London
EC1R 1UL
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Clive John Neeson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 July 2005) |
Role | Clerical |
Correspondence Address | 67 Messenger Terrace Oakura New Plymouth New Zealand |
Secretary Name | Susan Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 327 Robison Street Medlands Perth W Australia 6009 Foreign |
Secretary Name | Mr Nigel Christopher Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AE Wales |
Director Name | Mr Nigel Christopher Brereton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 10 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpellier House Suffolk Square Cheltenham Gloucestershire GL50 2DY Wales |
Secretary Name | Ms Caroline Nicola Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(14 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ourhealingarts.org |
---|
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
61 at £1 | Caroline Nicola Bond 61.00% Ordinary |
---|---|
39 at £1 | Clive Neeson 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,198 |
Cash | £104 |
Current Liabilities | £907 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
10 March 2021 | Appointment of Clive John Neeson as a director on 10 March 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
10 March 2021 | Termination of appointment of Nigel Christopher Brereton as a director on 10 March 2021 (1 page) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
2 August 2018 | Appointment of Durrants Nominees Ltd as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Notification of Clive Neeson as a person with significant control on 2 August 2018 (2 pages) |
24 July 2018 | Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page) |
24 July 2018 | Termination of appointment of Caroline Nicola Bond as a secretary on 30 May 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Nigel Christopher Brereton on 1 July 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Register(s) moved to registered inspection location (1 page) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Nigel Christopher Brereton on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 143 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QL (1 page) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
13 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
27 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
15 October 2001 | Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2001 | Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: 9 coleherne mansions 228/230 old brompton road london SW5 0DB (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 9 coleherne mansions 228/230 old brompton road london SW5 0DB (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 September 1999 | Company name changed noticedelve LIMITED\certificate issued on 10/09/99 (2 pages) |
9 September 1999 | Company name changed noticedelve LIMITED\certificate issued on 10/09/99 (2 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members
|
11 June 1998 | Return made up to 14/06/98; full list of members
|
2 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
5 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
13 June 1995 | Return made up to 14/06/95; full list of members
|
13 June 1995 | Return made up to 14/06/95; full list of members
|