Temple Street
Keynsham
BS31 1HD
Secretary Name | Robert Jacobs |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 21 St Cradoc's House Temple Street Keynsham BS31 1HD |
Secretary Name | Michele Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45b Woodthorpe Road Ashford Middlesex TW15 2RP |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98 at £1 | Peta Ann Jacobs 98.00% Ordinary |
---|---|
1 at £1 | Eleanor Jane Knaggs 1.00% Ordinary |
1 at £1 | Frances Alexandra Knaggs 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,771 |
Cash | £42,669 |
Current Liabilities | £38,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Peta Ann Jacobs on 25 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Robert Jacobs on 25 April 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
14 April 2018 | Registered office address changed from C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Limited Suite 8 & 10, Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 27 February 2017 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Secretary's details changed for Robert Jacobs on 10 July 2015 (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Peta Ann Jacobs on 10 July 2015 (2 pages) |
10 May 2016 | Secretary's details changed for Robert Jacobs on 10 July 2015 (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Peta Ann Jacobs on 10 July 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW England on 29 April 2014 (1 page) |
27 September 2013 | Secretary's details changed for Robert Jacobs on 27 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Robert Jacobs on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Peta Ann Jacobs on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Peta Ann Jacobs on 27 September 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Registered office address changed from 180 London Road Kingston upon Thames Surrey KT2 6QW on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Change of name notice (2 pages) |
8 February 2013 | Company name changed metabolic typing LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Company name changed metabolic typing LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Change of name notice (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Peta Ann Jacobs on 7 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
5 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
5 April 2004 | Company name changed wellspring therapy LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed wellspring therapy LIMITED\certificate issued on 05/04/04 (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members
|
22 May 2002 | Return made up to 07/05/02; full list of members
|
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director's particulars changed (1 page) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
18 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
30 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Company name changed wellspring water LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Company name changed wellspring water LIMITED\certificate issued on 22/05/97 (2 pages) |
7 May 1997 | Incorporation (10 pages) |
7 May 1997 | Incorporation (10 pages) |