London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 30 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Claire Black |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2010) |
Role | Social Worker |
Correspondence Address | 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT |
Secretary Name | Claire Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 January 2010) |
Role | Social Worker |
Correspondence Address | 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT |
Director Name | Mr David Cameron Black |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 30 October 2020) |
Role | Occupational Health |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Amanda Louise Banton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2010) |
Role | Osteopathy |
Correspondence Address | 32 Nuns Moor Road Newcastle Upon Tyne Tyne And Wear NE4 9AX |
Director Name | Mr Christopher David Baxter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolve Business Centre Cygnet Way Rainton Bridge Business Centre Houghton Le Spring County Durham DH4 5QY |
Secretary Name | Mr Paul Andrew Atkinson |
---|---|
Status | Resigned |
Appointed | 18 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 61 The Cedars Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TL |
Secretary Name | Mrs Claire Elizabeth Black |
---|---|
Status | Resigned |
Appointed | 12 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Black And Banton Occupational And Physical Health Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2012) |
Correspondence Address | 72 Lyndhurst Avenue Chester Le Street County Durham DH3 4AT |
Website | blackandbanton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4871040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | David Black 87.91% Ordinary |
---|---|
10 at £1 | Claire Elizabeth Black 10.99% Ordinary |
1 at £1 | Claire Elizabeth Black 1.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £302,800 |
Cash | £39,053 |
Current Liabilities | £73,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
---|---|
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (9 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
25 August 2023 | Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page) |
25 August 2023 | Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages) |
21 August 2023 | Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Withdrawal of the directors' register information from the public register (1 page) |
21 August 2023 | Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the secretaries register information from the public register (1 page) |
21 August 2023 | Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page) |
21 August 2023 | Directors' register information at 21 August 2023 on withdrawal from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages) |
6 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
16 November 2021 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
5 October 2021 | Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
8 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
8 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
23 November 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (10 pages) |
18 November 2020 | Termination of appointment of Claire Elizabeth Black as a secretary on 30 October 2020 (1 page) |
18 November 2020 | Registered office address changed from C4 Kingfisher House Kingsway North Team Valley Trading Estate Gateshead NE11 0JQ to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Matthew James Allen as a secretary on 30 October 2020 (2 pages) |
18 November 2020 | Appointment of Mr Mark Andrew Adams as a director on 30 October 2020 (2 pages) |
18 November 2020 | Cessation of David Cameron Black as a person with significant control on 30 October 2020 (1 page) |
18 November 2020 | Termination of appointment of David Cameron Black as a director on 30 October 2020 (1 page) |
18 November 2020 | Appointment of Mr Alexander Peter Dacre as a director on 30 October 2020 (2 pages) |
18 November 2020 | Cessation of Claire Elizabeth Black as a person with significant control on 30 October 2020 (1 page) |
18 November 2020 | Notification of Marlowe 2016 Limited as a person with significant control on 30 October 2020 (2 pages) |
18 November 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
19 October 2020 | Change of details for Mr David Cameron Black as a person with significant control on 23 September 2020 (5 pages) |
1 October 2020 | Notification of Claire Elizabeth Black as a person with significant control on 23 September 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for David Black on 10 May 2014 (2 pages) |
22 June 2015 | Director's details changed for David Black on 10 May 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 November 2014 | Secretary's details changed for Mrs Claire Elizabeth Black on 16 November 2014 (1 page) |
20 November 2014 | Secretary's details changed for Mrs Claire Elizabeth Black on 16 November 2014 (1 page) |
3 June 2014 | Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 37 Oakfield Road Whickham Newcastle upon Tyne NE16 5HN on 3 June 2014 (1 page) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Black and Banton Occupational and Physical Health Limited as a director (1 page) |
24 April 2012 | Termination of appointment of Black and Banton Occupational and Physical Health Limited as a director (1 page) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from C/O Paul Atkinson 61 the Cedars Whickham Newcastle upon Tyne Tyne & Wear NE16 5TL United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from C/O Paul Atkinson 61 the Cedars Whickham Newcastle upon Tyne Tyne & Wear NE16 5TL United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for David Black on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for David Black on 17 April 2012 (2 pages) |
12 March 2012 | Termination of appointment of Paul Atkinson as a secretary (1 page) |
12 March 2012 | Appointment of Mrs Claire Elizabeth Black as a secretary (2 pages) |
12 March 2012 | Appointment of Mrs Claire Elizabeth Black as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Paul Atkinson as a secretary (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Director's details changed for David Black on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Black on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from C/O Chris Baxter Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5QY United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from C/O Chris Baxter Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton-Le-Spring County Durham DH4 5QY United Kingdom on 16 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Christopher Baxter as a director (1 page) |
3 February 2010 | Termination of appointment of Christopher Baxter as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 January 2010 | Termination of appointment of Claire Black as a secretary (1 page) |
18 January 2010 | Appointment of Mr Christopher David Baxter as a director (2 pages) |
18 January 2010 | Appointment of Mr Christopher David Baxter as a director (2 pages) |
18 January 2010 | Appointment of Black and Banton Occupational and Physical Health Limited as a director (2 pages) |
18 January 2010 | Termination of appointment of Claire Black as a director (1 page) |
18 January 2010 | Appointment of Black and Banton Occupational and Physical Health Limited as a director (2 pages) |
18 January 2010 | Termination of appointment of Claire Black as a director (1 page) |
18 January 2010 | Appointment of Mr Paul Andrew Atkinson as a secretary (1 page) |
18 January 2010 | Termination of appointment of Amanda Banton as a director (1 page) |
18 January 2010 | Registered office address changed from 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 72 Lyndhurst Avenue Chester Le Street Co Durham DH3 4AT on 18 January 2010 (1 page) |
18 January 2010 | Termination of appointment of Claire Black as a secretary (1 page) |
18 January 2010 | Appointment of Mr Paul Andrew Atkinson as a secretary (1 page) |
18 January 2010 | Termination of appointment of Amanda Banton as a director (1 page) |
10 September 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
10 September 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
30 June 2009 | Capitals not rolled up (2 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
30 June 2008 | Director appointed amanda louise banton (2 pages) |
30 June 2008 | Director appointed amanda louise banton (2 pages) |
27 February 2008 | Company name changed industrial health solutions LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed industrial health solutions LIMITED\certificate issued on 03/03/08 (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 September 2007 | Return made up to 24/04/07; no change of members (7 pages) |
6 September 2007 | Return made up to 24/04/07; no change of members (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 24/04/06; full list of members
|
10 May 2006 | Return made up to 24/04/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 November 2004 | Return made up to 24/04/04; full list of members
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Return made up to 24/04/04; full list of members
|
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Accounts made up to 30 April 2004 (1 page) |
9 November 2004 | Accounts made up to 30 April 2004 (1 page) |
6 June 2003 | Return made up to 24/04/03; full list of members
|
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 24/04/03; full list of members
|
6 June 2003 | Accounts made up to 30 April 2003 (2 pages) |
6 June 2003 | Accounts made up to 30 April 2003 (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (15 pages) |
24 April 2002 | Incorporation (15 pages) |