Clifton
Bristol
BS8 4ED
Director Name | Mr Duncan Tringham |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Mark Christian Armstead Evans |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 11 Manilla Road Clifton Bristol BS8 4ED |
Director Name | Hannah Graeme-Wilson |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Screening And Immunisation Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Beverley Ann Palmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 11 Manilla Road Clifton Bristol BS8 4ED |
Secretary Name | Beverley Ann Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | 11 Manilla Road Clifton Bristol BS8 4ED |
Secretary Name | Cynthia Mary Kenealy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 2005) |
Role | Practice Manager |
Correspondence Address | 9 Orchard Close Winterbourne Bristol South Gloucestershire BS36 1BF |
Secretary Name | Peter Coekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 16 Church Lane Clifton Bristol Avon BS8 4TR |
Director Name | Cynthia Mary Kenealy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 January 2022) |
Role | Practice Manager |
Correspondence Address | 9 Orchard Close Winterbourne Bristol South Gloucestershire BS36 1BF |
Secretary Name | Mr Bernard Alan Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ringwood Grove Weston Super Mare Avon BS23 2UA |
Secretary Name | Castle Estates Relocation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2004) |
Correspondence Address | 181 Whiteladies Road Clifton Bristol BS8 2RY |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Duncan Tringham 25.00% Ordinary |
---|---|
1 at £1 | J. Kenealy 25.00% Ordinary |
1 at £1 | Mark Christian Armstead Evans 25.00% Ordinary |
1 at £1 | Richard Freeman 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
24 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
31 May 2022 | Appointment of Hannah Graeme-Wilson as a director on 7 December 2021 (2 pages) |
19 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
18 January 2022 | Termination of appointment of Cynthia Mary Kenealy as a director on 18 January 2022 (1 page) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 May 2013 | Appointment of Mr Mark Christian Armstead Evans as a director (2 pages) |
31 May 2013 | Appointment of Mr Mark Christian Armstead Evans as a director (2 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Appointment of Mr Duncan Tringham as a director (2 pages) |
2 March 2012 | Appointment of Mr Duncan Tringham as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 March 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Appointment terminated director beverley palmer (1 page) |
1 September 2009 | Appointment terminated director beverley palmer (1 page) |
28 August 2009 | Director appointed richard john freeman (1 page) |
28 August 2009 | Director appointed richard john freeman (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 October 2008 | Secretary appointed hml company secretarial services (1 page) |
8 October 2008 | Secretary appointed hml company secretarial services (1 page) |
7 October 2008 | Appointment terminated secretary bernard land (1 page) |
7 October 2008 | Appointment terminated secretary bernard land (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 3 laurel house station road worle weston-super-mare BS22 6AR (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 3 laurel house station road worle weston-super-mare BS22 6AR (1 page) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 March 2008 | Return made up to 04/03/08; no change of members
|
18 March 2008 | Return made up to 04/03/08; no change of members
|
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: brandon house 32 high street yatton bristol BS49 4JA (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: brandon house 32 high street yatton bristol BS49 4JA (1 page) |
17 April 2007 | New secretary appointed (1 page) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 16 church lane clifton bristol BS8 4TR (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 16 church lane clifton bristol BS8 4TR (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
19 March 2005 | Return made up to 04/03/05; full list of members
|
19 March 2005 | Return made up to 04/03/05; full list of members
|
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 9 orchard close winterbourne bristol south gloucestershire BS36 1BF (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 9 orchard close winterbourne bristol south gloucestershire BS36 1BF (1 page) |
1 March 2005 | Director resigned (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 181 whiteladies road clifton bristol BS8 2RY (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 181 whiteladies road clifton bristol BS8 2RY (1 page) |
5 October 2004 | Secretary resigned (1 page) |
14 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 11 manilla road clifton bristol BS8 3ES (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 11 manilla road clifton bristol BS8 3ES (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (14 pages) |
4 March 2003 | Incorporation (14 pages) |