Barnet
EN4 9EB
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden CB10 2EF |
Secretary Name | Mr Darryl Douglas Ashing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet Hertfordshire EN4 9LJ |
Director Name | Mrs Linda Marie Richardson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Just Nominees Limited Suite 3b2 Northside House Mo Barnet London EN4 9EB |
Website | caremotive.co.uk |
---|---|
Telephone | 01223 653186 |
Telephone region | Cambridge |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Paul Burgess Richardson & Mrs Linda Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,652 |
Cash | £46,313 |
Current Liabilities | £31,662 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
8 December 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
---|---|
22 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
31 October 2018 | Director's details changed for Mr Paul Burgess Richardson on 3 September 2018 (2 pages) |
31 October 2018 | Change of details for Mrs Linda Marie Richardson as a person with significant control on 3 September 2018 (2 pages) |
30 October 2018 | Notification of Linda Marie Richardson as a person with significant control on 3 September 2018 (2 pages) |
30 October 2018 | Change of details for Paul Burgess Richardson as a person with significant control on 3 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Linda Marie Richardson as a director on 31 August 2018 (1 page) |
21 September 2018 | Director's details changed for Mr Paul Burgess Richardson on 24 August 2018 (2 pages) |
21 September 2018 | Change of details for Paul Burgess Richardson as a person with significant control on 24 August 2018 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
21 August 2018 | Change of details for Paul Burgess Richardson as a person with significant control on 21 August 2018 (2 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 August 2015 | Company name changed healthmotive LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed healthmotive LIMITED\certificate issued on 20/08/15
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Company name changed healthmotiv LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed healthmotiv LIMITED\certificate issued on 02/12/11
|
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
29 March 2011 | Appointment of Mrs Linda Marie Richardson as a director (2 pages) |
29 March 2011 | Appointment of Mrs Linda Marie Richardson as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Burgess Richardson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Just Nominees Limited on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB (1 page) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / just nominees LIMITED / 01/10/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / just nominees LIMITED / 01/10/2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page) |
10 September 2008 | Company name changed automotiv LIMITED\certificate issued on 11/09/08 (2 pages) |
10 September 2008 | Company name changed automotiv LIMITED\certificate issued on 11/09/08 (2 pages) |
12 December 2007 | Return made up to 29/10/06; full list of members; amend (5 pages) |
12 December 2007 | Return made up to 29/10/07; full list of members; amend (5 pages) |
12 December 2007 | Return made up to 29/10/06; full list of members; amend (5 pages) |
12 December 2007 | Return made up to 29/10/07; full list of members; amend (5 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Company name changed automotiv holdings LIMITED\certificate issued on 13/04/07 (2 pages) |
13 April 2007 | Company name changed automotiv holdings LIMITED\certificate issued on 13/04/07 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
13 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 29/10/05; full list of members (5 pages) |
7 November 2005 | Return made up to 29/10/05; full list of members (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (5 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
6 May 2004 | Registered office changed on 06/05/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (2 pages) |
14 April 2004 | Company name changed automotiv LIMITED\certificate issued on 14/04/04 (3 pages) |
14 April 2004 | Company name changed automotiv LIMITED\certificate issued on 14/04/04 (3 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (1 page) |
1 April 2004 | Company name changed m&r 944 LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed m&r 944 LIMITED\certificate issued on 01/04/04 (2 pages) |
29 October 2003 | Incorporation (18 pages) |
29 October 2003 | Incorporation (18 pages) |