Egham
Surrey
TW20 9LF
Director Name | Barbara Maria Pope |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Alan David Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | farthingscare.co.uk |
---|
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
102.1k at £0.01 | Alan David Pope 51.00% Ordinary |
---|---|
98.1k at £0.01 | Barbara Maria Pope 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,002 |
Cash | £2 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 March 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
9 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
14 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023 (1 page) |
14 September 2023 | Change of details for Adbm Holdings Limited as a person with significant control on 14 September 2023 (2 pages) |
11 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
3 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Adbm Holdings Limited as a person with significant control on 28 November 2019 (2 pages) |
17 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 November 2019 | Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page) |
3 May 2019 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 10 Bridge Street Christchurch BH23 1EF on 3 May 2019 (1 page) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 February 2018 | Change of details for Albp2 Limited as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 October 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
10 October 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
21 August 2017 | Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 August 2017 (1 page) |
11 August 2017 | Change of name notice (2 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Change of name notice (2 pages) |
9 August 2017 | Cessation of Alan David Pope as a person with significant control on 25 July 2017 (2 pages) |
9 August 2017 | Cessation of Barbara Maria Pope as a person with significant control on 25 July 2017 (2 pages) |
9 August 2017 | Cessation of Barbara Maria Pope as a person with significant control on 25 July 2017 (2 pages) |
9 August 2017 | Notification of Albp2 Limited as a person with significant control on 25 July 2017 (4 pages) |
9 August 2017 | Notification of Albp2 Limited as a person with significant control on 25 July 2017 (4 pages) |
9 August 2017 | Cessation of Alan David Pope as a person with significant control on 25 July 2017 (2 pages) |
15 March 2017 | Director's details changed for Barbara Maria Pope on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
15 March 2017 | Director's details changed for Barbara Maria Pope on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Alan David Pope on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Alan David Pope on 15 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 30 April 2012 (9 pages) |
5 September 2012 | Full accounts made up to 30 April 2012 (9 pages) |
5 March 2012 | Director's details changed for Barbara Maria Pope on 25 February 2011 (2 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Secretary's details changed for Alan David Pope on 25 February 2011 (1 page) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Alan David Pope on 25 February 2011 (2 pages) |
5 March 2012 | Director's details changed for Barbara Maria Pope on 25 February 2011 (2 pages) |
5 March 2012 | Secretary's details changed for Alan David Pope on 25 February 2011 (1 page) |
5 March 2012 | Director's details changed for Alan David Pope on 25 February 2011 (2 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
30 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
28 May 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire Po5 Dj on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire Po5 Dj on 28 May 2010 (1 page) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 July 2009 | Return made up to 24/02/09; full list of members (4 pages) |
8 July 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
27 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
24 October 2007 | Ad 01/10/07--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
24 October 2007 | Ad 01/10/07--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
9 October 2007 | S-div 30/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | S-div 30/09/07 (1 page) |
9 October 2007 | Resolutions
|
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
19 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
19 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: sherwood house, 104 high street crowthorne berks RG45 7AX (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: sherwood house, 104 high street crowthorne berks RG45 7AX (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
13 July 2005 | Return made up to 24/03/05; full list of members (3 pages) |
13 July 2005 | Return made up to 24/03/05; full list of members (3 pages) |
24 January 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
24 February 2004 | Incorporation (12 pages) |
24 February 2004 | Incorporation (12 pages) |