Company NameNNA Journal Limited
DirectorRoisin McKeon-Carter
Company StatusActive
Company Number05266358
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Previous NameWilloughby (510) Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMrs Roisin McKeon-Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleNeonatal Consultant Nurse
Country of ResidenceEngland
Correspondence Address9 Riverside Wharf
Dartford
Kent
DA1 5TN
Secretary NameMr Shahid Javed
StatusCurrent
Appointed05 October 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFlat 16 Aurelia House 10 Sunrise Close
London
E20 1DT
Director NameMiss Christina Anne Pollard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barons Lane
Foxton
Cambridge
Cambridgeshire
CV22 6RU
Secretary NameMay Lin Gosling
NationalityBritish
StatusResigned
Appointed16 May 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 2009)
RoleCompany Director
Correspondence Address26 Hasted Close
Bury St. Edmunds
Suffolk
IP33 2UA
Secretary NameMrs Catherine Elaine Holder
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 08 November 2022)
RoleNurse
Correspondence Address39 Kirkfield Lane
Thorner
Leeds
West Yorks
LS14 3EP
Director NameMs Denise Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2018)
RoleNHS Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Parkfield Way
Mirfield
West Yorkshire
WF14 9HH
Director NameMrs Claire O'Mara
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 January 2021)
RoleHealth Care Management
Country of ResidenceEngland
Correspondence Address39 Kirkfield Lane
Thorner
Leeds
West Yorks
LS14 3EP
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressCumberland Court
80 Mount Street
Nottingham
NG1 6HH

Location

Registered Address9 Riverside Wharf
Dartford
Kent
DA1 5TN
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Denise Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£258
Cash£331
Current Liabilities£6,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
1 December 2023Registered office address changed from Flat 16 10 Sunrise Close East Village 10 Sunrise Close London E20 1DT England to 9 Riverside Wharf Dartford Kent DA1 5TN on 1 December 2023 (1 page)
11 May 2023Registered office address changed from 39 Kirkfield Lane Thorner Leeds West Yorks LS14 3EP England to Flat 16 10 Sunrise Close East Village 10 Sunrise Close London E20 1DT on 11 May 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
9 November 2022Termination of appointment of Catherine Elaine Holder as a secretary on 8 November 2022 (1 page)
23 October 2022Micro company accounts made up to 31 March 2022 (9 pages)
5 October 2022Appointment of Mr Shahid Javed as a secretary on 5 October 2022 (2 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
10 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 January 2021Appointment of Mrs Roisin Mckeon-Carter as a director on 21 January 2021 (2 pages)
23 January 2021Cessation of Claire O'mara as a person with significant control on 21 January 2021 (1 page)
23 January 2021Termination of appointment of Claire O'mara as a director on 21 January 2021 (1 page)
23 January 2021Notification of Roisin Mckeon-Carter as a person with significant control on 21 January 2021 (2 pages)
4 October 2020Micro company accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 March 2019Registered office address changed from Falls Farm Harry Lane Clayton Bradford West Yorkshire BD14 6SD to 39 Kirkfield Lane Thorner Leeds West Yorks LS14 3EP on 1 March 2019 (1 page)
21 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
9 April 2018Notification of Claire O'mara as a person with significant control on 20 January 2018 (2 pages)
28 January 2018Termination of appointment of Denise Evans as a director on 16 January 2018 (1 page)
28 January 2018Appointment of Mrs Claire O'mara as a director on 16 January 2018 (2 pages)
28 January 2018Cessation of Denise Evans as a person with significant control on 12 January 2018 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
9 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Appointment of Ms Denise Evans as a director (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Appointment of Ms Denise Evans as a director (2 pages)
4 October 2013Termination of appointment of Christina Pollard as a director (1 page)
4 October 2013Termination of appointment of Christina Pollard as a director (1 page)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 October 2011Director's details changed for Miss Christina Anne Pollard on 22 October 2011 (2 pages)
24 October 2011Director's details changed for Miss Christina Anne Pollard on 22 October 2011 (2 pages)
22 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Christina Anne Pollard on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Catherine Elaine Holder on 21 October 2009 (1 page)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2009Secretary's details changed for Mrs Catherine Elaine Holder on 21 October 2009 (1 page)
21 October 2009Director's details changed for Christina Anne Pollard on 21 October 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from come by chance 26 hasted close bury st edmonds suffolk IP332UA (1 page)
8 September 2009Registered office changed on 08/09/2009 from come by chance 26 hasted close bury st edmonds suffolk IP332UA (1 page)
28 July 2009Appointment terminated secretary may gosling (1 page)
28 July 2009Appointment terminated secretary may gosling (1 page)
28 July 2009Secretary appointed mrs catherine elaine holder (1 page)
28 July 2009Secretary appointed mrs catherine elaine holder (1 page)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from p o box 8708 11 acorn bank nottingham NG2 9BJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from p o box 8708 11 acorn bank nottingham NG2 9BJ (1 page)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2006Return made up to 21/10/06; full list of members (6 pages)
20 December 2006Return made up to 21/10/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 December 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(6 pages)
16 December 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(6 pages)
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 80 mount street nottingham NG1 6HH (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 80 mount street nottingham NG1 6HH (1 page)
21 October 2004Incorporation (18 pages)
21 October 2004Incorporation (18 pages)