Dartford
Kent
DA1 5TN
Secretary Name | Mr Shahid Javed |
---|---|
Status | Current |
Appointed | 05 October 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Flat 16 Aurelia House 10 Sunrise Close London E20 1DT |
Director Name | Miss Christina Anne Pollard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Barons Lane Foxton Cambridge Cambridgeshire CV22 6RU |
Secretary Name | May Lin Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 26 Hasted Close Bury St. Edmunds Suffolk IP33 2UA |
Secretary Name | Mrs Catherine Elaine Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 November 2022) |
Role | Nurse |
Correspondence Address | 39 Kirkfield Lane Thorner Leeds West Yorks LS14 3EP |
Director Name | Ms Denise Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2018) |
Role | NHS Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Parkfield Way Mirfield West Yorkshire WF14 9HH |
Director Name | Mrs Claire O'Mara |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 2021) |
Role | Health Care Management |
Country of Residence | England |
Correspondence Address | 39 Kirkfield Lane Thorner Leeds West Yorks LS14 3EP |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Cumberland Court 80 Mount Street Nottingham NG1 6HH |
Registered Address | 9 Riverside Wharf Dartford Kent DA1 5TN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Denise Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258 |
Cash | £331 |
Current Liabilities | £6,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
1 December 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
9 November 2022 | Termination of appointment of Catherine Elaine Holder as a secretary on 8 November 2022 (1 page) |
23 October 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
5 October 2022 | Appointment of Mr Shahid Javed as a secretary on 5 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
10 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mrs Roisin Mckeon-Carter as a director on 21 January 2021 (2 pages) |
23 January 2021 | Cessation of Claire O'mara as a person with significant control on 21 January 2021 (1 page) |
23 January 2021 | Termination of appointment of Claire O'mara as a director on 21 January 2021 (1 page) |
23 January 2021 | Notification of Roisin Mckeon-Carter as a person with significant control on 21 January 2021 (2 pages) |
4 October 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
5 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 March 2019 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 April 2018 | Notification of Claire O'mara as a person with significant control on 20 January 2018 (2 pages) |
28 January 2018 | Termination of appointment of Denise Evans as a director on 16 January 2018 (1 page) |
28 January 2018 | Appointment of Mrs Claire O'mara as a director on 16 January 2018 (2 pages) |
28 January 2018 | Cessation of Denise Evans as a person with significant control on 12 January 2018 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
9 September 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Appointment of Ms Denise Evans as a director (2 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Appointment of Ms Denise Evans as a director (2 pages) |
4 October 2013 | Termination of appointment of Christina Pollard as a director (1 page) |
4 October 2013 | Termination of appointment of Christina Pollard as a director (1 page) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 October 2011 | Director's details changed for Miss Christina Anne Pollard on 22 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Miss Christina Anne Pollard on 22 October 2011 (2 pages) |
22 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Christina Anne Pollard on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Catherine Elaine Holder on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Secretary's details changed for Mrs Catherine Elaine Holder on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Christina Anne Pollard on 21 October 2009 (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from come by chance 26 hasted close bury st edmonds suffolk IP332UA (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from come by chance 26 hasted close bury st edmonds suffolk IP332UA (1 page) |
28 July 2009 | Appointment terminated secretary may gosling (1 page) |
28 July 2009 | Appointment terminated secretary may gosling (1 page) |
28 July 2009 | Secretary appointed mrs catherine elaine holder (1 page) |
28 July 2009 | Secretary appointed mrs catherine elaine holder (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from p o box 8708 11 acorn bank nottingham NG2 9BJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from p o box 8708 11 acorn bank nottingham NG2 9BJ (1 page) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 21/10/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 December 2005 | Return made up to 21/10/05; full list of members
|
16 December 2005 | Return made up to 21/10/05; full list of members
|
21 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
21 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 80 mount street nottingham NG1 6HH (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 80 mount street nottingham NG1 6HH (1 page) |
21 October 2004 | Incorporation (18 pages) |
21 October 2004 | Incorporation (18 pages) |