Sunbury-On-Thames
Surrey
TW16 5JY
Secretary Name | Shirley Stump |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 327 Lower Lodge Farm Cottages, Vann Road Fernhurst Haslemere West Sussex GU27 3NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | directindependentcare.com |
---|---|
Email address | [email protected] |
Telephone | 020 86224545 |
Telephone region | London |
Registered Address | 189 French Street Sunbury-On-Thames Surrey TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
1 at £1 | Patricia Mcdermott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,401 |
Cash | £7,202 |
Current Liabilities | £31,437 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
30 November 2009 | Delivered on: 5 December 2009 Persons entitled: Resource Partners Spv Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 November 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
---|---|
10 November 2020 | Director's details changed for Mrs Patricia Mcdermott on 7 October 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 April 2020 | Director's details changed for Mrs Patricia Mcdermott on 30 April 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mrs Patricia Mcdermott as a person with significant control on 19 May 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mrs Patricia Mcdermott as a person with significant control on 19 May 2017 (2 pages) |
20 July 2017 | Registered office address changed from 3rd Floor, Regal House London Road Twickenham TW1 3QS to 189 French Street Sunbury-on-Thames Surrey TW16 5JY on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 3rd Floor, Regal House London Road Twickenham TW1 3QS to 189 French Street Sunbury-on-Thames Surrey TW16 5JY on 20 July 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 September 2014 | Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 3Rd Floor, Regal House London Road Twickenham TW1 3QS on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to 3Rd Floor, Regal House London Road Twickenham TW1 3QS on 25 September 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Director's details changed for Patricia Mcdermott on 15 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Patricia Mcdermott on 15 November 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Shirley Mcdermott on 15 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Secretary's details changed for Shirley Mcdermott on 15 November 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 May 2013 | Registered office address changed from 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS on 28 May 2013 (1 page) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages) |
16 October 2012 | Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages) |
16 October 2012 | Secretary's details changed for Shirley Mcdermott on 1 December 2011 (2 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS on 14 October 2009 (1 page) |
13 October 2009 | Director's details changed for Patricia Mcdermott on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Patricia Mcdermott on 13 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from access house suite 3005 1 nestles avenue hayes middlesex UB3 4UZ (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from access house suite 3005 1 nestles avenue hayes middlesex UB3 4UZ (1 page) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
25 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
29 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: access house suite 3005 1 nestless avenue hayes middlesex UB3 4UZ (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: access house suite 3005 1 nestless avenue hayes middlesex UB3 4UZ (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: suite 3005, access house 1 nestles avenue hayes middx UB3 4SH (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: suite 3005, access house 1 nestles avenue hayes middx UB3 4SH (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 13/10/06; full list of members (6 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (16 pages) |
13 October 2005 | Incorporation (16 pages) |