Company NameCatherine Rushforth & Associates Limited
DirectorCatherine Anne Rushforth
Company StatusActive
Company Number06309432
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Catherine Anne Rushforth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleTraining Facilitator
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameRoderick Burrows
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Gifford House
Eastney Street, Greenwich
London
SE10 9NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.catherinerushforth.com
Telephone020 81235099
Telephone regionLondon

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Catherine Rushforth
100.00%
Ordinary

Financials

Year2014
Turnover£105,694
Gross Profit£84,989
Net Worth£1,968
Cash£1,998
Current Liabilities£14,521

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 April 2020Change of details for Ms Catherine Anne Rushforth as a person with significant control on 12 April 2020 (2 pages)
25 April 2020Director's details changed for Ms Catherine Anne Rushforth on 12 April 2020 (2 pages)
12 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 July 2018Director's details changed for Ms Catherine Anne Rushforth on 14 July 2018 (2 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
28 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
12 August 2015Registered office address changed from 140D Shooters Hill Road Londonlondon to C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 12 August 2015 (1 page)
12 August 2015Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20
(3 pages)
12 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20
(3 pages)
12 August 2015Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages)
12 August 2015Director's details changed for Ms Catherine Anne Rushforth on 2 July 2015 (2 pages)
12 August 2015Registered office address changed from 140D Shooters Hill Road Londonlondon to C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 12 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(3 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(3 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20
(3 pages)
30 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20
(3 pages)
12 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
12 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
25 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
25 October 2012Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages)
25 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from 20 Gifford House Eastney Street Greenwich London SE10 9NT on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Roderick Burrows as a secretary (1 page)
25 October 2012Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages)
25 October 2012Director's details changed for Ms Catherine Anne Rushforth on 1 February 2012 (2 pages)
25 October 2012Registered office address changed from 20 Gifford House Eastney Street Greenwich London SE10 9NT on 25 October 2012 (1 page)
25 October 2012Termination of appointment of Roderick Burrows as a secretary (1 page)
20 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
20 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
29 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages)
29 October 2010Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages)
29 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Catherine Rushforth on 5 November 2009 (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 November 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 06/11/08
(6 pages)
6 November 2008Return made up to 11/07/08; full list of members
  • 363(287) ‐ Registered office changed on 06/11/08
(6 pages)
5 November 2008Ad 11/07/07\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
5 November 2008Ad 11/07/07\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Registered office changed on 18/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2007Secretary resigned (1 page)
11 July 2007Incorporation (31 pages)
11 July 2007Incorporation (31 pages)