Halstead
Sevenoaks
Kent
TN14 7ER
Director Name | Stephen David Birchmore |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baywood Knockholt Road Halstead Sevenoaks Kent TN14 7ER |
Secretary Name | Stephen David Birchmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Baywood Knockholt Road Halstead Sevenoaks Kent TN14 7ER |
Director Name | Marion Ann Kathleen Barry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57b Ufford Street London SE1 8QB |
Website | www.resolutesupportservices.co.uk |
---|
Registered Address | C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£177,108 |
Cash | £38,449 |
Current Liabilities | £105,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
24 February 2009 | Delivered on: 27 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
6 September 2023 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 6 September 2023 (1 page) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
21 March 2022 | Change of details for Mrs Jacqueline Birchmore as a person with significant control on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Stephen David Birchmore on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Mrs Jacqueline Birchmore on 21 March 2022 (2 pages) |
21 March 2022 | Secretary's details changed for Stephen David Birchmore on 21 March 2022 (1 page) |
21 March 2022 | Change of details for Stephen David Birchmore as a person with significant control on 21 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Change of details for Stephen David Birchmore as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Change of details for Stephen David Birchmore as a person with significant control on 6 April 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 December 2013 | Director's details changed for Mrs Jacqueline Birchmore on 21 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Jacqueline Birchmore on 21 November 2013 (2 pages) |
10 December 2013 | Director's details changed for Stephen David Birchmore on 21 November 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Stephen David Birchmore on 21 November 2013 (1 page) |
10 December 2013 | Director's details changed for Stephen David Birchmore on 21 November 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Stephen David Birchmore on 21 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
29 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Appointment terminated director marion barry (1 page) |
30 April 2008 | Director appointed mrs jacqueline birchmore (1 page) |
30 April 2008 | Appointment terminated director marion barry (1 page) |
30 April 2008 | Director appointed mrs jacqueline birchmore (1 page) |
11 April 2008 | Incorporation (20 pages) |
11 April 2008 | Incorporation (20 pages) |