Rayleigh
Essex
SS6 8EG
Director Name | Miss Christine Margaret Hicks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2009(1 year after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Peter Cairns O'Hara |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Status | Current |
Appointed | 21 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Cairns House 10 Station Road Teddington TW11 9AA |
Director Name | Ms Faye Marosif |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | London |
Correspondence Address | 18 Pierhead Wapping High Street London BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Christopher Parsons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 The Hub 3 Drove Road Newhaven East Sussex BN9 0AD |
Secretary Name | Mr Raymond Stuart Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Victoria Road Rayleigh Essex SS6 8EG |
Secretary Name | Miss Christine Margaret Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 99 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Director Name | Mr Joseph Fraser McCluskey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Mr Christopher James Parsons |
---|---|
Status | Resigned |
Appointed | 26 June 2012(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Suite 4 The Hub 3 Drove Road Newhaven East Sussex BN9 0AD |
Secretary Name | Ch Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | www.valuingcarefm.com/ |
---|---|
Telephone | 01273 757233 |
Telephone region | Brighton |
Registered Address | Cairns House 10 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £306,973 |
Cash | £323,598 |
Current Liabilities | £187,826 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
23 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 December 2021 | Termination of appointment of Joseph Fraser Mccluskey as a director on 21 December 2021 (1 page) |
26 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 February 2019 | Appointment of Miss Christine Margaret Hicks as a secretary on 21 February 2019 (2 pages) |
21 February 2019 | Registered office address changed from Suite 4 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD to Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 21 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Christopher Parsons as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Christopher James Parsons as a secretary on 31 December 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Olm Group Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Olm Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Olm Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (15 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (15 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 February 2016 | Company name changed valuing care financial management LTD.\certificate issued on 08/02/16
|
8 February 2016 | Company name changed valuing care financial management LTD.\certificate issued on 08/02/16
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 June 2013 | Director's details changed for Mr Peter Cairns O'hara on 16 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Joseph Fraser Mccluskey on 16 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Christopher Parsons on 1 July 2012 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Director's details changed for Christopher Parsons on 1 July 2012 (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Director's details changed for Mr Peter Cairns O'hara on 16 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Christopher Parsons on 1 July 2012 (2 pages) |
18 June 2013 | Director's details changed for Mr Joseph Fraser Mccluskey on 16 June 2013 (2 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 June 2012 | Termination of appointment of Christine Hicks as a secretary (1 page) |
26 June 2012 | Appointment of Mr Christopher James Parsons as a secretary (1 page) |
26 June 2012 | Appointment of Mr Christopher James Parsons as a secretary (1 page) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Termination of appointment of Christine Hicks as a secretary (1 page) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 February 2012 | Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page) |
1 February 2012 | Company name changed olm financial management LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Company name changed olm financial management LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Cairns House 10 Station Road Teddington Middlesex TW11 9AA on 1 February 2012 (1 page) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 July 2010 | Appointment of Mr Joseph Fraser Mccluskey as a director (2 pages) |
6 July 2010 | Appointment of Mr Peter Cairns O'hara as a director (2 pages) |
6 July 2010 | Director's details changed for Christopher Parsons on 16 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Christopher Parsons on 16 June 2010 (2 pages) |
6 July 2010 | Appointment of Mr Peter Cairns O'hara as a director (2 pages) |
6 July 2010 | Director's details changed for Raymond Hart on 16 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Appointment of Mr Joseph Fraser Mccluskey as a director (2 pages) |
6 July 2010 | Director's details changed for Raymond Hart on 16 June 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Change of share class name or designation (2 pages) |
8 April 2010 | Appointment of Miss Christine Margaret Hicks as a director (2 pages) |
8 April 2010 | Appointment of Miss Christine Margaret Hicks as a director (2 pages) |
7 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Change of share class name or designation (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
9 July 2009 | Appointment terminated secretary raymond hart (1 page) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated secretary raymond hart (1 page) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 35 old queen street london SW1H 9JD (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 35 old queen street london SW1H 9JD (1 page) |
3 November 2008 | Secretary appointed christine margaret hicks (1 page) |
3 November 2008 | Secretary appointed christine margaret hicks (1 page) |
13 August 2008 | Director and secretary appointed raymond hart (2 pages) |
13 August 2008 | Director and secretary appointed raymond hart (2 pages) |
13 August 2008 | Director appointed christopher parsons (2 pages) |
13 August 2008 | Appointment terminated director nish sethi (1 page) |
13 August 2008 | Appointment terminated director faye marosif (1 page) |
13 August 2008 | Appointment terminated director nish sethi (1 page) |
13 August 2008 | Appointment terminated director faye marosif (1 page) |
13 August 2008 | Appointment terminated secretary ch registrars LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary ch registrars LIMITED (1 page) |
13 August 2008 | Director appointed christopher parsons (2 pages) |
18 July 2008 | Company name changed choqs 462 LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed choqs 462 LIMITED\certificate issued on 21/07/08 (2 pages) |
16 June 2008 | Incorporation (18 pages) |
16 June 2008 | Incorporation (18 pages) |