Rockingham Road
Corby
Northants
NN17 2AE
Secretary Name | Miss Valentina Glazunkova |
---|---|
Status | Current |
Appointed | 10 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Canberra House Corby Gate Business Park Corby NN17 5JG |
Director Name | David William Dunham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 183 Queensway Burton Latimer Northamptonshire NN15 5QG |
Director Name | Michael Jeffery Leech |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 East Hills Cranfield Bedford Bedfordshire MK43 0EA |
Director Name | Mr Peter Charles Mallinger |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Station Road Cropston Leicester Leicestershire LE7 7HH |
Director Name | Mr Graham Starmer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Steel Park Rockingham Road Corby Northants NN17 2AE |
Director Name | Mr Martin Christopher Harris |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2013) |
Role | Academy Manager |
Country of Residence | England |
Correspondence Address | 12 Cavendish Close Barton Seagrave Kettering Northants NN15 6TH |
Director Name | Mr David Peter Mallinger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Station Road Cropston Leicester LE7 7HH |
Director Name | Mr Ian William Hopewell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Street Kettering Northants NN16 0BU |
Director Name | Mr Kevin Robert Ingram |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2014) |
Role | Marketing Communications |
Country of Residence | England |
Correspondence Address | Whp - 11 Brook Park Gaddesby Lane Rearsby Leicester Leicestershire LE7 4ZB |
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Paul Joseph Glass 98.00% Ordinary |
---|---|
1 at £1 | David William Dunham 1.00% Ordinary |
1 at £1 | Ian William Hopewell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235 |
Cash | £491 |
Current Liabilities | £726 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Suite 9 Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 10 January 2022 (1 page) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 April 2020 | Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
12 July 2019 | Registered office address changed from 41 Berryfield Road Cottingham Market Harborough LE16 8XD England to Suite 9 Atlantic Business Centre the Green London E4 7ES on 12 July 2019 (1 page) |
10 July 2019 | Appointment of Miss Valentina Glazunkova as a secretary on 10 July 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
10 October 2018 | Registered office address changed from 32 Greenhill Rise Corby Northamptonshire NN18 0LW England to 41 Berryfield Road Cottingham Market Harborough LE16 8XD on 10 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
27 November 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
12 October 2017 | Registered office address changed from Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP England to 32 Greenhill Rise Corby Northamptonshire Nn18 Olw on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP England to 32 Greenhill Rise Corby Northamptonshire Nn18 Olw on 12 October 2017 (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (2 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with no updates (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Termination of appointment of Ian William Hopewell as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Ian William Hopewell as a director on 1 June 2017 (1 page) |
8 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 September 2015 | Registered office address changed from Moore Stephens Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ to Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Moore Stephens Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ to Haines Watts 26-28 Headlands Kettering Northamptonshire NN15 7HP on 10 September 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 May 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page) |
30 April 2015 | Previous accounting period extended from 31 July 2014 to 1 August 2014 (1 page) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 June 2014 | Termination of appointment of Kevin Ingram as a director (1 page) |
12 June 2014 | Appointment of Mr Paul Joseph Glass as a director (2 pages) |
12 June 2014 | Appointment of Mr Paul Joseph Glass as a director (2 pages) |
12 June 2014 | Termination of appointment of Kevin Ingram as a director (1 page) |
12 May 2014 | Termination of appointment of Graham Starmer as a director (1 page) |
12 May 2014 | Termination of appointment of David Mallinger as a director (1 page) |
12 May 2014 | Termination of appointment of David Mallinger as a director (1 page) |
12 May 2014 | Termination of appointment of Graham Starmer as a director (1 page) |
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
13 November 2013 | Termination of appointment of Martin Harris as a director (1 page) |
13 November 2013 | Termination of appointment of Martin Harris as a director (1 page) |
16 October 2013 | Appointment of Mr Kevin Robert Ingram as a director (2 pages) |
16 October 2013 | Appointment of Mr Kevin Robert Ingram as a director (2 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 February 2012 | Amended accounts made up to 31 July 2010 (8 pages) |
9 February 2012 | Amended accounts made up to 31 July 2010 (8 pages) |
24 January 2012 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
24 January 2012 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
19 January 2012 | Appointment of Mr Martin Christopher Harris as a director (2 pages) |
19 January 2012 | Termination of appointment of Peter Mallinger as a director (1 page) |
19 January 2012 | Appointment of Mr Ian William Hopewell as a director (2 pages) |
19 January 2012 | Termination of appointment of David Dunham as a director (1 page) |
19 January 2012 | Termination of appointment of Michael Leech as a director (1 page) |
19 January 2012 | Termination of appointment of Peter Mallinger as a director (1 page) |
19 January 2012 | Termination of appointment of David Dunham as a director (1 page) |
19 January 2012 | Appointment of Mr Martin Christopher Harris as a director (2 pages) |
19 January 2012 | Appointment of Mr David Peter Mallinger as a director (2 pages) |
19 January 2012 | Termination of appointment of Michael Leech as a director (1 page) |
19 January 2012 | Appointment of Mr Ian William Hopewell as a director (2 pages) |
19 January 2012 | Appointment of Mr David Peter Mallinger as a director (2 pages) |
17 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (16 pages) |
17 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (16 pages) |
6 January 2012 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ on 6 January 2012 (2 pages) |
1 November 2011 | Appointment of Mr Graham Starmer as a director (3 pages) |
1 November 2011 | Appointment of Mr Graham Starmer as a director (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Incorporation of a Community Interest Company (41 pages) |
21 July 2009 | Incorporation of a Community Interest Company (41 pages) |