Company NameBiddy Arnott Limited
DirectorsElizabeth Maclean Arnott and Michael Charles Boulter
Company StatusActive
Company Number07333068
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Previous NameArnott Therapy Limited

Business Activity

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

Directors

Director NameElizabeth Maclean Arnott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Clarence Gate Gardens
London
NW1 6AR
Director NameProf Michael Charles Boulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(2 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Clarence Gate Gardens
London
NW1 6AR
Director NameMichael Charles Boulter
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Clarence Gate Gardens
London
NW1 6AR

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Maclean Arnott
50.00%
Ordinary
1 at £1Michael Charles Boulter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,281
Cash£19,973
Current Liabilities£33,204

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
6 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 21 April 2015 (1 page)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Director's details changed for Elizabeth Maclean Arnott on 2 August 2013 (2 pages)
28 August 2013Director's details changed for Elizabeth Maclean Arnott on 2 August 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Michael Boulter as a director (1 page)
14 August 2012Appointment of Michael Charles Boulter as a director (2 pages)
14 August 2012Appointment of Michael Charles Boulter as a director (2 pages)
14 August 2012Termination of appointment of Michael Boulter as a director (1 page)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 February 2012Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Elizabeth Maclean Arnott on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Michael Charles Boulter on 8 February 2012 (2 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
20 August 2010Memorandum and Articles of Association (36 pages)
20 August 2010Memorandum and Articles of Association (36 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed arnott therapy LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
17 August 2010Company name changed arnott therapy LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
(2 pages)
17 August 2010Change of name notice (2 pages)
2 August 2010Incorporation (44 pages)
2 August 2010Incorporation (44 pages)