Caterham
Surrey
CR3 6JR
Director Name | Christine Elizabeth Hoswell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Cranio-Sacral Refleologist |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Campbell Park Avenue Belfast County Antrim BT4 3FH Northern Ireland |
Director Name | Dr Martine Louise Faure-Alderson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 187 Ember Lane East Molesey Surrey KT8 0BU |
Director Name | Ms Maria Celina Clara Fernandes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Cranio-Sacral Reflexologist |
Country of Residence | England |
Correspondence Address | 66 Milner Road Caterham Surrey CR3 6JR |
Registered Address | 66 Milner Road Caterham Surrey CR3 6JR |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £18,300 |
Current Liabilities | £26,203 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
2 October 2019 | Cessation of Maria Celina Clara Fernandes as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Change of details for Mrs Mariann Freed as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Maria Celina Clara Fernandes as a director on 1 October 2019 (1 page) |
25 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Director's details changed for Ms Maria Celina Clara Fernandes on 20 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Mariann Freed on 20 September 2019 (2 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 May 2019 | Registered office address changed from 187 Ember Lane East Molesey Surrey KT8 0BU to 66 Milner Road Caterham Surrey CR3 6JR on 14 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Martine Louise Faure-Alderson as a director on 28 April 2019 (1 page) |
14 May 2019 | Cessation of Martine Louise Faure-Alderson as a person with significant control on 28 April 2019 (1 page) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Maria Celina Clara Fernandes as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 October 2017 | Notification of Maria Celina Clara Fernandes as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Martine Louise Faure-Alderson as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Martine Louise Faure-Alderson as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Mariann Freed as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Mariann Freed as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 October 2016 | Director's details changed for Dr Martine Louise Faure-Alderson on 10 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Dr Martine Louise Faure-Alderson on 10 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 October 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
15 October 2015 | Annual return made up to 21 September 2015 no member list (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 October 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
17 October 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
21 October 2013 | Annual return made up to 21 September 2013 no member list (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 no member list (4 pages) |
26 September 2012 | Annual return made up to 21 September 2012 no member list (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
27 February 2012 | Termination of appointment of Christine Hoswell as a director (1 page) |
27 February 2012 | Termination of appointment of Christine Hoswell as a director (1 page) |
5 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
5 October 2011 | Annual return made up to 21 September 2011 no member list (5 pages) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|