South Heath
Buckinghamshire
HP16 9QN
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Anthony Maurice Johnston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Secretary Name | Ganmor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 November 2017) |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
2 at £1 | William Kenneth Stangoe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
6 November 2017 | Termination of appointment of Ganmor Secretaries Limited as a secretary on 6 November 2017 (1 page) |
3 February 2017 | Director's details changed for William Kenneth Stangoe on 25 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2012 | Termination of appointment of Anthony Johnston as a director (1 page) |
14 March 2012 | Company name changed total care organisation LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
15 February 2012 | Resolutions
|
6 January 2012 | Change of name notice (2 pages) |
6 January 2012 | Resolutions
|
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Anthony Maurice Johnston as a director (3 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
10 March 2011 | Appointment of William Kenneth Stangoe as a director (3 pages) |
1 February 2011 | Appointment of Ganmor Secretaries Limited as a secretary (2 pages) |
7 December 2010 | Termination of appointment of John Carter as a director (1 page) |
6 December 2010 | Incorporation
|
6 December 2010 | Incorporation
|