London
EC1A 9ET
Director Name | Ms Lynsey Jane Docherty |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2018(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2021) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Website | www.socialcaredorset.co.uk/ |
---|
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gary Crisp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £1,753 |
Current Liabilities | £5,269 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
17 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
17 February 2021 | Resolutions
|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
9 January 2021 | Termination of appointment of Lynsey Jane Docherty as a director on 9 January 2021 (1 page) |
18 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
18 February 2018 | Appointment of Ms Lynsey Jane Docherty as a director on 17 February 2018 (2 pages) |
17 November 2017 | Director's details changed for Mr Gary Crisp on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Gary Crisp on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Gary Crisp as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Gary Crisp as a person with significant control on 17 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 11 Cedar Avenue Bournemouth BH10 7EF England to 80-83 Long Lane London EC1A 9ET on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 11 Cedar Avenue Bournemouth BH10 7EF England to 80-83 Long Lane London EC1A 9ET on 13 November 2017 (1 page) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Gary Crisp on 21 February 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Gary Crisp on 21 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 February 2016 | Registered office address changed from Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD England to 11 Cedar Avenue Bournemouth BH10 7EF on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD England to 11 Cedar Avenue Bournemouth BH10 7EF on 18 February 2016 (1 page) |
2 September 2015 | Registered office address changed from 4 Gurkha Road Blandford Forum DT11 7FL to Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 4 Gurkha Road Blandford Forum DT11 7FL to Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD on 2 September 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 March 2014 | Company name changed gary crisp LTD\certificate issued on 27/03/14
|
27 March 2014 | Company name changed gary crisp LTD\certificate issued on 27/03/14
|
17 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Incorporation (24 pages) |
17 February 2012 | Incorporation (24 pages) |