Dagenham
RM10 7FN
Director Name | Mrs Pamela Enyonam Awudi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Registered Mental Health Nurse |
Country of Residence | England |
Correspondence Address | Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN |
Director Name | Mr Mawuli Kofi Awudi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 13 Cypress Path Harold Hill Romford Essex RM3 8BD |
Director Name | John Kwaku Arthur |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 30 Bagley Spring Chadwell Heath Romford Essex RM6 5LD |
Secretary Name | Pamela Awudi |
---|---|
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cypress Path Harold Hill Romford Essex RM3 8BD |
Director Name | Mr Victor Quarshie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2020) |
Role | Specialist Clinician |
Country of Residence | England |
Correspondence Address | Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN |
Director Name | Mrs Pamela Enyonam Awudi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN |
Secretary Name | Mrs Pamela Enyonam Awudi |
---|---|
Status | Resigned |
Appointed | 12 April 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN |
Registered Address | Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pamela Awudi 100.00% Ordinary A |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
29 August 2023 | Registration of charge 085439360001, created on 22 August 2023 (12 pages) |
---|---|
30 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
6 September 2022 | Termination of appointment of Pamela Enyonam Awudi as a secretary on 1 September 2022 (1 page) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 January 2022 | Appointment of Mrs Pamela Enyonam Awudi as a director on 23 December 2021 (2 pages) |
27 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
16 April 2021 | Termination of appointment of Pamela Enyonam Awudi as a director on 6 April 2021 (1 page) |
16 April 2021 | Appointment of Mrs Pamela Enyonam Awudi as a secretary on 12 April 2021 (2 pages) |
15 July 2020 | Appointment of Mrs Pamela Enyonam Awudi as a director on 13 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of Pamela Enyonam Awudi as a director on 1 June 2020 (1 page) |
29 June 2020 | Notification of Mawuli Kofi Awudi as a person with significant control on 29 May 2020 (2 pages) |
29 June 2020 | Cessation of Pamela Enyonam Awudi as a person with significant control on 28 May 2020 (1 page) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Victor Quarshie as a director on 4 June 2020 (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
2 April 2018 | Registered office address changed from Unit 23 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Londoneast-Uk Yewtree Avenue Dagenham RM10 7FN on 2 April 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 September 2017 | Notification of Pamela Enyonam Awudi as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Pamela Enyonam Awudi as a person with significant control on 1 July 2017 (2 pages) |
6 September 2017 | Notification of Pamela Enyonam Awudi as a person with significant control on 1 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
24 May 2016 | Appointment of Mr Victor Quarshie as a director on 15 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr. Mawuli Kofi Awudi as a director on 15 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Victor Quarshie as a director on 15 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr. Mawuli Kofi Awudi as a director on 15 May 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2014 | Appointment of Mrs Pamela Enyonam Awudi as a director (2 pages) |
21 June 2014 | Termination of appointment of Mawuli Awudi as a director (1 page) |
21 June 2014 | Termination of appointment of Mawuli Awudi as a director (1 page) |
21 June 2014 | Appointment of Mrs Pamela Enyonam Awudi as a director (2 pages) |
24 February 2014 | Registered office address changed from 13 Cypress Path Harold Hill Romford Essex RM3 8BD United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 13 Cypress Path Harold Hill Romford Essex RM3 8BD United Kingdom on 24 February 2014 (1 page) |
10 January 2014 | Termination of appointment of Pamela Awudi as a secretary (1 page) |
10 January 2014 | Termination of appointment of Pamela Awudi as a secretary (1 page) |
20 September 2013 | Termination of appointment of John Arthur as a director (1 page) |
20 September 2013 | Termination of appointment of John Arthur as a director (1 page) |
24 May 2013 | Incorporation (24 pages) |
24 May 2013 | Incorporation (24 pages) |