London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Ms Tracy Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham Dolan |
---|---|
Status | Current |
Appointed | 09 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet BA4 5WT |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Belle Vue Broughton Road Skipton North Yorkshire BD13 5EW |
Secretary Name | Mrs Nina Learoyd |
---|---|
Status | Resigned |
Appointed | 29 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Belle Vue Broughton Road Skipton North Yorkshire BD13 5EW |
Secretary Name | Mrs Kate McAvan |
---|---|
Status | Resigned |
Appointed | 01 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 1 Belle Vue Square Broughton Road Skipton BD23 1FJ |
Secretary Name | Mr Phillip Anthony Nardone |
---|---|
Status | Resigned |
Appointed | 28 October 2020(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Holt Doctors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Correspondence Address | 4th Floor 1 Belle Vue Broughton Road Skipton North Yorkshire BD13 5EW |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Holt Doctors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£261,048 |
Cash | £13,257 |
Current Liabilities | £527,322 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
11 March 2015 | Delivered on: 12 March 2015 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
22 April 2014 | Delivered on: 25 April 2014 Satisfied on: 24 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
29 February 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
10 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
10 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages) |
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
4 October 2023 | Change of details for Holt Doctors Limited as a person with significant control on 28 September 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Memorandum and Articles of Association (20 pages) |
15 October 2022 | Registration of charge 089178970004, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (29 pages) |
7 May 2022 | Previous accounting period shortened from 28 May 2022 to 31 March 2022 (1 page) |
4 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (39 pages) |
4 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
4 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (9 pages) |
4 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (4 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 September 2021 | Appointment of Mr Graham Dolan as a secretary on 9 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Holt Doctors Limited as a director on 9 August 2021 (1 page) |
26 August 2021 | Appointment of Ms Tracy Ward as a director on 9 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Phillip Anthony Nardone as a secretary on 9 August 2021 (1 page) |
25 August 2021 | Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Andrew Jeremy Burchall as a director on 9 August 2021 (2 pages) |
25 August 2021 | Termination of appointment of Peter Andrew Gregory as a director on 9 August 2021 (1 page) |
23 August 2021 | Registered office address changed from 1 Belle Vue Square Broughton Road Skipton BD23 1FJ England to 5th Floor 4 Coleman Street London EC2R 5AR on 23 August 2021 (1 page) |
10 August 2021 | Satisfaction of charge 089178970003 in full (1 page) |
28 May 2021 | Cessation of Pettra Limited as a person with significant control on 6 April 2016 (1 page) |
28 May 2021 | Cessation of Peter Andrew Gregory as a person with significant control on 30 June 2016 (1 page) |
28 May 2021 | Cessation of Tracy Ward as a person with significant control on 30 June 2016 (1 page) |
28 May 2021 | Notification of Holt Doctors Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
8 January 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
7 December 2020 | Appointment of Mr Phillip Anthony Nardone as a secretary on 28 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Kate Mcavan as a secretary on 30 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
5 March 2020 | Notification of Tracy Ward as a person with significant control on 30 June 2016 (2 pages) |
5 March 2020 | Notification of Peter Andrew Gregory as a person with significant control on 30 June 2016 (2 pages) |
28 February 2020 | Registered office address changed from 4th Floor 1 Belle Vue Broughton Road Skipton North Yorkshire BD13 5EW to 1 Belle Vue Square Broughton Road Skipton BD23 1FJ on 28 February 2020 (1 page) |
23 January 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
14 February 2019 | Termination of appointment of Nina Learoyd as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Kate Mcavan as a secretary on 1 February 2019 (2 pages) |
23 May 2018 | Satisfaction of charge 089178970002 in full (1 page) |
8 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
26 January 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
19 December 2016 | Registration of charge 089178970003, created on 14 December 2016 (23 pages) |
19 December 2016 | Registration of charge 089178970003, created on 14 December 2016 (23 pages) |
7 November 2016 | Appointment of Mrs Nina Learoyd as a secretary on 29 October 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Nina Learoyd as a secretary on 29 October 2016 (2 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 August 2015 | Accounts for a small company made up to 28 May 2015 (6 pages) |
13 August 2015 | Accounts for a small company made up to 28 May 2015 (6 pages) |
24 July 2015 | Satisfaction of charge 089178970001 in full (1 page) |
24 July 2015 | Satisfaction of charge 089178970001 in full (1 page) |
12 June 2015 | Previous accounting period extended from 28 February 2015 to 28 May 2015 (1 page) |
12 June 2015 | Previous accounting period extended from 28 February 2015 to 28 May 2015 (1 page) |
12 March 2015 | Registration of charge 089178970002, created on 11 March 2015 (41 pages) |
12 March 2015 | Registration of charge 089178970002, created on 11 March 2015 (41 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 April 2014 | Registration of charge 089178970001 (8 pages) |
25 April 2014 | Registration of charge 089178970001 (8 pages) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|