Watford
Hertfordshire
WD18 7JJ
Director Name | Mr Larry McGowan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ |
Secretary Name | Mr Larry McGowan |
---|---|
Status | Current |
Appointed | 11 August 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ |
Director Name | Mr Colin Pollock Darroch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU |
Secretary Name | Mr Hamish George Salmond |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU |
Director Name | Mr Hamish George Salmond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU |
Director Name | Mr Steven Stocks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ |
Secretary Name | Mr Steven Stocks |
---|---|
Status | Resigned |
Appointed | 21 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2021) |
Role | Company Director |
Correspondence Address | 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ |
Registered Address | 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Boston Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Termination of appointment of Hamish George Salmond as a secretary on 29 November 2019 (1 page) |
22 October 2019 | Appointment of Mr Steven Stocks as a secretary on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Colin Pollock Darroch as a director on 21 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Hamish George Salmond as a director on 21 October 2019 (1 page) |
21 October 2019 | Appointment of Mr Steven Stocks as a director on 21 October 2019 (2 pages) |
16 October 2019 | Registered office address changed from 33 Heather Drive Thatcham Berkshire RG18 4BU to Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU on 16 October 2019 (1 page) |
15 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Appointment of Mr Hamish George Salmond as a director on 1 April 2015 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr Hamish George Salmond as a director on 1 April 2015 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 March 2014 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom on 12 March 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|