Leatherhead
Surrey
KT22 7TW
Secretary Name | Mr Garry Fitton |
---|---|
Status | Closed |
Appointed | 27 November 2018(4 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Janet Johnstone |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr John Nicholas Lowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mrs Anita Jane Antoniou |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Janet Johnstone 50.00% Ordinary |
---|---|
1 at £1 | John Nicholas Lowe 50.00% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
---|
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
---|---|
9 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
29 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
13 February 2020 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
13 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
4 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 July 2019 | Previous accounting period extended from 31 October 2018 to 28 February 2019 (1 page) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
27 December 2018 | Resolutions
|
13 December 2018 | Registration of charge 093188230001, created on 12 December 2018 (65 pages) |
29 November 2018 | Termination of appointment of Anita Jane Antoniou as a director on 27 November 2018 (1 page) |
29 November 2018 | Director's details changed for Mr Garry John Fitton on 27 November 2018 (2 pages) |
29 November 2018 | Notification of Care Management Group Limited as a person with significant control on 27 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Janet Johnstone as a director on 27 November 2018 (1 page) |
29 November 2018 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW on 29 November 2018 (1 page) |
29 November 2018 | Termination of appointment of John Nicholas Lowe as a director on 27 November 2018 (1 page) |
29 November 2018 | Cessation of John Nicholas Lowe as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Garry Fitton as a secretary on 27 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Peter Kinsey as a director on 27 November 2018 (2 pages) |
29 November 2018 | Cessation of Janet Johnstone as a person with significant control on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Garry John Fitton as a director on 27 November 2018 (2 pages) |
19 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 March 2018 | Change of details for Mrs Janet Johnstone as a person with significant control on 27 February 2018 (2 pages) |
13 March 2018 | Change of details for Mr John Nicholas Lowe as a person with significant control on 27 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Mrs Janet Johnstone on 27 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr John Nicholas Lowe on 27 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Ms Anita Jane Antoniou as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Anita Jane Antoniou as a director on 1 August 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|