Claydon
Banbury
OX17 1HD
Director Name | Mr Simon James Monkman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glovers Close Biggin Hill Westerham TN16 3GA |
Director Name | Mr Ian West |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claydon Hay Barn Boddington Road Claydon Banbury OX17 1HD |
Secretary Name | Mrs Jane Bodley-Scott |
---|---|
Status | Closed |
Appointed | 23 February 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | Claydon Hay Barn Boddington Road Claydon Banbury OX17 1HD |
Director Name | Prof Srinivasa Rao Vallabhaneni |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Registered Address | 170 Shepherdess Walk Angel Wharf London N1 7JL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 February 2021 | Termination of appointment of Srinivasa Rao Vallabhaneni as a director on 23 February 2021 (1 page) |
---|---|
23 February 2021 | Appointment of Mrs Jane Bodley-Scott as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Mrs Jane Bodley-Scott as a secretary on 23 February 2021 (2 pages) |
23 February 2021 | Notification of Premier It Partnership Ltd as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom to 170 Shepherdess Walk Angel Wharf London N1 7JL on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Simon James Monkman as a director on 23 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Ian West as a director on 23 February 2021 (2 pages) |
23 February 2021 | Cessation of Srinivasa Rao Vallabhaneni as a person with significant control on 23 February 2021 (1 page) |
19 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
27 March 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
27 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
25 March 2020 | Resolutions
|
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
9 June 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
4 February 2016 | Company name changed zebra locum staff management LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed zebra locum staff management LIMITED\certificate issued on 04/02/16
|
1 December 2015 | Director's details changed for Dr Srinivasa Rao Vallabhaneni on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 18 Waterford Road Prenton Merseyside CH43 6UU United Kingdom to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 18 Waterford Road Prenton Merseyside CH43 6UU United Kingdom to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Dr Srinivasa Rao Vallabhaneni on 1 December 2015 (2 pages) |
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|
16 September 2015 | Incorporation Statement of capital on 2015-09-16
|