London
WC1X 8QR
Director Name | Mrs Helen Louise Kings |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2021(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Daniel Foster Riley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Karl Paul Hallows |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Director Of Development & Sales |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Jane Elizabeth Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
21 January 2021 | Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page) |
9 April 2020 | Termination of appointment of Karl Paul Hallows as a director on 9 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 December 2018 | Termination of appointment of Daniel Foster Riley as a director on 23 November 2018 (1 page) |
23 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Change of details for Brio Retirement Living (Jv) Limited as a person with significant control on 14 April 2018 (2 pages) |
5 July 2018 | Change of details for Liberty Retirement Living (Jv) Limited as a person with significant control on 14 April 2018 (2 pages) |
11 April 2018 | Resolutions
|
22 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
8 December 2017 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
8 December 2017 | Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
8 December 2017 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
8 December 2017 | Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE (1 page) |
6 December 2017 | Notification of Liberty Retirement Living (Jv) Limited as a person with significant control on 26 June 2017 (2 pages) |
6 December 2017 | Notification of Liberty Retirement Living (Jv) Limited as a person with significant control on 26 June 2017 (2 pages) |
21 August 2017 | Cessation of Liberty Retirement Living (Jv) Limited as a person with significant control on 26 June 2017 (1 page) |
21 August 2017 | Cessation of Liberty Retirement Living (Jv) Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Liberty Retirement Living (Jv) Limited as a person with significant control on 26 June 2017 (1 page) |
21 August 2017 | Notification of Places for People Retirement Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Places for People Retirement Limited as a person with significant control on 26 June 2017 (1 page) |
21 August 2017 | Notification of Places for People Retirement Limited as a person with significant control on 26 June 2017 (1 page) |
7 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
7 July 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 July 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
7 July 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
7 July 2017 | Appointment of Mr Christopher Paul Martin as a secretary on 7 July 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Incorporation
Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation
Statement of capital on 2017-02-07
|