Company NameDadford & Stowe Limited
DirectorChristiana Kwao
Company StatusActive
Company Number10802843
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 10 months ago)
Previous NamesCarewell Aviation Medical Assistance Limited and Taurus Medical Assistance Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Christiana Kwao
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGhanaian
StatusCurrent
Appointed03 September 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMiss Margaret Feeney
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm Marsh
Aylesbury
HP17 8SP
Director NameMr Wilfred Kwao
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Roberts Road
Silverstone
Towcester
NN12 8WF
Secretary NameMrs Kim Wells
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Farm Marsh
Aylesbury
HP17 8SP
Director NameMrs Christiana Kwao
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGhanaian
StatusResigned
Appointed28 June 2019(2 years after company formation)
Appointment Duration1 year (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Roberts Road
Silverstone
Towcester
NN12 8WF
Director NameMr Ernest Owusu-Ansah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address29 Vicarage Road
London
N17 0BB
Director NameMr Wilfred Senanu Kwao
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Edmond Anokorang
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

13 July 2020Notification of Wilfred Kwao as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Cessation of Wilfred Kwao as a person with significant control on 1 July 2020 (1 page)
8 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
4 July 2020Cessation of Christiana Kwao as a person with significant control on 1 July 2020 (1 page)
4 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 July 2020Notification of Wilfred Kwao as a person with significant control on 1 July 2020 (2 pages)
4 July 2020Termination of appointment of Christiana Kwao as a director on 1 July 2020 (1 page)
28 May 2020Notification of Christiana Kwao as a person with significant control on 1 May 2020 (2 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2020Cessation of Wilfred Kwao as a person with significant control on 20 May 2020 (1 page)
12 May 2020Notification of Wilfred Kwao as a person with significant control on 11 May 2020 (2 pages)
12 May 2020Appointment of Mr Wilfred Kwao as a director on 11 May 2020 (2 pages)
12 May 2020Withdrawal of a person with significant control statement on 12 May 2020 (2 pages)
6 May 2020Termination of appointment of Ernest Owusu-Ansah as a director on 4 May 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-30
(3 pages)
30 June 2019Appointment of Mr Ernest Owusu-Ansah as a director on 28 June 2019 (2 pages)
30 June 2019Appointment of Mrs Christiana Kwao as a director on 28 June 2019 (2 pages)
30 June 2019Termination of appointment of Wilfred Kwao as a director on 28 June 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
14 June 2018Registered office address changed from Brook Farm Marsh Aylesbury HP17 8SP United Kingdom to 9 Roberts Road Silverstone Towcester NN12 8WF on 14 June 2018 (1 page)
13 June 2018Termination of appointment of Kim Wells as a secretary on 13 June 2018 (1 page)
13 June 2018Termination of appointment of Margaret Feeney as a director on 13 June 2018 (1 page)
13 June 2018Register inspection address has been changed to 9 Roberts Road Silverstone Towcester NN12 8WF (1 page)
13 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 100
(3 pages)
13 June 2018Termination of appointment of Kim Wells as a secretary on 13 June 2018 (1 page)
13 June 2018Register(s) moved to registered inspection location 9 Roberts Road Silverstone Towcester NN12 8WF (1 page)
13 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)