Harmondsworth
West Drayton
UB7 0GB
Director Name | Ms Alison Elizabeth Gordon |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Global Reward Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Naomi Roycroft |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(4 years after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Ms Francesca Sarah Bonner Coupe |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Dr Elizabeth Sarah Wilkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Head Of Ba Health Services |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Rachel Jane Warren |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Aoife Mary Glassman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Director Of Reward |
Country of Residence | England |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Secretary Name | Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Director Name | Abigail Mary Goodwin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Simon Robert King |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Michael James Egerton Cave |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Harmondsworth West Drayton UB7 0GB |
Registered Address | Waterside Harmondsworth West Drayton UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
1 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
10 August 2023 | Appointment of Ms Francesca Sarah Bonner Coupe as a director on 7 August 2023 (2 pages) |
13 June 2023 | Termination of appointment of Aoife Mary Glassman as a director on 31 May 2023 (1 page) |
3 April 2023 | Director's details changed for Aoife Mary Glassman on 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (112 pages) |
22 April 2022 | Appointment of Naomi Roycroft as a director on 22 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Michael James Egerton Cave as a director on 22 April 2022 (1 page) |
7 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 November 2021 | Appointment of Mr Michael James Egerton Cave as a director on 1 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Simon Robert King as a director on 31 August 2021 (1 page) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
15 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Appointment of Ms Alison Elizabeth Gordon as a director on 30 September 2020 (2 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
23 June 2020 | Termination of appointment of Abigail Mary Goodwin as a director on 12 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Simon Robert King as a director on 26 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Rachel Jane Warren as a director on 15 November 2019 (1 page) |
17 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
17 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
17 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 July 2019 | Appointment of Abigail Mary Goodwin as a director on 18 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Elizabeth Sarah Wilkinson as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Michael James Harrigan as a director on 18 July 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
17 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|