Leominster
Herefordshire
HR6 0PW
Wales
Secretary Name | Mrs Stephanie Roberts |
---|---|
Status | Current |
Appointed | 04 December 2019(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Rectory Hope-Under-Dinmore Leominster Herefordshire HR6 0PW Wales |
Director Name | Mr Jerry Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hope-Under-Dinmore Leominster Herefordshire HR6 0PW Wales |
Director Name | Mr Kevin Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bunhill Row London EC1Y 8LP |
Director Name | Dr Malcolm Quentin Russell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bunhill Row London EC1Y 8LP |
Registered Address | 29 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 January 2024 | Purchase of own shares.
|
---|---|
11 January 2024 | Resolutions
|
3 January 2024 | Cancellation of shares. Statement of capital on 29 November 2023
|
19 December 2023 | Cessation of Kevin Gallagher as a person with significant control on 29 November 2023 (1 page) |
19 December 2023 | Termination of appointment of Malcolm Quentin Russell as a director on 29 November 2023 (1 page) |
19 December 2023 | Termination of appointment of Jerry Jones as a director on 29 November 2023 (1 page) |
19 December 2023 | Termination of appointment of Kevin Gallagher as a director on 29 November 2023 (1 page) |
19 December 2023 | Notification of David Ian Martin as a person with significant control on 29 November 2023 (2 pages) |
19 December 2023 | Cessation of Malcolm Russell as a person with significant control on 29 November 2023 (1 page) |
13 November 2023 | Confirmation statement made on 12 November 2023 with updates (5 pages) |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
16 September 2021 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
27 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
3 March 2020 | Appointment of Mr Kevin Gallagher as a director on 8 January 2020 (2 pages) |
3 March 2020 | Appointment of Dr Malcolm Quentin Russell as a director on 8 January 2020 (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
27 February 2020 | Resolutions
|
27 February 2020 | Cessation of Stephanie Roberts as a person with significant control on 8 January 2020 (3 pages) |
27 February 2020 | Cessation of David Martin as a person with significant control on 8 January 2020 (3 pages) |
27 February 2020 | Notification of Malcolm Russell as a person with significant control on 8 January 2020 (2 pages) |
27 February 2020 | Notification of Kevin Gallagher as a person with significant control on 8 January 2020 (2 pages) |
6 February 2020 | Registration of charge 123137220001, created on 5 February 2020 (24 pages) |
8 January 2020 | Registered office address changed from The Old Rectory Hope-Under-Dinmore Leominster, HR6 0PW United Kingdom to 29 Bunhill Row London EC1Y 8LP on 8 January 2020 (1 page) |
13 December 2019 | Appointment of Mrs Stephanie Roberts as a secretary on 4 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Jerry Jones as a director on 4 December 2019 (2 pages) |
13 December 2019 | Change of details for Mrs Stephanie Roberts as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Change of details for Mr David Martin as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Director's details changed for Mr David Martin on 13 December 2019 (2 pages) |
10 December 2019 | Statement of fact - name correction - incorrect name - prometheus policing training LTD - correct name - prometheus policing services LIMITED. (1 page) |
10 December 2019 | Change of name notice (2 pages) |
10 December 2019 | Resolutions
|
13 November 2019 | Incorporation
Statement of capital on 2019-11-13
|