Llangefni
Gwynedd
LL7 7SN
Wales
Director Name | Isabel Ruth Hargreaves |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(11 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Parkway House Palatine Road Manchester M22 4DB |
Secretary Name | John Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Glandwr Terrace Garth Bangor Gwynedd LL57 2SL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Daggett And Company Parkway House Palatine Road Manchester M22 4DB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Trevor William Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,604 |
Cash | £151,153 |
Current Liabilities | £5,629 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
1 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
25 May 2021 | Director's details changed for Mr Trevor William Jones on 25 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Isabel Ruth Hargreaves on 25 May 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of John Coppock as a secretary on 2 February 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 25 March 2015 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 April 2013 | Appointment of Isabel Ruth Hargreaves as a director (2 pages) |
29 April 2013 | Appointment of Isabel Ruth Hargreaves as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Trevor William Jones on 2 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Trevor William Jones on 2 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Trevor William Jones on 2 November 2009 (2 pages) |
10 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
9 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
29 January 2002 | Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2002 | Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Incorporation (11 pages) |
2 November 2001 | Incorporation (11 pages) |