Manchester
M2 3BB
Director Name | Dr Charles John James Easmon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Alan Charles Grinnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2013) |
Role | Private Healthcare Benefit Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Straight Mile Ampfield Romsey Hampshire SO51 9BB |
Website | www.newvisionhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8550217 |
Telephone region | Unknown |
Registered Address | York House 20 York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,302 |
Current Liabilities | £2,990 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
9 May 2020 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
24 April 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
24 April 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Director's details changed for Mr Peter Gerard Murray on 24 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 June 2016 | Director's details changed for Mr Peter Gerard Murray on 24 June 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 5a York House York Street Manchester M2 3BB to York House 20 York Street Manchester M2 3BB on 19 January 2016 (2 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015 (1 page) |
13 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2015 | Registered office address changed from Booths Park No 1 Booths Park Chelford Road Knutsford Cheshire WA16 8GS to 5a York House York Street Manchester M2 3BB on 13 June 2015 (1 page) |
13 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 December 2013 | Termination of appointment of Alan Grinnell as a director (4 pages) |
2 December 2013 | Termination of appointment of Alan Grinnell as a director (4 pages) |
11 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 November 2012 | Appointment of Peter Gerard Murray as a director (3 pages) |
14 November 2012 | Appointment of Peter Gerard Murray as a director (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 17 January 2012 (2 pages) |
17 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages) |
16 August 2011 | Director's details changed for Doctor Charles John James Easmon on 6 May 2011 (2 pages) |
10 August 2011 | Appointment of Mr Alan Charles Grinnell as a director (3 pages) |
10 August 2011 | Termination of appointment of Charles Easmon as a director (2 pages) |
10 August 2011 | Registered office address changed from 1 Harley Street London London W1G 9QD on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 1 Harley Street London London W1G 9QD on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Charles Easmon as a director (2 pages) |
10 August 2011 | Appointment of Mr Alan Charles Grinnell as a director (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
3 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 July 2010 | Company name changed dr charlie easmon LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Company name changed dr charlie easmon LIMITED\certificate issued on 21/07/10
|
13 July 2010 | Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Doctor Charles John James Easmon on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
6 May 2009 | Incorporation (11 pages) |
6 May 2009 | Incorporation (11 pages) |