Hale
Altrincham
Cheshire
WA15 9BD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Sinead Mary Brophy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2010(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9-13 St Andrew Street London EC4A 3AF |
Director Name | Ms Lesley Kippax |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2011(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2012) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 St Andrew Street London EC4A 3AF |
Director Name | Mr Mark Robert Perkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2011(7 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2013) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 St Andrew Street London EC4A 3AF |
Director Name | Dr Timothy William Riley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 68 Leigh Road Hale Altrincham Cheshire WA15 9BD |
Registered Address | 68 Leigh Road Hale Altrincham Cheshire WA15 9BD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,007 |
Cash | £155,988 |
Current Liabilities | £67,170 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
28 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 October 2013 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 4 October 2013 (1 page) |
28 May 2013 | Termination of appointment of Mark Perkins as a director (1 page) |
28 May 2013 | Termination of appointment of Mark Perkins as a director (1 page) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Termination of appointment of Lesley Kippax as a director (1 page) |
7 September 2012 | Termination of appointment of Lesley Kippax as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Sinead Brophy as a director (1 page) |
12 October 2011 | Termination of appointment of Sinead Brophy as a director (1 page) |
27 September 2011 | Appointment of Mr Tim Riley as a director (2 pages) |
27 September 2011 | Appointment of Mr Tim Riley as a director (2 pages) |
31 May 2011 | Appointment of Ms Lesley Kippax as a director (2 pages) |
31 May 2011 | Appointment of Ms Lesley Kippax as a director (2 pages) |
28 May 2011 | Appointment of Mr Mark Perkins as a director (2 pages) |
28 May 2011 | Appointment of Mr Mark Perkins as a director (2 pages) |
14 May 2011 | Appointment of Mr Alexander James Clarkson as a director (2 pages) |
14 May 2011 | Appointment of Mr Alexander James Clarkson as a director (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed wellstate LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Company name changed wellstate LIMITED\certificate issued on 15/04/11
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
16 December 2010 | Company name changed RBNEWCO101 LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Company name changed RBNEWCO101 LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
5 November 2010 | Appointment of Ms Sinead Mary Brophy as a director (2 pages) |
5 November 2010 | Appointment of Ms Sinead Mary Brophy as a director (2 pages) |
2 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|