Chesterfield
Derbyshire
S41 9PZ
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Peter James McGowan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Website | pcthealthcare.com |
---|
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Angela Jane Cattee & Joseph Cattee & Peter Cattee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £50 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
22 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 March 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
25 March 2014 | Amended accounts made up to 31 July 2013 (6 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 April 2013 | Appointment of Mr Joseph Cattee as a director (3 pages) |
3 April 2013 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mrs Angela Jane Cattee as a director (3 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
3 April 2013 | Appointment of Mr Joseph Cattee as a director (3 pages) |
3 April 2013 | Termination of appointment of Peter Mcgowan as a director (2 pages) |
3 April 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
3 April 2013 | Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mrs Angela Jane Cattee as a director (3 pages) |
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed brmco (187) LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Change of name notice (2 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|