Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director Name | Dr Stella Josephine Ayodele Cole |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2022(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 28 March 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Dr Stella Josephine Ayodele Cole |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Sigmund Jenkins Benjamin 50.00% Ordinary |
---|---|
500 at £1 | Stella Josephine Ayodele Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,895 |
Cash | £34,742 |
Current Liabilities | £13,989 |
Latest Accounts | 30 September 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 September 2017 | Cessation of Stella Josephine Ayodele Cole as a person with significant control on 20 September 2016 (1 page) |
19 September 2017 | Change of details for Dr Sigmund Jenkins Benjamin as a person with significant control on 20 September 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Change of details for Dr Sigmund Jenkins Benjamin as a person with significant control on 20 September 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 September 2017 | Cessation of Stella Josephine Ayodele Cole as a person with significant control on 20 September 2016 (1 page) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Termination of appointment of Stella Josephine Ayodele Cole as a director on 20 September 2016 (1 page) |
17 February 2017 | Termination of appointment of Stella Josephine Ayodele Cole as a director on 20 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 October 2013 | Director's details changed for Dr Sigmund Jenkins Benjamin on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Stella Josephine Ayodele Cole on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Sigmund Jenkins Benjamin on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Stella Josephine Ayodele Cole on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Stella Josephine Ayodele Cole on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Dr Sigmund Jenkins Benjamin on 1 October 2013 (2 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|