Company NameEvents First Aid Ltd
Company StatusDissolved
Company Number08870684
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Dissolution Date30 March 2023 (12 months ago)
Previous NameThe Extreme Sports Medical Company Ltd.

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Richard James Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 41 Cheshire Street
Market Drayton
Shropshire
TF9 1PH
Director NameMiss Susan Helen Whyte
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 41 Cheshire Street
Market Drayton
Shropshire
TF9 1PH

Contact

Telephone01630 638073
Telephone regionMarket Drayton

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10m at £1Richard Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£165
Cash£2,850
Current Liabilities£3,015

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH England to Consort House 42 Bone Lane Newbury RG14 5rd on 1 February 2021 (1 page)
22 January 2021Amended total exemption full accounts made up to 30 April 2018 (6 pages)
22 January 2021Amended total exemption full accounts made up to 30 April 2018 (6 pages)
22 January 2021Amended total exemption full accounts made up to 30 April 2018 (7 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
27 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
14 November 2019Termination of appointment of Susan Helen Whyte as a director on 11 November 2019 (1 page)
24 April 2019Second filing of Confirmation Statement dated 31/01/2017 (9 pages)
4 March 201931/01/19 Statement of Capital gbp 100 (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 October 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
16 May 2018Registered office address changed from A1 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU England to 1st Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH on 16 May 2018 (1 page)
16 May 2018Director's details changed for Mr Richard James Bell on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Ms Susan Helen Whyte on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr Richard Bell as a person with significant control on 16 May 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/04/2019.
(6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Registered office address changed from A1-a2 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU to A1 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU on 6 September 2016 (1 page)
6 September 2016Registered office address changed from A1-a2 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU to A1 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU on 6 September 2016 (1 page)
30 March 2016Appointment of Miss Susan Whyte as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Miss Susan Whyte as a director on 30 March 2016 (2 pages)
29 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 31 January 2016
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000,000
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000,000
(3 pages)
6 November 2014Director's details changed for Mr Rchard Bell on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Rchard Bell on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Rchard Bell on 6 November 2014 (2 pages)
10 October 2014Registered office address changed from Unit C1 Mucklestone Business Centre Mucklestone Lane Mucklestone, Market Drayton Shropshire TF9 4DN England to A1-a2 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Unit C1 Mucklestone Business Centre Mucklestone Lane Mucklestone, Market Drayton Shropshire TF9 4DN England to A1-a2 Rosehill Industrial Estate Rosehill Road Stoke Heath Market Drayton Shropshire TF9 2JU on 10 October 2014 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)