Company NamePool Of Purity Limited
DirectorAndrea Laura Hurst
Company StatusActive
Company Number09581108
CategoryPrivate Limited Company
Incorporation Date8 May 2015(9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Andrea Laura Hurst
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleReflexologist
Country of ResidenceEngland
Correspondence AddressRoom 2, 1st Floor 7 Blighs Walk
Sevenoaks
TN13 1DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 8 Advantage House
Oxford Street West
Ashton-Under-Lyne
Greater Manchester
OL7 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Hurst
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
2 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 May 2022 (8 pages)
3 January 2023Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to Suite 8 Advantage House Oxford Street West Ashton-Under-Lyne Greater Manchester OL7 0NB on 3 January 2023 (1 page)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 May 2021Change of details for Ms Andrea Laura Hurst as a person with significant control on 24 May 2021 (2 pages)
2 December 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
15 October 2019Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 15 October 2019 (1 page)
15 October 2019Director's details changed for Ms Andrea Laura Hurst on 15 October 2019 (2 pages)
15 October 2019Change of details for Ms Andrea Laura Hurst as a person with significant control on 15 October 2019 (2 pages)
31 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
20 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 October 2016Director's details changed for Miss Andrea Laura Hurst on 30 September 2016 (2 pages)
21 October 2016Director's details changed for Miss Andrea Laura Hurst on 30 September 2016 (2 pages)
21 October 2016Registered office address changed from 42 Haymakers Lane Ashford Kent TN23 4GN to 162-164 High Street Rayleigh Essex SS6 7BS on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 42 Haymakers Lane Ashford Kent TN23 4GN to 162-164 High Street Rayleigh Essex SS6 7BS on 21 October 2016 (1 page)
14 October 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
14 October 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
(6 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Miss Andrea Laura Hurst as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (1 page)
11 May 2015Registered office address changed from Leydens Cottage Hartfield Road Edenbridge Kent TN8 5NH United Kingdom to 42 Haymakers Lane Ashford Kent TN23 4GN on 11 May 2015 (1 page)
11 May 2015Appointment of Miss Andrea Laura Hurst as a director on 8 May 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from Leydens Cottage Hartfield Road Edenbridge Kent TN8 5NH United Kingdom to 42 Haymakers Lane Ashford Kent TN23 4GN on 11 May 2015 (1 page)
11 May 2015Appointment of Miss Andrea Laura Hurst as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Barbara Kahan as a director on 8 May 2015 (1 page)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(36 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(36 pages)