Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary Name | Kathryn Ann Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(12 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Proprietor Of Beauty Salons |
Country of Residence | England |
Correspondence Address | West Pavilion Heath Hall Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mrs Rosalyn Jayne Grouse |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2001(17 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Salon Owner |
Country of Residence | England |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mark Frederick Pearman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(17 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mr Justin Marcus English |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 October 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House Nepshaw Lane South Morley Leeds LS27 7JQ |
Director Name | Mr Steven Marshall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 12 St. Johns Square Wakefield WF1 2RA |
Director Name | Mr John Ward |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 1994) |
Role | Engineer |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mrs Shirley June Stead |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 10 November 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mrs Kitty Watts |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 1994) |
Role | Retired |
Correspondence Address | Lordscairnies Cottage Moonzie Cupar Fife KY15 4NN Scotland |
Director Name | Mrs Barbara Teresa Tamminen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2001) |
Role | Playwork Co-Ordinator |
Correspondence Address | 11 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mrs Marion Eileen Raper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1992) |
Role | Musician |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 03 July 2001) |
Role | Costs And Management Accountan |
Correspondence Address | 2nd Floor Flat 4b High Street Marlow Bucks SL7 1AW |
Secretary Name | Mr John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Amanda Darlene Cadman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(8 years, 10 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 18 October 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 St John's Square Wakefield West Yorkshire WF1 2RA |
Director Name | Nigel John Paol Hargreaves |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2001) |
Role | Buying Manager |
Correspondence Address | Flat 2 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Secretary Name | Nigel John Paol Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 January 1996) |
Role | Buying Manager |
Correspondence Address | Flat 2 12 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Dr Timothy Adrian Grosvenor Dean |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 11 Saint Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mrs Mary Herrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2020) |
Role | Support Manager |
Country of Residence | England |
Correspondence Address | 11 St Johns Square St. Johns Square Wakefield WF1 2RA |
Registered Address | 12 St John's Square Wakefield WF1 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £345 |
Current Liabilities | £987 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
8 March 2024 | Micro company accounts made up to 30 March 2023 (5 pages) |
---|---|
20 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
20 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 August 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Steven Marshall as a director on 4 May 2022 (1 page) |
4 May 2022 | Appointment of Ms Anna Woolley as a director on 4 May 2022 (2 pages) |
12 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Mary Herrington as a director on 6 November 2020 (1 page) |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mrs Mary Herrington as a director on 9 May 2018 (2 pages) |
13 May 2019 | Appointment of Mr Steven Marshall as a director on 12 November 2018 (2 pages) |
10 May 2019 | Director's details changed for Rosalyn Jayne Dilley on 10 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Shirley June Stead as a director on 10 November 2018 (1 page) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 October 2018 | Termination of appointment of Amanda Darlene Cadman as a director on 18 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Justin Marcus English as a director on 18 October 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
17 July 2015 | Annual return made up to 3 July 2015 no member list (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
21 July 2014 | Secretary's details changed for Kathryn Ann Wood on 12 August 2013 (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
21 July 2014 | Director's details changed for Kathryn Ann Wood on 12 August 2013 (2 pages) |
21 July 2014 | Secretary's details changed for Kathryn Ann Wood on 12 August 2013 (1 page) |
21 July 2014 | Director's details changed for Kathryn Ann Wood on 12 August 2013 (2 pages) |
21 July 2014 | Annual return made up to 3 July 2014 no member list (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
31 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
31 July 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
18 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
18 July 2012 | Annual return made up to 3 July 2012 no member list (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
23 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
23 August 2011 | Annual return made up to 3 July 2011 no member list (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for Rosalyn Jayne Dilley on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Shirley June Stead on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Amanda Darlene Cadman on 3 July 2010 (2 pages) |
15 September 2009 | Annual return made up to 03/07/09 (5 pages) |
15 September 2009 | Annual return made up to 03/07/09 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Annual return made up to 03/07/08 (3 pages) |
18 July 2008 | Annual return made up to 03/07/08 (3 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Resolutions
|
26 July 2007 | Annual return made up to 03/07/07 (5 pages) |
26 July 2007 | Annual return made up to 03/07/07 (5 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 July 2006 | Annual return made up to 03/07/06 (5 pages) |
25 July 2006 | Annual return made up to 03/07/06 (5 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 July 2005 | Annual return made up to 03/07/05 (5 pages) |
4 July 2005 | Annual return made up to 03/07/05 (5 pages) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 July 2004 | Annual return made up to 03/07/04
|
2 July 2004 | Annual return made up to 03/07/04
|
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Annual return made up to 03/07/03 (6 pages) |
9 July 2003 | Annual return made up to 03/07/03 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 July 2002 | Annual return made up to 03/07/02
|
29 July 2002 | Annual return made up to 03/07/02
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 03/07/01
|
16 July 2001 | Annual return made up to 03/07/01
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Annual return made up to 03/07/00 (5 pages) |
11 July 2000 | Annual return made up to 03/07/00 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Annual return made up to 03/07/99
|
14 September 1999 | Annual return made up to 03/07/99
|
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Annual return made up to 03/07/97 (6 pages) |
9 July 1997 | Annual return made up to 03/07/97 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Annual return made up to 03/07/96
|
8 July 1996 | Annual return made up to 03/07/96
|
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |