York
YO26 6RS
Director Name | Miss Deborah Louise Jacobs |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mrs Bernadette Ann Render |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mrs Nina Cathryn Wright |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mr David John Gough |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2007) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Anvil Cottage Shipton Lane, Shiptonthorpe York North Yorkshire YO43 3PL |
Director Name | Mr Brian Golding Welsh |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Financial Advisor |
Correspondence Address | 6 St Johns Gardens Driffield North Humberside YO25 7RN |
Secretary Name | Mr David John Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anvil Cottage Shipton Lane, Shiptonthorpe York North Yorkshire YO43 3PL |
Director Name | Mrs Joan Elizabeth Gough |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 November 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Anvil Cottage Shipton Lane, Shiptonthorpe York North Yorkshire YO43 3PL |
Director Name | Mr Andrew James Richardson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree House 83 Back Lane, Wheldrake York North Yorkshire YO19 6DT |
Director Name | Philip James David Mutter |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 August 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 48 South Bank Avenue York North Yorkshire YO23 1EA |
Director Name | Mrs Julie Beryl Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 December 2021) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Main Street Fulford York North Yorkshire YO10 4PN |
Secretary Name | Mrs Julie Beryl Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 December 2021) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Main Street Fulford York North Yorkshire YO10 4PN |
Website | pen-life.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 661140 |
Telephone region | York |
Registered Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Equinox Financial Planning LTD 97.09% Ordinary A |
---|---|
200 at £1 | Equinox Financial Planning LTD 1.94% Ordinary B |
100 at £1 | Equinox Financial Planning LTD 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £212,227 |
Cash | £5,213 |
Current Liabilities | £114,468 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 November 2007 | Delivered on: 20 November 2007 Persons entitled: David John Gough and Joan Elizabeth Gough Classification: Debenture Secured details: £310,000.00 due or to become due from the company to. Particulars: The whole of the undertaking property rights and assets of the company. Outstanding |
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
24 April 2023 | Memorandum and Articles of Association (11 pages) |
24 April 2023 | Resolutions
|
17 February 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 22 April 2002
|
24 June 2022 | Annual return made up to 31 May 2004 with a full list of shareholders (7 pages) |
24 June 2022 | Annual return made up to 31 May 2008 with a full list of shareholders (10 pages) |
24 June 2022 | Annual return made up to 31 May 2003 with a full list of shareholders (7 pages) |
24 June 2022 | Annual return made up to 31 May 2002 with a full list of shareholders (7 pages) |
24 June 2022 | Annual return made up to 31 May 2005 with a full list of shareholders (7 pages) |
15 June 2022 | Second filing of Confirmation Statement dated 31 May 2022 (7 pages) |
31 May 2022 | 31/05/22 Statement of Capital gbp 100
|
25 May 2022 | Change of share class name or designation (2 pages) |
20 May 2022 | Second filing of the annual return made up to 31 May 2011 (22 pages) |
20 May 2022 | Second filing of the annual return made up to 31 May 2012 (22 pages) |
20 May 2022 | Second filing of a statement of capital following an allotment of shares on 1 August 2018
|
20 May 2022 | Second filing of the annual return made up to 31 May 2010 (22 pages) |
20 May 2022 | Second filing of the annual return made up to 31 May 2014 (22 pages) |
20 May 2022 | Second filing of the annual return made up to 31 May 2013 (22 pages) |
20 May 2022 | Second filing of the annual return made up to 31 May 2015 (22 pages) |
5 January 2022 | Termination of appointment of Julie Beryl Wilson as a secretary on 24 December 2021 (1 page) |
5 January 2022 | Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Andrew James Richardson as a director on 16 December 2021 (1 page) |
28 September 2021 | Statement of capital on 28 September 2021
|
28 September 2021 | Resolutions
|
31 August 2021 | Appointment of Miss Deborah Louise Jacobs as a director on 5 August 2021 (2 pages) |
31 August 2021 | Appointment of Mr Thomas Lionel Hughes as a director on 5 August 2021 (2 pages) |
31 August 2021 | Appointment of Mrs Bernadette Ann Render as a director on 5 August 2021 (2 pages) |
31 August 2021 | Appointment of Mrs Nina Cathryn Wright as a director on 5 August 2021 (2 pages) |
10 August 2021 | Solvency Statement dated 27/07/21 (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
10 August 2021 | Resolutions
|
10 August 2021 | Statement by Directors (1 page) |
30 July 2021 | Cessation of Equinox Financial Planning Ltd as a person with significant control on 1 February 2019 (1 page) |
29 July 2021 | Cessation of Andrew James Richardson as a person with significant control on 27 July 2021 (1 page) |
29 July 2021 | Cessation of Julie Beryl Wilson as a person with significant control on 27 July 2021 (1 page) |
29 July 2021 | Cessation of Philip James David Mutter as a person with significant control on 27 July 2021 (1 page) |
29 July 2021 | Notification of Pen-Life Group Limited as a person with significant control on 27 July 2021 (2 pages) |
20 July 2021 | Satisfaction of charge 023905480002 in full (1 page) |
20 July 2021 | Satisfaction of charge 1 in full (1 page) |
1 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
3 April 2019 | Resolutions
|
26 March 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
1 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
29 June 2018 | Sub-division of shares on 25 May 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 February 2015 | Registered office address changed from , 1st Floor Equinox House, Clifton Park Avenue Clifton Park, Shipton Road York, North Yorkshire, YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 1St Floor Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 1St Floor Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA to 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS on 18 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Registration of charge 023905480002, created on 15 July 2014 (5 pages) |
17 July 2014 | Registration of charge 023905480002, created on 15 July 2014 (5 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 October 2008 | Accounting reference date extended from 12/11/2008 to 31/12/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 12/11/2008 to 31/12/2008 (1 page) |
5 September 2008 | Full accounts made up to 12 November 2007 (21 pages) |
5 September 2008 | Full accounts made up to 12 November 2007 (21 pages) |
21 August 2008 | Appointment terminated director philip mutter (1 page) |
21 August 2008 | Appointment terminated director philip mutter (1 page) |
8 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
8 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
26 June 2008 | Accounting reference date shortened from 31/03/2008 to 12/11/2007 (1 page) |
26 June 2008 | Accounting reference date shortened from 31/03/2008 to 12/11/2007 (1 page) |
3 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
7 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 November 2006 | Return made up to 31/05/06; full list of members; amend
|
22 November 2006 | Return made up to 31/05/06; full list of members; amend
|
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 63-65 heworth road york YO31 0AA (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 63-65 heworth road, york, YO31 0AA (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 63-65 heworth road york YO31 0AA (1 page) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Ad 22/04/02--------- £ si 10298@1=10298 £ ic 2/10300 (2 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Ad 22/04/02--------- £ si 10298@1=10298 £ ic 2/10300 (2 pages) |
18 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 July 1999 | Return made up to 31/05/99; no change of members
|
23 July 1999 | Return made up to 31/05/99; no change of members
|
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
25 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
21 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
1 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
31 May 1989 | Incorporation (15 pages) |
31 May 1989 | Incorporation (15 pages) |