White Horse Road, East Bergholt
Colchester
Essex
CO7 6TR
Director Name | Ms Sarah Louise Warrington |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(25 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Garden Court Tremayne Avenue Brough HU15 1BF |
Director Name | Mr Jeremy William Southgate |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month (resigned 18 October 2023) |
Role | Residential Care Home Propriet |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welton Old Road Welton Brough East Yorkshire HU15 1NU |
Director Name | Miss Elizabeth Nicole Southgate |
---|---|
Date of Birth | March 2004 (Born 20 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2023(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Garden Court Tremayne Avenue Brough HU15 1BF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 8 Garden Court Tremayne Avenue Brough HU15 1BF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jeremy William Southgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,058,349 |
Cash | £116,407 |
Current Liabilities | £6,582 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (9 months, 4 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
11 January 2022 | Amended total exemption full accounts made up to 31 July 2018 (7 pages) |
11 January 2022 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
11 January 2022 | Amended total exemption full accounts made up to 31 July 2019 (8 pages) |
24 December 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
3 February 2020 | Amended total exemption full accounts made up to 31 July 2016 (7 pages) |
29 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 September 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
16 September 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Jeremy William Southgate on 1 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
15 September 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 September 2008 | Return made up to 11/02/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 July 2007 | Return made up to 11/02/07; full list of members (2 pages) |
6 July 2007 | Return made up to 11/02/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
18 May 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 May 2005 | Return made up to 11/02/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
10 May 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
1 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members
|
12 March 2002 | Return made up to 11/02/02; full list of members
|
3 April 2001 | Return made up to 11/02/01; full list of members
|
3 April 2001 | Return made up to 11/02/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
23 May 2000 | Return made up to 11/02/00; full list of members
|
23 May 2000 | Return made up to 11/02/00; full list of members
|
23 December 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
23 December 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
3 September 1999 | Company name changed boxlogo LIMITED\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | Company name changed boxlogo LIMITED\certificate issued on 03/09/99 (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
11 February 1999 | Incorporation (15 pages) |
11 February 1999 | Incorporation (15 pages) |