Company NameTiny Tickers Limited
Company StatusActive
Company Number03758594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1999(25 years ago)
Previous NameEffective Cardiac Health In Obstetrics Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Alan Dougal Cameron
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMs Jane Caroline Rachel Fisher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMr Nicholas Mark Flanagan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMr Paul Andrew Schofield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMs Subhalakshmy Barwick
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleOccupation Hospital Consultant
Country of ResidenceEngland
Correspondence AddressGhyllstone, Princess Road, Ilkley Princess Road
Ilkley
LS29 9NP
Director NameMs Sally Insley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address38 Long Compton Drive
Hagley
Stourbridge
DY9 0PD
Director NameMs Sonia Beard
Date of BirthNovember 1998 (Born 25 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Support Officer NHS England
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Springfield Road
Brighton
BN1 6DB
Director NameMs Julie Anne Davidson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleAdvanced Practitioner Sonographer
Country of ResidenceEngland
Correspondence Address69 South Station Road
Liverpool
L25 3QE
Director NameIan Edward Averiss
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameHelena Maria Gardiner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RolePhisician
Correspondence Address76 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameJohn Szepietowski
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address33 Monument Green
Weybridge
Surrey
KT13 8QJ
Director NameSusan Szepietowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleAccounts Manager
Correspondence Address33
Monument Green
Weybridge
Surrey
KT13 8QJ
Secretary NameJohn Szepietowski
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address33 Monument Green
Weybridge
Surrey
KT13 8QJ
Director NameKate Merz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(7 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 22 April 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address112 Abbeville Road
London
SW4 9LU
Secretary NameIan Edward Averiss
NationalityBritish
StatusResigned
Appointed01 April 2000(11 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 20 February 2013)
RoleCompany Director
Correspondence Address52 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameJanet Christine Preece
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 October 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address76 Chiswick Lane Chiswick Lane
London
W4 2LA
Director NameMr Anton Christodoulou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2016)
RoleBusiness Dev Director
Country of ResidenceEngland
Correspondence Address76 Chiswick Lane
London
W4 2LA
Director NameMr David James Lale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(13 years after company formation)
Appointment Duration6 years (resigned 18 April 2018)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address76 Chiswick Lane
London
W4 2LA
Director NameMs Ellen Mary Hewings
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2018)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Chiswick Lane
London
W4 2LA
Director NameDr Helena Maria Gardiner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 June 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address52 Valiant House
75 Vicarage Crescent
London
SW11 3LU
Secretary NameMs Gwendoline Ann Young
StatusResigned
Appointed19 February 2013(13 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Correspondence Address15 Queen Square
Leeds
LS2 8AJ
Director NameMr Matthew Worrall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2021)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address76 Chiswick Lane Chiswick Lane
London
W4 2LA
Director NameMr Allan Gerald Jones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Chiswick Lane Chiswick Lane
London
W4 2LA

Contact

Websitetinytickers.org

Location

Registered Address15 Queen Square
Leeds
LS2 8AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

2 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (18 pages)
8 October 2019Termination of appointment of Janet Christine Preece as a director on 2 October 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (18 pages)
23 July 2018Appointment of Mr Paul Andrew Schofield as a director on 18 July 2018 (2 pages)
23 July 2018Termination of appointment of Ellen Mary Hewings as a director on 18 July 2018 (1 page)
3 May 2018Termination of appointment of David James Lale as a director on 18 April 2018 (1 page)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (18 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 February 2017Appointment of Ms Jane Caroline Rachel Fisher as a director on 13 July 2016 (2 pages)
27 February 2017Appointment of Ms Jane Caroline Rachel Fisher as a director on 13 July 2016 (2 pages)
20 February 2017Appointment of Mr Nicholas Mark Flanagan as a director on 18 January 2017 (2 pages)
20 February 2017Appointment of Mr Nicholas Mark Flanagan as a director on 18 January 2017 (2 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
23 November 2016Termination of appointment of Anton Christodoulou as a director on 12 October 2016 (1 page)
23 November 2016Termination of appointment of Anton Christodoulou as a director on 12 October 2016 (1 page)
29 June 2016Director's details changed for Mr Anton Christodoulou on 26 June 2016 (2 pages)
29 June 2016Director's details changed for Janet Christine Preece on 26 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Matthew Worrall on 27 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Anton Christodoulou on 26 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Allan Gerald Jones on 26 June 2016 (2 pages)
29 June 2016Director's details changed for Janet Christine Preece on 26 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Matthew Worrall on 27 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Allan Gerald Jones on 26 June 2016 (2 pages)
4 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
4 May 2016Appointment of Mr Allan Gerald Jones as a director on 20 April 2016 (2 pages)
4 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
4 May 2016Appointment of Mr Allan Gerald Jones as a director on 20 April 2016 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Matthew Worrall as a director on 22 April 2015 (2 pages)
30 April 2015Appointment of Mr Matthew Worrall as a director on 22 April 2015 (2 pages)
28 April 2015Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page)
28 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
28 April 2015Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page)
28 April 2015Annual return made up to 23 April 2015 no member list (5 pages)
28 April 2015Termination of appointment of Kate Merz as a director on 22 April 2015 (1 page)
31 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
31 October 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (6 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (6 pages)
21 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
21 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
5 August 2013Director's details changed for Mr David James Lale on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr David James Lale on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Ms Ellen Mary Hewings on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Professor Alan Dougal Cameron on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Professor Alan Dougal Cameron on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Ms Ellen Mary Hewings on 5 August 2013 (2 pages)
11 July 2013Termination of appointment of Helena Gardiner as a director (1 page)
11 July 2013Termination of appointment of Ian Averiss as a secretary (1 page)
11 July 2013Termination of appointment of Helena Gardiner as a director (1 page)
11 July 2013Termination of appointment of Ian Averiss as a secretary (1 page)
23 April 2013Annual return made up to 23 April 2013 no member list (8 pages)
23 April 2013Annual return made up to 23 April 2013 no member list (8 pages)
20 February 2013Appointment of Dr Helena Maria Gardiner as a director (2 pages)
20 February 2013Appointment of Dr Helena Maria Gardiner as a director (2 pages)
20 February 2013Appointment of Ms Gwendoline Ann Young as a secretary (1 page)
20 February 2013Registered office address changed from C/O Tiny Tickers 52, Valiant House, 75 Vicarage Crescent London SW11 3LU on 20 February 2013 (1 page)
20 February 2013Appointment of Ms Gwendoline Ann Young as a secretary (1 page)
20 February 2013Registered office address changed from C/O Tiny Tickers 52, Valiant House, 75 Vicarage Crescent London SW11 3LU on 20 February 2013 (1 page)
10 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
10 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
5 November 2012Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages)
5 November 2012Appointment of Ms Ellen Mary Hewings as a director (2 pages)
5 November 2012Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages)
5 November 2012Appointment of Ms Ellen Mary Hewings as a director (2 pages)
5 November 2012Director's details changed for Professor Alan Dougal Cameron on 5 November 2012 (2 pages)
24 April 2012Annual return made up to 23 April 2012 no member list (7 pages)
24 April 2012Annual return made up to 23 April 2012 no member list (7 pages)
19 April 2012Appointment of Mr David James Lale as a director (2 pages)
19 April 2012Appointment of Mr David James Lale as a director (2 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 23 April 2010 no member list (4 pages)
7 June 2010Annual return made up to 23 April 2010 no member list (4 pages)
7 June 2010Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 52 Valiant House Vicarage Crescent London SW11 3LU on 7 June 2010 (1 page)
4 June 2010Director's details changed for Professor Alan Dougal Cameron on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Kate Merz on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Professor Alan Dougal Cameron on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Kate Merz on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Janet Christine Preece on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Janet Christine Preece on 23 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
24 April 2009Annual return made up to 23/04/09 (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 October 2008Company name changed effective cardiac health in obstetrics LIMITED\certificate issued on 13/10/08 (2 pages)
11 October 2008Company name changed effective cardiac health in obstetrics LIMITED\certificate issued on 13/10/08 (2 pages)
26 August 2008Director appointed professor alan cameron (1 page)
26 August 2008Director appointed professor alan cameron (1 page)
12 May 2008Annual return made up to 23/04/08 (3 pages)
12 May 2008Annual return made up to 23/04/08 (3 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
24 April 2007Annual return made up to 23/04/07 (2 pages)
24 April 2007Annual return made up to 23/04/07 (2 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
16 May 2006Annual return made up to 23/04/06 (2 pages)
16 May 2006Annual return made up to 23/04/06 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
2 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
7 July 2003Annual return made up to 23/04/03 (5 pages)
7 July 2003Annual return made up to 23/04/03 (5 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
8 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(5 pages)
8 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(5 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
27 April 2001Annual return made up to 23/04/01 (4 pages)
27 April 2001Annual return made up to 23/04/01 (4 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 June 2000New secretary appointed;new director appointed (1 page)
2 June 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 June 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 June 2000New secretary appointed;new director appointed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: staple inn buildings south london wcv 7P2 (1 page)
13 January 2000Registered office changed on 13/01/00 from: staple inn buildings south london wcv 7P2 (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
23 April 1999Incorporation (25 pages)
23 April 1999Incorporation (25 pages)