Cherry Burton
Beverley
North Humberside
HU17 7RF
Director Name | Kay Hewitt |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11 Main Street Cherry Burton Beverley East Yorkshire HU17 7RF |
Secretary Name | Kay Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Main Street Cherry Burton Beverley East Yorkshire HU17 7RF |
Director Name | William Monaghan Clark |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Training, Provider |
Correspondence Address | 8 Skeckling Close Burstwick Hull North Humberside HU12 9JA |
Director Name | Steven Barry Reed |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Training Provider |
Correspondence Address | 6 Larch Drive Thorngumbald Hull North Humberside HU12 9LE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Steven Barry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Training Provider |
Correspondence Address | 6 Larch Drive Thorngumbald Hull North Humberside HU12 9LE |
Secretary Name | Gary Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Main Street Cherry Burton Beverley North Humberside HU17 7RF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | crhmedical.com |
---|---|
Email address | [email protected] |
Telephone | 01964 551874 |
Telephone region | Hornsea / Patrington |
Registered Address | 6 George Street Driffield YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gary Hewitt 49.02% Ordinary |
---|---|
50 at £1 | Kay Hewitt 49.02% Ordinary |
1 at £1 | Gary Hewitt 0.98% Ordinary B Non Voting |
1 at £1 | Kay Hewitt 0.98% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £20,038 |
Cash | £19,485 |
Current Liabilities | £5,535 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Registered office address changed from 573 Holderness Road Hull HU8 9AA to 6 George Street Driffield YO25 6RA on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 573 Holderness Road Hull HU8 9AA to 6 George Street Driffield YO25 6RA on 16 October 2014 (1 page) |
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Gary Hewitt on 2 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Kay Hewitt on 2 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Kay Hewitt on 2 October 2009 (2 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Gary Hewitt on 2 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Gary Hewitt on 2 October 2009 (2 pages) |
21 March 2011 | Director's details changed for Kay Hewitt on 2 October 2009 (2 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Termination of appointment of Gary Hewitt as a secretary (1 page) |
26 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Termination of appointment of Gary Hewitt as a secretary (1 page) |
26 March 2010 | Appointment of Kay Hewitt as a secretary (2 pages) |
26 March 2010 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
26 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
26 March 2010 | Annual return made up to 4 January 2009 with a full list of shareholders (10 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 March 2010 | Appointment of Kay Hewitt as a secretary (2 pages) |
18 March 2010 | Restoration by order of the court (2 pages) |
18 March 2010 | Restoration by order of the court (2 pages) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 November 2008 | Return made up to 04/01/08; full list of members (4 pages) |
12 November 2008 | Return made up to 04/01/08; full list of members (4 pages) |
7 January 2008 | Return made up to 04/01/07; full list of members (2 pages) |
7 January 2008 | Return made up to 04/01/07; full list of members (2 pages) |
27 December 2007 | Return made up to 04/01/06; full list of members (2 pages) |
27 December 2007 | Return made up to 04/01/06; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 August 2005 | Return made up to 04/01/05; full list of members (2 pages) |
8 August 2005 | Return made up to 04/01/05; full list of members (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 February 2004 | Return made up to 04/01/03; full list of members (7 pages) |
3 February 2004 | Return made up to 04/01/03; full list of members (7 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2002 | Return made up to 04/01/02; full list of members (6 pages) |
21 November 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
5 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
23 April 2001 | Return made up to 04/01/01; full list of members
|
23 April 2001 | Return made up to 04/01/01; full list of members
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
4 January 2000 | Incorporation (16 pages) |
4 January 2000 | Incorporation (16 pages) |