York
YO30 7AA
Secretary Name | James Alan Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cheyne Close Amersham Bucks HP6 5LT |
Director Name | Ms Hazel Helena Stevenson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2004) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 70 Seymour Avenue Ewell Epsom Surrey KT17 2RR |
Director Name | Mr Mark Henry Ainsworth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2011) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 73b High Street Ware Hertfordshire SG12 9AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.talentinnovations.com |
---|
Registered Address | 66 Bootham York YO30 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,378 |
Cash | £86,696 |
Current Liabilities | £158,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
31 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 October 2022 | Resolutions
|
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Memorandum and Articles of Association (18 pages) |
4 October 2022 | Second filing of a statement of capital following an allotment of shares on 6 April 2015
|
3 October 2022 | Memorandum and Articles of Association (18 pages) |
1 October 2022 | Resolutions
|
30 September 2022 | Cancellation of shares. Statement of capital on 24 September 2020
|
30 September 2022 | Purchase of own shares. (4 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 November 2021 | Registered office address changed from 38 York Road Acomb York YO24 4LZ United Kingdom to 66 Bootham York YO30 7BZ on 24 November 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 May 2021 with updates (6 pages) |
26 May 2021 | Director's details changed for Ms Elva Ruth Ainsworth on 1 June 2020 (2 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 3 October 2020
|
26 May 2021 | Statement of capital following an allotment of shares on 3 October 2020
|
26 May 2021 | Statement of capital following an allotment of shares on 3 October 2020
|
13 April 2021 | Registered office address changed from 31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP England to 38 York Road Acomb York YO24 4LZ on 13 April 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 November 2020 | Termination of appointment of James Alan Ainsworth as a secretary on 31 October 2020 (1 page) |
21 October 2020 | Registered office address changed from 3 Stephen Perry & Co 3 New Street York YO1 8RA England to 31 Stephen Perry & Co 31 Harrogate Road Leeds LS7 3DP on 21 October 2020 (1 page) |
7 October 2020 | Registered office address changed from Unit 1, John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU to 3 Stephen Perry & Co 3 New Street York YO1 8RA on 7 October 2020 (1 page) |
13 August 2020 | Director's details changed for Elva Ruth Ainsworth on 28 July 2020 (2 pages) |
13 August 2020 | Change of details for Elva Ruth Ainsworth as a person with significant control on 28 July 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 October 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Unit 1, John Dickinson Enterprise Centre London Road Hemel Hempstead HP3 9QU on 23 October 2019 (1 page) |
10 October 2019 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
15 April 2015 | Purchase of own shares. (3 pages) |
15 April 2015 | Purchase of own shares. (3 pages) |
15 April 2015 | Cancellation of shares. Statement of capital on 6 April 2014
|
15 April 2015 | Resolutions
|
15 April 2015 | Cancellation of shares. Statement of capital on 6 April 2014
|
15 April 2015 | Cancellation of shares. Statement of capital on 6 April 2014
|
15 April 2015 | Resolutions
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
1 August 2014 | Cancellation of shares. Statement of capital on 2 April 2014
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Cancellation of shares. Statement of capital on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Resolutions
|
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Termination of appointment of Mark Ainsworth as a director (1 page) |
9 October 2012 | Termination of appointment of Mark Ainsworth as a director (1 page) |
28 June 2012 | Resolutions
|
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
28 June 2012 | Purchase of own shares. (3 pages) |
28 June 2012 | Cancellation of shares. Statement of capital on 28 June 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Purchase of own shares. (3 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mark Henry Ainsworth on 2 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Elva Ruth Ainsworth on 2 May 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 02/05/05; full list of members
|
4 July 2005 | Return made up to 02/05/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 August 2004 | Company name changed people transform LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed people transform LIMITED\certificate issued on 20/08/04 (2 pages) |
13 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 02/05/04; full list of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
28 July 2003 | Return made up to 02/05/03; full list of members (7 pages) |
3 December 2002 | Return made up to 02/05/02; full list of members (7 pages) |
3 December 2002 | Return made up to 02/05/02; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
8 October 2001 | Company name changed the remedy business LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2001 | Company name changed the remedy business LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2001 | Return made up to 02/05/01; full list of members
|
13 June 2001 | Return made up to 02/05/01; full list of members
|
14 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
4 May 2000 | New director appointed (1 page) |
4 May 2000 | New director appointed (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (1 page) |
2 May 2000 | Incorporation (14 pages) |
2 May 2000 | Incorporation (14 pages) |