Harrogate
HG1 1ED
Director Name | Miss Olivia Jane Hamilton Whiteside |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Avenue Harrogate HG1 1ED |
Director Name | Mr Hugh Cecil Hamilton Whiteside |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Secretary Name | Mr Hugh Cecil Hamilton Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Director Name | Thomas Francis Eyre-Speir |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | East Hall Middleton Tyas Richmond North Yorkshire DL10 6RB |
Director Name | Mrs Ruth Marion Whiteside |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 July 2020) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 9 Beech Grove House Beech Grove Harrogate North Yorkshire HG2 0ES |
Director Name | Charles Christopher Alwyn Spencer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2003) |
Role | Co Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Katherine Jane Spencer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2003) |
Role | Co Director |
Correspondence Address | The Mews 29 York Place Harrogate North Yorkshire HG1 5RH |
Director Name | Dr Michael Alva Scatchard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(9 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 April 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Park Edge Harrogate North Yorkshire HG2 8JU |
Secretary Name | Mr Hugh Cecil Hamilton Whiteside |
---|---|
Status | Resigned |
Appointed | 01 September 2015(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 37 Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 16 January 2006) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2009) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2015) |
Correspondence Address | Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Website | specialistinfo.com |
---|---|
Email address | [email protected] |
Telephone | 01423 562003 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 14 Victoria Avenue Harrogate HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 7 other UK companies use this postal address |
200 at £1 | Dr Michael Scatchard 9.09% Ordinary A |
---|---|
900 at £1 | Hugh Whiteside 40.91% Ordinary A |
900 at £1 | Ruth Whiteside 40.91% Ordinary A |
100 at £1 | Hugh Whiteside 4.55% Ordinary B |
100 at £1 | Ruth Whiteside 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£363 |
Cash | £50,870 |
Current Liabilities | £83,723 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
14 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with updates (5 pages) |
1 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates (5 pages) |
7 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 April 2021 | Register inspection address has been changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 14 Victoria Avenue Harrogate North Yorkshire HG1 1ED (1 page) |
16 April 2021 | Termination of appointment of Michael Alva Scatchard as a director on 16 April 2021 (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
6 April 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
1 October 2020 | Cessation of Ruth Marion Whiteside as a person with significant control on 21 August 2020 (1 page) |
1 October 2020 | Notification of Olivia Jane Hamilton Whiteside as a person with significant control on 21 August 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
27 July 2020 | Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 14 Victoria Avenue Harrogate HG1 1ED on 27 July 2020 (1 page) |
6 July 2020 | Appointment of Miss Olivia Jane Hamilton Whiteside as a director on 1 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Ruth Marion Whiteside as a director on 1 July 2020 (1 page) |
6 July 2020 | Appointment of Mrs Emma Louise Taylor as a director on 1 July 2020 (2 pages) |
19 June 2020 | Registered office address changed from 37 Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX England to 19 East Parade Harrogate HG1 5LF on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Hugh Cecil Hamilton Whiteside as a director on 29 January 2020 (1 page) |
3 June 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 37 Craven Lodge 37 Victoria Avenue Harrogate North Yorkshire HG1 5PX on 3 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Hugh Cecil Hamilton Whiteside as a secretary on 29 January 2020 (1 page) |
30 May 2020 | Change of details for Mrs Ruth Marion Whiteside as a person with significant control on 29 January 2020 (2 pages) |
30 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
30 May 2020 | Cessation of Hugh Cecil Hamilton Whiteside as a person with significant control on 29 January 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 May 2020 | Termination of appointment of a director (1 page) |
12 May 2020 | Termination of appointment of a secretary (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (18 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register(s) moved to registered office address 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page) |
19 May 2016 | Register(s) moved to registered office address 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page) |
19 May 2016 | Register inspection address has been changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to 19 East Parade Harrogate North Yorkshire HG1 5LF (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 September 2015 | Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Hugh Cecil Hamilton Whiteside as a secretary on 1 September 2015 (2 pages) |
25 June 2015 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 19 East Parade Harrogate North Yorkshire HG1 5LF on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 19 East Parade Harrogate North Yorkshire HG1 5LF on 25 June 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 17 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 17 May 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
8 May 2009 | Secretary appointed turner little company secretaries LIMITED (1 page) |
8 May 2009 | Secretary appointed turner little company secretaries LIMITED (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 19 east parade harrogate north yorkshire HG1 5LF united kingdom (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 19 east parade harrogate north yorkshire HG1 5LF united kingdom (1 page) |
5 May 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from regency house, westminster place york business park, nether poppleton, york YO26 6RW (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 19 east parade harrogate north yorkshire HG1 5LF (1 page) |
9 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
9 July 2007 | Director's particulars changed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 16/12/05--------- £ si 1200@1 (2 pages) |
19 June 2006 | Ad 16/12/05--------- £ si 1200@1 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 17/05/05; full list of members
|
20 June 2005 | Return made up to 17/05/05; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
25 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 17/05/01; full list of members
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Return made up to 17/05/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 5 lisbon square leeds west yorkshire LS1 4LY (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 5 lisbon square leeds west yorkshire LS1 4LY (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
17 May 2000 | Incorporation (14 pages) |
17 May 2000 | Incorporation (14 pages) |