Redditch
B98 0TJ
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(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 | Mr Nicholas Kenneth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Heather Road London SE12 0UQ |
Director Name | Mr Simon David Macbeth Reichwald |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 24 Oakland Avenue Cheltenham Gloucestershire GL52 3EP Wales |
Director Name | Ms Helen Cartwright |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Trinity Court 53 Wake Green Road Moseley Birmingham B13 9HW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.gradplus.co.uk |
---|
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Discovery Adr Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£427,606 |
Cash | £805 |
Current Liabilities | £417,382 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
1 July 2014 | Delivered on: 4 July 2014 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
---|---|
13 January 2006 | Delivered on: 18 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2002 | Delivered on: 17 April 2002 Satisfied on: 25 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
7 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
12 September 2022 | Satisfaction of charge 2 in full (1 page) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 February 2022 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
29 December 2021 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
16 February 2017 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 July 2014 | Registration of charge 041597970003, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 041597970003, created on 1 July 2014 (12 pages) |
4 July 2014 | Registration of charge 041597970003, created on 1 July 2014 (12 pages) |
7 June 2014 | Termination of appointment of Helen Cartwright as a director (1 page) |
7 June 2014 | Termination of appointment of Helen Cartwright as a director (1 page) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 29 November 2013 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
28 October 2011 | Termination of appointment of Nicholas Evans as a secretary (1 page) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
14 April 2010 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
17 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
9 September 2009 | Director appointed helen cartwright (2 pages) |
9 September 2009 | Director appointed helen cartwright (2 pages) |
20 July 2009 | Return made up to 26/01/08; full list of members (3 pages) |
20 July 2009 | Return made up to 26/01/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
15 June 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
24 March 2004 | Company name changed jonnelsworth LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed jonnelsworth LIMITED\certificate issued on 24/03/04 (2 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 November 2003 | Company name changed discovery recruitment LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed discovery recruitment LIMITED\certificate issued on 11/11/03 (2 pages) |
6 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
14 February 2001 | Incorporation (16 pages) |
14 February 2001 | Incorporation (16 pages) |