Hessle
North Humberside
HU13 0DZ
Director Name | Mrs Rae Jennifer McGlone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY |
Secretary Name | Mr Mark William Hathway |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(4 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | nlgroup.com |
---|
Registered Address | Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
499 at £1 | Mr Mark William Hathway 49.90% Ordinary |
---|---|
499 at £1 | Mrs R. Mcglone 49.90% Ordinary |
2 at £1 | Miss R. Mcglone 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399,737 |
Cash | £67,596 |
Current Liabilities | £555,862 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
23 March 2012 | Delivered on: 27 March 2012 Satisfied on: 17 January 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
---|
11 November 2023 | Confirmation statement made on 7 November 2023 with updates (5 pages) |
---|---|
6 September 2023 | Solvency Statement dated 30/08/23 (1 page) |
6 September 2023 | Resolutions
|
6 September 2023 | Solvency Statement dated 30/08/23 (1 page) |
6 September 2023 | Statement of capital on 6 September 2023
|
30 August 2023 | Resolutions
|
30 August 2023 | Memorandum and Articles of Association (12 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
25 May 2023 | Change of details for Mrs Rae Jennifer Mcglone as a person with significant control on 30 June 2016 (2 pages) |
25 May 2023 | Change of details for Mr Mark William Hathway as a person with significant control on 30 June 2016 (2 pages) |
15 February 2023 | Second filing of the annual return made up to 27 September 2014 (18 pages) |
15 February 2023 | Second filing of the annual return made up to 27 September 2013 (18 pages) |
15 February 2023 | Second filing of the annual return made up to 27 September 2015 (18 pages) |
10 February 2023 | Cancellation of shares. Statement of capital on 1 February 2023
|
9 February 2023 | Resolutions
|
15 December 2022 | Resolutions
|
12 December 2022 | Second filing of Confirmation Statement dated 27 September 2017 (6 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 27 September 2016 (6 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 7 November 2021 (6 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 7 November 2018 (6 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 7 November 2020 (6 pages) |
12 December 2022 | Second filing of Confirmation Statement dated 7 November 2019 (6 pages) |
23 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
20 September 2022 | Resolutions
|
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 7 November 2021 with no updates
|
10 May 2021 | Resolutions
|
21 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 7 November 2020 with no updates
|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 7 November 2019 with no updates
|
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates
|
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates
|
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 27 September 2016 with updates
|
25 July 2016 | Registered office address changed from , the Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
17 January 2014 | Satisfaction of charge 1 in full (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
9 October 2013 | Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Rae Jennifer Mcglone on 1 January 2013 (2 pages) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2012 | Memorandum and Articles of Association (12 pages) |
16 March 2012 | Memorandum and Articles of Association (12 pages) |
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
20 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Mark William Hathway on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Secretary's details changed for Mark William Hathway on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Mark William Hathway on 20 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mark William Hathway on 20 December 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2010 | Registered office address changed from the Deep Business Centre Hull North Humberside HU1 4BG on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from , the Deep Business Centre, Hull, North Humberside, HU1 4BG on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from the Deep Business Centre Hull North Humberside HU1 4BG on 12 January 2010 (1 page) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
12 December 2008 | Return made up to 27/09/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
15 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
23 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 May 2007 | Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed locum services (hull) LIMITED\certificate issued on 03/05/07 (2 pages) |
6 December 2006 | Return made up to 27/09/06; full list of members (7 pages) |
6 December 2006 | Return made up to 27/09/06; full list of members (7 pages) |
23 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 January 2006 | Return made up to 27/09/05; full list of members (7 pages) |
17 January 2006 | Return made up to 27/09/05; full list of members (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2005 | Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 2005 | Nc inc already adjusted 11/03/05 (1 page) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
31 March 2005 | Nc inc already adjusted 11/03/05 (1 page) |
31 March 2005 | Ad 11/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2004 | Return made up to 27/09/04; full list of members
|
11 October 2004 | Return made up to 27/09/04; full list of members
|
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 November 2002 | Return made up to 27/09/02; full list of members (8 pages) |
6 November 2002 | Return made up to 27/09/02; full list of members (8 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 27 st marys close riverside hessle HU15 0JH (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 27 st marys close, riverside, hessle, HU15 0JH (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 27 st marys close riverside hessle HU15 0JH (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2001 | Incorporation (12 pages) |
27 September 2001 | Incorporation (12 pages) |