Barlborough
Chesterfield
Derbyshire
S43 4EP
Director Name | Mrs Christina Mary Cardwell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchgate House 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP |
Director Name | Mr Nigel Richard Antwis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG |
Secretary Name | Mrs Christina Mary Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchgate House 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Website | gladstonecare.co.uk |
---|---|
Telephone | 01723 501683 |
Telephone region | Scarborough |
Registered Address | The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Christina Mary Cardwell 50.00% Ordinary |
---|---|
50 at £1 | Philip Cardwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £1,011 |
Current Liabilities | £941 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
5 June 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 June 2019 | Appointment of Mrs Christina Mary Cardwell as a director on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Christina Mary Cardwell as a secretary on 13 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 5-7 Bridgegate Retford Notts DN22 6AF to The Workshop Suite 5 Cherrytree Union Road Sheffield South Yorkshire S11 9EF on 18 October 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
18 July 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
18 July 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
15 January 2016 | Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page) |
15 January 2016 | Register(s) moved to registered inspection location 2 Church Street Barlborough Chesterfield Derbyshire S43 4EP (1 page) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 January 2013 | Director's details changed for Philip Cardwell on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Secretary's details changed for Christina Mary Cardwell on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Christina Mary Cardwell on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Philip Cardwell on 28 January 2013 (2 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register inspection address has been changed (1 page) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of register of members (1 page) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 50 hall gate doncaster DN1 3PB (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 50 hall gate, doncaster, DN1 3PB (1 page) |
11 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
11 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 February 2003 | Ad 27/01/03--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 February 2003 | Ad 27/01/03--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
11 November 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 6A station road longfield kent DA3 7QD (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 6A station road, longfield, kent DA3 7QD (1 page) |
5 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (20 pages) |
28 January 2002 | Incorporation (20 pages) |