Sheffield
South Yorkshire
S35 2XH
Director Name | Samantha Watkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Secretary Name | Samantha Watkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | indusocchealth.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2450088 |
Telephone region | Sheffield |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Ian Watkinson 70.00% Ordinary |
---|---|
30 at £1 | Samantha Watkinson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,887 |
Cash | £11,403 |
Current Liabilities | £13,395 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
12 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
18 February 2020 | Change of details for Mr Ian Watkinson as a person with significant control on 9 March 2019 (2 pages) |
18 February 2020 | Change of details for Mrs Samantha Watkinson as a person with significant control on 9 March 2019 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 September 2016 | Registered office address changed from 68 Queen Street Sheffield S1 1WR to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 7 September 2016 (1 page) |
7 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 September 2016 | Registered office address changed from 68 Queen Street Sheffield S1 1WR to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 7 September 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 October 2012 | Secretary's details changed for Samantha Watkinson on 28 October 2012 (1 page) |
28 October 2012 | Director's details changed for Samantha Watkinson on 28 October 2012 (2 pages) |
28 October 2012 | Director's details changed for Samantha Watkinson on 28 October 2012 (2 pages) |
28 October 2012 | Director's details changed for Ian Watkinson on 28 October 2012 (2 pages) |
28 October 2012 | Director's details changed for Ian Watkinson on 28 October 2012 (2 pages) |
28 October 2012 | Secretary's details changed for Samantha Watkinson on 28 October 2012 (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 87 Ironstone Crescent Chapeltown Sheffield South Yorkshire S35 3XT on 3 April 2012 (1 page) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ian Watkinson on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ian Watkinson on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ian Watkinson on 8 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Samantha Watkinson on 8 March 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: indus house, 38 meadow drive sheffield south yorkshire S35 1UY (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: indus house, 38 meadow drive sheffield south yorkshire S35 1UY (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members
|
21 March 2005 | Return made up to 08/03/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Company name changed ian watkinson occupational healt h LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed ian watkinson occupational healt h LIMITED\certificate issued on 26/05/04 (2 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 May 2002 | New director appointed (2 pages) |
25 March 2002 | Incorporation (13 pages) |
25 March 2002 | Incorporation (13 pages) |