Huddersfield
West Yorkshire
HD5 8PU
Director Name | Mrs Gillian Joy Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Retired Library Assistant |
Country of Residence | England |
Correspondence Address | 486-490 Wakefield Road Huddersfield West Yorkshire HD5 8PU |
Secretary Name | Mr John David Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 486-490 Wakefield Road Huddersfield West Yorkshire HD5 8PU |
Director Name | Julie Elizabeth Lodge |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Nursing Manager |
Correspondence Address | 486-490 Wakefield Road Huddersfield West Yorkshire HD5 8PU |
Director Name | Susan Michelle Best |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St Bartholomews Court Riverside Cambridge Cambridgeshire CB5 8HG |
Director Name | Susan Michelle Best |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 486-490 Wakefield Road Huddersfield West Yorkshire HD5 8PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01484 453455 |
---|---|
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
50 at £1 | Mrs Julie Elizabeth Lodge 5.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Michelle Best 5.00% Ordinary |
450 at £1 | Mr John David Smith 45.00% Ordinary |
450 at £1 | Mrs Gillian Joy Smith 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,930 |
Cash | £197,865 |
Current Liabilities | £95,560 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
---|---|
1 June 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Statement of company's objects (2 pages) |
25 May 2017 | Resolutions
|
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 May 2015 | Appointment of Susan Michelle Best as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Susan Michelle Best as a director on 1 April 2015 (2 pages) |
10 November 2014 | Director's details changed for Gillian Joy Smith on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for John David Smith on 10 November 2014 (2 pages) |
10 November 2014 | Secretary's details changed for John David Smith on 10 November 2014 (1 page) |
10 November 2014 | Director's details changed for Julie Elizabeth Lodge on 10 November 2014 (2 pages) |
14 July 2014 | Termination of appointment of Susan Michelle Best as a director on 14 July 2014 (1 page) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 July 2012 | Appointment of Susan Michelle Best as a director (3 pages) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2010 | Register inspection address has been changed (2 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (16 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 August 2008 | Return made up to 18/05/08; full list of members (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members
|
2 June 2003 | New director appointed (1 page) |
17 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
17 July 2002 | Ad 29/05/02-29/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New secretary appointed;new director appointed (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (30 pages) |