York
YO1 7DN
Director Name | Shirley Nicholls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Sandra Ann Nicholls |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Main Street Heslington York YO10 5EB |
Director Name | Robert Michael Nicholls |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Secretary Name | Robert Michael Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(6 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Mr Michael Christian Amory Nicholls |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Main Street Heslington York YO10 5EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.nicholls.org |
---|
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£36,217 |
Cash | £8,217 |
Current Liabilities | £93,367 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 5 November 2023 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 November 2024 (11 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
29 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
24 May 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
7 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
17 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
20 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
23 November 2016 | Termination of appointment of Robert Michael Nicholls as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robert Michael Nicholls as a secretary on 23 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Robert Michael Nicholls as a director on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Appointment of Mr Michael Christian Amory Nicholls as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Robert Michael Nicholls as a director on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Michael Christian Amory Nicholls as a director on 22 November 2016 (2 pages) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Termination of appointment of Sandra Ann Nicholls as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Christian Amory Nicholls as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Sandra Ann Nicholls as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Christian Amory Nicholls as a director on 20 October 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
22 May 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 22 May 2014 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages) |
19 July 2011 | Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page) |
19 July 2011 | Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page) |
19 July 2011 | Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages) |
31 March 2011 | Appointment of Mr Michael Nicholls as a director (2 pages) |
31 March 2011 | Appointment of Mr Michael Nicholls as a director (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from hutton house sheriff hutton ind park york road,sheriff hutton, york sheriff hutton / york YO60 6RZ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from hutton house sheriff hutton ind park york road,sheriff hutton, york sheriff hutton / york YO60 6RZ (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 March 2004 | Nc inc already adjusted 19/02/04 (1 page) |
8 March 2004 | Ad 19/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
8 March 2004 | Ad 19/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
8 March 2004 | Nc inc already adjusted 19/02/04 (1 page) |
4 August 2003 | Nc inc already adjusted 07/07/03 (1 page) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
4 August 2003 | Nc inc already adjusted 07/07/03 (1 page) |
4 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
4 August 2003 | Resolutions
|
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (9 pages) |
1 July 2003 | Incorporation (9 pages) |