Sheffield
S7 2GZ
Director Name | Mr Richard Stewart Mills |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grove Road Sheffield S7 2GZ |
Secretary Name | Richard Stewart Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Health Planning And Policy Con |
Correspondence Address | The Old Clinic 40 College Road Reading Berkshire RG6 1QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | healthplanning.co.uk/home/ |
---|---|
Email address | [email protected] |
Telephone | 07 811466568 |
Telephone region | Mobile |
Registered Address | 66 Grove Road Sheffield S7 2GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | Verity Jayne Kemp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,496 |
Cash | £91,814 |
Current Liabilities | £10,432 |
Latest Accounts | 31 May 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 November 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
---|---|
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
4 January 2017 | Resolutions
|
3 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
13 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP to 66 Grove Road Sheffield S7 2GZ on 13 May 2016 (1 page) |
18 January 2016 | Second filing of SH01 previously delivered to Companies House
|
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 July 2015 | Director's details changed for Ms Verity Jayne Kemp on 22 April 2015 (2 pages) |
18 July 2015 | Director's details changed for Mr Richard Stewart Mills on 22 April 2015 (2 pages) |
18 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
29 April 2015 | Registered office address changed from The Old Clinic 40 College Road Reading Berkshire RG6 1QB to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP on 29 April 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
25 June 2012 | Appointment of Mr Richard Stewart Mills as a director (2 pages) |
25 June 2012 | Termination of appointment of Richard Mills as a secretary (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Director's details changed for Verity Jayne Kemp on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members
|
13 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
5 December 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |