East Keswick
Leeds
LS17 9ER
Director Name | Mr Michael Anthony Muldoon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Child Protection Officer |
Country of Residence | England |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Dr Trudy Stewart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Mr Andrew Phillip Beverley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Secretary Name | Mrs Rosalie Abel |
---|---|
Status | Current |
Appointed | 01 May 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | Keith Michael Ferdinands |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2016) |
Role | Pension Administrator |
Country of Residence | England |
Correspondence Address | Flat 35 125 Albion Street Leeds West Yorkshire LS2 8ES |
Director Name | Mr Christopher Walker Roberts |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Carrs Briggswath Whitby North Yorkshire YO21 1RR |
Director Name | John Michael Sprague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2016) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat 2 Whitehaven Sandsend Whitby North Yorkshire YO21 3SZ |
Director Name | Mr Martyn Wilby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2015) |
Role | Heating Eng |
Country of Residence | England |
Correspondence Address | 30 Brook Park Briggswath Whitby North Yorkshire YO21 1RT |
Secretary Name | Mr Christopher Walker Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2003(4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Carrs Briggswath Whitby North Yorkshire YO21 1RR |
Director Name | Mrs Lynne Mary Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 The Carrs Briggswath Whitby North Yorkshire YO21 1RR |
Secretary Name | Mr David Cassere |
---|---|
Status | Resigned |
Appointed | 31 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Unit F1e St Hilda's Business Centre The Ropery Whitby YO22 4ET |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit G4, St Hilda's Business Centre The Ropery Whitby YO22 4ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Streonshalh |
Built Up Area | Whitby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,153 |
Cash | £741 |
Current Liabilities | £351 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 1 week from now) |
30 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
24 September 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mrs Rosalie Abel as a secretary on 1 May 2020 (2 pages) |
6 August 2020 | Termination of appointment of David Cassere as a secretary on 1 May 2020 (1 page) |
6 August 2020 | Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 6 August 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
15 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
15 August 2019 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET on 15 August 2019 (1 page) |
6 August 2018 | Confirmation statement made on 4 August 2018 with updates (5 pages) |
19 July 2018 | Appointment of Mr Andrew Phillip Beverley as a director on 30 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Lynne Mary Roberts as a director on 30 June 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
13 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 March 2016 | Appointment of Mrs Lynne Mary Roberts as a director on 31 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of Christopher Walker Roberts as a director on 31 January 2016 (1 page) |
18 March 2016 | Appointment of Mrs Lynne Mary Roberts as a director on 31 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of Christopher Walker Roberts as a director on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Christopher Walker Roberts as a secretary on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Keith Michael Ferdinands as a director on 31 January 2016 (1 page) |
29 February 2016 | Appointment of Mr David Cassere as a secretary on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Christopher Walker Roberts as a secretary on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Martyn Wilby as a director on 27 November 2015 (1 page) |
29 February 2016 | Termination of appointment of John Michael Sprague as a director on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Keith Michael Ferdinands as a director on 31 January 2016 (1 page) |
29 February 2016 | Appointment of Dr Trudy Stewart as a director on 31 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr David Cassere as a secretary on 31 January 2016 (2 pages) |
29 February 2016 | Appointment of Dr Trudy Stewart as a director on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of Martyn Wilby as a director on 27 November 2015 (1 page) |
29 February 2016 | Appointment of Mr Michael Anthony Muldoon as a director on 31 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr Michael Anthony Muldoon as a director on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of John Michael Sprague as a director on 31 January 2016 (1 page) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Appointment of Mr David Alan Cassere as a director (2 pages) |
16 April 2012 | Appointment of Mr David Alan Cassere as a director (2 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Michael Sprague on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Michael Sprague on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Martyn Wilby on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Christopher Walker Roberts on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Michael Sprague on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Keith Michael Ferdinands on 4 August 2010 (2 pages) |
1 April 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 1 April 2010 (2 pages) |
4 September 2009 | Director's change of particulars / john sprague / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / john sprague / 04/09/2009 (1 page) |
4 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
19 August 2008 | Director's change of particulars / martyn wilby / 18/08/2008 (2 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 August 2008 | Director's change of particulars / martyn wilby / 18/08/2008 (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o broad head cawley partnership 10 market place batley west yorkshire WF17 5DA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o broad head cawley partnership 10 market place batley west yorkshire WF17 5DA (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 04/08/06; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
4 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 October 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
27 October 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
13 August 2004 | Ad 13/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 August 2004 | Ad 13/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |