Townmoor
Doncaster
South Yorkshire
DN2 5BP
Secretary Name | Mr John Graham Rhoden |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Victorian Crescent Townmoor Doncaster South Yorkshire DN2 5BP |
Director Name | Dr Richard Eaton Pearson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Maiden Newton House Maiden Newton Dorset DT2 0AA |
Director Name | Mr Allen Paul Levack |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Kennels Farm Barnby Moor Retford Nottinghamshire DN22 8QX |
Director Name | Thomas Martin Convery |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 22 Brownlea Gardens Ilford Essex IG3 9NL |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | cheswoldparkhospital.co.uk |
---|---|
Telephone | 01302 762862 |
Telephone region | Doncaster |
Registered Address | C/O Cheswold Park Hospital Cheswold Lane Doncaster South Yorkshire DN5 8AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Sprotbrough and Cusworth |
Ward | Bentley |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Denlev LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,104,670 |
Gross Profit | £8,231,301 |
Net Worth | £577,093 |
Cash | £1,313,922 |
Current Liabilities | £2,221,359 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
3 November 2006 | Delivered on: 10 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Appointment of Ms Harriet Rhoden as a director on 8 June 2023 (2 pages) |
7 June 2023 | Full accounts made up to 30 September 2021 (21 pages) |
7 June 2023 | Full accounts made up to 30 September 2022 (22 pages) |
30 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Appointment of Mr Allen Paul Levack as a director on 28 March 2023 (2 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2023 | Termination of appointment of John Graham Rhoden as a secretary on 12 March 2023 (1 page) |
20 March 2023 | Termination of appointment of John Graham Rhoden as a director on 12 March 2023 (1 page) |
9 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
26 September 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 30 September 2020 (21 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
7 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 30 September 2019 (20 pages) |
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (21 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
10 March 2018 | Termination of appointment of Allen Paul Levack as a director on 26 February 2018 (1 page) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
5 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
25 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Section 519 (1 page) |
31 August 2012 | Section 519 (1 page) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
27 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Dr Richard Eaton Pearson on 1 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
4 June 2008 | Return made up to 28/11/07; full list of members (5 pages) |
4 June 2008 | Appointment terminated director thomas convery (1 page) |
4 June 2008 | Appointment terminated director thomas convery (1 page) |
4 June 2008 | Return made up to 28/11/07; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 28/11/05; full list of members; amend (8 pages) |
19 January 2007 | Return made up to 28/11/05; full list of members; amend (8 pages) |
19 January 2007 | Return made up to 28/11/06; full list of members (8 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: memorial avenue worksop nottinghamshire S80 2BJ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: memorial avenue worksop nottinghamshire S80 2BJ (1 page) |
7 November 2006 | Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 2006 | Ad 31/08/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
22 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
21 November 2005 | Ad 19/10/05--------- £ si 180@1=180 £ ic 820/1000 (2 pages) |
21 November 2005 | Ad 19/10/05--------- £ si 180@1=180 £ ic 820/1000 (2 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 818@1=818 £ ic 2/820 (2 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 818@1=818 £ ic 2/820 (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
28 November 2003 | Incorporation (12 pages) |
28 November 2003 | Incorporation (12 pages) |