Victoria Avenue
Harrogate
HG1 1JD
Secretary Name | Leigh John Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Clarendon House Victoria Avenue Harrogate HG1 1JD |
Director Name | Paul Michael Ashall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Apartment 10 Park Place 126-130 Valley Drive Harrogate North Yorkshire HG2 0JT |
Secretary Name | Paul Michael Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Apartment 10 Park Place 126-130 Valley Drive Harrogate North Yorkshire HG2 0JT |
Director Name | Mr Paul Michael Ashall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwoods Barn Dacre Harrogate North Yorkshire HG3 4EU |
Website | www.medica-tradefair.com |
---|---|
Telephone | 01471 530028 |
Telephone region | Isle of Skye – Broadford |
Registered Address | 2 Victoria Avenue Harrogate HG1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,994 |
Cash | £17 |
Current Liabilities | £66,518 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 3 weeks from now) |
10 November 2021 | Delivered on: 12 November 2021 Persons entitled: Paul Michael Ashall Classification: A registered charge Outstanding |
---|---|
10 November 2021 | Delivered on: 12 November 2021 Persons entitled: Hannah Hoffman Classification: A registered charge Outstanding |
24 March 2020 | Delivered on: 27 March 2020 Persons entitled: Leigh John Skinner Paul Michael Ashall Classification: A registered charge Outstanding |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
5 August 2023 | Appointment of Mr Liam Fordham as a director on 1 August 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 January 2023 | Registered office address changed from 2nd Floor Clarendon House Victoria Avenue Harrogate HG1 1JD to 2 Victoria Avenue Harrogate HG1 1EL on 30 January 2023 (1 page) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
4 July 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
19 May 2022 | Cessation of Prospect Health Holdings Limited as a person with significant control on 10 May 2022 (1 page) |
19 May 2022 | Notification of Global Talent Partners Ltd as a person with significant control on 10 May 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
12 November 2021 | Registration of charge 051100870004, created on 10 November 2021 (23 pages) |
12 November 2021 | Registration of charge 051100870003, created on 10 November 2021 (23 pages) |
11 November 2021 | Termination of appointment of Paul Michael Ashall as a director on 10 November 2021 (1 page) |
17 August 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
10 June 2021 | Satisfaction of charge 051100870002 in full (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 September 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 051100870002, created on 24 March 2020 (21 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 July 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
15 July 2019 | Notification of Prospect Health Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
15 July 2019 | Cessation of Bastian Enterprises Ltd as a person with significant control on 29 March 2019 (1 page) |
15 July 2019 | Cessation of Pma Commercial Ltd as a person with significant control on 29 March 2019 (1 page) |
11 April 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
11 April 2019 | Purchase of own shares. (3 pages) |
29 March 2019 | Memorandum and Articles of Association (28 pages) |
29 March 2019 | Satisfaction of charge 051100870001 in full (1 page) |
25 March 2019 | Change of share class name or designation (2 pages) |
21 March 2019 | Resolutions
|
12 March 2019 | Resolutions
|
12 March 2019 | Statement by Directors (1 page) |
12 March 2019 | Resolutions
|
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 August 2018 | Change of details for Bastian Enterprises Ltd as a person with significant control on 27 April 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
16 August 2018 | Notification of Pma Commercial Ltd as a person with significant control on 27 April 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
15 September 2017 | Notification of Bastian Enterprises Ltd as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
15 September 2017 | Notification of Bastian Enterprises Ltd as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Mr. Paul Michael Ashall as a director on 1 March 2017 (3 pages) |
28 March 2017 | Appointment of Mr. Paul Michael Ashall as a director on 1 March 2017 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
21 April 2016 | Registration of charge 051100870001, created on 13 April 2016 (18 pages) |
21 April 2016 | Registration of charge 051100870001, created on 13 April 2016 (18 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Company name changed prospect retail LTD\certificate issued on 03/06/14
|
3 June 2014 | Company name changed prospect retail LTD\certificate issued on 03/06/14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages) |
25 July 2013 | Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 10 December 2012 (1 page) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
19 May 2011 | Sub-division of shares on 17 May 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Sub-division of shares on 17 May 2011 (5 pages) |
11 May 2011 | Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages) |
11 May 2011 | Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages) |
30 March 2011 | Termination of appointment of Paul Ashall as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Paul Ashall as a director (2 pages) |
30 March 2011 | Appointment of Leigh John Skinner as a secretary (3 pages) |
30 March 2011 | Termination of appointment of Paul Ashall as a secretary (2 pages) |
30 March 2011 | Appointment of Leigh John Skinner as a secretary (3 pages) |
30 March 2011 | Termination of appointment of Paul Ashall as a director (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
22 June 2009 | Ad 10/06/09\gbp si 20@1=20\gbp ic 600/620\ (2 pages) |
22 June 2009 | Ad 10/06/09\gbp si 20@1=20\gbp ic 600/620\ (2 pages) |
16 June 2009 | Return made up to 23/04/09; no change of members (4 pages) |
16 June 2009 | Return made up to 23/04/09; no change of members (4 pages) |
6 June 2009 | Ad 03/06/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Memorandum and Articles of Association (14 pages) |
6 June 2009 | Ad 03/06/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages) |
6 June 2009 | Memorandum and Articles of Association (14 pages) |
6 June 2009 | Nc inc already adjusted 03/06/09 (2 pages) |
6 June 2009 | Nc inc already adjusted 03/06/09 (2 pages) |
6 June 2009 | Resolutions
|
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: valley house hornbeam park hookstone road harrogate north yorkshire HG2 8QT (1 page) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: valley house hornbeam park hookstone road harrogate north yorkshire HG2 8QT (1 page) |
30 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
24 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 3 high view burnt yates harrogate north yorkshire HG3 3HH (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 3 high view burnt yates harrogate north yorkshire HG3 3HH (1 page) |
5 May 2004 | Company name changed prospect optical LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed prospect optical LIMITED\certificate issued on 05/05/04 (2 pages) |
23 April 2004 | Incorporation (11 pages) |
23 April 2004 | Incorporation (11 pages) |