Dibden Purlieu
Southampton
Hampshire
SO45 5WS
Director Name | Mr Paul Harrison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | England |
Correspondence Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Secretary Name | Mr Paul Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | England |
Correspondence Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Peter Harrison 51.00% Ordinary |
---|---|
49 at £1 | Paul Harrison 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,825 |
Cash | £181,783 |
Current Liabilities | £351,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
15 November 2013 | Delivered on: 21 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
3 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Cessation of Paul Harrison as a person with significant control on 28 June 2016 (1 page) |
10 August 2018 | Change of details for Mr Peter Harrison as a person with significant control on 28 June 2016 (2 pages) |
10 August 2018 | Notification of Paul Harrison as a person with significant control on 28 June 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
22 November 2017 | Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley LS21 3JP to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 22 November 2017 (1 page) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 November 2013 | Registration of charge 051647070001 (5 pages) |
21 November 2013 | Registration of charge 051647070001 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 July 2010 | Director's details changed for Peter Harrison on 28 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Peter Harrison on 28 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from c/o river house wharfebank business centre ilkley road otley LS21 3JP (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from c/o river house wharfebank business centre ilkley road otley LS21 3JP (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 15 oxford street southampton hampshire SO14 3DJ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 15 oxford street southampton hampshire SO14 3DJ (1 page) |
21 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Ad 01/01/05--------- £ si 99@1 (2 pages) |
6 April 2006 | Ad 01/01/05--------- £ si 99@1 (2 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (9 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (9 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 312B high street orpington kent BR6 0NG (1 page) |
28 June 2004 | Incorporation (13 pages) |
28 June 2004 | Incorporation (13 pages) |