Redcar
Cleveland
TS10 2TR
Director Name | Mrs Elaine Forth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tunstall Gardens Redcar Cleveland TS10 2TR |
Director Name | Mr Andrew Malcolm Champion |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Drive Loftus Saltburn Cleveland TS13 4YA |
Director Name | Mrs Julie Ann Champion |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Drive Loftus Saltburn Cleveland TS13 4YA |
Secretary Name | Mrs Julie Ann Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Drive Loftus Saltburn Cleveland TS13 4YA |
Website | www.childrens-rooms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 440110 |
Telephone region | Middlesbrough |
Registered Address | 28 Tunstall Gardens Redcar North Yorkshire TS10 2TR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Teesside |
2 at £1 | Darren Forth 14.29% Ordinary E |
---|---|
2 at £1 | David Forth 14.29% Ordinary A |
2 at £1 | David Forth 14.29% Ordinary B |
2 at £1 | Elaine Forth 14.29% Ordinary A |
2 at £1 | Elaine Forth 14.29% Ordinary C |
2 at £1 | Gaynor Forth 14.29% Ordinary F |
2 at £1 | Kevin Forth 14.29% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £462,473 |
Cash | £96,802 |
Current Liabilities | £123,225 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
15 March 2011 | Delivered on: 19 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Unit 6, stephenson court, skippers lane, middlesbrough. Outstanding |
---|---|
25 March 2008 | Delivered on: 26 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2020 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to Unit 6 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 10 December 2020 (1 page) |
---|---|
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
12 April 2019 | Memorandum and Articles of Association (9 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Director's details changed for Elaine Forth on 25 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Elaine Forth on 25 March 2013 (2 pages) |
10 April 2013 | Director's details changed for David Forth on 25 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for David Forth on 25 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
18 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
9 September 2008 | Appointment terminate, director and secretary julie ann champion logged form (1 page) |
9 September 2008 | Appointment terminate, director and secretary julie ann champion logged form (1 page) |
8 September 2008 | Appointment terminated director andrew champion (1 page) |
8 September 2008 | Appointment terminated director andrew champion (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Return made up to 14/03/08; no change of members
|
29 August 2008 | Return made up to 14/03/08; no change of members
|
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Ad 01/04/07-01/04/07 £ si 4@1=4 £ ic 4/8 (2 pages) |
2 December 2007 | Ad 01/04/07-01/04/07 £ si 4@1=4 £ ic 4/8 (2 pages) |
19 July 2007 | Return made up to 14/03/07; no change of members (8 pages) |
19 July 2007 | Return made up to 14/03/07; no change of members (8 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
14 March 2005 | Incorporation (14 pages) |
14 March 2005 | Incorporation (14 pages) |