Pocklington
York
North Yorkshire
YO42 2JP
Director Name | Mr Candido Cogoni |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Market Place Pocklington York YO42 2AR |
Director Name | Mrs Susan Marie Scott |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Market Place Pocklington York YO42 2AR |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Sharell Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 London Street Pocklington North Yorkshire YO42 2JP |
Secretary Name | Denise Teresa Winifred Elizabeth Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | The Hollies Church Road Sundridge Sevenoaks Kent TN14 6AT |
Website | www.pocklingtonphysio.com |
---|
Registered Address | 16 Market Place Pocklington York YO42 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Year | 2013 |
---|---|
Net Worth | -£21,804 |
Cash | £1,187 |
Current Liabilities | £39,518 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
1 February 2024 | Termination of appointment of Denise Teresa Winifred Elizabeth Jensen as a secretary on 31 January 2024 (1 page) |
---|---|
8 December 2023 | Appointment of Mr Candido Cogoni as a director on 8 December 2023 (2 pages) |
8 December 2023 | Appointment of Mrs Susan Marie Scott as a director on 8 December 2023 (2 pages) |
22 November 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
19 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Salvatore Cogoni on 14 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Salvatore Cogoni on 14 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 May 2009 | Secretary's change of particulars / denise jensen / 06/05/2009 (2 pages) |
7 May 2009 | Secretary's change of particulars / denise jensen / 06/05/2009 (2 pages) |
6 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 6 george street driffield east yorkshire YO25 6RA (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page) |
28 September 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
28 September 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 30 market place pocklington york YO42 2AR (1 page) |
20 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 30 market place pocklington york YO42 2AR (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |