Cottingham
East Yorkshire
HU16 5JF
Secretary Name | Miss Amy Louise Derrick |
---|---|
Status | Closed |
Appointed | 01 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Secretary Name | Mrs Debra Derrick |
---|---|
Status | Closed |
Appointed | 10 August 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Director Name | Mrs Debra Derrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Secretary Name | Mrs Debra Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Secretary Name | Mr Matthew Francis Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Correspondence Address | 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Secretary Name | Mr William James Derrick |
---|---|
Status | Resigned |
Appointed | 06 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
Registered Address | Clinic House 119 Castle Road Cottingham East Yorkshire HU16 5JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
1 at £1 | Debra Derrick 50.00% Ordinary |
---|---|
1 at £1 | Stephen Richard Derrick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,475 |
Cash | £16,851 |
Current Liabilities | £38,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
18 August 2020 | Cessation of Debra Derrick as a person with significant control on 10 August 2020 (1 page) |
11 August 2020 | Appointment of Mrs Debra Derrick as a secretary on 10 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Debra Derrick as a director on 10 August 2020 (1 page) |
17 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of William Derrick as a secretary (1 page) |
8 November 2010 | Appointment of Miss Amy Louise Derrick as a secretary (1 page) |
8 November 2010 | Appointment of Miss Amy Louise Derrick as a secretary (1 page) |
8 November 2010 | Termination of appointment of William Derrick as a secretary (1 page) |
18 May 2010 | Appointment of Mr William James Derrick as a secretary (1 page) |
18 May 2010 | Termination of appointment of Matthew Derrick as a secretary (1 page) |
18 May 2010 | Termination of appointment of Matthew Derrick as a secretary (1 page) |
18 May 2010 | Appointment of Mr William James Derrick as a secretary (1 page) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Stephen Richard Derrick on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Debra Derrick as a secretary (1 page) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Stephen Richard Derrick on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Debra Derrick on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Debra Derrick as a secretary (1 page) |
12 January 2010 | Director's details changed for Debra Derrick on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Secretary appointed mr matthew francis derrick (1 page) |
24 March 2009 | Secretary appointed mr matthew francis derrick (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 hall walk cottingham east yorkshire HU16 4RL (1 page) |
28 October 2008 | Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page) |
28 October 2008 | Director's change of particulars / stephen derrick / 28/10/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 10 hall walk cottingham east yorkshire HU16 4RL (1 page) |
28 October 2008 | Director's change of particulars / stephen derrick / 28/10/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / debra derrick / 28/10/2008 (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 January 2006 | Incorporation (12 pages) |
6 January 2006 | Incorporation (12 pages) |