Company NameBreathing Space HR Limited
DirectorSuzanne Louise Bogle
Company StatusActive
Company Number05872679
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Suzanne Louise Bogle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address13, Festoon Rooms, Sunny Bank Mills 83-85 Town Str
Farsley
Leeds
West Yorkshire
LS28 5UJ
Secretary NameRobert Oswald Bogle
NationalityBritish
StatusCurrent
Appointed07 January 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address31 Foley Street Road East
Streetley
Sutton Coldfield
West Midlands
B74 3HP
Secretary NameJacqueline Offord
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Primrose Hill
Skipton
BD23 1NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13, Festoon Rooms, Sunny Bank Mills 83-85 Town Street
Farsley
Leeds
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

999 at £1Suzie Bogle
100.00%
Ordinary

Financials

Year2014
Net Worth£554
Cash£3,069
Current Liabilities£11,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

8 January 2024Director's details changed for Miss Suzie Bogle on 8 January 2024 (2 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 July 2018Director's details changed for Miss Suzie Bogle on 4 July 2018 (2 pages)
5 July 2018Registered office address changed from Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN to 13, Festoon Rooms, Sunny Bank Mills 83-85 Town Street Farsley Leeds West Yorkshire LS28 5UJ on 5 July 2018 (1 page)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 999
(4 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 999
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 999
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 999
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 5 Hammerton Street Pudsey LS28 7DD on 3 August 2010 (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
10 February 2009Secretary appointed robert oswald bogle (1 page)
10 February 2009Appointment terminated secretary jacqueline offord (1 page)
10 February 2009Secretary appointed robert oswald bogle (1 page)
10 February 2009Appointment terminated secretary jacqueline offord (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Return made up to 11/07/08; full list of members (3 pages)
9 September 2008Return made up to 11/07/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (2 pages)
21 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
25 September 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2006Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (17 pages)