Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Paul Mark Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Gillian Thornton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Heather Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Michaelson Road Kendal Cumbria LA9 5JQ |
Director Name | Dr Peter James Barrett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 October 2007) |
Role | Medical |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westcliffe Terrace Harrogate North Yorkshire HG2 0PT |
Website | deepbluetreatments.co.uk |
---|
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gillian Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,945 |
Cash | £46,119 |
Current Liabilities | £45,074 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2022 (overdue) |
21 May 2009 | Delivered on: 22 May 2009 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. Outstanding |
---|
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2022 | Application to strike the company off the register (1 page) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Satisfaction of charge 1 in full (1 page) |
9 March 2021 | Termination of appointment of Heather Craven as a secretary on 1 September 2020 (1 page) |
6 November 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
3 September 2020 | Appointment of Mr Paul Mark Smith as a director on 1 September 2020 (2 pages) |
1 September 2020 | Appointment of Ms Laurie Hayes as a director on 1 September 2020 (2 pages) |
1 September 2020 | Notification of Underbrooke Limited as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Cessation of Gillian Thornton as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Gillian Thornton as a director on 1 September 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 110 Station Parade Harrogate North Yorkshire HG1 1EP to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 7 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2015 | Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages) |
29 September 2015 | Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Mrs Gillian Thornton on 1 January 2015 (2 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 November 2014 | Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Flat 1 8 St Marys Walk Harrogate North Yorkshire HG2 0LW England to 110 Station Parade Harrogate North Yorkshire HG1 1EP on 7 November 2014 (1 page) |
7 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 July 2013 | Registered office address changed from Deep Blue Skin Technology 139 Wetherby Road Harrogate North Yorkshire HG2 7AA on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Deep Blue Skin Technology 139 Wetherby Road Harrogate North Yorkshire HG2 7AA on 26 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Gillian Thornton on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gillian Thornton on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gillian Thornton on 1 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Gillian Thornton on 1 June 2013 (2 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2010 | Director's details changed for Gillian Thornton on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Gillian Thornton on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Gillian Thornton on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
16 November 2007 | Director resigned (2 pages) |
16 November 2007 | Director resigned (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: taylor robertson & willett LTD 18 victoria street windermere cumbria LA23 1AB (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: taylor robertson & willett LTD 18 victoria street windermere cumbria LA23 1AB (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2007 | Ad 15/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2007 | Company name changed the thornton treatment centre li mited\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed the thornton treatment centre li mited\certificate issued on 22/01/07 (2 pages) |
21 September 2006 | Incorporation (14 pages) |
21 September 2006 | Incorporation (14 pages) |