Wheldrake
York
YO19 6DT
Director Name | Catherine Ann Parkinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Back Lane South Wheldrake York YO19 6DT |
Secretary Name | Brian Joseph Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Back Lane South Wheldrake York YO19 6DT |
Website | partnerskills.co.uk |
---|
Registered Address | Unit 5 Park Farm Courtyard Easthorpe Malton YO17 6QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Appleton-le-Street with Easthorpe |
Ward | Amotherby |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Brian Joseph Parkinson 50.00% Ordinary |
---|---|
50 at £1 | Catherine Ann Parkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,223 |
Cash | £41,888 |
Current Liabilities | £25,248 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 April 2018 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 23 Crossfield Crescent Fulford York YO19 4QJ on 24 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Catherine Ann Parkinson on 3 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Brian Joseph Parkinson on 3 March 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Catherine Ann Parkinson on 22 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Catherine Ann Parkinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Brian Joseph Parkinson on 22 March 2010 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Brian Joseph Parkinson on 22 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york york YO1 9RD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 14 clifford street york york YO1 9RD (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 March 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2007 | Incorporation (17 pages) |
8 March 2007 | Incorporation (17 pages) |