Leeds
LS1 4PR
Secretary Name | Mrs Christine Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | No.1 Aire Street Leeds LS1 4PR |
Director Name | Mr Daniel Christopher Robertshaw |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Aire Street Leeds LS1 4PR |
Website | togetherhealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 4570500 |
Telephone region | Leeds |
Registered Address | No.1 Aire Street Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Lee Antony Robertshaw 80.00% Ordinary |
---|---|
5 at £1 | Robert Clough 5.00% Ordinary |
15 at £1 | Maurice Fine 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,168 |
Cash | £26,803 |
Current Liabilities | £100,836 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
2 June 2023 | Delivered on: 6 June 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
10 March 2020 | Delivered on: 11 March 2020 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 27 October 2016 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
13 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
13 March 2009 | Delivered on: 20 March 2009 Persons entitled: Lloyds Tsb 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 |
16 October 2020 | Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to No.1 Aire Street Leeds LS1 4PR on 16 October 2020 (1 page) |
---|---|
9 October 2020 | Registration of charge 062034570006, created on 7 October 2020 (8 pages) |
30 September 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
3 September 2020 | Satisfaction of charge 062034570005 in full (1 page) |
3 September 2020 | Satisfaction of charge 062034570004 in full (1 page) |
17 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
11 March 2020 | Registration of charge 062034570005, created on 10 March 2020 (10 pages) |
1 August 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 July 2019 | Satisfaction of charge 062034570003 in full (4 pages) |
22 July 2019 | Director's details changed for Mr Daniel Christopher Robertshaw on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Lee Antony Robertshaw on 22 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 July 2019 | Secretary's details changed for Mrs Christine Robertshaw on 22 July 2019 (1 page) |
18 July 2019 | Registration of charge 062034570004, created on 18 July 2019 (9 pages) |
8 March 2019 | Registered office address changed from C/O Smith Butler & Co Unit 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 5 April 2017
|
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Appointment of Mr Daniel Christopher Robertshaw as a director on 30 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Daniel Christopher Robertshaw as a director on 30 April 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
16 February 2017 | Satisfaction of charge 1 in full (1 page) |
27 October 2016 | Registration of charge 062034570003, created on 26 October 2016 (11 pages) |
27 October 2016 | Registration of charge 062034570003, created on 26 October 2016 (11 pages) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
12 March 2010 | Registered office address changed from International Development Centre Valley Drive Ilkley LS298AL on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from International Development Centre Valley Drive Ilkley LS298AL on 12 March 2010 (1 page) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |