Thirsk
North Yorkshire
YO7 1AA
Director Name | Mr Michael Anthony Bewell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | General Manager NHS Healthcare |
Country of Residence | England |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Secretary Name | Mr Guy Richard Baragwanath |
---|---|
Status | Current |
Appointed | 20 May 2021(13 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St. Ann Street Salisbury Wiltshire SP1 2DP |
Director Name | Mr Michael John Pye |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 2014) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Director Name | Jennifer Jackson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2014(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2017) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
Director Name | Remus Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 36 St Ann Street Salisbury Wiltshire SP1 2DP |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Winscombe Avon BS25 1LZ |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 36 St Ann Street Salisbury Wiltshire SP1 2DP |
Registered Address | 8-10 Millgate Thirsk North Yorkshire YO7 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,505 |
Cash | £4,333 |
Current Liabilities | £5,221 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 May 2019 | Register(s) moved to registered inspection location 84 Fisherton Street Salisbury SP2 7QY (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 December 2017 | Appointment of Remus Management Limited as a secretary on 5 December 2017 (2 pages) |
24 August 2017 | Appointment of Mr Michael Anthony Bewell as a director on 10 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Michael Anthony Bewell as a director on 10 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Jennifer Jackson as a director on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Jennifer Jackson as a director on 10 August 2017 (1 page) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
2 June 2017 | Register inspection address has been changed to 84 Fisherton Street Salisbury SP2 7QY (1 page) |
2 June 2017 | Register inspection address has been changed to 84 Fisherton Street Salisbury SP2 7QY (1 page) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 22 May 2016 no member list (2 pages) |
16 June 2016 | Annual return made up to 22 May 2016 no member list (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
10 June 2015 | Annual return made up to 22 May 2015 no member list (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages) |
16 July 2014 | Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages) |
16 July 2014 | Appointment of Jennifer Jackson as a director on 7 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
12 June 2014 | Annual return made up to 22 May 2014 no member list (2 pages) |
11 June 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Michael John Pye on 16 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Michael John Pye on 16 September 2013 (2 pages) |
11 June 2014 | Termination of appointment of Michael Pye as a director (1 page) |
11 June 2014 | Termination of appointment of Michael Pye as a director (1 page) |
11 June 2014 | Director's details changed for Mr Guy Richard Baragwanath on 16 September 2013 (2 pages) |
11 June 2014 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Guy Richard Baragwanath on 16 September 2013 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 September 2013 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 16 September 2013 (1 page) |
6 June 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
6 June 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
1 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2011 | Appointment of Mr Michael John Pye as a director (3 pages) |
29 September 2011 | Appointment of Guy Richard Baragwanath as a director (3 pages) |
29 September 2011 | Termination of appointment of Remus Services Limited as a director (2 pages) |
29 September 2011 | Termination of appointment of Remus Services Limited as a director (2 pages) |
29 September 2011 | Termination of appointment of Geoffrey Robson as a director (2 pages) |
29 September 2011 | Appointment of Mr Michael John Pye as a director (3 pages) |
29 September 2011 | Appointment of Guy Richard Baragwanath as a director (3 pages) |
29 September 2011 | Termination of appointment of Remus Management Limited as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Remus Management Limited as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Geoffrey Robson as a director (2 pages) |
3 June 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
3 June 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
12 July 2010 | Director's details changed for Remus Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Remus Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
12 July 2010 | Annual return made up to 22 May 2010 no member list (3 pages) |
12 July 2010 | Director's details changed for Remus Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
21 January 2010 | Appointment of Mr Geoffrey Robson as a director (3 pages) |
21 January 2010 | Appointment of Mr Geoffrey Robson as a director (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 June 2009 | Appointment terminate, director and secretary reddings company secretary LIMITED logged form (1 page) |
16 June 2009 | Appointment terminate, director and secretary reddings company secretary LIMITED logged form (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from, 36 st ann street, salisbury, wiltshire, SP1 2DP (1 page) |
15 June 2009 | Annual return made up to 22/05/09 (2 pages) |
15 June 2009 | Annual return made up to 22/05/09 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from, 36 st ann street, salisbury, wiltshire, SP1 2DP (1 page) |
10 June 2008 | Secretary appointed remus management LIMITED (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from, reddings, applegarth oakridge lane, winscombe, avon, BS25 1LZ (1 page) |
10 June 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
10 June 2008 | Appointment terminated director diana redding (1 page) |
10 June 2008 | Secretary appointed remus management LIMITED (2 pages) |
10 June 2008 | Director appointed remus services LIMITED (8 pages) |
10 June 2008 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, reddings, applegarth oakridge lane, winscombe, avon, BS25 1LZ (1 page) |
10 June 2008 | Director appointed remus services LIMITED (8 pages) |
10 June 2008 | Appointment terminated director diana redding (1 page) |
22 May 2008 | Incorporation (24 pages) |
22 May 2008 | Incorporation (24 pages) |