Scarborough
North Yorkshire
YO11 2EP
Director Name | Miss Kathryn Susan Robinson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Angela Galloway |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2011) |
Role | Healthcare Manager |
Correspondence Address | 4 Hopefield View Rothwell Leeds West Yorkshire LS26 0GJ |
Director Name | Dr Simon Nicholas Collins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 October 2018) |
Role | Group Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Star Lane Tetbury Gloucestershire GL8 8NT Wales |
Director Name | Walker Landray Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | Skipton Chambers 32 St Nicholas Street Scarborough North Yorkshire YO11 2HF |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kathryn Susan Robinson 25.00% Ordinary |
---|---|
1 at £1 | Lee-ann White 25.00% Ordinary |
1 at £1 | Newscar Property Company LTD 25.00% Ordinary |
1 at £1 | Simon Nicholas Collins & Anita Carolyn Collins 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
11 September 2023 | Termination of appointment of Kathryn Susan Robinson as a director on 15 August 2023 (1 page) |
---|---|
15 August 2023 | Appointment of Mr Tony Roger Thynne as a director on 8 August 2023 (2 pages) |
15 August 2023 | Appointment of Ms Clare Thynne as a director on 8 August 2023 (2 pages) |
14 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
22 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
2 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
16 June 2022 | Director's details changed for Miss Kathryn Susan Robinson on 1 June 2022 (2 pages) |
24 November 2021 | Registered office address changed from Winn & Co 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
13 August 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
3 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 November 2018 | Termination of appointment of Simon Nicholas Collins as a director on 29 October 2018 (1 page) |
12 November 2018 | Appointment of Miss Kathryn Susan Robinson as a director on 29 October 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
10 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 May 2013 | Termination of appointment of Angela Galloway as a director (2 pages) |
15 May 2013 | Termination of appointment of Angela Galloway as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
23 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 August 2011 | Termination of appointment of Angela Galloway as a director (1 page) |
8 August 2011 | Termination of appointment of Angela Galloway as a director (1 page) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Appointment of Dr Simon Nicholas Collins as a director (3 pages) |
21 June 2010 | Appointment of Dr Simon Nicholas Collins as a director (3 pages) |
21 August 2009 | Director appointed angela galloway (2 pages) |
21 August 2009 | Appointment terminated director walker landray LIMITED (1 page) |
21 August 2009 | Appointment terminated director walker landray LIMITED (1 page) |
21 August 2009 | Secretary appointed william duncan cowen (2 pages) |
21 August 2009 | Secretary appointed william duncan cowen (2 pages) |
21 August 2009 | Director appointed angela galloway (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 July 2008 | Company name changed 35 trafalger square LTD\certificate issued on 30/07/08 (2 pages) |
26 July 2008 | Company name changed 35 trafalger square LTD\certificate issued on 30/07/08 (2 pages) |
18 June 2008 | Incorporation (16 pages) |
18 June 2008 | Incorporation (16 pages) |