Scarborough
North Yorkshire
YO11 2EP
Director Name | Mrs Gillian Wilkes |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Simon John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Robert Nurse |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Ramshill Road Scarborough North Yorkshire YO11 2QG |
Director Name | Mrs Beryl Mary Jefferson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Miss Imelde Elizabeth Rossi |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 October 2013(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2020) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Miss Deborah Jane Gill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2021) |
Role | Cash Admin Assistant |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
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 | Deborah Jane Gill 50.00% Ordinary |
---|---|
1 at £1 | Imelde Rossi 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 October 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 25 June 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Mr Simon John Gill on 1 June 2022 (2 pages) |
20 June 2022 | Change of details for Mrs Gillian Wilkes as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Change of details for Mr Simon John Gill as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mrs Gillian Wilkes on 1 June 2022 (2 pages) |
24 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
23 November 2021 | Registered office address changed from 62 - 63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page) |
5 July 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
23 April 2021 | Appointment of Mr Simon John Gill as a director on 13 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Deborah Jane Gill as a director on 31 March 2021 (1 page) |
23 April 2021 | Notification of Simon John Gill as a person with significant control on 31 March 2021 (2 pages) |
23 April 2021 | Cessation of Deborah Jane Gill as a person with significant control on 31 March 2021 (1 page) |
12 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 September 2020 | Notification of Gillian Wilkes as a person with significant control on 17 January 2020 (2 pages) |
28 September 2020 | Cessation of Imelde Elizabeth Rossi as a person with significant control on 17 January 2020 (1 page) |
28 September 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
16 June 2020 | Appointment of Mrs Gillian Wilkes as a director on 17 January 2020 (2 pages) |
16 June 2020 | Termination of appointment of Imelde Elizabeth Rossi as a director on 17 January 2020 (1 page) |
2 October 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
1 August 2018 | Director's details changed for Miss Deborah Jane Gill on 25 June 2018 (2 pages) |
1 August 2018 | Change of details for Miss Deborah Jane Gill as a person with significant control on 25 June 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
23 August 2017 | Notification of Deborah Jane Gill as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Deborah Jane Gill as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 August 2017 | Notification of Imelde Elizabeth Rossi as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 August 2017 | Notification of Imelde Elizabeth Rossi as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
28 July 2017 | Secretary's details changed for Mr William Duncan Cowen on 30 June 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 March 2015 | Appointment of Miss Deborah Jane Gill as a director on 28 November 2014 (2 pages) |
3 March 2015 | Appointment of Miss Deborah Jane Gill as a director on 28 November 2014 (2 pages) |
13 January 2015 | Termination of appointment of Beryl Mary Jefferson as a director on 28 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Beryl Mary Jefferson as a director on 28 November 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 February 2014 | Appointment of Mrs Beryl Mary Jefferson as a director (2 pages) |
28 February 2014 | Appointment of Mrs Beryl Mary Jefferson as a director (2 pages) |
27 February 2014 | Termination of appointment of Robert Nurse as a director (1 page) |
27 February 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
27 February 2014 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Appointment of Mr William Duncan Cowen as a secretary (2 pages) |
27 February 2014 | Appointment of Mr William Duncan Cowen as a secretary (2 pages) |
27 February 2014 | Appointment of Miss Imelde Elizabeth Rossi as a director (2 pages) |
27 February 2014 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
27 February 2014 | Appointment of Miss Imelde Elizabeth Rossi as a director (2 pages) |
27 February 2014 | Termination of appointment of Robert Nurse as a director (1 page) |
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Robert Nurse on 1 April 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / robert nurse / 30/06/2008 (1 page) |
2 July 2009 | Director's change of particulars / robert nurse / 30/06/2008 (1 page) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2008 | Incorporation (12 pages) |
25 June 2008 | Incorporation (12 pages) |