Richardshaw Road
Pudsey
LS28 6LE
Secretary Name | Mr Sean Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madison Offices Radley House Richardshaw Road Pudsey LS28 6LE |
Director Name | Mr James David Horsfall |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Madison Offices Radley House Richardshaw Road Pudsey LS28 6LE |
Director Name | Miss Omenebele Ogbunuka Ossai |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hillside Avenue Southampton Hampshire SO18 1JY |
Website | careercross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3458244 |
Telephone region | Leeds |
Registered Address | Madison Offices Radley House Richardshaw Road Pudsey LS28 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | James David Horsfall 50.00% Ordinary |
---|---|
1 at £1 | Sean Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,263 |
Cash | £170,627 |
Current Liabilities | £143,336 |
Latest Accounts | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
29 March 2024 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 (1 page) |
---|---|
21 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2024 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
29 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (5 pages) |
20 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
31 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
24 November 2021 | Registered office address changed from Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Radley House, Richardshaw Road Pudsey LS28 6LE England to Madison Offices Radley House Richardshaw Road Pudsey LS28 6LE on 24 November 2021 (1 page) |
17 November 2021 | Registered office address changed from 77 Canal Road Leeds LS12 2LX England to Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Radley House, Richardshaw Road Pudsey LS28 6LE on 17 November 2021 (1 page) |
16 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 January 2020 | Registered office address changed from West 44 44-60 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7UR to 77 Canal Road Leeds LS12 2LX on 21 January 2020 (1 page) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Sean Smith as a person with significant control on 1 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Notification of James Horsfall as a person with significant control on 1 June 2017 (2 pages) |
7 July 2017 | Notification of Sean Smith as a person with significant control on 1 June 2017 (2 pages) |
7 July 2017 | Notification of James Horsfall as a person with significant control on 1 June 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 August 2015 | Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for James David Horsfall on 1 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page) |
28 August 2015 | Director's details changed for James David Horsfall on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for James David Horsfall on 1 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Sean Smith on 1 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Mr Sean Smith on 1 August 2015 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr Sean Smith on 15 April 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mr Sean Smith on 15 April 2014 (1 page) |
30 June 2014 | Secretary's details changed for Mr Sean Smith on 15 April 2014 (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Sean Smith on 15 April 2014 (2 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Registered office address changed from 531 Leeds & Bradford Road Leeds West Yorkshire LS13 3LE on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 531 Leeds & Bradford Road Leeds West Yorkshire LS13 3LE on 27 January 2014 (1 page) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Director's details changed for James David Horsfall on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for James David Horsfall on 28 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for James David Horsfall on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Sean Smith on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for James David Horsfall on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Sean Smith on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Sean Smith on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for James David Horsfall on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director omenebele ossai (1 page) |
10 July 2009 | Appointment terminated director omenebele ossai (1 page) |
18 May 2009 | Director appointed james david horsfall (2 pages) |
18 May 2009 | Director appointed james david horsfall (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from CUBIC business centre 533 stanningley road bramley leeds LS13 4EN (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from CUBIC business centre 533 stanningley road bramley leeds LS13 4EN (1 page) |
26 June 2008 | Incorporation (16 pages) |
26 June 2008 | Incorporation (16 pages) |