Doncaster
DN10 4RX
Director Name | Mrs Lucy Glendenning |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Dove Barn Horsewells Street Gringley On The Hill Doncaster DN10 4RX |
Director Name | Mr Peter Deary |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Forensic Scientist |
Country of Residence | England |
Correspondence Address | Hollywood Stables Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Secretary Name | Peter Deary |
---|---|
Status | Resigned |
Appointed | 30 June 2008(3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | Hollywood Stables Old Hall Clough Lostock Bolton Lancs BL6 4LB |
Director Name | Valerie Jean Deary |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 December 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hollywood Stables Old Hall Clough Lostock Bolton Lancashire BL6 4LB |
Website | pragmaconsulting.net |
---|---|
Email address | [email protected] |
Telephone | 01302 554944 |
Telephone region | Doncaster |
Registered Address | 8 South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Lucy Glendenning 8.33% Ordinary |
---|---|
25 at £1 | Mr Ian Glendenning & Lucy Glendenning 8.33% Ordinary |
25 at £1 | Peter Deary 8.33% Ordinary |
25 at £1 | Valerie Jean Deary 8.33% Ordinary |
50 at £1 | Lucy Glendenning 16.67% Ordinary D |
50 at £1 | Mr Ian Glendenning & Lucy Glendenning 16.67% Ordinary B |
50 at £1 | Peter Deary 16.67% Ordinary A |
50 at £1 | Valerie Jean Deary 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £547,505 |
Cash | £101,142 |
Current Liabilities | £606,328 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
7 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (6 pages) |
15 July 2020 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX England to 8 South Parade Doncaster DN1 2DY on 15 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 April 2020 | Resolutions
|
20 April 2020 | Change of share class name or designation (2 pages) |
11 December 2019 | Cessation of Lucy Glendenning as a person with significant control on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Peter Deary as a secretary on 10 December 2019 (1 page) |
11 December 2019 | Cessation of Ian Glendenning as a person with significant control on 10 December 2019 (1 page) |
11 December 2019 | Notification of Pragma and Associates (Holdings) Limited as a person with significant control on 10 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Peter Deary as a director on 10 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Valerie Jean Deary as a director on 10 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
16 July 2018 | Resolutions
|
9 July 2018 | Cessation of Valerie Jean Deary as a person with significant control on 9 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
9 July 2018 | Cessation of Peter Deary as a person with significant control on 9 July 2018 (1 page) |
1 May 2018 | Resolutions
|
14 December 2017 | Registered office address changed from Dove Barn Horsewells Street Gringley on the Hill Doncaster DN10 4RX to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Dove Barn Horsewells Street Gringley on the Hill Doncaster DN10 4RX to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 14 December 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Notification of Peter Deary as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter Deary as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ian Glendenning as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lucy Glendenning as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ian Glendenning as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Valerie Jean Deary as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lucy Glendenning as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Valerie Jean Deary as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Registered office address changed from 2 Beacon Walk Gringley on the Hill Doncaster DN10 4TD United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mr Ian Glendenning on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Lucy Glendenning on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 2 Beacon Walk Gringley on the Hill Doncaster DN10 4TD United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mrs Lucy Glendenning on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Ian Glendenning on 12 December 2012 (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (10 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
17 March 2010 | Appointment of Mrs Lucy Glendenning as a director (2 pages) |
17 March 2010 | Appointment of Mrs Lucy Glendenning as a director (2 pages) |
17 March 2010 | Appointment of Valerie Jean Deary as a director (2 pages) |
17 March 2010 | Appointment of Valerie Jean Deary as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
2 November 2009 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
23 July 2008 | Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
23 July 2008 | Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
23 July 2008 | Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
23 July 2008 | Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
11 July 2008 | Gbp nc 100/300\30/06/08 (2 pages) |
11 July 2008 | Gbp nc 100/300\30/06/08 (2 pages) |
30 June 2008 | Secretary appointed peter deary (1 page) |
30 June 2008 | Secretary appointed peter deary (1 page) |
27 June 2008 | Incorporation (33 pages) |
27 June 2008 | Incorporation (33 pages) |