Doncaster
DN4 5RA
Director Name | Mr John Lawrence Radford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Director Name | Mr John David Goacher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Director Name | Dr Sameer Gupta |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 March 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Medical Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Director Name | Mr John Steele |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Secretary Name | Miss Selina Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Carolina Court Doncaster DN4 5RA |
Registered Address | Unit 1 Carolina Court Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
87 at £1 | John Radford 87.00% Ordinary |
---|---|
4 at £1 | John Parker 4.00% Ordinary |
4 at £1 | Nik Springthorpe 4.00% Ordinary |
4 at £1 | Sarah Chadburn 4.00% Ordinary |
1 at £1 | Oliver Rose 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,868 |
Cash | £442,355 |
Current Liabilities | £222,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
23 September 2016 | Delivered on: 23 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 September 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
8 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 September 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
20 March 2018 | Appointment of Mr John David Goacher as a director on 19 March 2018 (2 pages) |
20 March 2018 | Appointment of Dr Sameer Gupta as a director on 19 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr John Steele as a director on 19 March 2018 (2 pages) |
12 December 2017 | Satisfaction of charge 067891400001 in full (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
17 January 2017 | Registered office address changed from Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA England to Unit 1 Carolina Court Doncaster DN4 5RA on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA England to Unit 1 Carolina Court Doncaster DN4 5RA on 17 January 2017 (1 page) |
16 January 2017 | Registered office address changed from First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Unit 1 Carolina Court Winconsin Way Doncaster DN4 5RA on 16 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
23 September 2016 | Registration of charge 067891400002, created on 23 September 2016 (35 pages) |
23 September 2016 | Registration of charge 067891400002, created on 23 September 2016 (35 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Director's details changed for Mr John Lawrence Radford on 20 September 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
20 September 2016 | Director's details changed for Mr John Lawrence Radford on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr John Matthew Parker on 20 September 2016 (2 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
20 September 2016 | Director's details changed for Mr John Matthew Parker on 20 September 2016 (2 pages) |
7 September 2016 | Registration of charge 067891400001, created on 7 September 2016 (16 pages) |
7 September 2016 | Registration of charge 067891400001, created on 7 September 2016 (16 pages) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Houghton Road North Anston Trading Estate Sheffield South Yorkshire S25 4JJ to First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 5 March 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for John Matthew Parker on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr John Lawrence Radford on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Selina Griffin on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for John Matthew Parker on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Selina Griffin on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Mr John Lawrence Radford on 23 May 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 18 January 2011 (2 pages) |
12 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 October 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
12 January 2009 | Incorporation (15 pages) |
12 January 2009 | Incorporation (15 pages) |