Carbrook
Sheffield
South Yorkshire
S9 2FJ
Director Name | Samantha Jayne Reynolds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Hospital Theatre Nurse |
Correspondence Address | 3 Quarry Hill Court Rotherham South Yorkshire S63 7SE |
Director Name | Mrs Sheila Lound |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Monkwood Road Rotherham South Yorkshire S62 7EJ |
Registered Address | Unit 1a 10 Joiner Street Sheffield S3 8GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
48k at £1 | David Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,869 |
Cash | £98,534 |
Current Liabilities | £174,514 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Registered office address changed from Carbrook Hall 537 Attercliffe Common Carbrook Sheffield South Yorkshire S9 2FJ England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Carbrook Hall 537 Attercliffe Common Carbrook Sheffield South Yorkshire S9 2FJ England on 12 March 2012 (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
16 January 2012 | Company name changed sjr healthcare LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Company name changed sjr healthcare LIMITED\certificate issued on 16/01/12
|
1 November 2011 | Termination of appointment of Sheila Lound as a director (1 page) |
1 November 2011 | Appointment of Mr David Thomas as a director (2 pages) |
1 November 2011 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr David Thomas as a director on 28 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Sheila Lound as a director on 28 October 2011 (1 page) |
1 November 2011 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF United Kingdom on 1 November 2011 (1 page) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
28 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mrs Sheila Lound on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Sheila Lound on 10 February 2010 (2 pages) |
12 February 2009 | Appointment terminated director samantha reynolds (1 page) |
12 February 2009 | Director appointed mrs sheila lound (1 page) |
12 February 2009 | Director appointed mrs sheila lound (1 page) |
12 February 2009 | Appointment Terminated Director samantha reynolds (1 page) |
10 February 2009 | Incorporation (12 pages) |
10 February 2009 | Incorporation (12 pages) |