Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director Name | Mrs Sarita McDermott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
Director Name | Mr Philip Wansbrough |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Gorse Grove Helmshore Rossendale Lancashire BB4 4JE |
Registered Address | Unit 2 The Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,297 |
Cash | £931 |
Current Liabilities | £5,185 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 April 2023 | Director's details changed for Mr Paul Mcdermott on 1 April 2023 (2 pages) |
12 April 2023 | Change of details for Mr Paul Mcdermott as a person with significant control on 1 April 2023 (2 pages) |
12 April 2023 | Director's details changed for Mrs Sarita Mcdermott on 1 April 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Appointment of Mrs Sarita Mcdermott as a director on 1 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 April 2021 | Director's details changed for Mr Paul Mcdermott on 22 April 2021 (2 pages) |
8 April 2021 | Registered office address changed from 4 Bedern Bank Ripon HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 8 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 October 2020 | Director's details changed for Mr Paul Mcdermott on 2 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Paul Mcdermott on 1 October 2020 (2 pages) |
2 October 2020 | Director's details changed for Mr Paul Mcdermott on 2 October 2020 (2 pages) |
2 October 2020 | Change of details for Mr Paul Mcdermott as a person with significant control on 1 October 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from 25 st. Marygate Ripon North Yorkshire HG4 1LX England to 4 Bedern Bank Ripon HG4 1PE on 25 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 25 st. Marygate Ripon North Yorkshire HG4 1LX on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to 25 st. Marygate Ripon North Yorkshire HG4 1LX on 12 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Paul Mcdermott on 1 January 2016 (2 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Paul Mcdermott on 1 January 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Philip Wansbrough as a director (1 page) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Philip Wansbrough as a director (1 page) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|