Letwell
Worksop
Nottinghamshire
S81 8DG
Director Name | Dr Peter Charles Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | The Grooms Quarters Barker Hades Road Letwell Worksop Notts S81 8DG |
Director Name | Mr Alan George Nettleship |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grooms' Quarters Barker Hades Road Letwell Worksop Nottinghamshire S81 8DG |
Director Name | Mr Colin Parrish |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grooms' Quarters Barker Hades Road Letwell Worksop Nottinghamshire S81 8DG |
Director Name | Mr David John Child |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Ivy Lodge Lane Letwell Worksop S81 8DG |
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington WA4 5SD |
Director Name | Mr Stephen Brian Cleveley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Sale Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Oval Bicton Shrewsbury SY3 8EW Wales |
Director Name | Ms Marie Jayne Wilkinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Portrush Close Cronton Widnes WA8 9NS |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Steven Craig Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecot Barker Hades Road Letwell Worksop S81 8DG |
Registered Address | The Grooms' Quarters Barker Hades Road Letwell Worksop Nottinghamshire S81 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Letwell |
Ward | Dinnington |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
31 January 2024 | Appointment of Mr Gareth Harris as a director on 20 January 2024 (2 pages) |
---|---|
31 January 2024 | Appointment of Mr Gareth Harris as a director on 20 January 2024 (2 pages) |
31 January 2024 | Termination of appointment of Colin Parrish as a director on 20 January 2023 (1 page) |
31 January 2024 | Termination of appointment of Gareth Harris as a director on 20 January 2024 (1 page) |
31 January 2024 | Termination of appointment of Gareth Hughes as a director on 20 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Gareth Hughes as a director on 20 January 2024 (2 pages) |
25 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 July 2021 | Appointment of Mr David John Child as a director on 16 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Steven Craig Marsh as a director on 30 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
3 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
11 December 2012 | Registered office address changed from 45 Summer Row Birmingham B3 1JJ on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 45 Summer Row Birmingham B3 1JJ on 11 December 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 September 2012 | Appointment of Mr Colin Parrish as a director (2 pages) |
16 September 2012 | Appointment of Mr Colin Parrish as a director (2 pages) |
16 September 2012 | Appointment of Mr Alan George Nettleship as a director (2 pages) |
16 September 2012 | Appointment of Mrs Louise Jane Cuttle as a director (2 pages) |
16 September 2012 | Appointment of Mr Alan George Nettleship as a director (2 pages) |
16 September 2012 | Appointment of Mrs Louise Jane Cuttle as a director (2 pages) |
7 August 2012 | Appointment of Dr Peter Charles Jones as a director (3 pages) |
7 August 2012 | Appointment of Dr Peter Charles Jones as a director (3 pages) |
7 August 2012 | Appointment of Steven Craig Marsh as a director (3 pages) |
7 August 2012 | Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Steven Craig Marsh as a director (3 pages) |
7 August 2012 | Registered office address changed from Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 7 August 2012 (2 pages) |
3 August 2012 | Termination of appointment of David Mccarthy as a director (1 page) |
3 August 2012 | Termination of appointment of David Mccarthy as a director (1 page) |
3 August 2012 | Termination of appointment of Adrian Bravington as a director (1 page) |
3 August 2012 | Termination of appointment of Marie Wilkinson as a director (1 page) |
3 August 2012 | Termination of appointment of Adrian Bravington as a director (1 page) |
3 August 2012 | Termination of appointment of Marie Wilkinson as a director (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
22 March 2011 | Termination of appointment of Stephen Cleveley as a director (1 page) |
22 March 2011 | Termination of appointment of Stephen Cleveley as a director (1 page) |
17 December 2010 | Appointment of Mr David Shaun Mccarthy as a director (2 pages) |
17 December 2010 | Appointment of Mr David Shaun Mccarthy as a director (2 pages) |
31 March 2010 | Incorporation (30 pages) |
31 March 2010 | Incorporation (30 pages) |