Guiseley
Leeds
West Yorkshire
LS20 8AH
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mrs Stephanie Corrie Foster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Aldersyde Road Guiseley Leeds LS20 8QR |
Director Name | Mrs Stephanie Corrie Foster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Mrs Stephanie Corrie Foster |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Pure House 2 Otley Road Guiseley Leeds LS20 8AH |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.purepropertycare.co.uk |
---|---|
Telephone | 01943 877009 |
Telephone region | Guiseley |
Registered Address | Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£2,826 |
Cash | £8,953 |
Current Liabilities | £53,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
9 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
13 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Mr Michael Darren Foster on 8 February 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
12 March 2021 | Change of details for Mr Michael Darren Foster as a person with significant control on 8 February 2021 (2 pages) |
12 March 2021 | Notification of Stephanie Foster as a person with significant control on 8 February 2021 (2 pages) |
12 March 2021 | Director's details changed for Mr Michael Darren Foster on 8 February 2021 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 June 2020 | Change of details for Mr Michael Darren Foster as a person with significant control on 9 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 March 2020 | Cessation of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Notification of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Stephanie Corrie Foster as a director on 1 October 2019 (1 page) |
28 October 2019 | Cessation of Stephanie Corrie Foster as a person with significant control on 1 October 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Pure House 2 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 18 May 2016 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2014 | Appointment of Mrs Stephanie Corrie Foster as a director on 21 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mrs Stephanie Corrie Foster as a director on 21 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Termination of appointment of Stephanie Foster as a director (1 page) |
20 June 2014 | Termination of appointment of Stephanie Foster as a director (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
20 June 2014 | Termination of appointment of Stephanie Foster as a director (1 page) |
20 June 2014 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
20 June 2014 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
20 June 2014 | Termination of appointment of Stephanie Foster as a director (1 page) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Director's details changed for Mr Michael Darren Foster on 3 July 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
29 April 2013 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
29 April 2013 | Appointment of Mrs Stephanie Corrie Foster as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
17 April 2013 | Resolutions
|
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Resolutions
|
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 April 2012 | Registered office address changed from 1 Netherfield Terrace Guiseley West Yorkshire LS20 9HQ on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 1 Netherfield Terrace Guiseley West Yorkshire LS20 9HQ on 25 April 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Registered office address changed from 71 Hillcourt Drive Bramley Leeds West Yorkshire LS132AN United Kingdom on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 71 Hillcourt Drive Bramley Leeds West Yorkshire LS132AN United Kingdom on 31 January 2011 (2 pages) |
6 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
6 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
5 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Appointment of Mr Michael Darren Foster as a director (2 pages) |
5 July 2010 | Appointment of Mr Michael Darren Foster as a director (2 pages) |
5 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
5 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 July 2010 (1 page) |
18 June 2010 | Incorporation (34 pages) |
18 June 2010 | Incorporation (34 pages) |