Company NameFirst Aid Professionals Limited
DirectorsJames Straw and Jean Straw
Company StatusActive
Company Number07405570
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJames Straw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address82 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QJ
Secretary NameJean Straw
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address82 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QJ
Director NameMrs Jean Straw
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleMedical Emergency Instructor
Country of ResidenceEngland
Correspondence AddressWingfield 82 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QJ
Director NameMadeleine Elston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleFirst Aid Instructor
Country of ResidenceUnited Kingdom
Correspondence Address21 Ryeland Street
Crosshills
Keighley
West Yorkshire
BD20 8SR
Director NameDavid Ridehalgh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleFirst Aid Instructor
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorbottom Road
Illingworth
Halifax
West Yorkshire
HX2 9SR
Director NameMiss Philippa Jayne Boxer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove Street
Earby
Barnoldswick
BB18 6PT

Contact

Websitefirstaidforlife.co.uk
Telephone01422 240134
Telephone regionHalifax

Location

Registered Address82 School Lane
Illingworth
Halifax
West Yorkshire
HX2 9QJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Straw
50.00%
Ordinary
1 at £1Jean Straw
50.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£314
Current Liabilities£2,211

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
2 September 2020Termination of appointment of Philippa Jayne Boxer as a director on 31 July 2020 (1 page)
29 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
15 October 2018Appointment of Miss Philippa Jayne Boxer as a director on 25 July 2018 (2 pages)
29 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(7 pages)
2 November 2013Termination of appointment of Madeleine Elston as a director (1 page)
2 November 2013Termination of appointment of David Ridehalgh as a director (1 page)
2 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(7 pages)
2 November 2013Termination of appointment of David Ridehalgh as a director (1 page)
2 November 2013Termination of appointment of Madeleine Elston as a director (1 page)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
28 May 2012Appointment of Mrs Jean Straw as a director (2 pages)
28 May 2012Appointment of Mrs Jean Straw as a director (2 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 October 2010Incorporation (37 pages)
13 October 2010Incorporation (37 pages)