Goole
DN14 6AE
Secretary Name | Mrs Laura Jade Niland |
---|---|
Status | Current |
Appointed | 01 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | The Courtyard Boothferry Road Goole DN14 6AE |
Director Name | Miss Sally Louise Deakin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Lawn Avenue Lawn Avenue Doncaster DN1 2JE |
Director Name | Mrs Stacey Leigh Mansfield |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Courtyard Boothferry Road Goole DN14 6AE |
Director Name | Ms Jane Susan Jefferson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Strategic Director |
Country of Residence | England |
Correspondence Address | Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR |
Director Name | Lynsey Gent |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 February 2012) |
Role | Employment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ilkeston Court Scunthorpe North Lincs DN15 7UB |
Director Name | Mrs Hazel Ann Higginbottom |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2018) |
Role | Hr Business Consultant |
Country of Residence | England |
Correspondence Address | Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR |
Director Name | Ms Joanne Dray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2014) |
Role | Health Improvement Practitioner: Specialist Mental |
Country of Residence | United Kingdom |
Correspondence Address | 42 Duke Street Doncaster South Yorkshire DN1 3EA |
Director Name | Mr Paul Martin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 2022) |
Role | Self Employed Management Consultant |
Country of Residence | England |
Correspondence Address | 212 Dale Hill Road Maltby Rotherham South Yorkshire S66 8AG |
Director Name | Miss Kirsty Louise Smith |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Didsbury Close York YO30 5NJ |
Website | bigambitions.org.uk |
---|---|
Telephone | 01302 730035 |
Telephone region | Doncaster |
Registered Address | Blades Business Hub John Street Sheffield S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £182,829 |
Gross Profit | £181,559 |
Net Worth | £18,246 |
Cash | £19,767 |
Current Liabilities | £3,291 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
---|---|
6 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from The Courtyard Boothferry Road Goole DN14 6AE England to Blades Business Hub John Street Sheffield S2 4QX on 15 February 2023 (1 page) |
15 February 2023 | Director's details changed for Miss Sally Louise Deakin on 15 February 2023 (2 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
20 July 2022 | Registered office address changed from Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS England to The Courtyard Boothferry Road Goole DN14 6AE on 20 July 2022 (1 page) |
9 June 2022 | Appointment of Mrs Stacey Leigh Mansfield as a director on 1 June 2022 (2 pages) |
23 May 2022 | Termination of appointment of Paul Martin as a director on 19 May 2022 (1 page) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
16 July 2020 | Cessation of Laura Jade Niland as a person with significant control on 16 July 2020 (1 page) |
16 July 2020 | Notification of a person with significant control statement (2 pages) |
29 April 2020 | Appointment of Miss Sally Louise Deakin as a director on 16 April 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
5 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 December 2018 | Change of details for Ms Laura Jade Niland as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Ms Laura Jade Niland on 13 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Big Ambitions Cic Exchange Brewery 2 Bridge Street Sheffield S3 8NS on 25 July 2018 (1 page) |
6 March 2018 | Termination of appointment of Hazel Ann Higginbottom as a director on 1 March 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
5 November 2015 | Annual return made up to 4 November 2015 no member list (4 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 August 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
17 June 2015 | Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Kirsty Louise Smith as a director on 3 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Laura Jade Niland as a secretary on 1 June 2015 (2 pages) |
31 May 2015 | Termination of appointment of Jane Susan Jefferson as a director on 31 May 2015 (1 page) |
31 May 2015 | Termination of appointment of Jane Susan Jefferson as a director on 31 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 42 Duke Street Doncaster South Yorkshire DN1 3EA to Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 42 Duke Street Doncaster South Yorkshire DN1 3EA to Jade Centre Askern Road Bentley Doncaster South Yorkshire DN5 0JR on 27 May 2015 (1 page) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
11 November 2014 | Annual return made up to 4 November 2014 no member list (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 June 2014 | Director's details changed for Laura Jade Moody on 17 May 2014 (2 pages) |
27 June 2014 | Director's details changed for Laura Jade Moody on 17 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Joanne Dray as a director (1 page) |
9 May 2014 | Termination of appointment of Joanne Dray as a director (1 page) |
5 November 2013 | Director's details changed for Jane Susan Jefferson on 20 June 2013 (2 pages) |
5 November 2013 | Director's details changed for Jane Susan Jefferson on 20 June 2013 (2 pages) |
5 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
5 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
5 November 2013 | Annual return made up to 4 November 2013 no member list (6 pages) |
7 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 April 2013 | Appointment of Miss Kirsty Louise Smith as a director (2 pages) |
2 April 2013 | Appointment of Miss Kirsty Louise Smith as a director (2 pages) |
29 January 2013 | Appointment of Ms Joanne Dray as a director (2 pages) |
29 January 2013 | Appointment of Ms Joanne Dray as a director (2 pages) |
25 January 2013 | Appointment of Mr Paul Martin as a director (2 pages) |
25 January 2013 | Appointment of Mr Paul Martin as a director (2 pages) |
18 December 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
18 December 2012 | Director's details changed for Jane Susan Jefferson on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Laura Jade Moody on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Laura Jade Moody on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Hazel Ann Higginbottom on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
18 December 2012 | Annual return made up to 4 November 2012 no member list (3 pages) |
18 December 2012 | Director's details changed for Hazel Ann Higginbottom on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Jane Susan Jefferson on 18 December 2012 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 14 Ilkeston Court Scunthorpe North Lincolnshire DN15 7UB on 3 May 2012 (1 page) |
14 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
14 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
12 March 2012 | Termination of appointment of Lynsey Gent as a director (1 page) |
12 March 2012 | Termination of appointment of Lynsey Gent as a director (1 page) |
16 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
16 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
16 November 2011 | Annual return made up to 4 November 2011 no member list (5 pages) |
8 November 2011 | Appointment of Hazel Ann Higginbottom as a director (3 pages) |
8 November 2011 | Appointment of Lynsey Gent as a director (3 pages) |
8 November 2011 | Appointment of Lynsey Gent as a director (3 pages) |
8 November 2011 | Appointment of Hazel Ann Higginbottom as a director (3 pages) |
4 November 2010 | Incorporation of a Community Interest Company (40 pages) |
4 November 2010 | Incorporation of a Community Interest Company (40 pages) |