Beverley
East Yorkshire
HU17 9EY
Director Name | Mrs Kristina Margo Wilkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Cottage Back Lane Hemingbrough YO8 6QP |
Director Name | Sydney Edward Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House Norwood Beverley East Yorkshire HU17 9ET |
Director Name | Lisa Greaves |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House Norwood Beverley East Yorkshire HU17 9ET |
Website | www.closerhealthcare.com/ |
---|---|
Email address | [email protected] |
Telephone | 01482 869069 |
Telephone region | Hull |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Lisa Greaves 50.00% Ordinary |
---|---|
500 at £1 | Sydney Edward Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,363 |
Cash | £754 |
Current Liabilities | £128,692 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
4 March 2020 | Cessation of Sydney Edward Wright as a person with significant control on 25 October 2019 (1 page) |
4 March 2020 | Appointment of Mr David Seymour Watt as a director on 25 October 2019 (2 pages) |
4 March 2020 | Change of details for Mrs Lisa Greaves as a person with significant control on 25 October 2019 (2 pages) |
3 March 2020 | Termination of appointment of Sydney Edward Wright as a director on 25 October 2019 (1 page) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
25 April 2019 | Termination of appointment of Lisa Greaves as a director on 31 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 February 2016 | Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Norwood House Norwood Beverley East Yorkshire HU17 9ET to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 29 February 2016 (1 page) |
26 February 2016 | Annual return made up to 24 January 2016 Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 January 2016 Statement of capital on 2016-02-26
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 February 2015 | Annual return made up to 24 January 2015 Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 Statement of capital on 2015-02-18
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Kristina Margo Wilkinson as a director (1 page) |
6 November 2012 | Termination of appointment of Kristina Margo Wilkinson as a director (1 page) |
9 August 2012 | Appointment of Sydney Edward Wright as a director (3 pages) |
9 August 2012 | Appointment of Lisa Greaves as a director (3 pages) |
9 August 2012 | Appointment of Sydney Edward Wright as a director (3 pages) |
9 August 2012 | Appointment of Lisa Greaves as a director (3 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
25 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from No 1 Marsel House Stephensons Way Ilkley Leeds West Yorkshire LS29 8DD on 6 July 2012 (2 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Registered office address changed from 9 Shadwell Park Avenue Shadwell Leeds LS17 8JL England on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 9 Shadwell Park Avenue Shadwell Leeds LS17 8JL England on 10 March 2011 (2 pages) |
3 March 2011 | Company name changed the closer healthcare LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed the closer healthcare LIMITED\certificate issued on 03/03/11
|
16 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Change of name notice (2 pages) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Incorporation (20 pages) |