Company NameA & S Armitage Ltd.
DirectorsSheridan Armitage and Andrew Mark Armitage
Company StatusActive
Company Number07512150
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Previous NameS.I.S.T.E.R Spinal Injury Support To Ease Recovery Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMrs Sheridan Armitage
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Heckmondwike Road
Dewsbury
WF13 3PG
Director NameMr Andrew Mark Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Heckmondwike Road
Dewsbury
WF13 3PG

Location

Registered Address80 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Sheridan Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£2,765
Cash£5,796
Current Liabilities£4,030

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 February 2023 (1 year, 3 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2023Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2023Compulsory strike-off action has been discontinued (1 page)
3 May 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2020Registered office address changed from 4 Northwest Business Park, Servia Hill Leeds West Yorkshire LS6 2QH to 80 Heckmondwike Road Dewsbury West Yorkshire WF13 3PG on 29 April 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
10 August 2017Resolutions
  • RES13 ‐ Issued share capital increase 26/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 August 2017Resolutions
  • RES13 ‐ Issued share capital increase 26/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1
(3 pages)
26 July 2017Appointment of Mr. Andrew Mark Armitage as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr. Andrew Mark Armitage as a director on 26 July 2017 (2 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
29 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from 80 Heckmondwike Road Dewsbury WF13 3PG England on 2 February 2012 (1 page)
2 February 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
2 February 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
2 February 2012Registered office address changed from 80 Heckmondwike Road Dewsbury WF13 3PG England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 80 Heckmondwike Road Dewsbury WF13 3PG England on 2 February 2012 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)