Halifax
West Yorkshire
HX1 2HX
Director Name | Jayne Ricci |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmwood House York Road Kirk Hammerton York YO26 8DH |
Website | www.worthvalleycareservices.co.uk/ |
---|---|
Telephone | 01535 645884 |
Telephone region | Keighley |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Antonio Ricci 50.00% Ordinary B |
---|---|
50 at £1 | Jayne Ricci 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,125 |
Cash | £6,463 |
Current Liabilities | £18,179 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
18 August 2015 | Delivered on: 18 August 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|
15 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 June 2021 | Cessation of Jayne Ricci as a person with significant control on 1 February 2019 (1 page) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
4 May 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 February 2019 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 26 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
18 February 2019 | Termination of appointment of Jayne Ricci as a director on 1 February 2019 (1 page) |
3 May 2018 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page) |
7 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
12 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
23 February 2017 | Director's details changed for Jayne Ricci on 16 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Jayne Ricci on 16 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 August 2015 | Registration of charge 075351920001, created on 18 August 2015 (16 pages) |
18 August 2015 | Registration of charge 075351920001, created on 18 August 2015 (16 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 24 February 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 July 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
12 July 2012 | Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
22 February 2012 | Director's details changed for Antonio Ricci on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Antonio Ricci on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Jayne Ricci on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Jayne Ricci on 22 February 2012 (2 pages) |
18 February 2011 | Incorporation (19 pages) |
18 February 2011 | Incorporation (19 pages) |