Manchester
M40 1QU
Director Name | Mrs Caroline Louise Nicholls |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Midwife |
Country of Residence | England |
Correspondence Address | 48 Lowerdale Elloughton East Yorkshire HU15 1SD |
Website | orangecanvas.co.uk |
---|---|
Telephone | 07 970082133 |
Telephone region | Mobile |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Caroline Louise Nicholls 50.00% Ordinary |
---|---|
1 at £1 | Patrick Gerard Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,339 |
Cash | £10,114 |
Current Liabilities | £21,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 August 2020 | Change of details for Mr Patrick Gerard Nicholls as a person with significant control on 7 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Patrick Gerard Nicholls on 7 August 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 April 2020 | Director's details changed for Mr Patrick Gerard Nicholls on 24 January 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 April 2020 | Change of details for Mr Patrick Gerard Nicholls as a person with significant control on 24 January 2020 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
16 April 2019 | Termination of appointment of Caroline Louise Nicholls as a director on 10 July 2018 (1 page) |
16 April 2019 | Cessation of Caroline Louise Nicholls as a person with significant control on 10 July 2018 (1 page) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 15 April 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|