Barnsley
South Yorkshire
S75 1JN
Director Name | Mr Varghese Thomas Choondiyanil |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Redbrook Business Centre Wilthorpe Road Barnsley South Yorkshire S75 1JN |
Director Name | Mr Mark David McKenning |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lambert Fold Dodworth Barnsley South Yorkshire S75 3SX |
Director Name | Mr Andrew Peace |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hampole Way Boston Spa Wetherby West Yorkshire LS23 6FN |
Registered Address | Unit 20/21, Building 1 The Business Village Innovation Way Barnsley South Yorkshire S75 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
50 at £1 | Andrew Peace 50.00% Ordinary |
---|---|
50 at £1 | Mark David Mckenning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,464 |
Cash | £67,874 |
Current Liabilities | £167,943 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
7 June 2011 | Delivered on: 9 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
19 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
19 April 2023 | Registered office address changed from C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB to Unit 20/21, Building 1 the Business Village Innovation Way Barnsley South Yorkshire S75 1JL on 19 April 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
21 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
24 April 2020 | Cessation of Jomon Mathew as a person with significant control on 17 June 2019 (1 page) |
24 April 2020 | Cessation of Varghese Choondiyanil as a person with significant control on 17 June 2019 (1 page) |
24 April 2020 | Notification of Golden Healthcare Limited as a person with significant control on 17 June 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
24 June 2019 | Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages) |
21 June 2019 | Notification of Varghese Choondiyanil as a person with significant control on 16 May 2019 (2 pages) |
21 June 2019 | Notification of Jomon Mathew as a person with significant control on 17 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Varghese Choondiyanil as a director on 17 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Mark David Mckenning as a director on 17 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Andrew Peace as a director on 17 June 2019 (1 page) |
21 June 2019 | Director's details changed (2 pages) |
21 June 2019 | Cessation of Andrew Peace as a person with significant control on 17 June 2019 (1 page) |
21 June 2019 | Cessation of Mark David Mckenning as a person with significant control on 17 June 2019 (1 page) |
21 June 2019 | Director's details changed (2 pages) |
20 June 2019 | Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Mathew Jomon as a director on 17 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages) |
22 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
30 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 April 2014 | Director's details changed for Mr Andrew Peace on 18 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Andrew Peace on 18 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 March 2014 | Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 13 March 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 October 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Incorporation (23 pages) |
12 April 2011 | Incorporation (23 pages) |