Sheffield
S11 9DQ
Director Name | Dr Niki Preetinder Baxter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alexandra Gardens Sheffield S11 9DQ |
Telephone | 01295 670485 |
---|---|
Telephone region | Banbury |
Registered Address | 12 Alexandra Gardens Sheffield S11 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
60 at £1 | Andrew John Baxter 60.00% Ordinary A |
---|---|
40 at £1 | Niki Preetinder Baxter 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,076 |
Cash | £15,147 |
Current Liabilities | £19,846 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
20 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
---|---|
24 June 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 March 2020 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to 12 Alexandra Gardens Sheffield S11 9DQ on 17 March 2020 (1 page) |
31 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 September 2012 | Director's details changed for Mr Andrew John Baxter on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Niki Preetinder Baxter on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Andrew John Baxter on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Niki Preetinder Baxter on 14 September 2012 (2 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Incorporation (36 pages) |
21 July 2011 | Incorporation (36 pages) |