Hookstone Road
Harrogate
HG2 8QT
Director Name | Stephen Pearson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Mr Robert Iain Sim |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Miss Zarina Mariam Sarah Naqvi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Kevin Joseph Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Dr Andrew John Newens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Mr Trevor Edward Morley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Mr Steven Jon Coleman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2019) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cedars Heronsforde Ealing London W13 8JF |
Director Name | Mr Geoffrey Mark Clayton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Mr Omar Al-Hasso |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckhurst Road Office 7 Bexhill-On-Sea East Sussex TN40 1QF |
Director Name | Mr Philip Charles Foster |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 St. Leonards Road Bexhill-On-Sea TN40 1JB |
Director Name | Mr Clive Roland Parker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2018) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Mr Alan Charles Townshend |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Mr Benjamin Thomas Slater |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2015) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Mr Manjul Shah |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Ms Mary Whitfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2016) |
Role | Housing Professional |
Country of Residence | England |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Mr Jyotindra Pattni |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Watling Street Canterbury Kent CT1 2UD |
Director Name | Ms Lea Bridget Richardson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 01 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Ruby Anita Judt |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Ms Caroline Davies |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Sarah Jayne Beamand |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2019) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
Registered Address | The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
1 at £1 | Mr Clive Roland Parker 50.00% Ordinary |
---|---|
1 at £1 | Mr Steven Jon Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,803 |
Cash | £21,331 |
Current Liabilities | £268,331 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
4 August 2017 | Delivered on: 10 August 2017 Persons entitled: Topland Henley Healthcare Investments Limited Classification: A registered charge Outstanding |
---|---|
24 April 2017 | Delivered on: 26 April 2017 Persons entitled: Topland Henley Healthcare Investments Limited Classification: A registered charge Outstanding |
19 November 2020 | Full accounts made up to 29 February 2020 (31 pages) |
---|---|
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 June 2020 | Satisfaction of charge 077491920002 in full (1 page) |
8 June 2020 | Satisfaction of charge 077491920001 in full (1 page) |
5 June 2020 | All of the property or undertaking has been released from charge 077491920001 (1 page) |
5 June 2020 | All of the property or undertaking has been released from charge 077491920002 (1 page) |
27 November 2019 | Full accounts made up to 28 February 2019 (28 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
9 July 2019 | Notice of completion of voluntary arrangement (21 pages) |
4 March 2019 | Termination of appointment of John Nicol Simpson as a director on 22 January 2019 (1 page) |
1 March 2019 | Appointment of Mr Andrew John Newens as a director on 26 February 2019 (2 pages) |
20 February 2019 | Notification of Stephen John Pearson as a person with significant control on 22 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Sarah Jayne Beamand as a director on 22 January 2019 (1 page) |
20 February 2019 | Appointment of Mr Stephen John Pearson as a director on 22 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Steven Jon Coleman as a director on 22 January 2019 (1 page) |
20 February 2019 | Appointment of Kevin Joseph Kelly as a director on 22 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Manjul Shah as a director on 22 January 2019 (1 page) |
20 February 2019 | Notification of Robert Iain Sim as a person with significant control on 22 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Anthony Neil King as a director on 22 January 2019 (1 page) |
19 February 2019 | Appointment of Zarina Mariam Sarah Naqvi as a director on 22 January 2019 (2 pages) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Robert Iain Sim as a director on 22 January 2019 (2 pages) |
4 December 2018 | Full accounts made up to 28 February 2018 (27 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
26 August 2018 | Notice to Registrar of companies voluntary arrangement taking effect (25 pages) |
26 June 2018 | Commencement of moratorium (3 pages) |
22 May 2018 | Termination of appointment of Ruby Anita Judt as a director on 15 May 2018 (1 page) |
8 May 2018 | Full accounts made up to 28 February 2017 (21 pages) |
21 February 2018 | Appointment of Mr John Nicol Simpson as a director on 9 February 2018 (2 pages) |
21 February 2018 | Appointment of Sarah Jayne Beamand as a director on 9 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Anthony Neil King as a director on 9 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Clive Roland Parker as a director on 8 February 2018 (1 page) |
30 October 2017 | Termination of appointment of Lea Bridget Richardson as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Caroline Davies as a director on 9 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Caroline Davies as a director on 9 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Lea Bridget Richardson as a director on 26 October 2017 (1 page) |
19 September 2017 | Registered office address changed from 52 st. Leonards Road Bexhill-on-Sea TN40 1JB England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from , 52 st. Leonards Road, Bexhill-on-Sea, TN40 1JB, England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Philip Charles Foster as a director on 4 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Philip Charles Foster as a director on 4 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 August 2017 | Registration of charge 077491920002, created on 4 August 2017 (22 pages) |
10 August 2017 | Registration of charge 077491920002, created on 4 August 2017 (22 pages) |
27 June 2017 | Registered office address changed from 37 Kingspark Centre 152-178 Kingston Road New Malden KT3 3st England to 52 st. Leonards Road Bexhill-on-Sea TN40 1JB on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from , 37 Kingspark Centre 152-178 Kingston Road, New Malden, KT3 3st, England to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 27 June 2017 (1 page) |
26 April 2017 | Registration of charge 077491920001, created on 24 April 2017 (27 pages) |
26 April 2017 | Registration of charge 077491920001, created on 24 April 2017 (27 pages) |
25 April 2017 | Appointment of Ruby Anita Judt as a director on 1 August 2015 (2 pages) |
25 April 2017 | Appointment of Ruby Anita Judt as a director on 1 August 2015 (2 pages) |
27 January 2017 | Appointment of Miss Caroline Davies as a director on 9 June 2016 (2 pages) |
27 January 2017 | Appointment of Miss Caroline Davies as a director on 9 June 2016 (2 pages) |
19 December 2016 | Registered office address changed from 30 Finsbury Circus London EC2M 7DT to 37 Kingspark Centre 152-178 Kingston Road New Malden KT3 3st on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from , 30 Finsbury Circus, London, EC2M 7DT to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 19 December 2016 (1 page) |
7 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
7 December 2016 | Registered office address changed from , 31 Watling Street, Canterbury, Kent, CT1 2UD to The Innovation Centre (Hfs) Hornbeam Park Hookstone Road Harrogate HG2 8QT on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from 31 Watling Street Canterbury Kent CT1 2UD to 30 Finsbury Circus London EC2M 7DT on 7 December 2016 (2 pages) |
7 December 2016 | Full accounts made up to 29 February 2016 (25 pages) |
25 October 2016 | Termination of appointment of Jyotindra Pattni as a director on 13 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Jyotindra Pattni as a director on 13 October 2016 (2 pages) |
27 September 2016 | Termination of appointment of Mary Whitfield as a director on 8 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Mary Whitfield as a director on 8 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
7 December 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
3 December 2015 | Termination of appointment of Alan Charles Townshend as a director on 30 September 2015 (2 pages) |
3 December 2015 | Termination of appointment of Alan Charles Townshend as a director on 30 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Termination of appointment of Benjamin Thomas Slater as a director on 22 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Omar Al-Hasso as a director on 22 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Omar Al-Hasso as a director on 22 August 2015 (1 page) |
30 September 2015 | Termination of appointment of Benjamin Thomas Slater as a director on 22 August 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Alan Charles Townshend on 31 December 2014 (3 pages) |
14 September 2015 | Director's details changed for Mr Alan Charles Townshend on 31 December 2014 (3 pages) |
8 September 2015 | Appointment of Mr Jyotindra Pattni as a director on 31 December 2014 (3 pages) |
8 September 2015 | Director's details changed for Mr Steven Jon Coleman on 21 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Jyotindra Pattni as a director on 31 December 2014 (3 pages) |
8 September 2015 | Director's details changed for Mr Steven Jon Coleman on 21 August 2015 (2 pages) |
4 September 2015 | Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages) |
4 September 2015 | Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages) |
4 September 2015 | Appointment of Ms Lea Bridget Richardson as a director on 1 February 2015 (3 pages) |
2 September 2015 | Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages) |
2 September 2015 | Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages) |
2 September 2015 | Appointment of John Bernard Higgins as a director on 1 August 2015 (3 pages) |
2 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
2 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 March 2014 | Appointment of Ms Mary Whitfield as a director (2 pages) |
24 March 2014 | Appointment of Ms Mary Whitfield as a director (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
8 January 2014 | Appointment of Mr Alan Charles Townshend as a director (2 pages) |
8 January 2014 | Appointment of Mr Clive Roland Parker as a director (2 pages) |
8 January 2014 | Appointment of Mr Manjul Shah as a director (2 pages) |
8 January 2014 | Appointment of Mr Philip Charles Foster as a director (2 pages) |
8 January 2014 | Appointment of Mr Alan Charles Townshend as a director (2 pages) |
8 January 2014 | Appointment of Mr Clive Roland Parker as a director (2 pages) |
8 January 2014 | Appointment of Mr Philip Charles Foster as a director (2 pages) |
8 January 2014 | Appointment of Mr Benjamin Thomas Slater as a director (2 pages) |
8 January 2014 | Appointment of Mr Benjamin Thomas Slater as a director (2 pages) |
8 January 2014 | Appointment of Mr Manjul Shah as a director (2 pages) |
16 October 2013 | Appointment of Mr Omar Al-Hasso as a director (2 pages) |
16 October 2013 | Appointment of Mr Omar Al-Hasso as a director (2 pages) |
16 October 2013 | Termination of appointment of Geoffrey Clayton as a director (1 page) |
16 October 2013 | Termination of appointment of Geoffrey Clayton as a director (1 page) |
8 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
15 November 2012 | Appointment of Mr Geoffrey Mark Clayton as a director (3 pages) |
15 November 2012 | Appointment of Mr Geoffrey Mark Clayton as a director (3 pages) |
7 November 2012 | Appointment of Mr Steven Jon Coleman as a director (3 pages) |
7 November 2012 | Appointment of Mr Steven Jon Coleman as a director (3 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Termination of appointment of Trevor Morley as a director (1 page) |
12 October 2012 | Termination of appointment of Trevor Morley as a director (1 page) |
18 April 2012 | Registration of a company as a social landlord (1 page) |
18 April 2012 | Registration of a company as a social landlord (1 page) |
29 March 2012 | Memorandum and Articles of Association (34 pages) |
29 March 2012 | Memorandum and Articles of Association (34 pages) |
23 August 2011 | Incorporation (32 pages) |
23 August 2011 | Incorporation (32 pages) |