Broadbottom
Hyde
Cheshire
SK14 6BD
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | Garden Cottage Beck Lane Malham Skipton North Yorkshire BD23 4DG |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Broadacre Close Liverpool Merseyside L18 2JW |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 April 2024) |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | Garden Cottage Beck Lane Malham Skipton North Yorkshire BD23 4DG |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Triton Accountancy Services Ltd, Automation House Lowton Warrington WA3 2AN |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.qdosstudenthomes.com |
---|---|
Email address | [email protected] |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Latest Accounts | 26 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages) |
15 March 2023 | Accounts for a dormant company made up to 26 June 2022 (2 pages) |
15 March 2023 | Cessation of Susan Penny Anne Akrill as a person with significant control on 7 February 2023 (1 page) |
16 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 26 June 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 29 June 2020 (2 pages) |
11 August 2021 | Registered office address changed from Triton Accountancy Services Ltd, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 26 June 2020 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to Triton Accountancy Services Ltd, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
15 November 2018 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
13 March 2018 | Notification of Susan Penny Anne Akrill as a person with significant control on 13 September 2017 (2 pages) |
13 March 2018 | Cessation of Philip Robert Akrill as a person with significant control on 13 September 2017 (1 page) |
1 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017 (1 page) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
13 December 2013 | Termination of appointment of a director
|
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
18 September 2013 | Annual return made up to 7 September 2013 Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 7 September 2013 Statement of capital on 2013-09-18
|
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
4 January 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
10 December 2012 | Appointment of Mark Andrew Bailey as a director (3 pages) |
10 December 2012 | Appointment of Mark Andrew Bailey as a director (3 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (17 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
20 April 2012 | Appointment of Mr Robert Shales Lane as a director (3 pages) |
20 April 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
20 April 2012 | Appointment of Mr Robert Shales Lane as a director (3 pages) |
20 April 2012 | Appointment of Mr David Hilaire Rix as a director (3 pages) |
20 April 2012 | Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages) |
20 April 2012 | Appointment of Mr William Henry Addy as a director (3 pages) |
20 April 2012 | Appointment of Mr William Henry Addy as a director (3 pages) |
20 April 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
20 April 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr David Hilaire Rix as a director (3 pages) |
20 April 2012 | Appointment of Mrs Susan Penny Anne Akrill as a director (3 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 23 November 2011 (1 page) |
7 September 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
7 September 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
7 September 2011 | Incorporation (32 pages) |
7 September 2011 | Incorporation (32 pages) |