The Headrow
Leeds
LS1 8EQ
Director Name | Mr Peter John Roney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1 Broad Gate The Headrow Leeds LS1 8EQ |
Director Name | Dr David Adam Schofield Pearce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broad Gate The Headrow Leeds LS1 8EQ |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Broad Gate The Headrow Leeds LS1 8EQ |
Director Name | Mr Peter Andrew Robert Mills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broad Gate The Headrow Leeds LS1 8EQ |
Website | www.calls9.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 3506441 |
Telephone region | Leeds |
Registered Address | 1 Broad Gate The Headrow Leeds LS1 8EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £0.01 | Adam Roney 43.10% Ordinary A |
---|---|
50 at £0.01 | Peter Mills 43.10% Ordinary A |
16 at £0.01 | Peter Roney 13.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,614 |
Cash | £11,941 |
Current Liabilities | £11,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
12 April 2021 | Delivered on: 13 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 October 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
21 September 2020 | Purchase of own shares. (3 pages) |
21 August 2020 | Director's details changed for Mr Peter Roney on 21 August 2020 (2 pages) |
21 August 2020 | Appointment of Mr. Paul Smith as a director on 21 August 2020 (2 pages) |
21 August 2020 | Appointment of Dr. David Adam Schofield Pearce as a director on 21 August 2020 (2 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
12 August 2020 | Change of share class name or designation (2 pages) |
12 August 2020 | Resolutions
|
4 August 2020 | Cancellation of shares. Statement of capital on 5 June 2020
|
20 April 2020 | Termination of appointment of Peter Andrew Robert Mills as a director on 31 January 2020 (1 page) |
20 April 2020 | Cessation of Peter Andrew Robert Mills as a person with significant control on 31 January 2020 (1 page) |
31 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2020 | Change of share class name or designation (2 pages) |
20 March 2020 | Resolutions
|
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 February 2020 | Solvency Statement dated 31/01/20 (1 page) |
12 February 2020 | Resolutions
|
12 February 2020 | Statement of capital on 12 February 2020
|
12 February 2020 | Statement by Directors (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
18 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
17 November 2017 | Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages) |
17 November 2017 | Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages) |
17 November 2017 | Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages) |
17 November 2017 | Change of details for Mr Adam Peter Roney as a person with significant control on 6 October 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages) |
17 November 2017 | Change of details for Mr Adam Peter Roney as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Adam Roney as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Peter Roney on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Peter Andrew Robert Mills on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Adam Peter Roney on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Adam Roney as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Peter Andrew Robert Mills as a person with significant control on 6 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
29 June 2017 | Sub-division of shares on 15 May 2017 (4 pages) |
29 June 2017 | Sub-division of shares on 15 May 2017 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
30 May 2017 | Change of share class name or designation (2 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
30 May 2017 | Change of share class name or designation (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 June 2015 | Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Peter Roney as a director on 1 June 2015 (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
11 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Sub-division of shares on 1 June 2015 (5 pages) |
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
11 June 2015 | Resolutions
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Po Box Suite 63 33 Great George Street Leeds LS1 3AJ United Kingdom on 14 June 2012 (1 page) |
29 May 2012 | Registered office address changed from Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Suite 63 57 Great George Street Leeds LS1 3AJ United Kingdom on 29 May 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Adam Peter Roney on 3 January 2012 (2 pages) |
15 December 2011 | Registered office address changed from 32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 32 Coppice View Bradford West Yorkshire BD10 8UF United Kingdom on 15 December 2011 (1 page) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|