Thorne
South Yorkshire
DN8 5YP
Director Name | Julie Ann Helstrip |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(same day as company formation) |
Role | Occupational Health Practition |
Country of Residence | England |
Correspondence Address | 2 Bottom Street Oakham Leicestershire LE55 8RR |
Director Name | Teresa Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(same day as company formation) |
Role | Occupational Health Practition |
Country of Residence | England |
Correspondence Address | 10 Kestrel Drive Rossington South Yorkshire DN11 0ES |
Website | ohdoncaster.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6436302 |
Telephone region | Unknown |
Registered Address | 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,072 |
Cash | £8,725 |
Current Liabilities | £9,410 |
Latest Accounts | 30 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
17 October 2019 | Notification of Julie Ann Helstrip as a person with significant control on 6 April 2016 (2 pages) |
17 October 2019 | Notification of Teresa Christina Richardson as a person with significant control on 6 April 2016 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|