Company NameSheila Granger Limited
DirectorSheila Elaine Granger
Company StatusActive
Company Number07936212
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sheila Elaine Granger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleClinical Hypnotherapist
Country of ResidenceEngland
Correspondence Address11 Church Street
Anlaby
Hull
HU10 7DG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.sheilagranger.com
Telephone01482 638198
Telephone regionHull

Location

Registered AddressRiplingham House
Westoby Lane
Riplingham
East Riding Of Yorkshire
HU20 3XT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,888
Current Liabilities£15,050

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
13 October 2022Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ United Kingdom to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 13 October 2022 (1 page)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
12 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
7 September 2020Registered office address changed from 11 Church Street Anlaby Hull HU10 7DG England to G06 the Bloc 38 Springfield Way Anlaby HU10 6RJ on 7 September 2020 (1 page)
26 February 2020Registered office address changed from Beverley and Molescroft Surgery 30 Lockwood Road Beverley East Yorkshire HU17 9GQ to 11 Church Street Anlaby Hull HU10 7DG on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
18 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 May 2016Director's details changed for Mrs Sheila Elaine Granger on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Director's details changed for Mrs Sheila Elaine Granger on 3 May 2016 (2 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 May 2015Director's details changed for Mrs Sheila Elaine Granger on 23 December 2014 (2 pages)
1 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Director's details changed for Mrs Sheila Elaine Granger on 23 December 2014 (2 pages)
1 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 February 2013 (16 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 November 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(3 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2013
(4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2013
(4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2013
(4 pages)
1 March 2012Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Mrs Sheila Elaine Granger as a director (2 pages)
1 March 2012Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Mrs Sheila Elaine Granger as a director (2 pages)
1 March 2012Registered office address changed from , Kingfisher Court Plaxton Bridge,, Woodmansey,, Beverley,, HU17 0RT, United Kingdom on 1 March 2012 (1 page)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
7 February 2012Termination of appointment of Ela Shah as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)