Silsden
Keighley
West Yorkshire
BD20 0PA
Director Name | Mr John James Brewster |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Dr Ernest Maria Jozef Schilders |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Mr John Joseph Dias |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Director Name | Mr Simon Jeremy Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Registered Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Timothy James Lockett 80.00% Ordinary |
---|---|
100 at £1 | Simon Jeremy Holt 20.00% Ordinary |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
10 February 2015 | Delivered on: 14 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 25 March 2023 (7 pages) |
---|---|
13 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 25 March 2021 (6 pages) |
5 October 2021 | Register inspection address has been changed from Number 3, Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
4 October 2021 | Termination of appointment of Simon Jeremy Holt as a director on 1 September 2019 (1 page) |
2 October 2021 | Change of details for Ernest Maria Jozef Schilders as a person with significant control on 1 October 2021 (2 pages) |
2 October 2021 | Change of details for Healthcare House Limited as a person with significant control on 1 October 2021 (2 pages) |
16 July 2021 | Change of details for Ernest Maria Jozef Schilders as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Registered office address changed from Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 16 July 2021 (1 page) |
12 February 2021 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
5 February 2021 | Satisfaction of charge 079785130001 in full (1 page) |
12 November 2020 | Director's details changed for Mr Simon Jeremy Holt on 2 October 2020 (2 pages) |
12 November 2020 | Director's details changed for John Joseph Dias on 2 October 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
14 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
9 February 2018 | Director's details changed for Mr Ernest Maria Jozef Schilders on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Ernest Maria Jozef Schilders on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Ernest Maria Jozef Schilders as a person with significant control on 6 February 2018 (2 pages) |
21 December 2017 | Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Number 3, Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page) |
20 December 2017 | Appointment of Mr John James Brewster as a director on 13 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Ernest Maria Jozef Schilders as a director on 13 December 2017 (2 pages) |
20 December 2017 | Appointment of John Joseph Dias as a director on 13 December 2017 (2 pages) |
20 December 2017 | Register(s) moved to registered office address Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
2 October 2017 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
2 October 2017 | Notification of Ernest Maria Jozef Schilders as a person with significant control on 3 May 2016 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Notification of Healthcare House Limited as a person with significant control on 3 May 2016 (2 pages) |
2 October 2017 | Notification of Healthcare House Limited as a person with significant control on 3 May 2016 (2 pages) |
2 October 2017 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
2 October 2017 | Notification of Ernest Maria Jozef Schilders as a person with significant control on 3 May 2016 (2 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 27 March 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 27 March 2016 (3 pages) |
21 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 28 March 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 March 2015 (3 pages) |
21 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
11 March 2016 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
11 March 2016 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
14 April 2015 | Register inspection address has been changed to C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
14 April 2015 | Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed to C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
14 April 2015 | Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor Springfield House Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
20 March 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
14 February 2015 | Registration of charge 079785130001, created on 10 February 2015 (26 pages) |
14 February 2015 | Registration of charge 079785130001, created on 10 February 2015 (26 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
6 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|