Shipley
BD18 3DZ
Director Name | Mrs Michaela Suzanne Shuttleworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ |
Director Name | Mrs Julie Ann Whiting |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ |
Director Name | Mr Alexander Tomislav Church |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX |
Director Name | Mr Ross Elliott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2015) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX |
Director Name | Mr Dean Shaun Gillen |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2015) |
Role | Dj Youth Worker |
Country of Residence | England |
Correspondence Address | 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX |
Director Name | Miss Suzanne Elizabeth Elster |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Director Name | Mr Daniel Carroll |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 31 May 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Alexandra Road Shipley BD18 3ER |
Director Name | Mr Alexander Tomislav Church |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 2021) |
Role | Education And Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ |
Registered Address | Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,824 |
Cash | £9,388 |
Current Liabilities | £12,350 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
19 December 2023 | Registered office address changed from Regus House Salts Mill Road Shipley BD17 7TD England to Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ on 19 December 2023 (1 page) |
---|---|
15 July 2023 | Notice of Restriction on the Company's Articles (2 pages) |
10 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
16 March 2023 | Registered office address changed from The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England to Regus House Salts Mill Road Shipley BD17 7TD on 16 March 2023 (1 page) |
9 March 2023 | Director's details changed for Mrs Marcia Marie Marczynski on 28 February 2023 (2 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 September 2021 | Resolutions
|
19 August 2021 | Cessation of Alexander Tomislav Church as a person with significant control on 9 August 2021 (1 page) |
19 August 2021 | Notification of Michaela Suzanne Shuttleworth as a person with significant control on 9 August 2021 (2 pages) |
19 August 2021 | Termination of appointment of Alexander Tomislav Church as a director on 9 August 2021 (1 page) |
19 August 2021 | Termination of appointment of Suzanne Elizabeth Elster as a director on 9 August 2021 (1 page) |
19 August 2021 | Appointment of Mrs Michaela Suzanne Shuttleworth as a director on 9 August 2021 (2 pages) |
19 August 2021 | Appointment of Ms Julie Ann Whiting as a director on 9 August 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Alexander Tomislau Church on 12 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY England to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 16 December 2019 (1 page) |
21 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 October 2018 | Registered office address changed from Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT England to Holme Wood Connect Broadstone Way Bradford West Yorkshire BD4 9DY on 9 October 2018 (1 page) |
6 June 2018 | Termination of appointment of Daniel Carroll as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Alexander Tomislau Church as a director on 1 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Alexander Tomislav Church as a director on 17 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Daniel Carroll as a director on 17 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
5 April 2017 | Registered office address changed from 72 Dalecroft Rise Allerton Bradford BD15 9AX England to Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 72 Dalecroft Rise Allerton Bradford BD15 9AX England to Moss Cottage Hallas Bridge Cullingworth Bradford BD13 5BT on 5 April 2017 (1 page) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 September 2016 | Appointment of Mrs Marcia Marie Marczynski as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Miss Suzanne Elizabeth Elster as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Marcia Marie Marczynski as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Miss Suzanne Elizabeth Elster as a director on 26 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT England to 72 Dalecroft Rise Allerton Bradford BD15 9AX on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT England to 72 Dalecroft Rise Allerton Bradford BD15 9AX on 17 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX to C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 72 Dalecroft Rise Allerton Bradford West Yorkshire BD15 9AX to C/O 3M Accountancy Services Unit 4a 30-34 Unit 4a Aire Street Leeds LS1 4HT on 2 August 2016 (1 page) |
20 June 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
20 June 2016 | Annual return made up to 16 April 2016 no member list (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 June 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
23 June 2015 | Annual return made up to 16 April 2015 no member list (2 pages) |
31 January 2015 | Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Termination of appointment of Ross Elliott as a director on 5 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page) |
31 January 2015 | Termination of appointment of Dean Shaun Gillen as a director on 5 January 2015 (1 page) |
21 May 2014 | Appointment of Mr Dean Shaun Gillen as a director (2 pages) |
21 May 2014 | Appointment of Mr Dean Shaun Gillen as a director (2 pages) |
21 May 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
21 May 2014 | Annual return made up to 16 April 2014 no member list (2 pages) |
20 May 2014 | Appointment of Mr Ross Elliott as a director (2 pages) |
20 May 2014 | Appointment of Mr Ross Elliott as a director (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 June 2013 | Annual return made up to 16 April 2013 no member list (2 pages) |
10 June 2013 | Annual return made up to 16 April 2013 no member list (2 pages) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|