Barnsley
South Yorkshire
S70 2BB
Director Name | Mrs Jill Denise Childs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mrs Eleanore Jane Gray |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Telephone | 01226 243204 |
---|---|
Telephone region | Barnsley |
Registered Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Debra Ashurst 33.33% Ordinary |
---|---|
100 at £1 | Eleanore Dyson 33.33% Ordinary |
100 at £1 | Jill Childs 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,186 |
Cash | £29,239 |
Current Liabilities | £99,989 |
Latest Accounts | 31 March 2023 (1 year 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 | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
13 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
17 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 September 2017 | Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
25 July 2017 | Cessation of Eleanore Jane Gray as a person with significant control on 7 June 2017 (1 page) |
25 July 2017 | Cessation of Eleanore Jane Gray as a person with significant control on 7 June 2017 (1 page) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
27 June 2017 | Memorandum and Articles of Association (12 pages) |
27 June 2017 | Memorandum and Articles of Association (12 pages) |
16 June 2017 | Change of share class name or designation (2 pages) |
16 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
11 May 2017 | Termination of appointment of Eleanore Jane Gray as a director on 31 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Eleanore Jane Gray as a director on 31 March 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 November 2015 | Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages) |
5 November 2015 | Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages) |
5 November 2015 | Director's details changed for Eleanore Jane Dyson on 1 July 2014 (2 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
9 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
9 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
18 July 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
18 July 2012 | Appointment of Debra Jane Ashurst as a director (2 pages) |
18 July 2012 | Appointment of Eleanore Jane Dyson as a director (2 pages) |
18 July 2012 | Appointment of Jill Denise Childs as a director (2 pages) |
18 July 2012 | Appointment of Jill Denise Childs as a director (2 pages) |
18 July 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
18 July 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Eleanore Jane Dyson as a director (2 pages) |
18 July 2012 | Appointment of Debra Jane Ashurst as a director (2 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|