Bradford
West Yorkshire
BD1 4NS
Director Name | Dr Peter John Maclachlan Fairbairn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Secretary Name | Peter Fairbairn |
---|---|
Status | Current |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mrs Alexandra Virginia Mary Fairbairn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mrs Deborah Ann Harrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Peter Richard Wheeler |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Robert Teague |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechcote House Mill Lane Wolverley Kidderminster DY11 5TR |
Registered Address | 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
450 at £1 | Dr Paul Harrison 50.00% Ordinary |
---|---|
450 at £1 | Mr Peter John Maclachlan Fairbairn 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
30 August 2022 | Director's details changed for Mrs Deborah Ann Harrison on 22 August 2022 (2 pages) |
30 August 2022 | Director's details changed for Mr Paul Harrison on 22 August 2022 (2 pages) |
30 August 2022 | Secretary's details changed for Peter Fairbairn on 22 August 2022 (1 page) |
30 August 2022 | Director's details changed for Mrs Alexandra Virginia Mary Fairbairn on 22 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Dr Peter John Maclachlan Fairbairn on 22 August 2022 (2 pages) |
26 August 2022 | Change of details for Dr Paul Harrison as a person with significant control on 22 August 2022 (2 pages) |
26 August 2022 | Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 22 August 2022 (2 pages) |
26 August 2022 | Appointment of Peter Richard Wheeler as a director on 22 August 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 11 January 2019 with updates (6 pages) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
25 October 2018 | Resolutions
|
24 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
24 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
24 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
24 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
24 October 2018 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
24 October 2018 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 28 June 2018
|
17 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
12 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
11 July 2018 | Resolutions
|
3 July 2018 | Appointment of Mrs Alexandra Virginia Mary Fairbairn as a director on 28 June 2018 (2 pages) |
3 July 2018 | Appointment of Mrs Deborah Ann Harrison as a director on 28 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
8 February 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 December 2014 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 2 December 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 August 2013 | Register inspection address has been changed (1 page) |
12 August 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Termination of appointment of Robert Teague as a director (1 page) |
5 July 2013 | Termination of appointment of Robert Teague as a director (1 page) |
19 February 2013 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
19 February 2013 | Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
4 February 2013 | Incorporation (23 pages) |
4 February 2013 | Incorporation (23 pages) |