Company NameEthoss Regeneration Ltd
Company StatusActive
Company Number08387758
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 3 months ago)
Previous NameRegenamed Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Paul Harrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDr Peter John Maclachlan Fairbairn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NamePeter Fairbairn
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Alexandra Virginia Mary Fairbairn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Deborah Ann Harrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NamePeter Richard Wheeler
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Robert Teague
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechcote House
Mill Lane Wolverley
Kidderminster
DY11 5TR

Location

Registered Address8 Ryefield Court Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

450 at £1Dr Paul Harrison
50.00%
Ordinary
450 at £1Mr Peter John Maclachlan Fairbairn
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (13 pages)
30 August 2022Director's details changed for Mrs Deborah Ann Harrison on 22 August 2022 (2 pages)
30 August 2022Director's details changed for Mr Paul Harrison on 22 August 2022 (2 pages)
30 August 2022Secretary's details changed for Peter Fairbairn on 22 August 2022 (1 page)
30 August 2022Director's details changed for Mrs Alexandra Virginia Mary Fairbairn on 22 August 2022 (2 pages)
26 August 2022Director's details changed for Dr Peter John Maclachlan Fairbairn on 22 August 2022 (2 pages)
26 August 2022Change of details for Dr Paul Harrison as a person with significant control on 22 August 2022 (2 pages)
26 August 2022Change of details for Dr Peter John Maclachlan Fairbairn as a person with significant control on 22 August 2022 (2 pages)
26 August 2022Appointment of Peter Richard Wheeler as a director on 22 August 2022 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 February 2019Confirmation statement made on 11 January 2019 with updates (6 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
25 October 2018Resolutions
  • RES14 ‐ Capitalise sum of £50 28/06/2018
(2 pages)
24 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
24 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
24 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
24 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
24 October 2018Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
24 October 2018Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
3 October 2018Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 950
(7 pages)
17 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 975
(3 pages)
12 July 2018Particulars of variation of rights attached to shares (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 950
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018
(5 pages)
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 July 2018Appointment of Mrs Alexandra Virginia Mary Fairbairn as a director on 28 June 2018 (2 pages)
3 July 2018Appointment of Mrs Deborah Ann Harrison as a director on 28 June 2018 (2 pages)
3 July 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
8 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
8 February 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(5 pages)
8 February 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(5 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(5 pages)
2 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 900
(6 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 900
(6 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 900
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 August 2013Register inspection address has been changed (1 page)
12 August 2013Register inspection address has been changed (1 page)
5 July 2013Termination of appointment of Robert Teague as a director (1 page)
5 July 2013Termination of appointment of Robert Teague as a director (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
4 February 2013Incorporation (23 pages)
4 February 2013Incorporation (23 pages)