Braithwell
Rotherham
S66 7AJ
Director Name | Mr Darren Richardson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Training Assessor |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr John Barry Smales |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr Matthew Fox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr Jeffrey Thomas Clement Lockhart |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mrs Kathryn Patricia Horsfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr Daniel Peter Munro |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Jean Ann Hopkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Miss Lynsey Jane Greenwood |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Sheila Coggon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Secretary Name | Eileen Mitchell |
---|---|
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG |
Director Name | Eileen Mitchell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2014) |
Role | Estate Secretary/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG |
Director Name | Mrs Claire Angela Quarmby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2016) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Mike Hoyes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr Roger Lionel Greenwood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 2018) |
Role | Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Janet Greenwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Mrs Carole Mary Walker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Jennifer Ann Parkes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Valerie Hoyes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2013(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Secretary Name | Mrs Claire Quarmby |
---|---|
Status | Resigned |
Appointed | 25 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT |
Director Name | Mr John Wadsworth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr David Thomas Bateman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 March 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mr Anthony John Appleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mrs Julie Ann Dunstan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2021) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Director Name | Mrs Lorraine Deborah Hatfield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 07 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
Registered Address | Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
1 March 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 27 February 2023 (19 pages) |
4 May 2023 | Termination of appointment of Matthew Fox as a director on 17 March 2023 (1 page) |
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 27 February 2022 (18 pages) |
28 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
30 October 2022 | Appointment of Mr Martin Beard as a director on 17 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Darren Richardson as a director on 15 October 2022 (1 page) |
21 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 28 February 2021 (18 pages) |
21 October 2021 | Termination of appointment of Lorraine Deborah Hatfield as a director on 7 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Daniel Peter Munro as a director on 6 October 2021 (2 pages) |
19 October 2021 | Appointment of Mrs Lorraine Deborah Hatfield as a director on 6 October 2021 (2 pages) |
14 October 2021 | Appointment of Mrs Kathryn Patricia Horsfield as a director on 4 October 2021 (2 pages) |
28 June 2021 | Termination of appointment of Julie Ann Dunstan as a director on 28 June 2021 (1 page) |
7 May 2021 | Director's details changed for Mrs Julie Ann Dunstan on 24 March 2021 (2 pages) |
13 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Lynsey Jane Greenwood as a director on 8 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Anthony John Appleton as a director on 8 December 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 29 February 2020 (18 pages) |
7 October 2020 | Appointment of Mr Jeffrey Thomas Clement Lockhart as a director on 6 October 2020 (2 pages) |
7 September 2020 | Appointment of Mrs Julie Ann Dunstan as a director on 7 September 2020 (2 pages) |
7 September 2020 | Appointment of Mr Matthew Fox as a director on 7 September 2020 (2 pages) |
4 September 2020 | Appointment of Mr John Barry Smales as a director on 4 September 2020 (2 pages) |
1 August 2020 | Appointment of Mr Darren Richardson as a director on 30 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Anthony John Appleton as a director on 23 July 2020 (2 pages) |
25 July 2020 | Termination of appointment of John Wadsworth as a director on 23 July 2020 (1 page) |
28 April 2020 | Appointment of Mr James Anthony Goodman as a director on 27 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Mike Hoyes as a director on 6 April 2020 (1 page) |
17 March 2020 | Termination of appointment of David Thomas Bateman as a director on 17 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 28 February 2019 (18 pages) |
13 September 2019 | Appointment of Mr David Thomas Bateman as a director on 30 August 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr David Thomas Bateman on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr John Wadsworth on 13 September 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (18 pages) |
18 July 2018 | Termination of appointment of Roger Lionel Greenwood as a director on 28 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
7 May 2017 | Appointment of Mr John Wadsworth as a director on 7 May 2017 (2 pages) |
7 May 2017 | Appointment of Mr John Wadsworth as a director on 7 May 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
20 January 2017 | Registered office address changed from 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT to Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT to Hawsons Chartered Accountants Sidings Court Doncaster DN4 5NU on 20 January 2017 (1 page) |
2 December 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
2 December 2016 | Total exemption full accounts made up to 29 February 2016 (17 pages) |
4 November 2016 | Termination of appointment of Claire Quarmby as a director on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Claire Quarmby as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Claire Quarmby as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Claire Quarmby as a director on 24 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sheila Coggon as a director on 30 August 2016 (2 pages) |
3 October 2016 | Termination of appointment of Janet Greenwood as a director on 15 July 2016 (2 pages) |
3 October 2016 | Termination of appointment of Sheila Coggon as a director on 30 August 2016 (2 pages) |
3 October 2016 | Termination of appointment of Janet Greenwood as a director on 15 July 2016 (2 pages) |
9 June 2016 | Termination of appointment of Jennifer Ann Parkes as a director on 5 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Jennifer Ann Parkes as a director on 5 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (2 pages) |
3 April 2016 | Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (1 page) |
3 April 2016 | Annual return made up to 7 March 2016 no member list (6 pages) |
3 April 2016 | Termination of appointment of Jean Ann Hopkinson as a director on 31 March 2016 (1 page) |
3 April 2016 | Annual return made up to 7 March 2016 no member list (6 pages) |
3 March 2016 | Termination of appointment of Valerie Hoyes as a director on 2 September 2015 (2 pages) |
3 March 2016 | Termination of appointment of Carole Mary Walker as a director on 3 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Carole Mary Walker as a director on 3 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Valerie Hoyes as a director on 2 September 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
28 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
28 March 2015 | Registered office address changed from 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT England to 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT England to 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 28 March 2015 (1 page) |
28 March 2015 | Appointment of Mrs Claire Quarmby as a secretary on 25 March 2015 (2 pages) |
28 March 2015 | Appointment of Mrs Claire Quarmby as a secretary on 25 March 2015 (2 pages) |
28 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
28 March 2015 | Annual return made up to 7 March 2015 no member list (6 pages) |
25 March 2015 | Registered office address changed from 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG to 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 28 Springfield Road Wickersley Rotherham South Yorkshire S66 2DG to 31 Birchwood Gardens 31 Birchwood Gardens Braithwell Rotherham South Yorkshire S66 7BT on 25 March 2015 (1 page) |
11 November 2014 | Termination of appointment of Eileen Mitchell as a director on 28 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Eileen Mitchell as a secretary on 28 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Eileen Mitchell as a director on 28 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Eileen Mitchell as a secretary on 28 October 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 (23 pages) |
17 March 2014 | Annual return made up to 7 March 2014 (23 pages) |
17 March 2014 | Annual return made up to 7 March 2014 (23 pages) |
24 February 2014 | Appointment of Jenny Parkes as a director (3 pages) |
24 February 2014 | Appointment of Mike Hoyes as a director (3 pages) |
24 February 2014 | Appointment of Claire Quarmby as a director (3 pages) |
24 February 2014 | Appointment of Valerie Hoyes as a director (3 pages) |
24 February 2014 | Appointment of Mrs Carole Mary Walker as a director (3 pages) |
24 February 2014 | Appointment of Valerie Hoyes as a director (3 pages) |
24 February 2014 | Appointment of Mrs Carole Mary Walker as a director (3 pages) |
24 February 2014 | Appointment of Eileen Mitchell as a director (3 pages) |
24 February 2014 | Appointment of Janet Greenwood as a director (3 pages) |
24 February 2014 | Appointment of Jenny Parkes as a director (3 pages) |
24 February 2014 | Appointment of Roger Greenwood as a director (3 pages) |
24 February 2014 | Appointment of Eileen Mitchell as a director (3 pages) |
24 February 2014 | Appointment of Roger Greenwood as a director (3 pages) |
24 February 2014 | Appointment of Janet Greenwood as a director (3 pages) |
24 February 2014 | Appointment of Mike Hoyes as a director (3 pages) |
24 February 2014 | Appointment of Claire Quarmby as a director (3 pages) |
11 February 2013 | Incorporation (30 pages) |
11 February 2013 | Incorporation (30 pages) |