Crescent Avenue
Whitby
North Yorkshire
YO21 3ED
Director Name | Reanna Victoria Gaynor Teasdale |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(same day as company formation) |
Role | Playworker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Sara Jayne Kidger |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Mrs Penny Cullen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Dr Graham Bond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5, 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Jordan Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Mrs Angela Diane Thompson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Jane Chorlton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Government Staff |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Secretary Name | Reanna Victoria Gaynor Smith |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Secretary Name | Stewart Michael Davies |
---|---|
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA |
Director Name | Mrs Donna Marie Simpson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Director Name | Mr Richard Nicholas Simpson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Secretary Name | Mrs Penny Cullen |
---|---|
Status | Resigned |
Appointed | 06 May 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2024) |
Role | Company Director |
Correspondence Address | Flat 1 24 Crescent Avenue Whitby North Yorkshire YO21 3ED |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angela Diane Thompson 20.00% Ordinary |
---|---|
1 at £1 | Jane Chorlton 20.00% Ordinary |
1 at £1 | Oliver James Andrew Bagnall 20.00% Ordinary |
1 at £1 | Reanna Victoria Gaynor Smith 20.00% Ordinary |
1 at £1 | Sara Jayne Kidger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£599 |
Current Liabilities | £604 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
20 March 2024 | Termination of appointment of Penny Cullen as a secretary on 20 March 2024 (1 page) |
---|---|
28 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
23 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
8 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
11 July 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
7 May 2021 | Change of details for a person with significant control (2 pages) |
7 May 2021 | Change of details for a person with significant control (2 pages) |
7 May 2021 | Change of details for a person with significant control (2 pages) |
7 May 2021 | Change of details for Mr Oliver James Andrew Bagnall as a person with significant control on 5 May 2021 (2 pages) |
5 May 2021 | Notification of Graham Bond as a person with significant control on 3 May 2019 (2 pages) |
17 November 2020 | Registered office address changed from C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA to 28 Bagdale Whitby North Yorkshire YO21 1QL on 17 November 2020 (1 page) |
22 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 October 2019 | Termination of appointment of Donna Marie Simpson as a director on 19 October 2018 (1 page) |
16 October 2019 | Termination of appointment of Richard Nicholas Simpson as a director on 19 October 2018 (1 page) |
20 July 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
6 June 2019 | Appointment of Dr Graham Bond as a director on 3 May 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Appointment of Mrs Penny Cullen as a director on 11 July 2017 (2 pages) |
7 June 2018 | Appointment of Mrs Penny Cullen as a secretary on 6 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Stewart Michael Davies as a secretary on 6 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
7 June 2018 | Director's details changed for Reanna Victoria Gaynor Smith on 7 April 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 October 2017 | Termination of appointment of Jane Chorlton as a director on 11 July 2017 (1 page) |
20 October 2017 | Termination of appointment of Jane Chorlton as a director on 11 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Angela Diane Thompson as a director on 17 February 2016 (1 page) |
17 August 2017 | Termination of appointment of Angela Diane Thompson as a director on 17 February 2016 (1 page) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Appointment of Mrs Donna Marie Simpson as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Richard Nicholas Simpson as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Donna Marie Simpson as a director on 17 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Richard Nicholas Simpson as a director on 17 February 2016 (2 pages) |
7 July 2015 | Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 24 Crescent Avenue Whitby North Yorkshire YO21 3ED to C/O Sarah Kidger 23 Holmstead Avenue Whitby North Yorkshire YO21 1NA on 7 July 2015 (1 page) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 August 2013 | Appointment of Stewart Michael Davies as a secretary (1 page) |
27 August 2013 | Termination of appointment of Reanna Smith as a secretary (1 page) |
27 August 2013 | Appointment of Stewart Michael Davies as a secretary (1 page) |
27 August 2013 | Termination of appointment of Reanna Smith as a secretary (1 page) |
9 August 2013 | Appointment of Sara Jayne Kidger as a director (3 pages) |
9 August 2013 | Appointment of Sara Jayne Kidger as a director (3 pages) |
9 August 2013 | Termination of appointment of Jordan Smith as a director (2 pages) |
9 August 2013 | Termination of appointment of Jordan Smith as a director (2 pages) |
29 May 2013 | Incorporation (23 pages) |
29 May 2013 | Incorporation (23 pages) |