Wirral
CH41 1LD
Wales
Director Name | Mrs Tracey Jane Deane |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 32 Heol Erwin Rhiwbina Cardiff CF14 6QR Wales |
Director Name | Mrs Tracey Jane Deane |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH |
Registered Address | 6 Westmoreland Street Harrogate HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Paul Ellmes 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
10 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Amended micro company accounts made up to 30 June 2022 (4 pages) |
30 March 2023 | Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 6 Westmoreland Street Harrogate HG1 5AT on 30 March 2023 (1 page) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
23 November 2021 | Termination of appointment of Tracey Jane Deane as a director on 23 November 2021 (1 page) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
27 January 2021 | Director's details changed for Mrs Tracey Jane Deane on 11 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 March 2020 | Registered office address changed from The Accountancy Partnership Offices a13 & a14, Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 26 March 2020 (1 page) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 February 2019 | Change of details for Mr Paul Ellmes as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Paul Ellmes on 18 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
25 January 2018 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA England to The Accountancy Partnership Offices a13 & a14, Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 January 2018 (1 page) |
18 June 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 July 2016 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 27 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 July 2016 (1 page) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
5 February 2016 | Appointment of Mrs Tracey Jane Deane as a director on 1 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Tracey Jane Deane as a director on 1 January 2016 (2 pages) |
21 August 2015 | Termination of appointment of Tracey Jane Deane as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Tracey Jane Deane as a director on 21 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Dept 930 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 930a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2015 (1 page) |
24 July 2015 | Appointment of Mrs Tracey Jane Deane as a director (2 pages) |
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mrs Tracey Jane Deane as a director (2 pages) |
26 June 2015 | Appointment of Mrs Tracey Jane Deane as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Tracey Jane Deane as a director on 26 June 2015 (2 pages) |
16 May 2015 | Company name changed ellmes education LTD\certificate issued on 16/05/15
|
16 May 2015 | Company name changed ellmes education LTD\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 May 2014 | Registered office address changed from Dept 930 601 International House 223 Regent Street London W1B 2QD United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Dept 930 601 International House 223 Regent Street London W1B 2QD United Kingdom on 16 May 2014 (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|