Company NameThe Secure Will Company (Doncaster) Limited
DirectorSimon Foster
Company StatusActive
Company Number08621941
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameSimon Foster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albion Place
Doncaster
DN1 2EG
Director NameMrs Debbie Nicola Jane Kirk
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Albion Place
Doncaster
DN1 2EG
Secretary NameDebbie Nicola Jane Kirk
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Albion Place
Doncaster
DN1 2EG

Contact

Websitethesecurewillco.co.uk
Telephone01302 760587
Telephone regionDoncaster

Location

Registered Address9 Albion Place
Doncaster
DN1 2EG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

19 October 2020Secretary's details changed for Debbie Nicola Jane Kirk on 19 October 2020 (1 page)
19 October 2020Director's details changed for Simon Foster on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mrs Debbie Nicola Jane Kirk on 19 October 2020 (2 pages)
19 October 2020Change of details for Mrs Debbie Nicola Jane Kirk as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Change of details for Simon Foster as a person with significant control on 19 October 2020 (2 pages)
9 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
24 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
27 July 2016Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
27 July 2016Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
27 July 2016Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
27 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 2
(5 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(29 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(29 pages)