Leeds
LS17 8HU
Director Name | Dr Avijit Biswas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Mr Nigel Michael Fenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Mr Mohammed Akudi |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(9 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Mr Peter Howard Freeman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Dr Hans Raj Bance |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2022) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold Surgery Pinfold Lane Mathley Leeds West Yorkshire LS29 9AA |
Director Name | Mr Dean Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4340 Park Approach Leeds West Yorkshire LS15 8GB |
Registered Address | 119 Carlton Street Castleford WF10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
20.8k at £1 | Dr Bora 8.33% Ordinary B |
---|---|
20.8k at £1 | Dr Sabeeha Jabeen 8.33% Ordinary B |
20.8k at £1 | Sree Harsha Vinta 8.33% Ordinary B |
18.8k at £1 | Dean Spencer 7.50% Ordinary A |
75k at £1 | Peter Freeman 30.00% Ordinary D |
6.3k at £1 | Ronald Stewart Irvine 2.50% Ordinary A |
37.5k at £1 | Nigel Michael Fenny 15.00% Ordinary A |
25k at £1 | Avijit Biswas 10.00% Ordinary C |
25k at £1 | Hans Raj Bance 10.00% Ordinary C |
1 at £1 | Mohammed Akudi 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £209,978 |
Cash | £224,912 |
Current Liabilities | £188,948 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
5 April 2023 | Delivered on: 7 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 April 2023 | Delivered on: 7 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2023 | Delivered on: 6 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 119 carlton street, castleford, WD10 1DX. Outstanding |
14 January 2016 | Delivered on: 14 January 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2017 | Cessation of Dean Spencer as a person with significant control on 28 April 2017 (1 page) |
8 August 2017 | Notification of Castleford Jv Holdings Limited as a person with significant control on 8 August 2017 (1 page) |
8 August 2017 | Notification of Castleford Jv Holdings Limited as a person with significant control on 28 April 2017 (1 page) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (7 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (7 pages) |
8 August 2017 | Cessation of Dean Spencer as a person with significant control on 8 August 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
31 May 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
16 May 2017 | Termination of appointment of Peter Howard Freeman as a director on 28 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Howard Freeman as a director on 28 April 2017 (1 page) |
3 April 2017 | Satisfaction of charge 086248100001 in full (1 page) |
3 April 2017 | Satisfaction of charge 086248100001 in full (1 page) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Registration of charge 086248100001, created on 14 January 2016 (23 pages) |
14 January 2016 | Registration of charge 086248100001, created on 14 January 2016 (23 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2014 | Registered office address changed from 14 Gateland Drive Leeds LS17 8HU United Kingdom to 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 14 Gateland Drive Leeds LS17 8HU United Kingdom to 4340 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Appointment of Dr Sree Harsha Vinta as a director (3 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Appointment of Dr Sree Harsha Vinta as a director (3 pages) |
9 January 2014 | Resolutions
|
4 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
4 January 2014 | Appointment of Hans Raj Bance as a director (3 pages) |
4 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
4 January 2014 | Appointment of Dean Spencer as a director (3 pages) |
4 January 2014 | Appointment of Dean Spencer as a director (3 pages) |
4 January 2014 | Appointment of Hans Raj Bance as a director (3 pages) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|