Company NameInstitute Of Buildings And Health Limited
DirectorRonald Alan Frost
Company StatusActive
Company Number08681726
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ronald Alan Frost
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleBuilding Pathologist
Country of ResidenceEngland
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
Director NameMr Ronald Alan Frost
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Director NameMr William Dargue Tyrer Kidd
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Hall Staithes
Whitby
TS13 5AT
Director NameMr Tony Sharma
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(6 years after company formation)
Appointment Duration1 day (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE

Contact

Websiteroyalmail.com

Location

Registered Address156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Institute Of Specialist Surveyors & Engineers & National Aspergillosis Centre
200.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 September 2019Appointment of Mr Ronald Alan Frost as a director on 9 September 2013 (2 pages)
18 September 2019Notification of Ronald Alan Frost as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Termination of appointment of Tony Sharma as a director on 18 September 2019 (1 page)
18 September 2019Termination of appointment of William Dargue Tyrer Kidd as a director on 18 September 2019 (1 page)
18 September 2019Registered office address changed from 33 George Street Wakefield WF1 1LX England to 156 Ecclesfield Road Chapeltown Sheffield S35 1TE on 18 September 2019 (1 page)
17 September 2019Appointment of Mr Tony Sharma as a director on 17 September 2019 (2 pages)
13 September 2019Cessation of Institute of Specialist Surveyors and Engineers Ltd as a person with significant control on 31 August 2019 (1 page)
13 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
13 September 2019Termination of appointment of Ronald Alan Frost as a director on 31 August 2019 (1 page)
13 September 2019Registered office address changed from 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE to 33 George Street Wakefield WF1 1LX on 13 September 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Appointment of Mr Ronald Alan Frost as a director on 9 September 2013 (2 pages)
21 November 2014Registered office address changed from Seaton Hall Staithes Whitby TS13 5AT to 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE on 21 November 2014 (1 page)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from Seaton Hall Staithes Whitby TS13 5AT to 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Ronald Alan Frost as a director on 9 September 2013 (2 pages)
21 November 2014Appointment of Mr Ronald Alan Frost as a director on 9 September 2013 (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)