Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Registered Address | 12b Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Credwin Mugwidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,912 |
Cash | £10,477 |
Current Liabilities | £11,173 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
15 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 August 2017 | Registration of charge 087542540001, created on 27 July 2017 (22 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 March 2017 | Registered office address changed from Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 12B Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 26 March 2017 (1 page) |
26 March 2017 | Registered office address changed from Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 12B Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 26 March 2017 (1 page) |
16 November 2016 | Director's details changed for Mr Credwin Mugwidi on 7 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Credwin Mugwidi on 7 November 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 November 2015 | Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 April 2015 | Company name changed hallam premium healthcare services LTD.\certificate issued on 28/04/15
|
28 April 2015 | Company name changed hallam premium healthcare services LTD.\certificate issued on 28/04/15
|
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from 16 Loxley Avenue Wombwell Barnsley South Yorkshire S73 8NU United Kingdom to F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 25 November 2014 (1 page) |
25 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Registered office address changed from 16 Loxley Avenue Wombwell Barnsley South Yorkshire S73 8NU United Kingdom to F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 25 November 2014 (1 page) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|