Skipton
North Yorkshire
BD23 1PQ
Director Name | Samantha Louise Welsh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Home Care |
Country of Residence | England |
Correspondence Address | 11 Water Street Skipton North Yorkshire BD23 1PQ |
Director Name | Samantha Welsh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Briers Finkal Street Malham Skipton North Yorkshire BD23 4DB |
Registered Address | 11 Water Street Skipton North Yorkshire BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 June 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
---|---|
20 June 2023 | Notification of Samantha Louise Welsh as a person with significant control on 1 May 2023 (2 pages) |
20 June 2023 | Cessation of Alexandra Louise Welsh as a person with significant control on 1 May 2023 (1 page) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
24 February 2023 | Previous accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
5 July 2021 | Appointment of Samantha Louise Welsh as a director on 1 July 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
3 May 2019 | Director's details changed for Alexandra Louise Welsh on 1 May 2019 (2 pages) |
3 May 2019 | Change of details for Miss Alexandra Louise Welsh as a person with significant control on 1 May 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 March 2015 | Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
2 March 2015 | Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
2 March 2015 | Termination of appointment of Samantha Welsh as a director on 1 November 2014 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
16 September 2014 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 11 Water Street Skipton North Yorkshire BD23 1PQ on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG England to 11 Water Street Skipton North Yorkshire BD23 1PQ on 16 September 2014 (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|