Company NameDay First Aid Ltd
DirectorSion Paul Bateman
Company StatusActive - Proposal to Strike off
Company Number09210721
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sion Paul Bateman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(2 years after company formation)
Appointment Duration7 years, 6 months
RoleFirst Aid Training Provider
Country of ResidenceUnited Kingdom
Correspondence Address3 Estcourt Street
Goole
North Humberside
DN14 5AS
Director NameMr Sion Paul Bateman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(2 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 29 September 2014)
RoleTraining Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Estcourt Street
Goole
North Humberside
DN14 5AS
Director NameMrs Louise Diane Bateman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 01 October 2016)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address3 Estcourt Street
Goole
North Humberside
DN14 5AS

Contact

Websitesla-hactraining.com

Location

Registered Address3 Estcourt Street
Goole
North Humberside
DN14 5AS
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

8 December 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
14 October 2019Change of details for Mr Sion Paul Bateman as a person with significant control on 9 September 2019 (2 pages)
14 October 2019Notification of Louise Diane Bateman as a person with significant control on 9 September 2019 (2 pages)
7 August 2019Notification of Sion Paul Bateman as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Cessation of Louise Diane Bateman as a person with significant control on 7 August 2019 (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Sion Paul Bateman on 19 September 2018 (2 pages)
19 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Termination of appointment of Louise Diane Bateman as a director on 1 October 2016 (1 page)
4 December 2017Appointment of Mr Sion Paul Bateman as a director on 1 October 2016 (2 pages)
4 December 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (1 page)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 June 2016Micro company accounts made up to 30 September 2015 (1 page)
8 June 2016Micro company accounts made up to 30 September 2015 (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
30 September 2014Termination of appointment of Sion Paul Bateman as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Sion Paul Bateman as a director on 29 September 2014 (1 page)
29 September 2014Appointment of Mrs Louise Diane Bateman as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mrs Louise Diane Bateman as a director on 29 September 2014 (2 pages)
15 September 2014Termination of appointment of Louise Diane Bateman as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Louise Diane Bateman as a director on 15 September 2014 (1 page)
12 September 2014Appointment of Mr Sion Paul Bateman as a director on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Sion Paul Bateman as a director on 11 September 2014 (2 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)