Harrogate
HG1 1ND
Director Name | Mr Paul Andrew Dunn |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr Jonathan Paul Round |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Miss Kerry Ann Jephson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mrs Lynne Mee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Director Name | Mr David Andrew Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 20 December 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Princes Square Harrogate HG1 1ND |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Paul Cliff 60.00% Ordinary |
---|---|
5 at £1 | David Brown 5.00% Ordinary |
5 at £1 | Jonathan Round 5.00% Ordinary |
5 at £1 | Kerry Ann Jephson 5.00% Ordinary |
5 at £1 | Lynne Mee 5.00% Ordinary |
20 at £1 | Paul Dunn 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
30 March 2022 | Termination of appointment of David Andrew Brown as a director on 20 December 2021 (1 page) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL on 22 August 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 February 2015 | Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Lynne Mee as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Miss Kerry Ann Jephson as a director on 26 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr David Andrew Brown as a director on 26 November 2014 (2 pages) |
9 January 2015 | Appointment of Miss Kerry Ann Jephson as a director on 26 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Jonathan Paul Round as a director on 24 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr Jonathan Paul Round as a director on 24 November 2014 (2 pages) |
9 January 2015 | Appointment of Mr David Andrew Brown as a director on 26 November 2014 (2 pages) |
3 October 2014 | Incorporation of a Community Interest Company Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation of a Community Interest Company Statement of capital on 2014-10-03
|