Kirk Ella
Hull
HU10 7TR
Director Name | Dr Margaret Ngozi Ikpoh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Out Of Hours Childcare |
Country of Residence | United Kingdom |
Correspondence Address | 46 Riplingham Road Kirk Ella Hull HU10 7TR |
Director Name | Dr Margaret Ngozi Ikpoh |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northgate Hessle HU13 9AA |
Registered Address | 4 Northgate Hessle HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 January 2017 | Termination of appointment of Margaret Ngozi Ikpoh as a director on 24 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Margaret Ngozi Ikpoh as a director on 24 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Beech Hill 46 Riplingham Road Kirk Ella Hull HU10 7TR England to 4 Northgate Hessle HU13 9AA on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Beech Hill 46 Riplingham Road Kirk Ella Hull HU10 7TR England to 4 Northgate Hessle HU13 9AA on 25 January 2017 (1 page) |
20 June 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
20 June 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 November 2015 | Termination of appointment of Margaret Ngozi Ikpoh as a director on 21 November 2015 (1 page) |
21 November 2015 | Director's details changed for Dr Margaret Ikpoh on 21 November 2015 (2 pages) |
21 November 2015 | Director's details changed for Dr Margaret Ikpoh on 21 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Margaret Ngozi Ikpoh as a director on 21 November 2015 (1 page) |
21 November 2015 | Appointment of Dr Margaret Ngozi Ikpoh as a director on 8 June 2015 (2 pages) |
21 November 2015 | Appointment of Dr Margaret Ngozi Ikpoh as a director on 8 June 2015 (2 pages) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|