Hull
HU6 9NR
Director Name | Mr Keith Andrew Busumani |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Nurse |
Country of Residence | Wales |
Correspondence Address | 1mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB Wales |
Director Name | Mr Walter Mukungurutse |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 31 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 18k Lake Enterprise Park Bergen Way Hull HU7 0YQ |
Director Name | Mrs Shingi Maritha Mutamba |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit 18k Lake Enterprise Park Bergen Way Hull HU7 0YQ |
Director Name | Mr Walter Mukungurutse |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Francis Court 140 Francis Street Hull HU2 8DG |
Director Name | Miss Grace Gava |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 19 Francis Court 140 Francis Street Hull HU2 8DG |
Director Name | Mr Brian Dube |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit 18k Lake Enterprise Park Bergen Way Hull HU7 0YQ |
Registered Address | Unit 18k Lake Enterprise Park Bergen Way Hull HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
24 May 2023 | Termination of appointment of Brian Dube as a director on 10 May 2023 (1 page) |
21 November 2022 | Notification of Walter Mukungurutse as a person with significant control on 1 November 2022 (2 pages) |
21 November 2022 | Cessation of Brian Dube as a person with significant control on 1 November 2022 (1 page) |
22 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 July 2021 | Notification of Brian Dube as a person with significant control on 1 July 2021 (2 pages) |
22 July 2021 | Cessation of Thobile Nkomo as a person with significant control on 1 July 2021 (1 page) |
22 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
24 January 2021 | Notification of Thobile Nkomo as a person with significant control on 24 January 2021 (2 pages) |
24 January 2021 | Cessation of Brian Dube as a person with significant control on 24 January 2021 (1 page) |
15 January 2021 | Appointment of Mrs Shingi Maritha Mutamba as a director on 11 January 2021 (2 pages) |
3 January 2021 | Notification of Brian Dube as a person with significant control on 1 December 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
28 May 2020 | Cessation of Walter Mukungurutse as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Registered office address changed from 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB Wales to Unit 18K Lake Enterprise Park Bergen Way Hull HU7 0YQ on 28 May 2020 (1 page) |
25 May 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
31 May 2019 | Appointment of Mr Walter Mukungurutse as a director on 31 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Brian Dube as a director on 23 May 2019 (2 pages) |
23 May 2019 | Notification of Walter Mukungurutse as a person with significant control on 21 May 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 September 2017 | Registered office address changed from 19 Francis Court 140 Francis Street Hull HU2 8DG United Kingdom to 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 19 Francis Court 140 Francis Street Hull HU2 8DG United Kingdom to 1 Mosswood Court Moss Wood Court New Broughton Wrexham LL11 6FB on 13 September 2017 (1 page) |
19 July 2017 | Termination of appointment of Walter Mukungurutse as a director on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Walter Mukungurutse as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Walter Mukungurutse as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Walter Mukungurutse as a director on 19 July 2017 (1 page) |
26 June 2017 | Appointment of Mr Keith Andrew Busumani as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Keith Andrew Busumani as a director on 26 June 2017 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Grace Gava as a director on 27 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Grace Gava as a director on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 April 2016 | Appointment of Dr Thobile Nkomo as a director on 15 April 2016 (2 pages) |
15 April 2016 | Appointment of Dr Thobile Nkomo as a director on 15 April 2016 (2 pages) |
11 January 2016 | Appointment of Miss Grace Gava as a director on 2 January 2016 (2 pages) |
11 January 2016 | Appointment of Miss Grace Gava as a director on 2 January 2016 (2 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|