Carnaby
Bridlington
YO15 3QY
Director Name | Mr Richard Michael Hoggart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Mr Gary Kettlewell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Villa 1 Esplanade Harrogate HG2 0LN |
Director Name | Jenna Skinner |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Villa 1 Esplanade Harrogate HG2 0LN |
Director Name | Mrs Angela Swift |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Villa 1 Esplanade Harrogate HG2 0LN |
Director Name | Mr Simon John Hill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Ms Joanne Fogg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Director Name | Amanda Cunningham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
Registered Address | Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
16 January 2020 | Delivered on: 30 January 2020 Persons entitled: Angela Swift Developments Limited Classification: A registered charge Particulars: The chargor's interests (as tenant) in the leases of (I) the land and buildings at cranshaw road, pudsey, being the subjects registered at the land registry under title number YY80322; and (ii) the land and buildings at dean road, scarborough being the subjects registered at the land registry under title number NYK445106. Outstanding |
---|---|
8 October 2018 | Delivered on: 10 October 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2023 | Change of details for Burlington Care Holdings Limited as a person with significant control on 13 April 2022 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
23 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
7 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
4 May 2022 | Company name changed burlington care (asc) LIMITED\certificate issued on 04/05/22
|
25 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
18 February 2022 | Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page) |
15 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
12 March 2021 | Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page) |
12 March 2021 | Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages) |
7 December 2020 | Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
30 January 2020 | Registration of charge 109814390002, created on 16 January 2020 (52 pages) |
12 December 2019 | Current accounting period shortened from 31 August 2020 to 30 June 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
12 September 2019 | Appointment of Mr Simon John Hill as a director on 29 August 2019 (2 pages) |
12 September 2019 | Satisfaction of charge 109814390001 in full (1 page) |
12 September 2019 | Director's details changed for Ms Joanne Fogg on 29 August 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Joanne Fogg on 29 August 2019 (2 pages) |
2 September 2019 | Appointment of Mr Peter William Lane as a director on 29 August 2019 (2 pages) |
2 September 2019 | Notification of Burlington Care Holdings Limited as a person with significant control on 29 August 2019 (2 pages) |
2 September 2019 | Appointment of Mr Andrew Alan Hoggart as a director on 29 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 September 2019 (1 page) |
2 September 2019 | Cessation of Angela Swift Developments Limited as a person with significant control on 29 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Joanne Fogg as a director on 29 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Jenna Skinner as a director on 29 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Angela Swift as a director on 29 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Gary Kettlewell as a director on 29 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Richard Michael Hoggart as a director on 29 August 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 October 2018 | Registration of charge 109814390001, created on 8 October 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
25 September 2018 | Cessation of Angela Swift Developments Limited as a person with significant control on 28 June 2018 (1 page) |
25 September 2018 | Notification of Angela Swift Developments Limited as a person with significant control on 28 June 2018 (2 pages) |
20 March 2018 | Resolutions
|
29 September 2017 | Director's details changed for Jenna Salmon on 26 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Jenna Salmon on 26 September 2017 (2 pages) |
26 September 2017 | Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |
26 September 2017 | Incorporation
Statement of capital on 2017-09-26
|
26 September 2017 | Incorporation
Statement of capital on 2017-09-26
|
26 September 2017 | Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page) |