Skipton
North Yorkshire
BD23 2TZ
LLP Designated Member Name | Mrs Lyndsay Jane Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Business Centre Millennium Road Skipton North Yorkshire BD23 2TZ |
LLP Designated Member Name | Mr Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unit 3a Health Innovations (Uk) Ltd Airedale B Millennium Road Skipton BD23 2TZ |
LLP Designated Member Name | Mr Richard Howard Doyle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unit 3a Health Innovations (Uk) Ltd Airedale B Millennium Road Skipton BD23 2TZ |
LLP Designated Member Name | Mr Andrew Michael Davies |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(11 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit 3a Health Innovations (Uk) Ltd Airedale B Millennium Road Skipton BD23 2TZ |
LLP Designated Member Name | Mr Phillip Benjamin Davies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Status | Current |
Appointed | 31 January 2021(11 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unit 3a Health Innovations (Uk) Ltd Airedale B Millennium Road Skipton BD23 2TZ |
Telephone | 01756 792600 |
---|---|
Telephone region | Skipton |
Registered Address | C/O Unit 3a Health Innovations (Uk) Ltd Airedale Business Centre Millennium Road Skipton BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2013 |
---|---|
Net Worth | -£170,194 |
Cash | £466,142 |
Current Liabilities | £1,292,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
18 January 2021 | Delivered on: 3 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land lying to the west of millennium road airedale business centre skipton BD23 2TZ registered under title number NYK444303. Outstanding |
---|---|
26 February 2018 | Delivered on: 13 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land lying to the west of keighley road, skipton and land lying to the west of millenium road, airedale business centre, skipton. Outstanding |
6 December 2017 | Delivered on: 19 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 2 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Principle healthcare building, airedale business centre, millennium road, BD23 2TZ. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 3 millenium road, airedale business centre, skipton; together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Kbc Bank Nv, London Branch Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: F/H land and buildings at snaygill on the west side of keighley road skipton t/no NYK119120 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 February 2021 | Registration of charge OC3513640006, created on 18 January 2021 (7 pages) |
---|---|
13 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2020 | Part of the property or undertaking has been released from charge OC3513640005 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Registration of charge OC3513640005, created on 26 February 2018 (30 pages) |
7 February 2018 | Satisfaction of charge 1 in full (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge OC3513640004, created on 6 December 2017 (43 pages) |
19 December 2017 | Registration of charge OC3513640004, created on 6 December 2017 (43 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 April 2017 | Satisfaction of charge 2 in full (1 page) |
7 April 2017 | Satisfaction of charge 2 in full (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
2 November 2016 | Registration of charge OC3513640003, created on 13 October 2016 (8 pages) |
2 November 2016 | Registration of charge OC3513640003, created on 13 October 2016 (8 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 1 (7 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 1 (7 pages) |
26 October 2016 | Part of the property or undertaking has been released from charge 1 (7 pages) |
26 October 2016 | Part of the property or undertaking has been released from charge 1 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2016 | Annual return made up to 8 January 2016 (5 pages) |
10 January 2016 | Annual return made up to 8 January 2016 (5 pages) |
10 January 2016 | Annual return made up to 8 January 2016 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
11 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
11 January 2015 | Annual return made up to 8 January 2015 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Appointment of Mr Richard Howard Doyle as a member (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 (5 pages) |
16 January 2014 | Annual return made up to 8 January 2014 (5 pages) |
16 January 2014 | Appointment of Mr Richard Howard Doyle as a member (2 pages) |
16 January 2014 | Appointment of Mr Michael John Davies as a member (2 pages) |
16 January 2014 | Appointment of Mr Michael John Davies as a member (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 8 January 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
25 January 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
18 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
18 January 2012 | Annual return made up to 8 January 2012 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
13 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
9 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
25 March 2011 | Annual return made up to 8 January 2011 (3 pages) |
25 March 2011 | Annual return made up to 8 January 2011 (3 pages) |
25 March 2011 | Annual return made up to 8 January 2011 (3 pages) |
8 January 2010 | Incorporation of a limited liability partnership (9 pages) |
8 January 2010 | Incorporation of a limited liability partnership (9 pages) |