Market Harborough
LE16 8JH
Secretary Name | Mr Peter Michael Cholerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired |
Correspondence Address | 11 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Director Name | Mr Peter Michael Cholerton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 11 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Carol Ann Cholerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Carol Ann Cholerton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2007) |
Role | Health Care Manager |
Correspondence Address | 11 Chapel Croft Ardleigh Colchester Essex CO7 7TQ |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joanne Heidi Cholerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,991 |
Cash | £73,933 |
Current Liabilities | £20,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
13 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
4 April 2022 | Change of details for Miss Joanne Heidi Cholerton as a person with significant control on 30 March 2021 (2 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Director's details changed for Miss Joanne Heidi Cholerton on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Miss Joanne Heidi Cholerton on 13 October 2016 (2 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Flannagans Chartered Accountants Frederick House Dean Gp Business Park Brenda Road Hartlepool TS25 2BW on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Flannagans Chartered Accountants Frederick House Dean Gp Business Park Brenda Road Hartlepool TS25 2BW on 22 May 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page) |
9 May 2011 | Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page) |
9 May 2011 | Secretary's details changed for Peter Michael Cholerton on 2 October 2009 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Joanne Heidi Cholerton on 2 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 07/04/09; full list of members; amend (5 pages) |
10 August 2009 | Return made up to 07/04/09; full list of members; amend (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 07/04/09; full list of members (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 892 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 June 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 June 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1997 | New director appointed (2 pages) |
14 April 1997 | Incorporation (18 pages) |
14 April 1997 | Incorporation (18 pages) |