Marske By The Sea
Redcar
Cleveland
TS11 6DG
Secretary Name | Ellen Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 January 2009) |
Role | Secretary |
Correspondence Address | 34 Mill Holme Drive Brotton Saltburn By The Sea Cleveland TS12 2UR |
Secretary Name | Linda Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | 26 Tees Road Redcar Cleveland TS10 1QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | homehelp-redcar.co.uk |
---|---|
Telephone | 01642 425909 |
Telephone region | Middlesbrough |
Registered Address | Unit 117 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
2 at £1 | Susan Pamela Skippon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,754 |
Net Worth | £5,131 |
Cash | £1,707 |
Current Liabilities | £1,820 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
21 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 October 2023 | Termination of appointment of Linda Scott as a secretary on 16 October 2023 (1 page) |
9 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 June 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
1 June 2016 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 June 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
9 June 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 June 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
11 June 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 June 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
25 May 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
21 May 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 January 2009 | Secretary appointed linda scott (2 pages) |
30 January 2009 | Secretary appointed linda scott (2 pages) |
19 January 2009 | Appointment terminated secretary ellen casson (1 page) |
19 January 2009 | Appointment terminated secretary ellen casson (1 page) |
3 June 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 May 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
16 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
14 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
12 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
22 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
15 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Company name changed tudornew LTD\certificate issued on 05/06/00 (3 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Company name changed tudornew LTD\certificate issued on 05/06/00 (3 pages) |
2 June 2000 | New secretary appointed (2 pages) |
17 April 2000 | Incorporation (12 pages) |
17 April 2000 | Incorporation (12 pages) |