Company Name2MD Consulting Ltd
DirectorCarol Penelope Woodhead
Company StatusActive
Company Number04152290
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)
Previous NamePenny Hall Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Carol Penelope Woodhead
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEdge Of The Wood Northgate Lane
Warthill
York
North Yorkshire
YO19 5XR
Secretary NameJames Edward Hall
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFelindre
Sandy Lane Stockton On The Forest
York
North Yorkshire
YO32 9UR
Secretary NameTara Joane Goldsmith
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Correspondence AddressEdge Of The Wood Northgate Lane
Warthill
York
North Yorkshire
YO19 5XR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mrs Carol Penelope Woodhead
100.00%
Ordinary

Financials

Year2014
Net Worth£415,531
Cash£446,035
Current Liabilities£52,332

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

25 September 2018Delivered on: 26 September 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Registration of charge 041522900002, created on 25 September 2018 (27 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Director's details changed for Carol Penelope Hall on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Carol Penelope Hall on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
5 January 2016Registered office address changed from Edge of the Wood Northgate Lane Warthill York North Yorkshire YO19 5XR to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Edge of the Wood Northgate Lane Warthill York North Yorkshire YO19 5XR to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 5 January 2016 (1 page)
11 November 2015Registration of charge 041522900001, created on 26 October 2015 (23 pages)
11 November 2015Registration of charge 041522900001, created on 26 October 2015 (23 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
16 December 2013Termination of appointment of Tara Goldsmith as a secretary (1 page)
16 December 2013Termination of appointment of Tara Goldsmith as a secretary (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 March 2012Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 March 2012Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages)
23 March 2012Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Registered office address changed from Mckechnie Plastic Components Bridgeworks, Stamford Bridge York North Yorkshire YO41 1AL on 21 March 2011 (1 page)
21 March 2011Director's details changed for Carol Penelope Hall on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Carol Penelope Hall on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Mckechnie Plastic Components Bridgeworks, Stamford Bridge York North Yorkshire YO41 1AL on 21 March 2011 (1 page)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Company name changed penny hall associates LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
15 October 2010Company name changed penny hall associates LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
29 September 2010Change of name notice (1 page)
29 September 2010Change of name notice (1 page)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 01/02/08; full list of members (3 pages)
9 April 2008Return made up to 01/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 February 2007Return made up to 01/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Registered office changed on 04/07/02 from: felindre sandy lane stockton on the forest york YO32 9UR (1 page)
4 July 2002Registered office changed on 04/07/02 from: felindre sandy lane stockton on the forest york YO32 9UR (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
10 May 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 June 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
1 February 2001Incorporation (20 pages)
1 February 2001Incorporation (20 pages)