Hartlepool
Cleveland
TS26 0BT
Director Name | Dr Guddi Vijaya Rani Singh |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 25 Conniscliffe Road Hartlepool Cleveland TS26 0BT |
Director Name | Dr Neil Varun Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 25 Conniscliffe Road Hartlepool Cleveland TS26 0BT |
Secretary Name | Mrs Annu Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Medical Executive |
Correspondence Address | 25 Coniscliffe Road Hartlepool Cleveland TS26 0BT |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
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 |
55 at £1 | Dr Bimal Shankar Singh 55.00% Ordinary |
---|---|
15 at £1 | Annu Singh 15.00% Ordinary |
15 at £1 | Guddi Vijaya Rani Singh 15.00% Ordinary |
15 at £1 | Neil Varun Singh 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,175 |
Cash | £18,539 |
Current Liabilities | £147,316 |
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 | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Secretary's details changed for Annu Singh on 8 July 2010 (1 page) |
25 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Secretary's details changed for Annu Singh on 8 July 2010 (1 page) |
25 July 2011 | Secretary's details changed for Annu Singh on 8 July 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Dr Bimal Shankar Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Neil Varun Singh on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Guddi Vijaya Rani Singh on 2 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
6 August 2009 | Return made up to 07/07/09; full list of members (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 07/07/08; no change of members
|
4 August 2008 | Return made up to 07/07/08; no change of members
|
11 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
11 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 July 2007 | Return made up to 07/07/07; no change of members
|
22 July 2007 | Return made up to 07/07/07; no change of members
|
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
26 July 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members
|
26 July 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Company name changed hoburne associates LTD\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed hoburne associates LTD\certificate issued on 22/12/04 (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: c/o company formations (GB) LTD 14 bridge house bridge street sunderland SR1 1TE (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (13 pages) |
7 July 2004 | Incorporation (13 pages) |