Company NameDanni Limited
DirectorDanielle Anne O'Sullivan
Company StatusActive
Company Number05492924
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDanielle Anne O'Sullivan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMrs Anne Marie O'Sullivan
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Red House Drive
Whitley Bay
Tyne & Wear
NE25 9XL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Danielle Anne O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
10 July 2019Director's details changed for Danielle Anne O'sullivan on 28 June 2019 (2 pages)
10 July 2019Change of details for Miss Danielle Anne O'sullivan as a person with significant control on 28 June 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Danielle Anne O'sullivan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Danielle Anne O'sullivan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Director's details changed for Danielle Anne O'sullivan on 28 June 2017 (2 pages)
7 July 2017Director's details changed for Danielle Anne O'sullivan on 28 June 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Danielle Anne O'sullivan on 29 June 2015 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Danielle Anne O'sullivan on 29 June 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Termination of appointment of Anne Marie O'sullivan as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Anne Marie O'sullivan as a secretary on 13 July 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
8 April 2015Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 6 Red House Drive Whitley Bay Tyne & Wear NE25 9XL to Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 8 April 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Director's details changed for Danielle Anne O'sullivan on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Danielle Anne O'sullivan on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 August 2008Return made up to 28/06/08; full list of members (3 pages)
22 August 2008Return made up to 28/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
23 August 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 August 2006Return made up to 28/06/06; full list of members (2 pages)
29 August 2006Return made up to 28/06/06; full list of members (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)