Sunderland
Tyne & Wear
SR6 7RA
Secretary Name | Mr Joseph Anthony Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2007(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Road Cleadon Sunderland Tyne & Wear SR6 7RA |
Director Name | Mr David Michael Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Moore Avenue South Shields Tyne & Wear NE34 6AA |
Director Name | Anne Henry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2014) |
Role | Pharmacist |
Correspondence Address | 96c St Georges Terrace Newcastle Tyne And Wear NE2 2DL |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mr Joseph Anthony Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £761,872 |
Cash | £160,178 |
Current Liabilities | £179,623 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
---|---|
25 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
25 January 2022 | Satisfaction of charge 1 in full (1 page) |
17 November 2021 | Previous accounting period extended from 28 February 2021 to 30 April 2021 (1 page) |
2 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page) |
20 November 2015 | Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page) |
20 November 2015 | Termination of appointment of Anne Henry as a director on 1 December 2014 (1 page) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mr Joseph Anthony Schofield on 22 May 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (11 pages) |
14 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (11 pages) |
30 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
3 June 2008 | Director appointed anne henry (2 pages) |
3 June 2008 | Director appointed anne henry (2 pages) |
15 May 2008 | Appointment terminated director david carter (1 page) |
15 May 2008 | Appointment terminated director david carter (1 page) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
21 April 2007 | Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page) |
21 April 2007 | Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
28 March 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2007 | Ad 26/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
6 February 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
20 October 2006 | Incorporation (14 pages) |
20 October 2006 | Incorporation (14 pages) |