Darlington
Co Durham
DL1 5RF
Director Name | Mrs Sally Elizabeth Pickersgill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Secretary Name | Mrs Sally Elizabeth Pickersgill |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
Website | heritagehealthcare.co.uk |
---|---|
Telephone | 01325 370700 |
Telephone region | Darlington |
Registered Address | Heritage House 10 Houndgate Darlington Co Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Glenn Michael Pickersgill 50.00% Ordinary |
---|---|
1 at £1 | Sally Elizabeth Pickersgill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,005 |
Current Liabilities | £1,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Register(s) moved to registered office address Heritage House 10 Houndgate Darlington Co Durham DL1 5RF (1 page) |
13 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Register(s) moved to registered office address Heritage House 10 Houndgate Darlington Co Durham DL1 5RF (1 page) |
13 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Sally Elizabeth Pickersgill on 1 November 2011 (1 page) |
14 November 2011 | Director's details changed for Mrs Sally Elizabeth Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mrs Sally Elizabeth Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Glenn Michael Pickersgill on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mrs Sally Elizabeth Pickersgill on 1 November 2011 (2 pages) |
8 September 2011 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Old Coach House Bow Street Centre Bow Street Guisborough Cleveland TS14 6PR on 8 September 2011 (1 page) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Register inspection address has been changed (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 July 2007 | Incorporation (19 pages) |
9 July 2007 | Incorporation (19 pages) |