Company NameJoslin Rhodes Lifestyle Financial Planning Limited
DirectorNeil Parker
Company StatusActive
Company Number06446109
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Previous NameDarwin Rowe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Parker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planning Rooms Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Secretary NameMr Neil Parker
NationalityBritish
StatusCurrent
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Planning Rooms Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director NameMrs Heidi Parker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloster House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TX

Contact

Websitewww.joslinrhodes.co.uk/
Telephone01642 525511
Telephone regionMiddlesbrough

Location

Registered AddressThe Planning Rooms Wellington Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£183,855
Cash£288,355
Current Liabilities£150,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Registered office address changed from Gloster House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to The Planning Rooms Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Gloster House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to The Planning Rooms Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 March 2015Company name changed darwin rowe LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
28 March 2015Company name changed darwin rowe LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
9 March 2015Change of name notice (2 pages)
9 March 2015Change of name notice (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
10 December 2014Termination of appointment of Heidi Parker as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Heidi Parker as a director on 30 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for Neil Parker on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Neil Parker on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Neil Parker on 5 January 2010 (1 page)
5 January 2010Director's details changed for Neil Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Heidi Parker on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Neil Parker on 5 January 2010 (1 page)
5 January 2010Director's details changed for Neil Parker on 5 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from loxley chase, aislaby road eaglescliffe stockton-on-tees TS16 0JJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from loxley chase, aislaby road eaglescliffe stockton-on-tees TS16 0JJ (1 page)
5 December 2007Incorporation (17 pages)
5 December 2007Incorporation (17 pages)