Darlington
Durham
DL2 2JY
Director Name | Mrs Beverley Hall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(same day as company formation) |
Role | Senior Nurse |
Country of Residence | England |
Correspondence Address | Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY |
Director Name | Mr Timothy Sean Haigh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Earlstone House 181 Coniscliffe Road Darlington DL3 8DE |
Secretary Name | Mr Timothy Sean Haigh |
---|---|
Status | Current |
Appointed | 26 September 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 3 South Cottages School Aycliffe Newton Aycliffe DL5 6QE |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY |
Registered Address | Earlstone House 181 Coniscliffe Road Darlington DL3 8DE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
10 at £1 | John Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439 |
Cash | £16,190 |
Current Liabilities | £19,186 |
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 | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 August 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
6 July 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 June 2018 | Registered office address changed from Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP England to PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE on 14 June 2018 (1 page) |
14 June 2018 | Registered office address changed from PO Box DL3 8DE Earlstone House 181 Coniscliffe Road Darlington Durham DL3 8DE United Kingdom to Earlstone House 181 Coniscliffe Road Darlington DL3 8DE on 14 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 April 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
8 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 April 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
8 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Registered office address changed from Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY to Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP on 26 November 2016 (1 page) |
26 November 2016 | Registered office address changed from Wellbank Cottages Low Coniscliffe Darlington Durham DL2 2JY to Evans B.I.C. Durham Way South Aycliffe Business Park Newton Aycliffe Durham DL5 6XP on 26 November 2016 (1 page) |
26 September 2016 | Appointment of Mr. Timothy Sean Haigh as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of John Hall as a secretary on 26 September 2016 (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Termination of appointment of John Hall as a secretary on 26 September 2016 (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Appointment of Mr. Timothy Sean Haigh as a secretary on 26 September 2016 (2 pages) |
16 July 2016 | Director's details changed for Beverley Rodgers on 2 June 2014 (2 pages) |
16 July 2016 | Director's details changed for Beverley Rodgers on 2 June 2014 (2 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2016 | Appointment of Mr. Timothy Sean Haigh as a director on 3 June 2014 (2 pages) |
19 February 2016 | Appointment of Mr. Timothy Sean Haigh as a director on 3 June 2014 (2 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Beverley Rodgers on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Hall on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Beverley Rodgers on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Hall on 30 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |