Hartlepool
Cleveland
TS25 2RW
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
Director Name | Miss Julie Clark |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
Secretary Name | Miss Julie Clark |
---|---|
Status | Current |
Appointed | 31 October 2022(14 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
Director Name | Ms Fiona Minchella |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
Secretary Name | Ms Fiona Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
Director Name | Donna Bailey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thornbury Close Hartlepool Cleveland TS27 3RA |
Director Name | Mr Martin Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Whingroves Thornaby Stockton-On-Tees Cleveland TS17 9AL |
Website | incontrol-able.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 851363 |
Telephone region | Hartlepool |
Registered Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Michael David Slimmings 51.00% Ordinary |
---|---|
49 at £1 | Fiona Minchella 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,313 |
Cash | £275 |
Current Liabilities | £659 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
4 November 2022 | Appointment of Miss Julie Clark as a secretary on 31 October 2022 (2 pages) |
4 November 2022 | Notification of Stephen Thomas as a person with significant control on 31 October 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 October 2022 | Appointment of Miss Julie Clark as a director on 3 October 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 May 2022 | Termination of appointment of Fiona Minchella as a director on 10 May 2022 (1 page) |
10 May 2022 | Cessation of Fiona Minchella as a person with significant control on 10 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Fiona Minchella as a secretary on 10 May 2022 (1 page) |
11 March 2022 | Termination of appointment of Martin Harrison as a director on 11 March 2022 (1 page) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
20 October 2021 | Director's details changed for Ms Fiona Minchella on 20 October 2021 (2 pages) |
20 October 2021 | Secretary's details changed for Ms Fiona Minchella on 20 October 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
18 May 2021 | Appointment of Mr Stephen Thomas as a director on 18 May 2021 (2 pages) |
18 May 2021 | Registered office address changed from Dimensional House 81 Stranton Hartlepool TS24 8QT England to Dimensional House 81 Stranton Hartlepool TS24 7QT on 18 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Donna Bailey as a director on 28 April 2021 (1 page) |
4 January 2021 | Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 7NY England to Dimensional House 81 Stranton Hartlepool TS24 8QT on 4 January 2021 (1 page) |
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 March 2017 | Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 8NY England to Centre for Independent Living Burbank Street Hartlepool TS24 7NY on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Hartlepool Centre for Independent Living 1 Havelock Street Hartlepool Cleveland TS24 7LT to Centre for Independent Living Burbank Street Hartlepool TS24 8NY on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Hartlepool Centre for Independent Living 1 Havelock Street Hartlepool Cleveland TS24 7LT to Centre for Independent Living Burbank Street Hartlepool TS24 8NY on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Centre for Independent Living Burbank Street Hartlepool TS24 8NY England to Centre for Independent Living Burbank Street Hartlepool TS24 7NY on 22 March 2017 (1 page) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 August 2013 | Appointment of Donna Bailey as a director (2 pages) |
16 August 2013 | Appointment of Mr Martin Harrison as a director (2 pages) |
16 August 2013 | Appointment of Donna Bailey as a director (2 pages) |
16 August 2013 | Appointment of Mr Martin Harrison as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 March 2012 | Registered office address changed from Unit 45 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 45 Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY on 21 March 2012 (1 page) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
10 November 2009 | Director's details changed for Michael David Slimings on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael David Slimings on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Ms Fiona Minchella on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael David Slimings on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Fiona Minchella on 1 October 2009 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 45 brougham enterprise centre brougham terrace hartlepool TS25 2RW (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 45 brougham enterprise centre brougham terrace hartlepool TS25 2RW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 82 mildenhall close hartlepool cleveland TS25 2RW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 82 mildenhall close hartlepool cleveland TS25 2RW (1 page) |
29 October 2008 | Incorporation of a Community Interest Company (34 pages) |
29 October 2008 | Incorporation of a Community Interest Company (34 pages) |