Dalton On Tees
North Yorkshire
DL2 2NT
Director Name | Sarah Elizabeth Hadden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(same day as company formation) |
Role | Nurse (Health Visitor) |
Country of Residence | England |
Correspondence Address | Glebe House Dalton On Tees North Yorkshire DL2 2NT |
Director Name | Marion Barbara Perry |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Dalton On Tees North Yorkshire DL2 2NT |
Director Name | Mr Leon Trevor Honeyman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Dalton On Tees Darlington North Yorkshire DL2 2NT |
Director Name | Mr Roy Kevin Tappin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bramley Dalton On Tees Darlington County Durham DL2 2NT |
Director Name | Miss Lauren Josephine Joanne Searl |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2021(12 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House Dalton On Tees Darlington DL2 2NT |
Director Name | Mr Trevor Desmond Honeyman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hallmoor Close Kirklevington Yarm Cleveland TS15 9NN |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Miss Julia Anne Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Administration & Accounts Assistant |
Country of Residence | England |
Correspondence Address | Bramley Dalton On Tees Darlington North Yorkshire DL2 2NT |
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | West House Dalton On Tees Darlington Durham DL2 2NT |
Website | focustd.co.uk |
---|
Registered Address | York House Dalton On Tees Darlington North Yorkshire DL2 2NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Dalton-on-Tees |
Ward | Croft |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Taylor 16.67% Ordinary |
---|---|
1 at £1 | John Michael Cooper 16.67% Ordinary |
1 at £1 | Julia Anne Robinson 16.67% Ordinary |
1 at £1 | Marion Barbara Perry 16.67% Ordinary |
1 at £1 | Sarah Elizabeth Hadden 16.67% Ordinary |
1 at £1 | Trevor Desmond Honeyman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £32,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
22 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
5 June 2023 | Appointment of Mrs Carol Ann King as a director on 1 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Sarah Elizabeth Hadden as a director on 10 March 2023 (1 page) |
9 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr David Robert Bell as a director on 4 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Roy Kevin Tappin as a director on 3 October 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
10 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Christopher Taylor as a director on 28 November 2021 (1 page) |
10 December 2021 | Appointment of Miss Lauren Josephine Joanne Searl as a director on 28 November 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 December 2020 | Registered office address changed from Unit 1a Oakwood House 82 Eastmount Road Darlington County Durham DL1 1LA to York House Dalton on Tees Darlington North Yorkshire DL2 2NT on 15 December 2020 (1 page) |
8 January 2020 | Termination of appointment of Julia Anne Robinson as a director on 25 October 2019 (1 page) |
8 January 2020 | Appointment of Mr Roy Kevin Tappin as a director on 25 October 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 February 2018 | Appointment of Mr Leon Trevor Honeyman as a director on 13 February 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
30 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
30 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Termination of appointment of Trevor Honeyman as a director (1 page) |
20 September 2012 | Termination of appointment of Trevor Honeyman as a director (1 page) |
20 September 2012 | Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages) |
20 September 2012 | Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages) |
20 September 2012 | Director's details changed for Trevor Desmond Honeyman on 1 December 2011 (2 pages) |
3 January 2012 | Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Unit 1a Oakwood House Eastmount Road Darlington DL1 1LA England on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
1 January 2012 | Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages) |
1 January 2012 | Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages) |
1 January 2012 | Director's details changed for Trevor Desmond Honeyman on 1 October 2011 (2 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Appointment of Mr Christopher Taylor as a director (3 pages) |
28 January 2010 | Appointment of Julia Anne Robinson as a director (3 pages) |
28 January 2010 | Appointment of Trevor Desmond Honeyman as a director (3 pages) |
28 January 2010 | Appointment of Mr Christopher Taylor as a director (3 pages) |
28 January 2010 | Appointment of John Michael Cooper as a director (3 pages) |
28 January 2010 | Appointment of Sarah Elizabeth Hadden as a director (3 pages) |
28 January 2010 | Appointment of Julia Anne Robinson as a director (3 pages) |
28 January 2010 | Appointment of Marion Barbara Perry as a director (3 pages) |
28 January 2010 | Appointment of Trevor Desmond Honeyman as a director (3 pages) |
28 January 2010 | Appointment of Marion Barbara Perry as a director (3 pages) |
28 January 2010 | Appointment of Sarah Elizabeth Hadden as a director (3 pages) |
28 January 2010 | Appointment of John Michael Cooper as a director (3 pages) |
28 January 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
28 January 2010 | Termination of appointment of Lynn Hughes as a director (2 pages) |
1 December 2009 | Incorporation (27 pages) |
1 December 2009 | Incorporation (27 pages) |