Wynyard
Billingham
Cleveland
TS22 5GR
Secretary Name | Dr Archana Bhaskaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 99 Wellington Drive Wynyard Billingham Cleveland TS22 5GR |
Director Name | Dr Archana Bhaskaran |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2015(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 24 Black Wood Wynyard Billingham TS22 5GQ |
Registered Address | 24 Black Wood Wynyard Billingham TS22 5GQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
9 at £1 | Archana Bhaskaran 90.00% Ordinary |
---|---|
1 at £1 | Arvind Ramadas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,991 |
Cash | £8,319 |
Current Liabilities | £11,071 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 8 October 2023 (overdue) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 October 2019 | Registered office address changed from 99 Wellington Drive Wynyard Billingham TS22 5GR to 24 Black Wood Wynyard Billingham TS22 5GQ on 21 October 2019 (1 page) |
11 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
27 May 2015 | Appointment of Dr Archana Bhaskaran as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Dr Archana Bhaskaran as a director on 26 May 2015 (2 pages) |
8 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 December 2013 | Register inspection address has been changed from 21 Gunners Vale Wynyard Billingham TS22 5SL (1 page) |
6 December 2013 | Statement of capital following an allotment of shares on 29 September 2013
|
6 December 2013 | Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages) |
6 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages) |
6 December 2013 | Director's details changed for Dr Arvind Ramadas on 7 August 2013 (2 pages) |
6 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Statement of capital following an allotment of shares on 29 September 2013
|
6 December 2013 | Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Dr Archana Bhaskaran on 7 August 2013 (2 pages) |
6 December 2013 | Register inspection address has been changed from 21 Gunners Vale Wynyard Billingham TS22 5SL (1 page) |
17 October 2013 | Registered office address changed from 21 Gunners Vale Wynyard Billingham TS22 5SL on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from 21 Gunners Vale Wynyard Billingham TS22 5SL on 17 October 2013 (2 pages) |
10 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 August 2012 | Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page) |
3 August 2012 | Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page) |
3 August 2012 | Secretary's details changed for Dr Archiana Bhaskaran on 2 August 2012 (1 page) |
30 March 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Register inspection address has been changed (2 pages) |
2 February 2012 | Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Appointment of Dr Archiana Bhaskaran as a secretary (3 pages) |
2 February 2012 | Register inspection address has been changed (2 pages) |
2 February 2012 | Appointment of Dr Archiana Bhaskaran as a secretary (3 pages) |
2 February 2012 | Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 131 Landmark Place Churchill Way Cardiff CF10 2HR United Kingdom on 2 February 2012 (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|