Guisborough
TS14 8NA
Director Name | Mr Daniel James Gray |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 24 Crossbill Close Guisborough TS14 8NA |
Secretary Name | Miss Suzanne Gray |
---|---|
Status | Current |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Crossbill Close Guisborough TS14 8NA |
Website | sixthsenselearning.com |
---|---|
Telephone | 01642 248050 |
Telephone region | Middlesbrough |
Registered Address | Unit 14 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Net Worth | £3,640 |
Cash | £6,843 |
Current Liabilities | £3,563 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
27 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
14 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
18 May 2020 | Director's details changed for Mr Daniel Gray on 30 November 2019 (2 pages) |
18 May 2020 | Secretary's details changed for Miss Suzanne Gray on 30 November 2019 (1 page) |
18 May 2020 | Director's details changed for Miss Suzanne Elizabeth Gray on 30 November 2019 (2 pages) |
28 April 2020 | Registered office address changed from Unit 14 23 Rosemoor Close Marton Middlesbrough Cleveland TS78LQ United Kingdom to Unit 14 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 28 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 47 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to Unit 14 23 Rosemoor Close Marton Middlesbrough Cleveland TS78LQ on 28 April 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
12 November 2018 | Registered office address changed from Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF England to 47 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 12 November 2018 (1 page) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 October 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
17 October 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Registered office address changed from Attic Floor Suite 21 Multi Media Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF to Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Attic Floor Suite 21 Multi Media Exchange 72 - 80 Corporation Road Middlesbrough Cleveland TS1 2RF to Attic Suite 22 Multi Media Exchange 72-80 Corporation Road Middlesbrough Cleveland TS1 2RF on 8 March 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 23 Rosemoor Close Marton-in-Cleveland Middlesbrough TS7 8LQ England on 6 November 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Incorporation (26 pages) |
15 February 2011 | Incorporation (26 pages) |