Durham
DH1 3EZ
Director Name | Dr Amanda Porch |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Registered Address | Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,410 |
Cash | £1,469 |
Current Liabilities | £7,176 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
28 November 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
13 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
13 September 2023 | Director's details changed for Dr Paul Stuart Kofi Baker on 13 September 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
21 September 2022 | Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 21 August 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
9 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
19 May 2021 | Cessation of Amanda Porch as a person with significant control on 6 April 2021 (1 page) |
19 May 2021 | Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 6 April 2021 (2 pages) |
19 May 2021 | Termination of appointment of Amanda Porch as a director on 6 April 2021 (1 page) |
16 March 2021 | Registered office address changed from 11 Fowler Wynd Durham DH1 3EZ United Kingdom to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th on 16 March 2021 (1 page) |
17 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Ms Amanda Porch as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Dr Paul Stuart Kofi Baker as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Dr Paul Stuart Kofi Baker on 16 September 2020 (2 pages) |
8 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
18 November 2019 | Change of details for Mr Paul Stuart Kofi Baker as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Paul Stuart Kofi Baker on 18 November 2019 (2 pages) |
11 November 2019 | Appointment of Dr Amanda Porch as a director on 11 November 2019 (2 pages) |
7 October 2019 | Registered office address changed from 2 Castlereagh Wynyard Teeside TS22 5QF United Kingdom to 11 Fowler Wynd Durham DH1 3EZ on 7 October 2019 (1 page) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Director's details changed for Mr Paul Stuart Kofi Baker on 30 December 2016 (2 pages) |
25 January 2017 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 2 Castlereagh Wynyard Teeside TS22 5QF on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Paul Stuart Kofi Baker on 30 December 2016 (2 pages) |
25 January 2017 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 2 Castlereagh Wynyard Teeside TS22 5QF on 25 January 2017 (1 page) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 August 2015 | Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ England to 30 Hambleton Terrace York YO31 8JJ on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ England to 30 Hambleton Terrace York YO31 8JJ on 19 August 2015 (1 page) |
19 August 2015 | Director's details changed for Dr Paul Stuart Kofi Baker on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 38 Myrtle Street Retford Nottinghamshire DN22 7BS to 30 Hambleton Terrace York YO31 8JJ on 6 August 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 August 2014 | Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 38 Myrtle Street Retford Nottinghamshire DN22 7BS on 13 August 2014 (1 page) |
13 August 2014 | Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Dr Paul Stuart Kofi Baker on 8 July 2014 (2 pages) |
13 August 2014 | Registered office address changed from 30 Hambleton Terrace York YO31 8JJ to 38 Myrtle Street Retford Nottinghamshire DN22 7BS on 13 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Dr Paul Stuart Kofi Baker on 7 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from Apartment 1 69 Burton Stone Lane York YO30 6FG United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Apartment 1 69 Burton Stone Lane York YO30 6FG United Kingdom on 10 August 2012 (1 page) |
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|