Company NameForensic Interview Consultancy Ltd
DirectorGavin Eric Oxburgh
Company StatusActive
Company Number07965661
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Gavin Eric Oxburgh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleForensic Interview Consultancy
Country of ResidenceEngland
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameDr Coral June Dando
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2015)
RoleForensic Psychologist
Country of ResidenceWales
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Oxburgh Gavin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 November 2019Change of details for Mr Gavin Eric Oxburgh as a person with significant control on 1 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Gavin Eric Oxburgh on 1 November 2019 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 August 2016Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 September 2015Termination of appointment of Coral June Dando as a director on 14 September 2015 (2 pages)
28 September 2015Termination of appointment of Coral June Dando as a director on 14 September 2015 (2 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 March 2013Appointment of Doctor Coral June Dando as a director (3 pages)
6 March 2013Appointment of Doctor Coral June Dando as a director (3 pages)
26 February 2013Registered office address changed from 51 Roseberry Avenue Stokesley Middlesbrough Cleveland TS9 5HF United Kingdom on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from 51 Roseberry Avenue Stokesley Middlesbrough Cleveland TS9 5HF United Kingdom on 26 February 2013 (2 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)