Northallerton
North Yorkshire
DL6 3QW
Director Name | Mr James Michael Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | Mayfield Bullamoor Road Northallerton North Yorkshire DL6 3QW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
1 at £0.5 | Claire Read 50.00% Ordinary |
---|---|
1 at £0.5 | James Read 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,372 |
Current Liabilities | £59,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
25 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Appointment of Mr James Read as a director (2 pages) |
3 March 2014 | Appointment of Mr James Read as a director (2 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2012 | Appointment of Claire Read as a director (2 pages) |
7 March 2012 | Appointment of Claire Read as a director (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2012 | Incorporation (36 pages) |
1 March 2012 | Incorporation (36 pages) |