Company NameLittle Heroes Therapy Services Ltd.
Company StatusDissolved
Company Number08269480
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ross Common
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCustomer Sales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheviot Way
St. Mary Park
Morpeth
Northumberland
NE61 6BN
Director NameMiss Heather Scorfield
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheviot Way
St. Mary Park
Morpeth
Northumberland
NE61 6BN
Director NameMrs Kathryn Carruthers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address4 Cheviot Way
St. Mary Park
Morpeth
Northumberland
NE61 6BN

Location

Registered Address4 Cheviot Way
St. Mary Park
Morpeth
Northumberland
NE61 6BN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStannington
WardPonteland East and Stannington

Shareholders

150 at £1Heather Scorfield
50.00%
Ordinary
150 at £1Ross Common
50.00%
Ordinary

Financials

Year2014
Net Worth£3,678
Cash£3,410

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(3 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 February 2015Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Kathryn Carruthers as a director on 2 February 2015 (1 page)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 300
(4 pages)
16 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 300
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 August 2014Registered office address changed from 17 Wynyard Woods Wynyard Billingham Cleveland TS22 5GJ to 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 17 Wynyard Woods Wynyard Billingham Cleveland TS22 5GJ to 4 Cheviot Way St. Mary Park Morpeth Northumberland NE61 6BN on 18 August 2014 (1 page)
13 November 2013Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages)
13 November 2013Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300
(4 pages)
13 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300
(4 pages)
13 November 2013Director's details changed for Miss Kathryn Robson on 2 August 2013 (2 pages)
12 November 2013Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages)
12 November 2013Director's details changed for Mr Ross Common on 2 August 2013 (2 pages)
12 November 2013Director's details changed for Mr Ross Common on 2 August 2013 (2 pages)
12 November 2013Registered office address changed from 4 Rudd Close Wynyard Billingham Stockton upon Tees Cleveland TS22 5TG United Kingdom on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Ross Common on 2 August 2013 (2 pages)
12 November 2013Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages)
12 November 2013Director's details changed for Miss Heather Scorfield on 2 August 2013 (2 pages)
12 November 2013Registered office address changed from 4 Rudd Close Wynyard Billingham Stockton upon Tees Cleveland TS22 5TG United Kingdom on 12 November 2013 (1 page)
26 October 2012Incorporation (16 pages)
26 October 2012Incorporation (16 pages)