Boldon
NE35 9PD
Director Name | Mr Stephen Michael Carruth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
Website | www.replacementsmattress.com |
---|
Registered Address | Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 October 2015 | Delivered on: 19 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as hargrove house 26 brindley road hertburn industrial estate washington tyne and wear NE37 2SB and registered at the land registry under title number TY440644. Outstanding |
12 October 2015 | Delivered on: 19 October 2015 Persons entitled: Rosemary Guinevere Hutchinson Philip James Hutchinson Classification: A registered charge Particulars: The property known as hargrove house 26 brindley road hertburn industrial estate washington tyne and wear NE37 2SB and registered at the land registry under title number TY440644. Outstanding |
21 July 2023 | Company name changed nhc property LTD\certificate issued on 21/07/23
|
---|---|
9 June 2023 | Satisfaction of charge 083386270002 in full (1 page) |
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 March 2022 | Registration of charge 083386270003, created on 17 March 2022 (30 pages) |
8 March 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 October 2021 | Change of details for Nhc Group Limited as a person with significant control on 13 September 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Stephen Michael Carruth on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Edward Garth Carruth on 1 October 2021 (2 pages) |
2 September 2021 | Registered office address changed from Hargrove House 26 Brindley Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SB to Unit 4 Didcot Way Boldon Business Park Boldon NE35 9PD on 2 September 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
7 January 2021 | Notification of Nhc Group Limited as a person with significant control on 1 January 2021 (2 pages) |
7 January 2021 | Withdrawal of a person with significant control statement on 7 January 2021 (2 pages) |
19 August 2020 | Cessation of Edward Garth Carruth as a person with significant control on 17 February 2020 (1 page) |
19 August 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
19 August 2020 | Notification of a person with significant control statement (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Appointment of Mr Stephen Michael Carruth as a director on 7 July 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
15 January 2020 | Resolutions
|
9 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 December 2017 | Change of details for Mr Edward Garth Carruth as a person with significant control on 21 December 2016 (2 pages) |
22 December 2017 | Director's details changed for Mr Edward Garth Carruth on 21 December 2016 (2 pages) |
22 December 2017 | Change of details for Mr Edward Garth Carruth as a person with significant control on 21 December 2016 (2 pages) |
22 December 2017 | Director's details changed for Mr Edward Garth Carruth on 21 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
19 October 2015 | Registration of charge 083386270002, created on 12 October 2015 (39 pages) |
19 October 2015 | Registration of charge 083386270002, created on 12 October 2015 (39 pages) |
19 October 2015 | Registration of charge 083386270001, created on 12 October 2015 (18 pages) |
19 October 2015 | Registration of charge 083386270001, created on 12 October 2015 (18 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2012 | Incorporation (21 pages) |
20 December 2012 | Incorporation (21 pages) |