Ellerbeck Way Stokesley Business Park
Stokesley
North Yorkshire
TS9 5QT
Director Name | Mrs Helen Kate Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5QT |
Website | northyorkshirephysiotherapy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 205975 |
Telephone region | Middlesbrough |
Registered Address | 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dallas Jack Alexander Newton 50.00% Ordinary |
---|---|
1 at £1 | Helen Kate Bye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,674 |
Cash | £7,442 |
Current Liabilities | £5,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
16 August 2019 | Cessation of Dallas Newton as a person with significant control on 6 April 2018 (3 pages) |
16 August 2019 | Cessation of Charlotte Davis Newton as a person with significant control on 6 April 2018 (3 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
4 April 2018 | Notification of Charlotte Davis Newton as a person with significant control on 1 April 2018 (2 pages) |
3 April 2018 | Change of details for Mrs Helen Kate Bye as a person with significant control on 1 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mrs Helen Kate Bye on 1 April 2018 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Dallas Jack Alexander Newton on 21 February 2014 (2 pages) |
17 March 2014 | Director's details changed for Dallas Jack Alexander Newton on 21 February 2014 (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
22 May 2013 | Director's details changed for Dallas Jack Alexander Newton on 21 May 2013 (3 pages) |
22 May 2013 | Director's details changed for Dallas Jack Alexander Newton on 21 May 2013 (3 pages) |
22 May 2013 | Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT England on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT England on 22 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Helen Kate Bye on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Helen Kate Bye on 21 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 14 Roseberry Court Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5PT England on 15 May 2013 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|