Sunderland
SR6 7LL
Director Name | Mr Grant Edward Borthwick |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Walpole Street South Shields NE33 5BY |
Website | www.hydrohealthsystems.com/ |
---|---|
Telephone | 01242 504538 |
Telephone region | Cheltenham |
Registered Address | 5 West Walpole Street South Shields NE33 5BY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
75 at £1 | Graham Borthwick 75.00% Ordinary |
---|---|
25 at £1 | Janet Elwick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £9,954 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2023 | Termination of appointment of Grant Edward Borthwick as a director on 12 October 2023 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
26 July 2022 | Appointment of Mr Grant Edward Borthwick as a director on 26 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 March 2022 | Registered office address changed from Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF England to 5 West Walpole Street South Shields NE33 5BY on 18 March 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 October 2020 | Company name changed hydro health systems LTD\certificate issued on 07/10/20
|
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 November 2016 | Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shieds Business Centre Henry Robson Way South Shields NE33 1RF on 16 November 2016 (1 page) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Graham Borthwick on 19 March 2014 (2 pages) |
29 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Graham Borthwick on 19 March 2014 (2 pages) |
5 March 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages) |
5 March 2014 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Tyne & Wear SR6 7BY United Kingdom on 8 January 2014 (1 page) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|