Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Ms Sarah-Jane Waterhouse |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Miss Ashleigh Jaffray |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Patient Discharge Coordinator |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Paul Thomas Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Registered Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
24 May 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page) |
---|---|
21 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
25 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
22 November 2021 | Director's details changed for Ms Sarah-Jane Campbell-Smith on 22 November 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Miss Ashleigh Jaffray as a director on 23 March 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Andrew John Taylor as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Ms Jessica Rudie Caprani as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Ms Sarah-Jane Campbell-Smith as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Thomas Hogan as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Ms Sarah-Jane Campbell-Smith as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Thomas Hogan as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew John Taylor as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Ms Jessica Rudie Caprani as a director on 9 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
20 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
22 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Limited Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
24 November 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
24 November 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
6 January 2014 | Register(s) moved to registered inspection location (2 pages) |
6 January 2014 | Register inspection address has been changed (2 pages) |
6 January 2014 | Register(s) moved to registered inspection location (2 pages) |
6 January 2014 | Register inspection address has been changed (2 pages) |
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|
13 November 2013 | Incorporation
|