River Drive
South Shields
Tyne And Wear
NE33 1TL
Director Name | Mr Mike Ashley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 12 Littlehill Upwey Dorset DT3 5QG |
Director Name | Miss Samarah Ali |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Avenue Court Claybury Broadway Ilford IG5 0LJ |
Director Name | Mr Steven John Guard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodford New Road London E17 3PS |
Director Name | Mr Mohammed Asim |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Frederick Street Sunderland SR1 1LN |
Registered Address | 3 Cookson House River Drive South Shields Tyne And Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mike Ashley 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
19 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
2 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
22 September 2021 | Registered office address changed from 35 Frederick Street Sunderland SR1 1LN England to 3 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 22 September 2021 (1 page) |
21 September 2021 | Director's details changed for Mr Gareth Massey on 21 September 2021 (2 pages) |
21 September 2021 | Change of details for Mr Gareth Massey as a person with significant control on 21 September 2021 (2 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2019 | Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
9 October 2019 | Cessation of Mohammed Asim as a person with significant control on 3 October 2019 (1 page) |
9 October 2019 | Appointment of Mr Gareth Massey as a director on 3 October 2019 (2 pages) |
9 October 2019 | Notification of Gareth Massey as a person with significant control on 3 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Mohammed Asim as a director on 3 October 2019 (1 page) |
3 October 2019 | Registered office address changed from 6 Woodford New Road London E17 3PS England to 35 Frederick Street Sunderland SR1 1LN on 3 October 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
26 November 2018 | Termination of appointment of Steven John Guard as a director on 26 November 2018 (1 page) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
16 July 2018 | Appointment of Mr Steven John Guard as a director on 16 July 2018 (2 pages) |
16 July 2018 | Notification of Mohammed Asim as a person with significant control on 16 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Mohammed Asim as a director on 16 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Samarah Ali as a director on 16 July 2018 (1 page) |
30 May 2018 | Registered office address changed from 30 Avenue Court Claybury Broadway Ilford IG5 0LJ England to 6 Woodford New Road London E17 3PS on 30 May 2018 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Rosemary Cottage, 12 Littlehill Upwey Dorset DT3 5QG to 30 Avenue Court Claybury Broadway Ilford IG5 0LJ on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Miss Samarah Ali as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Miss Samarah Ali as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Mike Ashley as a director on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Rosemary Cottage, 12 Littlehill Upwey Dorset DT3 5QG to 30 Avenue Court Claybury Broadway Ilford IG5 0LJ on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Mike Ashley as a director on 15 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
17 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 May 2015 | Company name changed redxcare LTD\certificate issued on 05/05/15
|
5 May 2015 | Company name changed redxcare LTD\certificate issued on 05/05/15
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 July 2014 | Company name changed 4EVERCARE LTD\certificate issued on 15/07/14
|
15 July 2014 | Company name changed 4EVERCARE LTD\certificate issued on 15/07/14
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|