Stockton On Tees
TS18 3SH
Director Name | Dr Stephen James Evans |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
Secretary Name | Mrs Eleanor Evans |
---|---|
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Stephen James Evans 51.00% Ordinary |
---|---|
49 at £1 | Eleanor Caroline Frances Evans 49.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
24 June 2021 | Director's details changed for Mrs Eleanor Evans on 24 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Dr. Stephen James Evans on 24 June 2021 (2 pages) |
24 June 2021 | Change of details for Dr Stephen James Evans as a person with significant control on 24 June 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 17 November 2015 (1 page) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 March 2014 | Incorporation
|
6 March 2014 | Incorporation
|