Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Ian Alistair Gordon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Christopher David Aylward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | David Alexander Birkin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 East End Stokesley North Yorkshire TS9 5DP |
Director Name | Neeraj Kumar Diddee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 East End Stokesley North Yorkshire TS9 5DP |
Director Name | Mr Ross Sherwood Hobson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 East End Stokesley North Yorkshire TS9 5DP |
Director Name | Guy James Wells |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 East End Stokesley North Yorkshire TS9 5DP |
Director Name | Mr Ewald Gustav Fichardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Registered Address | 13 Roseberry Court Stokesley Middlesbrough 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 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
13 March 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
26 July 2023 | Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page) |
26 July 2023 | Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages) |
26 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
6 July 2021 | Appointment of Mr Christopher David Aylward as a director on 1 July 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 094152790001 in full (4 pages) |
8 April 2021 | Registration of charge 094152790002, created on 1 April 2021 (53 pages) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
24 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
24 November 2020 | Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page) |
19 May 2020 | Director's details changed for Mr Ewald Gustav Fichardt on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Benjamin Leighton Wild on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Ian Alistair Gordon on 19 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page) |
12 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 February 2019 | Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019 (1 page) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 January 2019 | Memorandum and Articles of Association (8 pages) |
28 January 2019 | Resolutions
|
21 December 2018 | Cessation of Ross Sherwood Hobson as a person with significant control on 14 December 2018 (1 page) |
21 December 2018 | Notification of Riverdale Tradeco Limited as a person with significant control on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Guy James Wells as a director on 14 December 2018 (1 page) |
20 December 2018 | Registration of charge 094152790001, created on 14 December 2018 (58 pages) |
20 December 2018 | Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Ross Sherwood Hobson as a director on 14 December 2018 (1 page) |
20 December 2018 | Registered office address changed from Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 20 December 2018 (1 page) |
20 December 2018 | Termination of appointment of David Alexander Birkin as a director on 14 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Neeraj Kumar Diddee as a director on 14 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2018 | Notification of Ross Sherwood Hobson as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Withdrawal of a person with significant control statement on 5 September 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 July 2015 | Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|