Richmond
North Yorkshire
DL10 7DY
Director Name | Mr Philip Malcolm Cooke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Broadway West York YO10 4JN |
Secretary Name | Mr Philip Malcolm Cooke |
---|---|
Status | Current |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Broadway West Fulford York North Yorkshire YO10 4JN |
Director Name | Mrs Jennifer Susan Harland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Unit 1 The Stables Aske Richmond DL10 5HG |
Director Name | Mr Andrew James Woodmancy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindeth Ghyll Lindeth Drive Bowness On Windermere Cumbria LA23 3JF |
Website | www.ethicalmoney.org |
---|---|
Email address | [email protected] |
Telephone | 020 84062956 |
Telephone region | London |
Registered Address | 1 Unit 1 The Stables Aske Richmond DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks 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 | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
21 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
20 February 2020 | Registered office address changed from 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ to 1 Unit 1 the Stables Aske Richmond DL10 5HG on 20 February 2020 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
18 February 2019 | Director's details changed for Mr Philip Malcolm Cooke on 1 January 2019 (2 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page) |
25 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
25 April 2016 | Termination of appointment of Andrew James Woodmancy as a director on 13 April 2016 (1 page) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 February 2016 | Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN England to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from 95 Main Street Fulford York North Yorkshire YO10 4PN England to 4 the Riding School Aske Richmond North Yorkshire DL10 5HQ on 17 February 2016 (2 pages) |
18 March 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
18 March 2015 | Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages) |
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|