Consett
DH8 0PQ
Director Name | Mrs Erika Johnson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakvilla Ebchester Consett County Durham DH8 0PQ |
Registered Address | The Royal Front Street Stanley DH9 0JQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
28 February 2024 | Registered office address changed from The Old Bank Newmarket Street Consett DH8 5LQ England to The Royal Front Street Stanley DH9 0JQ on 28 February 2024 (1 page) |
---|---|
13 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 July 2021 | Notification of Cares for You Ltd as a person with significant control on 25 June 2021 (2 pages) |
7 July 2021 | Cessation of Alfie Johnson as a person with significant control on 25 June 2021 (1 page) |
7 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
7 July 2021 | Director's details changed for Mrs Erika Mason on 25 June 2021 (2 pages) |
7 July 2021 | Cessation of David Johnson as a person with significant control on 25 June 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 February 2021 | Cessation of Mary Johnson as a person with significant control on 22 January 2020 (1 page) |
11 February 2021 | Notification of Alfie Johnson as a person with significant control on 22 January 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
8 July 2019 | Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW England to The Old Bank Newmarket Street Consett DH8 5LQ on 8 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Harlands Accountants the Greenhouse Amos Drive, Greencroft Industrial Estate Stanley DH9 7XN England to Prospect House Crookhall Lane Leadgate Consett DH8 7PW on 14 February 2019 (1 page) |
1 February 2019 | Registered office address changed from Prospect House Business Park Leadgate Consett Durham DH8 7PW to Harlands Accountants the Greenhouse Amos Drive, Greencroft Industrial Estate Stanley DH9 7XN on 1 February 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Prospect House Business Park Leadgate Consett Durham DH8 7PW on 23 March 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 June 2017 | Registered office address changed from Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP England to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP England to Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Unit 22 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 21 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 16 June 2017 (1 page) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Registered office address changed from Oakvilla Ebchester Consett DH8 0PQ England to Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Oakvilla Ebchester Consett DH8 0PQ England to Derwentside Business Park Consett Business Park Villa Real Consett County Durham DH8 6BP on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Appointment of Ms Erika Mason as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Ms Erika Mason as a director on 15 July 2016 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|