Yarm
TS15 9BG
Director Name | Melanie Catherine Pennock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2022) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 30 Dunlin Close Stockton-On-Tees TS20 1SJ |
Registered Address | 77 Brendon Crescent Brendon Crescent Billingham TS23 2QU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
7 June 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
---|---|
6 June 2023 | Termination of appointment of Melanie Catherine Pennock as a director on 1 November 2022 (1 page) |
5 June 2023 | Registered office address changed from 89 High Street Yarm Yarm TS15 9BG England to 77 Brendon Crescent Brendon Crescent Billingham TS23 2QU on 5 June 2023 (1 page) |
14 November 2022 | Cessation of Melanie Catherine Pennock as a person with significant control on 1 November 2022 (1 page) |
14 November 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
26 June 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
17 December 2019 | Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
5 June 2019 | Notification of Melanie Catherine Pennock as a person with significant control on 1 May 2019 (2 pages) |
5 June 2019 | Change of details for Ms Sharon Cunningham as a person with significant control on 1 May 2019 (2 pages) |
4 June 2019 | Appointment of Melanie Catherine Pennock as a director on 1 May 2019 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|
2 June 2016 | Incorporation Statement of capital on 2016-06-02
|