Company NameHand 2 Hold Limited
DirectorKerry Dawn Dalton
Company StatusActive
Company Number10464421
CategoryPrivate Limited Company
Incorporation Date7 November 2016(7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Kerry Dawn Dalton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(same day as company formation)
RolePersonal Care Manager
Country of ResidenceEngland
Correspondence AddressEasterside Hub Broughton Avenue
Easterside
Middlesbrough
Cleveland
TS4 3PZ
Director NameMs Lisa Anne Brooks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(same day as company formation)
RolePersonal Care Manager
Country of ResidenceEngland
Correspondence Address43 Cardigan Close
Middlesbrough
TS6 9SP

Location

Registered AddressEasterside Hub Broughton Avenue
Easterside
Middlesbrough
Cleveland
TS4 3PZ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardLadgate
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
22 June 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
28 January 2020Second filing of Confirmation Statement dated 06/11/2019 (4 pages)
14 November 2019Confirmation statement made on 6 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/01/2020.
(4 pages)
18 April 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
11 November 2018Registered office address changed from Room 14 1st Floor Southlands Centre Ormesby Road Middlesbrough TS3 0HG England to Easterside Hub Broughton Avenue Easterside Middlesbrough Cleveland TS4 3PZ on 11 November 2018 (1 page)
11 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 November 2017Cessation of Lisa Anne Brooks as a person with significant control on 2 May 2017 (1 page)
20 November 2017Cessation of Lisa Anne Brooks as a person with significant control on 2 May 2017 (1 page)
20 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
4 May 2017Termination of appointment of Lisa Anne Brooks as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Lisa Anne Brooks as a director on 2 May 2017 (1 page)
4 December 2016Registered office address changed from 20 Hexham Green Middlesbrough TS3 0HN United Kingdom to Room 14 1st Floor Southlands Centre Ormesby Road Middlesbrough TS3 0HG on 4 December 2016 (1 page)
4 December 2016Registered office address changed from 20 Hexham Green Middlesbrough TS3 0HN United Kingdom to Room 14 1st Floor Southlands Centre Ormesby Road Middlesbrough TS3 0HG on 4 December 2016 (1 page)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)