Bishop Auckland
DL14 6HX
Director Name | Mr Christopher Rose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland DL14 6HX |
Director Name | Mrs Samantha Lee Lavery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland DL14 6HX |
Director Name | Mr Mark Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Nurseryman |
Country of Residence | England |
Correspondence Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Director Name | Mrs Margaret Clothier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland DL14 6HX |
Registered Address | Kensington House 3 Kensington Bishop Auckland DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Margaret Clothier as a director on 1 April 2022 (1 page) |
14 July 2022 | Appointment of Mrs Samantha Lee Lavery as a director on 23 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
9 August 2021 | Change of details for Mr Clint Hills as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr William Lindsay Lavery as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Miss Kimberley Ellen Scaife as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Ms Susan Mary Knights as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Andrew James March as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Konstantinos Tsoukatos as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Tracey Hardy as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Brian Rex Clothier as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Kevin Leslie Oxley as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Dean William Hunter as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mr Christopher Rose as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Miss Yvonne Elizabeth Currie as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Michelle Jayne Tsoukatos as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Margaret Clothier as a person with significant control on 9 August 2021 (2 pages) |
9 August 2021 | Change of details for Mrs Samantha Lavery as a person with significant control on 9 August 2021 (2 pages) |
1 June 2021 | Registered office address changed from 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Kensington House 3 Kensington Bishop Auckland DL14 6HX on 1 June 2021 (1 page) |
31 May 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
8 January 2021 | Statement of capital following an allotment of shares on 9 October 2020
|
8 January 2021 | Notification of Kimberley Ellen Scaife as a person with significant control on 9 October 2020 (2 pages) |
8 January 2021 | Notification of Andrew James March as a person with significant control on 9 October 2020 (2 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
9 December 2020 | Change of details for Mrs Margaret Clothier as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Konstantinos Tsoukatos as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Samantha Lavery as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Change of details for Mr Dean William Hunter as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Brian Rex Clothier as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Kevin Leslie Oxley as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Susan Mark Knights as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of William Lindsay Lavery as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Clint Hills as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Yvonne Elizabeth Currie as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Tracey Hardy as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Change of details for Mr Christopher Rose as a person with significant control on 17 July 2020 (2 pages) |
9 December 2020 | Notification of Michelle Jayne Tsoukatos as a person with significant control on 17 July 2020 (2 pages) |
3 December 2020 | Notification of Margaret Clothier as a person with significant control on 17 July 2020 (2 pages) |
3 December 2020 | Cessation of Mark Green as a person with significant control on 17 July 2020 (1 page) |
3 December 2020 | Notification of Christopher Rose as a person with significant control on 17 July 2020 (2 pages) |
3 December 2020 | Notification of Dean William Hunter as a person with significant control on 17 July 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
2 December 2020 | Appointment of Mr Christopher Rose as a director on 17 July 2020 (2 pages) |
2 December 2020 | Appointment of Mr Dean William Hunter as a director on 17 July 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark Green as a director on 17 July 2020 (1 page) |
2 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
2 December 2020 | Appointment of Mrs Margaret Clothier as a director on 17 July 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|