South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary Name | Mr John Clifford Laverick |
---|---|
Status | Current |
Appointed | 14 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Rooms 34, 35 & 36 Innovation House 26 Longfield Ro South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Susan Yorke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 34, 35 & 36 Innovation House 26 Longfield Ro South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Stephen Yorke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(same day as company formation) |
Role | Logistics Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Swinburne Maddison Llp, Venture House Aykley H Durham DH1 5TS |
Registered Address | Rooms 34, 35 & 36 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
27 July 2020 | Delivered on: 10 August 2020 Persons entitled: Graham Harker Classification: A registered charge Particulars: The entire issued share capital of premier community care limited (crn: 04782175). Outstanding |
---|
5 February 2021 | Satisfaction of charge 115686190001 in full (1 page) |
---|---|
15 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
19 August 2020 | Resolutions
|
10 August 2020 | Registration of charge 115686190001, created on 27 July 2020 (28 pages) |
6 August 2020 | Notification of Susan Yorke as a person with significant control on 24 June 2020 (2 pages) |
6 August 2020 | Cessation of Neil Andrew Laverick as a person with significant control on 24 June 2020 (1 page) |
6 August 2020 | Cessation of John Graham Laverick as a person with significant control on 24 June 2020 (1 page) |
6 August 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
6 August 2020 | Appointment of Mrs Susan Yorke as a director on 24 June 2020 (2 pages) |
21 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
8 July 2020 | Notification of John Graham Laverick as a person with significant control on 24 June 2020 (2 pages) |
8 July 2020 | Cessation of Stephen Yorke as a person with significant control on 24 June 2020 (1 page) |
8 July 2020 | Notification of Neil Andrew Laverick as a person with significant control on 24 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Stephen Yorke as a director on 24 June 2020 (1 page) |
16 December 2019 | Registered office address changed from Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to C/O Swinburne Maddison Llp, Venture House Aykley Heads Business Centre Durham DH1 5TS on 16 December 2019 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Director's details changed for Mr Stephen Yorke on 11 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 December 2019 | Secretary's details changed for Mr John Clifford Laverick on 11 December 2019 (1 page) |
11 December 2019 | Director's details changed for Mr John Clifford Laverick on 11 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from Wansbeck House 68 Cockton Hill Road Bishop Auckland DL14 6BE United Kingdom to Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 10 December 2019 (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Incorporation Statement of capital on 2018-09-14
|