Company NamePrescription For Warmth Limited
DirectorLaura Rachael Aspey
Company StatusActive
Company Number13504971
CategoryPrivate Limited Company
Incorporation Date12 July 2021(2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Rachael Aspey
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Hurgill Road
Richmond
DL10 4SG
Director NameMr James Aspey
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commissioners Building 4 St. Thomas' Street
Sunderland
SR1 1NW
Director NameMr Jack Rowell
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Commissioners Building 4 St. Thomas' Street
Sunderland
SR1 1NW

Location

Registered AddressThe Sanctuary
Hurgill Road
Richmond
DL10 4SG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

14 September 2023Registered office address changed from The Commissioners Building 4 st. Thomas' Street Sunderland SR1 1NW United Kingdom to The Sanctuary Hurgill Road Richmond DL10 4SG on 14 September 2023 (1 page)
21 April 2023Accounts for a dormant company made up to 31 July 2022 (9 pages)
30 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 November 2021Termination of appointment of James Aspey as a director on 8 November 2021 (1 page)
8 November 2021Termination of appointment of Jack Rowell as a director on 1 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
6 September 2021Appointment of Mr Jack Rowell as a director on 6 September 2021 (2 pages)
6 September 2021Cessation of James Aspey as a person with significant control on 6 September 2021 (1 page)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
6 September 2021Appointment of Mrs Laura Rachael Aspey as a director on 6 September 2021 (2 pages)
6 September 2021Notification of Laura Aspey as a person with significant control on 6 September 2021 (2 pages)
12 July 2021Incorporation
Statement of capital on 2021-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)