Bangor Isycoed
Wrexham
LL13 0JB
Wales
Director Name | Dr Susan Thompson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Social Worker |
Country of Residence | Wales |
Correspondence Address | 1 Worcester Road Bangor Isycoed Wrexham LL13 0JB Wales |
Secretary Name | Dr Susan Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Social Worker |
Country of Residence | Wales |
Correspondence Address | 1 Worcester Road Bangor Isycoed Wrexham LL13 0JB Wales |
Director Name | Miss Anna Mair Thompson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | maynard.u-net.com |
---|
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Professor Neil Thompson 50.00% Ordinary |
---|---|
1 at £1 | Susan Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £24,530 |
Current Liabilities | £32,191 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
12 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
---|---|
6 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
4 July 2019 | Director's details changed for Miss Anna Mair Thompson on 4 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Miss Anna Mair Thompson on 24 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 19 June 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 February 2015 | Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Miss Anna Mair Thompson as a director on 1 February 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 March 2013 | Registered office address changed from Bennett Brooks & Co Limited First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Bennett Brooks & Co Limited First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 26 March 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
1 August 2012 | Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Dr Susan Thompson on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Dr Susan Thompson on 1 August 2012 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from bennettbrooks first floor 42 high street mold flintshire CH7 1BH (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
11 August 2008 | Return made up to 14/07/08; no change of members (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: bennett brooks & co 43-47 high street mold flintshire CH7 1BQ (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: bennett brooks & co 43-47 high street mold flintshire CH7 1BQ (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 August 2001 | Return made up to 14/07/01; full list of members
|
1 August 2001 | Return made up to 14/07/01; full list of members
|
11 October 2000 | Location of debenture register (1 page) |
11 October 2000 | Location of debenture register (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 3 sandon road chester cheshire CH2 2EP (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 3 sandon road chester cheshire CH2 2EP (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (16 pages) |
14 July 2000 | Incorporation (16 pages) |