Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
Secretary Name | Joanne Longden |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 23 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | regentstone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 851398 |
Telephone region | Chester |
Registered Address | Unit 23 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
100 at £1 | Michael John Longden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,275 |
Cash | £12,212 |
Current Liabilities | £80,602 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (3 weeks, 5 days from now) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
17 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
8 January 2021 | Registered office address changed from Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU United Kingdom to Unit 23 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU on 8 January 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
14 September 2017 | Registered office address changed from White Lodge Well Lane Mollington Chester Cheshire CH1 6LD to Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from White Lodge Well Lane Mollington Chester Cheshire CH1 6LD to Unit 24 Westminister Industrial Park Rossfield Road Ellesmere Port CH65 3DU on 14 September 2017 (1 page) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 June 2017 | Notification of Michael John Longden as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Michael John Longden as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Notification of Michael John Longden as a person with significant control on 1 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 September 2013 | Secretary's details changed for Joanne Longden on 6 August 2013 (1 page) |
27 September 2013 | Registered office address changed from 1 Tarrant Court Chester CH1 6NL on 27 September 2013 (1 page) |
27 September 2013 | Secretary's details changed for Joanne Longden on 6 August 2013 (1 page) |
27 September 2013 | Director's details changed for Michael John Longden on 6 August 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Joanne Longden on 6 August 2013 (1 page) |
27 September 2013 | Director's details changed for Michael John Longden on 6 August 2013 (2 pages) |
27 September 2013 | Registered office address changed from 1 Tarrant Court Chester CH1 6NL on 27 September 2013 (1 page) |
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michael John Longden on 11 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Michael John Longden on 11 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
23 March 2009 | Return made up to 11/06/08; full list of members (3 pages) |
23 March 2009 | Return made up to 11/06/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
21 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
29 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
8 December 2005 | Return made up to 11/06/05; full list of members (6 pages) |
8 December 2005 | Return made up to 11/06/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
11 July 2003 | Return made up to 11/06/03; full list of members (5 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: derwent house 1A derwent road meols wirral CH47 8XY (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: derwent house 1A derwent road meols wirral CH47 8XY (1 page) |
4 March 2003 | Company name changed eden healthcare LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed eden healthcare LIMITED\certificate issued on 04/03/03 (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
11 June 2002 | Incorporation (12 pages) |
11 June 2002 | Incorporation (12 pages) |