Church Lane Treeton
Rotherham
South Yorkshire
S60 5PZ
Director Name | Christopher George Nicholson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Customer Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bell Cottage Church Lane Treeton Rotherham South Yorkshire S60 5PZ |
Secretary Name | Mr Simon Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Technical Controller |
Country of Residence | England |
Correspondence Address | Bell Cottage Church Lane Treeton Rotherham South Yorkshire S60 5PZ |
Website | www.value-healthcare.co.uk |
---|
Registered Address | 20 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
100 at £0.01 | Mr Simon Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,878 |
Cash | £211 |
Current Liabilities | £9,719 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
8 August 2023 | Director's details changed for Mr Simon Doherty on 8 August 2023 (2 pages) |
8 August 2023 | Secretary's details changed for Mr Simon Doherty on 8 August 2023 (1 page) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
28 April 2023 | Registered office address changed from Bell Cottage Church Lane Treeton Rotherham South Yorkshire S60 5PZ to 20 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT on 28 April 2023 (1 page) |
25 April 2023 | Termination of appointment of Christopher George Nicholson as a director on 25 April 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 July 2017 | Notification of Simon Doherty as a person with significant control on 20 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Simon Doherty as a person with significant control on 20 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Director's details changed for Simon Doherty on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Christopher George Nicholson on 20 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Christopher George Nicholson on 20 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Simon Doherty on 20 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 9 holly street bradford west yorkshire BD6 3NF (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 9 holly street bradford west yorkshire BD6 3NF (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 20/06/07; full list of members
|
24 July 2007 | Return made up to 20/06/07; full list of members
|
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members
|
24 July 2003 | Return made up to 20/06/03; full list of members
|
20 June 2002 | Incorporation (8 pages) |
20 June 2002 | Incorporation (8 pages) |