Sandy Lane, Lower Peover
Knutsford
Cheshire
WA16 9JF
Secretary Name | Mrs Caroline Gandy |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Doctor |
Correspondence Address | The Croft Sandy Lane, Allostock Knutsford Cheshire WA16 9JF |
Director Name | Mrs Caroline Gandy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft, Sandy Lane Lower Peover Knutsford Cheshire WA16 9JF |
Director Name | Larry Raymond Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Coper Park Plymouth PL6 7SJ |
Director Name | Andrew James Barlow |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Grange Bolton Road Turton Bolton BL7 0AW |
Secretary Name | Mr Adam Nelson De Grave Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Sandy Lane, Lower Peover Knutsford Cheshire WA16 9JF |
Director Name | Mrs Caroline Gandy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft, Sandy Lane Lower Peover Knutsford Cheshire WA16 9JF |
Website | www.kwosh.co.uk |
---|---|
Telephone | 0845 3373389 |
Telephone region | Unknown |
Registered Address | The Croft, Sandy Lane Lower Peover Knutsford Cheshire WA16 9JF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Allostock |
Ward | Shakerley |
100 at £1 | Adam Gandy 50.00% Ordinary A |
---|---|
100 at £1 | Caroline Gandy 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,010 |
Cash | £13,394 |
Current Liabilities | £14,975 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
1 February 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
10 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Mrs Caroline Gandy as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Adam Nelson De Grave Gandy as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Caroline Gandy as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Adam Nelson De Grave Gandy as a person with significant control on 18 July 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 January 2016 | Secretary's details changed for Dr Caroline Naik on 18 May 2015 (1 page) |
22 January 2016 | Director's details changed for Dr Caroline Naik on 18 May 2015 (2 pages) |
22 January 2016 | Director's details changed for Dr Caroline Naik on 18 May 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Dr Caroline Naik on 18 May 2015 (1 page) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 June 2015 | Appointment of Dr Caroline Naik as a director on 18 May 2015 (2 pages) |
2 June 2015 | Appointment of Dr Caroline Naik as a director on 18 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Caroline Gandy as a director on 18 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Caroline Gandy as a director on 18 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Caroline Gandy as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Caroline Gandy as a director on 18 May 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
24 August 2010 | Director's details changed for Adam Nelson De Grave Gandy on 19 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Adam Nelson De Grave Gandy on 19 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: unit 40 greenheys centre m s p pencroft way manchester M15 6JJ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: unit 40 greenheys centre m s p pencroft way manchester M15 6JJ (1 page) |
28 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members
|
31 August 2004 | Return made up to 19/07/04; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
2 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: the old mission house 86 higher lane lymm WA13 0BG (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: the old mission house 86 higher lane lymm WA13 0BG (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | Incorporation (8 pages) |
19 July 2002 | Incorporation (8 pages) |