33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary Name | Kirsty Wroughton Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Miss Rachel Hough |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(14 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Timothy John Wroughton Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mrs Catherine Hill |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heritage Court, Lower Bridge Street Chester Cheshire CH1 1RD Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | kirstycraigassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 515548 |
Telephone region | Chester |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Catherine Hill 40.00% Ordinary |
---|---|
40 at £1 | Kirsty Wroughton-craig 40.00% Ordinary |
20 at £1 | Timothy Wroughton-craig 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,392 |
Cash | £6,329 |
Current Liabilities | £38,644 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
9 May 2023 | Change of details for Mrs Kirsty Janet Wroughton-Craig as a person with significant control on 8 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Kirsty Wroughton Craig on 8 May 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Kirsty Wroughton Craig on 8 May 2023 (1 page) |
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
15 February 2022 | Change of details for Mrs Kirsty Janet Wroughton-Craig as a person with significant control on 13 February 2022 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
16 February 2021 | Cessation of Timothy John Wroughton-Craig as a person with significant control on 20 August 2020 (1 page) |
16 February 2021 | Termination of appointment of Timothy John Wroughton Craig as a director on 20 August 2020 (1 page) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Kirsty Wroughton Craig on 13 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Timothy John Wroughton Craig on 13 February 2018 (2 pages) |
20 February 2019 | Secretary's details changed for Kirsty Wroughton Craig on 13 February 2019 (1 page) |
20 February 2019 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 20 February 2019 (1 page) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
11 September 2017 | Appointment of Miss Rachel Hough as a director on 1 March 2017 (2 pages) |
11 September 2017 | Appointment of Miss Rachel Hough as a director on 1 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 September 2016 | Termination of appointment of Catherine Hill as a director on 31 March 2015 (1 page) |
28 September 2016 | Termination of appointment of Catherine Hill as a director on 31 March 2015 (1 page) |
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Appointment of Mrs Catherine Hill as a director (2 pages) |
28 September 2011 | Appointment of Mrs Catherine Hill as a director (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Company name changed veridata LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed veridata LIMITED\certificate issued on 29/12/10
|
13 August 2010 | Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Registered office address changed from 4 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Timothy John Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Kirsty Wroughton Craig on 1 October 2009 (2 pages) |
13 August 2010 | Registered office address changed from 4 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 13 August 2010 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
8 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members
|
8 March 2006 | Return made up to 14/02/06; full list of members
|
20 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
1 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 14/02/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
22 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
4 March 2003 | Secretary resigned (1 page) |
14 February 2003 | Incorporation (10 pages) |
14 February 2003 | Incorporation (10 pages) |