Dalrymple
East Ayrshire
KA6 6QB
Scotland
Secretary Name | Mrs Elizabeth Willis Cottrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Fulton Place Dalrymple East Ayrshire KA6 6QB Scotland |
Director Name | David Andrew Cottrell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Health Safety & Quality Manage |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ |
Director Name | Mrs Mandy Cottrell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | NHS Placement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.suncaresolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01292 560488 |
Telephone region | Ayr |
Registered Address | 93a Chester Road Northwich Cheshire. CW8 1HH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
2 at £1 | David Anthony Cottrell 50.00% Ordinary |
---|---|
2 at £1 | Elizabeth Willis Cottrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,850 |
Cash | £686 |
Current Liabilities | £15,084 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
26 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (16 pages) |
30 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (16 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders
|
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Termination of appointment of David Cottrell as a director (1 page) |
9 March 2012 | Termination of appointment of David Cottrell as a director (1 page) |
9 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of David Cottrell as a director (1 page) |
8 March 2012 | Termination of appointment of David Cottrell as a director (1 page) |
8 March 2012 | Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Termination of appointment of Mandy Cottrell as a director (1 page) |
4 January 2011 | Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page) |
4 January 2011 | Termination of appointment of Mandy Cottrell as a director (1 page) |
4 January 2011 | Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages) |
4 January 2011 | Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages) |
6 May 2010 | Secretary's details changed for Elizabeth Willis Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Director's details changed for David Andrew Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Mandy Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for David Andrew Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Elizabeth Willis Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mandy Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr David Anthony Cottrell on 30 December 2009 (2 pages) |
6 May 2010 | Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mr David Anthony Cottrell on 30 December 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o simmonds & co, crown house 217 higher hillgate stockport cheshire SK1 3RB (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o simmonds & co, crown house 217 higher hillgate stockport cheshire SK1 3RB (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (8 pages) |
28 March 2006 | Return made up to 22/01/06; full list of members (8 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members
|
14 February 2005 | Return made up to 22/01/05; full list of members
|
22 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 February 2004 | Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 February 2004 | Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
22 January 2004 | Incorporation (20 pages) |
22 January 2004 | Incorporation (20 pages) |