Ramsbottom
Bury
Lancashire
BL0 9TQ
Secretary Name | Ruth Elizabeth Board |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Doctor |
Correspondence Address | 75 Ripon Hall Avenue Ramsbottom Bury Lancashire BL0 9TQ |
Director Name | Dr Ruth Elizabeth Board |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(14 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sandison Easson & Co. Alderley Road Wilmslow SK9 1HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Sandison Easson & Co. Alderley Road Wilmslow SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £34,275 |
Cash | £57,174 |
Current Liabilities | £30,664 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Dr Ruth Elizabeth Board as a director on 20 September 2019 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
2 October 2019 | Notification of Ruth Board as a person with significant control on 17 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr Tim Board as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Resolutions
|
4 July 2019 | Statement of capital following an allotment of shares on 20 September 2018
|
4 July 2019 | Change of share class name or designation (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Registered office address changed from 433 Chester Road Old Trafford Manchester Lancashire M16 9HA to C/O Sandison Easson & Co. Alderley Road Wilmslow SK9 1HY on 19 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Timothy Nicholas Board on 19 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Timothy Nicholas Board on 19 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
7 November 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 433 chester road old trafford manchester M16 9HA (1 page) |
4 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 433 chester road old trafford manchester M16 9HA (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Incorporation (9 pages) |
19 September 2005 | Incorporation (9 pages) |