Company NameSplit Dimension Limited
DirectorHarrison Guy Cramer
Company StatusActive
Company Number05725582
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Harrison Guy Cramer
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Brunel Court
Rudheath Way
Northwich
Cheshire
CW9 7LP
Director NameMr Frank Richard Hall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2007)
RoleRetired
Correspondence AddressThe Cott Kilmeston
Alresford
Hampshire
SO24 0NW
Director NameMr Lindsey Richard Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 week, 5 days after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2022)
RoleOccupational Health Manager
Country of ResidenceEngland
Correspondence Address14 The Plain Thornbury
Bristol
BS35 2BD
Secretary NameSheila Rosemary Hall
NationalityBritish
StatusResigned
Appointed13 March 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressThe Cott
Kilmeston
Nr Alresford
Hampshire
SO24 0NW
Director NameMrs Alison Amanda Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2007)
RoleIT Trainer
Correspondence Address47hopkins Close
Thornbury
South Gloucestershire
BS35 2PX
Secretary NameMrs Alison Amanda Hall
NationalityBritish
StatusResigned
Appointed23 October 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2016)
RoleIT Trainer
Correspondence Address47hopkins Close
Thornbury
South Gloucestershire
BS35 2PX
Director NameMrs Alison Amanda Hall
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed19 March 2016(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Plain
Thornbury
Bristol
BS35 2BD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesplitdimension.co.uk
Telephone07 771596111
Telephone regionMobile

Location

Registered AddressUnit 9 Brunel Court
Rudheath Way
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

1 at £1Lindsey Richard Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£19,781
Cash£19,457
Current Liabilities£18,786

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

5 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
6 April 2020Registered office address changed from 47Hopkins Close Thornbury South Gloucestershire BS35 2PX to 14 the Plain Thornbury South Gloucestershire BS35 2BD on 6 April 2020 (1 page)
6 November 2019Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
(4 pages)
6 November 2019Change of share class name or designation (2 pages)
30 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 October 2019Director's details changed for Mr Lindsey Richard Hall on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Lindsey Richard Hall on 30 October 2019 (2 pages)
9 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 March 2016Appointment of Mrs Alison Amanda Hall as a director on 19 March 2016 (2 pages)
19 March 2016Termination of appointment of Alison Amanda Hall as a secretary on 19 March 2016 (1 page)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
(4 pages)
19 March 2016Appointment of Mrs Alison Amanda Hall as a director on 19 March 2016 (2 pages)
19 March 2016Termination of appointment of Alison Amanda Hall as a secretary on 19 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Register inspection address has been changed (1 page)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 March 2010Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages)
6 March 2010Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page)
6 March 2010Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page)
4 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
24 September 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
2 May 2008Return made up to 01/03/08; full list of members (3 pages)
2 May 2008Return made up to 01/03/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
14 December 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
14 December 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
1 March 2006Incorporation (13 pages)
1 March 2006Incorporation (13 pages)