Chester Road Bretton
Chester
CH4 0DH
Wales
Secretary Name | Alexander Julie O'Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mrs Jillian Caron Handley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Regent Street Llangollen LL20 8HS Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Website | kinderkey.co.uk |
---|---|
Telephone | 01978 820714 |
Telephone region | Wrexham |
Registered Address | C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jillian Caron Handley 50.00% Ordinary |
---|---|
50 at £1 | Raymond Convery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,670 |
Cash | £247,581 |
Current Liabilities | £103,611 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
14 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
20 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
30 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
14 March 2019 | Notification of Ray Convery as a person with significant control on 17 March 2018 (2 pages) |
14 March 2019 | Notification of Jillian Handley as a person with significant control on 17 March 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
14 March 2019 | Withdrawal of a person with significant control statement on 14 March 2019 (2 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 November 2015 | Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Raymond Convery on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Raymond Convery on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Raymond Convery on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Alexander Julie O'gorman on 3 November 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Secretary's details changed for Alexander Julie O'gorman on 10 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Raymond Convery on 10 March 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Alexander Julie O'gorman on 10 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Raymond Convery on 10 March 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Director's details changed for Raymond Convery on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Raymond Convery on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Raymond Convery on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Jillian Caron Handley on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Capitals not rolled up (1 page) |
2 July 2009 | Director appointed mrs jillian handley (1 page) |
2 July 2009 | Director appointed mrs jillian handley (1 page) |
2 July 2009 | Capitals not rolled up (1 page) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o red hill house hope street chester CH4 8BU (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o red hill house hope street chester CH4 8BU (1 page) |
29 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
29 September 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
16 August 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
9 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |