Wincham
Northwich
Cheshire
CW9 6GB
Secretary Name | Jane Hansen |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Director Name | Mrs Jane Anna Hansen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
Website | clear-living.co.uk |
---|
Registered Address | Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
1 at £1 | Jane Hansen 50.00% Ordinary |
---|---|
1 at £1 | Kristian Kolby Hansen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,697 |
Cash | £241,912 |
Current Liabilities | £211,677 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
31 January 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
11 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 October 2016 | Secretary's details changed for Jane Hansen on 6 October 2016 (1 page) |
6 October 2016 | Secretary's details changed for Jane Hansen on 6 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Kristian Kolby Hansen on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Kristian Kolby Hansen on 6 October 2016 (2 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 June 2015 | Registered office address changed from The Chase Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ to Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from The Chase Trouthall Lane Plumley Knutsford Cheshire WA16 9RZ to Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GB on 18 June 2015 (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 September 2013 | Director's details changed for Mr Kristian Kolby Hansen on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Jane Hansen on 10 September 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Jane Hansen on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from White House Farm Broad Lane Grappenhall Warrington WA4 3HU England on 10 September 2013 (1 page) |
10 September 2013 | Director's details changed for Mr Kristian Kolby Hansen on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from White House Farm Broad Lane Grappenhall Warrington WA4 3HU England on 10 September 2013 (1 page) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 May 2011 | Appointment of Mrs Jane Anna Hansen as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 May 2011 | Appointment of Mrs Jane Anna Hansen as a director (2 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 July 2010 | Registered office address changed from 8 Whitson Close High Legh Cheshire WA16 6UD on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Kristian Kolby Hansen on 28 June 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jane Hansen on 28 June 2010 (2 pages) |
29 July 2010 | Registered office address changed from 8 Whitson Close High Legh Cheshire WA16 6UD on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Jane Hansen on 28 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Kristian Kolby Hansen on 28 June 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Kristian Kolby Hansen on 18 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Kristian Kolby Hansen on 18 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 12 tabley close knutsford cheshire WA16 0NP (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 12 tabley close knutsford cheshire WA16 0NP (1 page) |
18 May 2007 | Incorporation (11 pages) |
18 May 2007 | Incorporation (11 pages) |