Rock Ferry
Wirral
Merseyside
CH42 4PU
Wales
Director Name | Mr John Dermezian |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Hygiene Operative |
Country of Residence | England |
Correspondence Address | 5 Brownlow Road Wirral CH62 1AU Wales |
Director Name | Sara Wrench |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Glenwood Drive Irby Merseyside CH61 4UG Wales |
Secretary Name | John Dermezian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Brownlow Road New Ferry Birkenhead Merseyside CH62 1AU Wales |
Director Name | Sheila McAllister |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexandra Drive Rock Ferry Merseyside CH42 4PU Wales |
Director Name | Lesley Weyman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2018) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexandra Drive Rock Ferry Merseyside CH42 4PU Wales |
Director Name | Ms Lynda Donnelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8 Alexandra Drive Rock Ferry Merseyside CH42 4PU Wales |
Website | www.southsudanmission.net/ |
---|---|
Telephone | 07 729492099 |
Telephone region | Mobile |
Registered Address | 5 Brownlow Road Wirral CH62 1AU Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £61 |
Cash | £61 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 September 2019 | Termination of appointment of Lynda Donnelly as a director on 1 September 2019 (1 page) |
7 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
11 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
14 May 2018 | Resolutions
|
7 May 2018 | Termination of appointment of Lesley Weyman as a director on 1 May 2018 (1 page) |
7 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 October 2017 | Appointment of Ms Lynda Donnelly as a director on 22 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sheila Mcallister as a director on 22 October 2017 (1 page) |
26 October 2017 | Appointment of Ms Lynda Donnelly as a director on 22 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Sheila Mcallister as a director on 22 October 2017 (1 page) |
3 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
14 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
14 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
28 September 2015 | Annual return made up to 20 August 2015 no member list (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 September 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
19 September 2014 | Annual return made up to 20 August 2014 no member list (5 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Annual return made up to 20 August 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 20 August 2013 no member list (5 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 May 2013 | Appointment of Mr John Dermezian as a director (2 pages) |
4 May 2013 | Appointment of Mr John Dermezian as a director (2 pages) |
3 October 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
3 October 2012 | Annual return made up to 20 August 2012 no member list (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 September 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
17 September 2011 | Annual return made up to 20 August 2011 no member list (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
11 September 2010 | Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Lesley Weyman on 2 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages) |
11 September 2010 | Annual return made up to 20 August 2010 no member list (4 pages) |
11 September 2010 | Director's details changed for Lesley Weyman on 2 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Lesley Weyman on 2 October 2009 (2 pages) |
11 September 2010 | Director's details changed for Sheila Mcallister on 2 October 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 September 2009 | Annual return made up to 20/08/09 (3 pages) |
17 September 2009 | Annual return made up to 20/08/09 (3 pages) |
30 July 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
30 July 2009 | Director appointed lesley weyman (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
30 July 2009 | Director appointed lesley weyman (1 page) |
30 July 2009 | Appointment terminated secretary john dermezian (1 page) |
30 July 2009 | Appointment terminated secretary john dermezian (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 5 brownlow road new ferry wirral CH62 1AU (1 page) |
2 July 2009 | Director appointed sheila mcallister (1 page) |
2 July 2009 | Appointment terminated director sara wrench (1 page) |
2 July 2009 | Appointment terminated director sara wrench (1 page) |
2 July 2009 | Director appointed sheila mcallister (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 5 brownlow road new ferry wirral CH62 1AU (1 page) |
20 November 2008 | Annual return made up to 20/08/08 (2 pages) |
20 November 2008 | Annual return made up to 20/08/08 (2 pages) |
20 August 2007 | Incorporation (27 pages) |
20 August 2007 | Incorporation (27 pages) |