Greasby
Wirral
Merseyside
CH49 3NT
Wales
Director Name | Mrs Alison Gail Corrin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2009(11 months after company formation) |
Appointment Duration | 15 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 164 Mill Lane Greasby Wirral Merseyside CH49 3NT Wales |
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison Gail Corrin 50.00% Ordinary |
---|---|
1 at £1 | Dr Alan Rowland Corrin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,322 |
Current Liabilities | £40,998 |
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 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
16 February 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
14 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (4 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Registered office address changed from , 41 Chester Street, Flint, Clwyd, CH6 5BL on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from , 41 Chester Street, Flint, Clwyd, CH6 5BL on 17 February 2012 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Dr Alan Rowland Corrin on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Alison Gail Corrin on 12 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Dr Alan Rowland Corrin on 12 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Alison Gail Corrin on 12 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
24 April 2009 | Director appointed alison gail corrin (2 pages) |
24 April 2009 | Director appointed alison gail corrin (2 pages) |
24 April 2009 | Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2009 | Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2008 | Company name changed clinical health psychology LIMITED\certificate issued on 18/07/08 (2 pages) |
15 July 2008 | Company name changed clinical health psychology LIMITED\certificate issued on 18/07/08 (2 pages) |
27 May 2008 | Director appointed dr alan rowland corrin (2 pages) |
27 May 2008 | Appointment terminated director michael jones (1 page) |
27 May 2008 | Director appointed dr alan rowland corrin (2 pages) |
27 May 2008 | Appointment terminated director michael jones (1 page) |
12 May 2008 | Incorporation (18 pages) |
12 May 2008 | Incorporation (18 pages) |