Northwich
Cheshire
CW9 5NW
Director Name | Ms Ann Marie Thomason |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Apartment 8 The Willoiws Sandbach Drive Northwich Cheshire CW9 8TU |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Alan Powell 66.67% Ordinary |
---|---|
1 at £1 | Ann Marie Powell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,065 |
Cash | £86,325 |
Current Liabilities | £54,985 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
4 March 2011 | Delivered on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Notification of James Alan Powell as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Notification of Annmarie Powell as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Registered office address changed from Paul Broadhurst & Co 74-76 High Street Winsford CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Paul Broadhurst & Co 74-76 High Street Winsford CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 August 2014 (1 page) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr James Alan Powell on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mrs Ann Marie Powell on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr James Alan Powell on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Ann Marie Powell on 15 March 2010 (2 pages) |
12 March 2009 | Incorporation (16 pages) |
12 March 2009 | Incorporation (16 pages) |