Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director Name | Mrs Michelle Price |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2009(same day as company formation) |
Role | NHS School Administrator |
Country of Residence | England |
Correspondence Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
Secretary Name | Haydn Calvin Wood |
---|---|
Status | Resigned |
Appointed | 13 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 113 Wallasey Road Wallasey CH44 2AA Wales |
Registered Address | C/O O'Meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Marc Anthony Price 90.00% Ordinary |
---|---|
10 at £1 | Michelle Price 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £1 |
Current Liabilities | £13,365 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 5a Church Road South Liverpool L25 7RJ England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 17 August 2022 (1 page) |
17 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
5 December 2019 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 5a Church Road South Liverpool L25 7RJ on 5 December 2019 (1 page) |
5 November 2019 | Change of details for Mr Marc Anthony Price as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Marc Anthony Price on 4 November 2019 (2 pages) |
4 November 2019 | Change of details for Mr Marc Anthony Price as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Notification of Michelle Price as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Michelle Price on 4 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 113 Wallasey Road Wallasey CH44 2AA England to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 113 Wallasey Road Wallasey CH44 2AA England to 28 Ely Place 3rd Floor London EC1N 6TD on 20 September 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 June 2017 | Termination of appointment of Haydn Calvin Wood as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Haydn Calvin Wood as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 113 Wallasey Road Wallasey CH44 2AA on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 113 Wallasey Road Wallasey CH44 2AA on 29 June 2017 (1 page) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 September 2016 | Director's details changed for Michelle Price on 12 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Marc Anthony Price on 12 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Marc Anthony Price on 12 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Michelle Price on 12 September 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Appointment of Haydn Calvin Wood as a secretary on 13 March 2012 (1 page) |
13 March 2012 | Appointment of Haydn Calvin Wood as a secretary on 13 March 2012 (1 page) |
20 January 2012 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Marc Anthony Price on 11 November 2011 (2 pages) |
20 January 2012 | Director's details changed for Michelle Price on 11 November 2011 (2 pages) |
20 January 2012 | Director's details changed for Marc Anthony Price on 11 November 2011 (2 pages) |
20 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Michelle Price on 11 November 2011 (2 pages) |
20 January 2012 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom on 20 January 2012 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Incorporation (36 pages) |
4 November 2009 | Incorporation (36 pages) |