Company NameSouthern Resuscitation Services Limited
DirectorGilly Gooby
Company StatusActive
Company Number07255109
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gilly Gooby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Bradshaws Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Bradshaws
Charter Court 2 Well House Barns
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gillian Gooby
100.00%
Ordinary

Financials

Year2014
Net Worth£12,802
Cash£15,923
Current Liabilities£10,859

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

16 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
3 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
11 June 2019Notification of Nigel Mark Gooby as a person with significant control on 11 June 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Notification of Gilly Gooby as a person with significant control on 1 May 2018 (2 pages)
25 May 2018Withdrawal of a person with significant control statement on 25 May 2018 (2 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
9 March 2017Change of share class name or designation (2 pages)
9 March 2017Change of share class name or designation (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mrs Gilly Gooby on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mrs Gilly Gooby on 22 June 2011 (2 pages)
25 May 2010Appointment of Mrs Gilly Gooby as a director (2 pages)
25 May 2010Appointment of Mrs Gilly Gooby as a director (2 pages)
20 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)