West Kirby
Wirral
CH48 3JN
Wales
Director Name | Dr Elizabeth Royle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Role | Trauma Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 3 Village Road West Kirby Wirral CH48 3JN Wales |
Website | powertorecover.co.uk/ |
---|---|
Telephone | 01204 308368 |
Telephone region | Bolton |
Registered Address | The Oaks 3 Village Road West Kirby Wirral CH48 3JN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Cath Kerr 50.00% Ordinary |
---|---|
10 at £1 | Elizabeth Royle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,092 |
Cash | £2,270 |
Current Liabilities | £4,362 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: Merseyside Small Loans for Business Investment Fund Limited Classification: A registered charge Outstanding |
---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
3 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
22 March 2021 | Satisfaction of charge 073611420001 in full (1 page) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 October 2017 | Registration of charge 073611420001, created on 17 October 2017 (34 pages) |
18 October 2017 | Registration of charge 073611420001, created on 17 October 2017 (34 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS England to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS England to The Oaks 3 Village Road West Kirby Wirral CH48 3JN on 3 August 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 March 2016 | Company name changed kr trauma support LTD\certificate issued on 21/03/16
|
21 March 2016 | Company name changed kr trauma support LTD\certificate issued on 21/03/16
|
18 March 2016 | Registered office address changed from 13 Chorley Old Road Bolton Lancashire BL1 3AD to Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 13 Chorley Old Road Bolton Lancashire BL1 3AD to Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 18 March 2016 (1 page) |
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
3 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
1 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
22 March 2013 | Director's details changed for Mrs Cath Kerr on 13 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Elizabeth Royle on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Cath Kerr on 13 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Elizabeth Royle on 22 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from 346 Blackburn Road Egerton Bolton BL7 9TR United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 346 Blackburn Road Egerton Bolton BL7 9TR United Kingdom on 19 March 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
9 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Incorporation (21 pages) |
31 August 2010 | Incorporation (21 pages) |