Heswall
Wirral
Merseyside
CH60 8NH
Wales
Director Name | Mrs Nicola Ward |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 73 Well Lane Heswall Wirral Merseyside CH60 8NH Wales |
Director Name | Mr Philip Raodh Clerkin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY Wales |
Director Name | Ms Carly Simone Dunningham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
Director Name | Mr Robert John Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
Director Name | Mrs Carolyn Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2021) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral CH63 1JF Wales |
Registered Address | 73 Well Lane Heswall Wirral Merseyside CH60 8NH Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
2 at £1 | Robert John Whittle 50.00% Ordinary |
---|---|
2 at £1 | William John Ward 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
14 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 May 2016 | Appointment of Mrs Nicola Ward as a director on 4 March 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Nicola Ward as a director on 4 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Appointment of Mrs Carolyn Whittle as a director on 4 March 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Carolyn Whittle as a director on 4 March 2016 (2 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
27 April 2015 | Termination of appointment of Carly Simone Dunningham as a director on 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Carly Simone Dunningham as a director on 31 December 2014 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 April 2014 | Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY England on 30 April 2014 (1 page) |
27 March 2014 | Termination of appointment of Philip Clerkin as a director (1 page) |
27 March 2014 | Registered office address changed from 9 9 Venture Point Stanney Mill Road Chester Cheshire England on 27 March 2014 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 March 2014 | Registered office address changed from 9 9 Venture Point Stanney Mill Road Chester Cheshire England on 27 March 2014 (1 page) |
27 March 2014 | Termination of appointment of Philip Clerkin as a director (1 page) |
28 June 2013 | Registered office address changed from Grange Villa 1 Rocky Lane Wirral CH60 0BY England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Grange Villa 1 Rocky Lane Wirral CH60 0BY England on 28 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr William John Ward on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr William John Ward on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mrs Carly Simone Dunningham on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr William John Ward on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Philip Raodh Clerkin on 4 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Robert John Whittle on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Incorporation (28 pages) |
26 April 2012 | Incorporation (28 pages) |