Company NamePalatine (R&D) Group Ltd
DirectorsChristopher James Booth and Samantha Henderson
Company StatusActive
Company Number08197780
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Christopher James Booth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
Wirral
Merseyside
CH48 4DY
Wales
Director NameSamantha Henderson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Bank Grange Road
Wirral
Merseyside
CH48 4DY
Wales
Director NameMiss Lisa McDougall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Market Street
Hoylake
Wirral
CH47 3BE
Wales
Secretary NameMr Chris Booth
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address102 Market Street
Hoylake
Wirral
CH47 3BE
Wales

Location

Registered AddressGrange Bank
Grange Road
Wirral
Merseyside
CH48 4DY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Chris Booth
75.00%
Ordinary
8 at £1Joanne Booth
20.00%
Ordinary
1 at £1Louise Booth
2.50%
Ordinary
1 at £1Samantha Henderson
2.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 January 2023Notification of Joanne Patricia Booth as a person with significant control on 29 November 2021 (2 pages)
17 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 November 2021Cessation of Joanne Patricia Booth as a person with significant control on 29 November 2021 (1 page)
2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 February 2019Notification of Joanne Patricia Booth as a person with significant control on 1 January 2017 (2 pages)
1 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
17 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 40
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 40
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 40
(3 pages)
29 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
29 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
27 November 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
27 November 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
7 August 2015Director's details changed for Samantha Henderson on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Samantha Henderson on 7 August 2015 (2 pages)
7 August 2015Director's details changed for Samantha Henderson on 7 August 2015 (2 pages)
6 August 2015Termination of appointment of Chris Booth as a secretary on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Chris Booth as a secretary on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mr Christopher Booth on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Christopher Booth on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Christopher Booth on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Chris Booth as a secretary on 6 August 2015 (1 page)
31 July 2015Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of Lisa Mcdougall as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages)
21 July 2015Appointment of Samantha Henderson as a director on 20 July 2015 (3 pages)
6 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to Grange Bank Grange Road Wirral Merseyside CH48 4DY on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to Grange Bank Grange Road Wirral Merseyside CH48 4DY on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 102 Market Street Hoylake Wirral CH47 3BE to Grange Bank Grange Road Wirral Merseyside CH48 4DY on 6 July 2015 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
27 February 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
30 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)