Nantwich
CW5 5RU
Secretary Name | Mr Simon Franklin Cordial |
---|---|
Status | Current |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Hospital Street Nantwich CW5 5RU |
Director Name | Mrs Diana Cordial |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 91 Hospital Street Nantwich CW5 5RU |
Website | beardmoretravelcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01948 830130 |
Telephone region | Whitchurch |
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Diana Cordial 50.00% Ordinary |
---|---|
1 at £1 | Simon Franklin Cordial 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,283 |
Cash | £41 |
Current Liabilities | £16,558 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 day from now) |
16 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
12 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 September 2018 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 24 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ England on 17 April 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Registered office address changed from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 18 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Simon Franklin Cordial on 6 April 2013 (2 pages) |
18 September 2013 | Registered office address changed from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Simon Franklin Cordial on 6 April 2013 (2 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page) |
18 September 2013 | Secretary's details changed for Mr Simon Franklin Cordial on 6 April 2013 (1 page) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 January 2013 | Appointment of Mrs Diana Cordial as a director (2 pages) |
29 January 2013 | Appointment of Mrs Diana Cordial as a director (2 pages) |
7 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 December 2012 (2 pages) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|