Broughton
Chester
CH4 0FH
Wales
Director Name | Mr Russell Davison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Castlemere Close Broughton Chester CH4 0FH Wales |
Website | www.north-wales-sports-clinic.org |
---|---|
Telephone | 01244 630809 |
Telephone region | Chester |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
3 December 2013 | Delivered on: 5 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
---|---|
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
17 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
17 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
5 December 2013 | Registration of charge 083492550001 (8 pages) |
5 December 2013 | Registration of charge 083492550001 (8 pages) |
7 January 2013 | Incorporation (22 pages) |
7 January 2013 | Incorporation (22 pages) |