Wilmslow
Cheshire
SK9 5EG
Director Name | Mr James Edward Foley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2013(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 1st Floor, Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Miss Lara Ballantyne |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
Registered Address | 1st Floor, Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Giles Thomas Foley 50.00% Ordinary |
---|---|
1 at £1 | James Edward Foley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £38,654 |
Cash | £35,395 |
Current Liabilities | £24,370 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
5 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 August 2020 | Registered office address changed from Suite 5 Wilmslow House Water Lane Wilmslow Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 1st Floor, Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 4 August 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
14 November 2016 | Appointment of Ms Lara Ballantyne as a director on 4 October 2016 (2 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
14 November 2016 | Appointment of Ms Lara Ballantyne as a director on 4 October 2016 (2 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Resolutions
|
7 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 October 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|