Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary Name | Mrs Lynn Handscomb |
---|---|
Status | Current |
Appointed | 12 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mr David Philip Wiles |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Drive Bradford BD9 4DL |
Secretary Name | Mr David Wiles |
---|---|
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Carlton Drive Bradford BD9 4DL |
Website | www.teacherabsence.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8620656 |
Telephone region | Freephone |
Registered Address | 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from 8 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP England to 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 24 January 2020 (1 page) |
21 January 2020 | Registered office address changed from 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH to 8 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 21 January 2020 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of David Wiles as a secretary on 29 September 2014 (1 page) |
12 November 2014 | Termination of appointment of David Wiles as a secretary on 29 September 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
27 August 2013 | Registered office address changed from 7 Carlton Drive Bradford BD9 4DL England on 27 August 2013 (1 page) |
27 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
27 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 August 2013 | Registered office address changed from 7 Carlton Drive Bradford BD9 4DL England on 27 August 2013 (1 page) |
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
9 May 2013 | Appointment of Mr Gerrard Leslie Henry as a director (2 pages) |
9 May 2013 | Appointment of Mr Gerrard Leslie Henry as a director (2 pages) |
9 May 2013 | Termination of appointment of David Wiles as a director (1 page) |
9 May 2013 | Termination of appointment of David Wiles as a director (1 page) |
25 April 2013 | Incorporation (25 pages) |
25 April 2013 | Incorporation (25 pages) |