Liverpool
L2 5RH
Director Name | Mrs Nicola Jane Othick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH |
Director Name | Mrs Marjorie Jean Kilshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Stoma Care Consultant |
Country of Residence | England |
Correspondence Address | 76b Church Road Rainford St. Helens Merseyside WA11 8QQ |
Website | www.24-7stomacaresupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 882824 |
Telephone region | St Helens |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Marjorie Jean Kilshaw 60.00% Ordinary |
---|---|
40 at £1 | Nicola Jane Othick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,248 |
Current Liabilities | £129,916 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 November 2022 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Parkgate Road Neston CH64 9XF on 18 November 2022 (1 page) |
4 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Mrs Nicola Jane Othick on 27 February 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 November 2020 | Registered office address changed from 161 College Street St. Helens WA10 1TY England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2020 (1 page) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 October 2019 | Director's details changed for Mrs Nicola Jane Othick on 16 September 2016 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 March 2018 | Registered office address changed from 76B Church Road Rainford St. Helens Merseyside WA11 8QQ to 161 College Street St. Helens WA10 1TY on 1 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Marjorie Jean Kilshaw as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Marjorie Jean Kilshaw as a director on 28 November 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 April 2014 | Registered office address changed from Ground Floor Council Offices Church Road Rainford St. Helens Merseyside WA11 8HB England on 28 April 2014 (1 page) |
28 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 April 2014 | Registered office address changed from Ground Floor Council Offices Church Road Rainford St. Helens Merseyside WA11 8HB England on 28 April 2014 (1 page) |
27 February 2014 | Incorporation
|
27 February 2014 | Incorporation
|