Company NamePhilippa Scott Limited
DirectorsGary Powell Scott and Philippa Caroline Hampshire
Company StatusActive - Proposal to Strike off
Company Number11201842
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)
Previous NameNature Perfect Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary Powell Scott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Whitehouse Lane
Nantwich
CW5 6HQ
Director NameMiss Philippa Caroline Hampshire
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWillow Barn Whitehouse Lane
Nantwich
CW5 6HQ
Director NameMiss Philippa Caroline Hampshire
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Broadway
Nantwich
CW5 5RJ
Director NameMr Mark Niven
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
SK8 1LJ

Location

Registered AddressWillow Barn
Whitehouse Lane
Nantwich
CW5 6HQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 June 2021 (2 years, 11 months ago)
Next Return Due15 June 2022 (overdue)

Filing History

15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 November 2019Registered office address changed from 11 Chatterton House Church Lane Nantwich Cheshire CW5 5RQ England to Willow Barn Whitehouse Lane Nantwich CW5 6HQ on 7 November 2019 (1 page)
26 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 February 2019Registered office address changed from 12 Hospital Street Natwich CW5 5RJ United Kingdom to 11 Chatterton House Church Road Nantwich Cheshire CW5 5RQ on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 11 Chatterton House Church Road Nantwich Cheshire CW5 5RQ England to 11 Chatterton House Church Lane Nantwich Cheshire CW5 5RQ on 7 February 2019 (1 page)
6 February 2019Notification of Gary Powell Scott as a person with significant control on 7 September 2018 (2 pages)
6 February 2019Cessation of Philippa Caroline Hampshire as a person with significant control on 7 September 2018 (1 page)
30 July 2018Appointment of Mr Gary Powell Scott as a director on 20 July 2018 (2 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
17 July 2018Termination of appointment of Philippa Caroline Hampshire as a director on 16 July 2018 (1 page)
17 May 2018Director's details changed for Mr Mark Simon Niven on 10 May 2018 (2 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 100
(26 pages)