Carleton Forehoe
Norwich
NR9 4AL
Director Name | Anne Williams |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2003) |
Role | Administrator |
Correspondence Address | Church Farmhouse Carleton Forehoe Norwich NR9 4AL |
Secretary Name | Mrs Denise Marie Anne Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2003) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Red House Carleton Forehoe Norwich NR9 4AL |
Secretary Name | Frank Charles Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 January 2015) |
Role | Company Director |
Correspondence Address | 1 Red House Carleton Forehoe Norwich Norfolk NR9 4AL |
Director Name | Mr Andrew Frank Woodrow |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2024) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Mr Michael Charles Woodrow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2024) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | completecaring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01953 423424 |
Telephone region | Wymondham |
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Denise Marie Anne Woodrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,341 |
Cash | £14,133 |
Current Liabilities | £47,268 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
5 December 1998 | Delivered on: 22 December 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 April 2015 | Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Andrew Frank Woodrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Michael Charles Woodrow as a director on 1 April 2015 (2 pages) |
17 March 2015 | Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Frank Charles Woodrow as a secretary on 8 January 2015 (1 page) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Director's details changed for Denise Marie Anne Woodrow on 23 May 2010 (2 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Denise Marie Anne Woodrow on 23 May 2010 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (10 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 June 2008 | Return made up to 22/05/08; no change of members (6 pages) |
24 June 2008 | Return made up to 22/05/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 47 butt road colchester CO3 3BZ (1 page) |
25 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 47 butt road colchester CO3 3BZ (1 page) |
25 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 July 2003 | New secretary appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
24 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members
|
29 May 2001 | Return made up to 22/05/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
30 September 1998 | Company name changed wayband LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Company name changed wayband LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 1998 | Incorporation (13 pages) |
22 May 1998 | Incorporation (13 pages) |