Stanway
Colchester
CO3 8ND
Director Name | Mrs Melanie Holmes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8ND |
Director Name | Keith Leslie Sleightholm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Colchester Road West Bergholt Colchester Essex CO6 3JX |
Secretary Name | Elizabeth Sleightholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | IT |
Correspondence Address | 99 Colchester Road West Bergholt Colchester Essex CO6 3JX |
Director Name | Elizabeth Sleightholm |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 99 Colchester Road West Bergholt Colchester Essex CO6 3JX |
Director Name | Mr Steven Browne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 372 Ipswich Road Colchester Essex CO4 9HB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | promedtraining.com |
---|---|
Email address | [email protected] |
Telephone | 01206 807552 |
Telephone region | Colchester |
Registered Address | 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8ND |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Eight Ash Green |
Ward | Lexden and Braiswick |
Year | 2013 |
---|---|
Net Worth | £357 |
Cash | £1,211 |
Current Liabilities | £16,387 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
7 May 2020 | Delivered on: 14 May 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
29 January 2024 | Registered office address changed from 2a the Westside Centre London Road Stanway Colchester CO3 8PH England to 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8nd on 29 January 2024 (1 page) |
---|---|
14 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
7 November 2023 | Notification of Melanie Holmes as a person with significant control on 7 November 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
14 July 2020 | Registered office address changed from Suite 3, 572 Ipswich Road Colchester CO4 9HB England to 2a the Westside Centre London Road Stanway Colchester CO3 8PH on 14 July 2020 (1 page) |
14 May 2020 | Registration of charge 052404910001, created on 7 May 2020 (15 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr Adam Thomas Holmes on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Mr Adam Thomas Holmes as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 July 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mrs Melanie Holmes as a director on 12 March 2018 (2 pages) |
23 January 2018 | Resolutions
|
5 October 2017 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 3, 572 Ipswich Road Colchester CO4 9HB on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Steven Browne as a person with significant control on 1 July 2017 (1 page) |
5 October 2017 | Notification of Adam Thomas Holmes as a person with significant control on 1 July 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 3, 572 Ipswich Road Colchester CO4 9HB on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Steven Browne as a person with significant control on 1 July 2017 (1 page) |
5 October 2017 | Notification of Adam Thomas Holmes as a person with significant control on 1 July 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Steven Browne as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Steven Browne as a director on 30 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Adam Thomas Holmes as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Adam Thomas Holmes as a director on 30 June 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Steven Browne on 6 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Steven Browne on 6 April 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 February 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 March 2010 | Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 12 March 2010 (2 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
2 January 2009 | Director's change of particulars / steve browne / 01/07/2008 (1 page) |
2 January 2009 | Director's change of particulars / steve browne / 01/07/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit B6 the seedbed & bus. Ctr wyncolls road severalls business park colchester CO4 9HT (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit B6 the seedbed & bus. Ctr wyncolls road severalls business park colchester CO4 9HT (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Appointment terminated secretary elizabeth sleightholm (1 page) |
21 August 2008 | Director appointed mr steve browne (1 page) |
21 August 2008 | Appointment terminated director elizabeth sleightholm (1 page) |
21 August 2008 | Director appointed mr steve browne (1 page) |
21 August 2008 | Appointment terminated director keith sleightholm (1 page) |
21 August 2008 | Appointment terminated director keith sleightholm (1 page) |
21 August 2008 | Appointment terminated director elizabeth sleightholm (1 page) |
21 August 2008 | Appointment terminated secretary elizabeth sleightholm (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
28 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: unit B6, the seedbed centre wyncolls road severalls ind park colchester essex CO4 9HT (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: unit B6, the seedbed centre wyncolls road severalls ind park colchester essex CO4 9HT (1 page) |
8 January 2007 | Return made up to 24/09/06; full list of members (3 pages) |
8 January 2007 | Return made up to 24/09/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: unit E2 the seedbed centre severalls business park colchester essex CO4 9HT (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: unit E2 the seedbed centre severalls business park colchester essex CO4 9HT (1 page) |
20 July 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
20 July 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
29 June 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 June 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
20 December 2005 | Return made up to 24/09/05; full list of members (3 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Incorporation (7 pages) |
24 September 2004 | Incorporation (7 pages) |