Westcliffon Sea
Essex
SS0 7JX
Director Name | Ms Claire Fiona Sanderson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Milton Road Westcliffon Sea Essex SS0 7JX |
Director Name | Pamela Jean Whittaker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Thomas Close Colchester CO4 0JE |
Website | 1stophealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 616181 |
Telephone region | Colchester |
Registered Address | 30 Milton Road Westcliffon Sea Essex SS0 7JX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Irma Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,574 |
Cash | £315,743 |
Current Liabilities | £76,770 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
9 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
3 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 February 2022 | Statement of capital following an allotment of shares on 10 December 2021
|
20 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
27 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
22 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
21 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
17 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
17 December 2017 | Appointment of Ms Claire Fiona Sanderson as a director on 4 December 2017 (2 pages) |
24 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Irma Stevens on 3 January 2016 (2 pages) |
6 July 2016 | Director's details changed for Irma Stevens on 3 January 2016 (2 pages) |
6 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 December 2009 | Registered office address changed from J a Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from J a Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from J a Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT on 8 December 2009 (2 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Appointment of Irma Stevens as a director (3 pages) |
2 November 2009 | Appointment of Irma Stevens as a director (3 pages) |
2 November 2009 | Termination of appointment of Pamela Whittaker as a director (2 pages) |
2 November 2009 | Termination of appointment of Pamela Whittaker as a director (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Incorporation (19 pages) |
16 June 2008 | Incorporation (19 pages) |