Plumstead
London
SE18 1EW
Secretary Name | Mr Junior Ohifeme Otigbo |
---|---|
Status | Current |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 52 Deptford Broadway London SE8 4PH |
Director Name | Mrs Olajumoke Opeyemi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 381 Milwards Harlow Essex CM19 4SP |
Secretary Name | Mr Olumide Adegboyega Sofuwa |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Brookdene Road Plumstead London SE18 1EW |
Director Name | Mr Zacchaeus Olawale Oladokun |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2014) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Deptford Broadway London SE8 4PH |
Director Name | Miss Olajumoke Opeyemi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2018) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Deptford Broadway London SE8 4PH |
Director Name | Mr Ademola Babatunde |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Austin Road Hayes London UB3 3DQ |
Website | www.frontierrehab.com |
---|---|
Telephone | 07 232004954 |
Telephone region | Mobile |
Registered Address | 381 Milwards Harlow Essex CM19 4SP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Sumners and Kingsmoor |
Built Up Area | Greater London |
5 at £1 | Olajumoke Opeyemi 50.00% Ordinary |
---|---|
5 at £1 | Zacchaeus Oladokun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,134 |
Cash | £1,314 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months from now) |
14 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
1 November 2019 | Appointment of Mrs Olajumoke Opeyemi as a director on 20 October 2019 (2 pages) |
8 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 November 2018 | Change of details for Mr Olumide Adegboyega Sofuwa as a person with significant control on 24 October 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Olumide Adegboyega Sofuwa on 24 October 2018 (2 pages) |
2 November 2018 | Change of details for Mr Olumide Adegboyega Sofuwa as a person with significant control on 1 June 2018 (2 pages) |
2 November 2018 | Termination of appointment of Olajumoke Opeyemi as a director on 1 November 2018 (1 page) |
29 October 2018 | Cessation of Olajumoke Opeyemi as a person with significant control on 20 October 2018 (1 page) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
5 June 2016 | Termination of appointment of Zacchaeus Olawale Oladokun as a director on 14 November 2014 (1 page) |
5 June 2016 | Termination of appointment of Ademola Babatunde as a director on 27 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Zacchaeus Olawale Oladokun as a director on 14 November 2014 (1 page) |
5 June 2016 | Termination of appointment of Ademola Babatunde as a director on 27 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Appointment of Mr Ademola Babatunde as a director (2 pages) |
12 February 2014 | Appointment of Mr Ademola Babatunde as a director (2 pages) |
24 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 January 2013 | Registered office address changed from C/O Bliss Financial Services Limited 1 Magwitch Close Chelmsford CM1 4YE United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from 381 Milwards Harlow Essex CM19 4SP United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 January 2013 | Registered office address changed from 381 Milwards Harlow Essex CM19 4SP United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from C/O Bliss Financial Services Limited 1 Magwitch Close Chelmsford CM1 4YE United Kingdom on 19 January 2013 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Appointment of Miss Olajumoke Opeyemi as a director (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Appointment of Miss Olajumoke Opeyemi as a director (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
20 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 November 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 November 2011 | Appointment of Mr Zacchaeus Olawale Oladokun as a director (2 pages) |
20 November 2011 | Appointment of Mr Junior Ohifeme Otigbo as a secretary (2 pages) |
20 November 2011 | Appointment of Mr Zacchaeus Olawale Oladokun as a director (2 pages) |
20 November 2011 | Termination of appointment of Olumide Sofuwa as a secretary (1 page) |
20 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Termination of appointment of Olumide Sofuwa as a secretary (1 page) |
20 November 2011 | Appointment of Mr Junior Ohifeme Otigbo as a secretary (2 pages) |
23 October 2011 | Registered office address changed from C/O Bliss Financial Services 4 Edmund Hurst Drive London E6 6ND United Kingdom on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from C/O Bliss Financial Services 4 Edmund Hurst Drive London E6 6ND United Kingdom on 23 October 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Olumide Adegboyega Sofuwa on 14 January 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 April 2010 (1 page) |
30 April 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
30 April 2010 | Previous accounting period shortened from 31 January 2011 to 31 March 2010 (1 page) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|