Clacton On Sea
Essex
CO15 1SG
Director Name | Mrs Helen Ann Pettengell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Health Consultant |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jhhealthandcareassociates.co.uk |
---|
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Helen Pettengell 50.00% Ordinary |
---|---|
1 at £1 | Judith Burwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,070 |
Cash | £45,410 |
Current Liabilities | £32,585 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
15 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
11 January 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
9 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 August 2014 | Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Director's details changed for Judith Clare Burwood on 24 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Judith Clare Burwood on 24 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Appointment of Judith Clare Burwood as a director (3 pages) |
24 September 2010 | Appointment of Helen Ann Pettengell as a director (3 pages) |
24 September 2010 | Appointment of Helen Ann Pettengell as a director (3 pages) |
24 September 2010 | Appointment of Judith Clare Burwood as a director (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
25 August 2010 | Incorporation (29 pages) |
25 August 2010 | Incorporation (29 pages) |
25 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
25 August 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |