Southend-On-Sea
Essex
SS1 1EH
Director Name | Mr Peter Michael Leonard |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 March 2021(10 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mrs Ruth Edwards |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Rosalyn Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Registered Address | Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ashley Sabrina Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,733 |
Cash | £34,576 |
Current Liabilities | £55,369 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
21 June 2023 | Registered office address changed from Suite 8, Phoenix House Christopher Martin Road Basildon Essex England to Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 21 June 2023 (1 page) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to Suite 8, Phoenix House Christopher Martin Road Basildon Essex on 15 March 2023 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
30 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
8 September 2021 | Appointment of Peter Michael Leonard as a director on 21 March 2021 (3 pages) |
4 September 2021 | Appointment of Ruth Edwards as a director on 1 April 2021 (2 pages) |
1 September 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
26 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 March 2021 | Registration of charge 075627470001, created on 19 March 2021 (15 pages) |
30 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
8 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
15 January 2016 | Termination of appointment of Rosalyn Jones as a director on 5 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Rosalyn Jones as a director on 5 January 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages) |
30 May 2015 | Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages) |
30 May 2015 | Appointment of Rosalyn Jones as a director on 1 April 2015 (3 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Miss Ashley Sabrina Wilson on 14 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Registered office address changed from 32 Mercer Road Billericay Essex CM11 1EP England on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 32 Mercer Road Billericay Essex CM11 1EP England on 21 May 2013 (2 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Company name changed blankets day care LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Change of name notice (3 pages) |
21 February 2012 | Change of name notice (3 pages) |
21 February 2012 | Company name changed blankets day care LIMITED\certificate issued on 21/02/12
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|