South Street
Rochford
Essex
SS4 1BS
Director Name | Mr Alan Jarvis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS |
Director Name | Teresa Milton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS |
Website | forgetmenotdaycentre.co.uk |
---|---|
Telephone | 01702 545111 |
Telephone region | Southend-on-Sea |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Alan Jarvis 48.53% Ordinary |
---|---|
33 at £1 | Dianne Griffiths 48.53% Ordinary |
1 at £1 | Alan Jarvis 1.47% Ordinary A |
1 at £1 | Dianne Griffiths 1.47% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £34,752 |
Current Liabilities | £70,623 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
19 October 2021 | Delivered on: 22 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 February 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with updates (6 pages) |
3 February 2023 | Director's details changed for Mrs Dianne Barrows on 1 February 2023 (2 pages) |
3 February 2023 | Change of details for Mrs Dianne Barrows as a person with significant control on 1 February 2023 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with updates (6 pages) |
19 January 2022 | Change of details for Mrs Dianne Griffiths as a person with significant control on 19 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Alan Jarvis on 4 January 2022 (2 pages) |
22 October 2021 | Registration of charge 078027330003, created on 19 October 2021 (83 pages) |
20 April 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 February 2021 | Confirmation statement made on 30 January 2021 with updates (6 pages) |
23 June 2020 | Registration of charge 078027330002, created on 10 June 2020 (41 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with updates (6 pages) |
7 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
6 August 2019 | Director's details changed for Mrs Dianne Griffiths on 6 July 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (6 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 3 August 2018
|
25 May 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
30 January 2018 | Change of details for Mr Alan Jarvis as a person with significant control on 8 January 2018 (2 pages) |
30 January 2018 | Change of details for Mrs Dianne Griffiths as a person with significant control on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mrs Dianne Griffiths on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
2 November 2017 | Director's details changed for Mr Alan Jarvis on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Dianne Griffiths on 25 October 2017 (2 pages) |
2 November 2017 | Change of details for Mr Alan Jarvis as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Dianne Griffiths as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Dianne Griffiths on 25 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Alan Jarvis on 25 October 2017 (2 pages) |
2 November 2017 | Change of details for Mr Alan Jarvis as a person with significant control on 25 October 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Dianne Griffiths as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
25 October 2017 | Registered office address changed from Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
25 October 2017 | Registered office address changed from Unit 16 Riverside Industrial Estate South Street Rochford Essex SS4 1BS to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2017 (1 page) |
19 July 2017 | Registration of charge 078027330001, created on 14 July 2017 (26 pages) |
19 July 2017 | Registration of charge 078027330001, created on 14 July 2017 (26 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 February 2014 | Company name changed forget me not training LTD\certificate issued on 12/02/14
|
12 February 2014 | Company name changed forget me not training LTD\certificate issued on 12/02/14
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
21 January 2014 | Termination of appointment of Teresa Milton as a director (1 page) |
21 January 2014 | Termination of appointment of Teresa Milton as a director (1 page) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 November 2012 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Register(s) moved to registered inspection location (1 page) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Register inspection address has been changed (1 page) |
16 November 2012 | Register inspection address has been changed (1 page) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|