Hertford
Hertfordshire
SG13 7LA
Director Name | Mrs Angela Jayne Andrea |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Website | www.babyopathy.com |
---|---|
Telephone | 07 912626118 |
Telephone region | Mobile |
Registered Address | Oak House Oak Road Halstead CO9 1LX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Greenstead Green and Halstead Rural |
Ward | Gosfield & Greenstead Green |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 26 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 22 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 April |
Latest Return | 10 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 24 June 2022 (overdue) |
27 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 27 April 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 27 April 2018 (5 pages) |
28 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 28 April 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Angela Jayne Spencer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Angela Jayne Spencer as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Angela Jayne Spencer as a person with significant control on 10 July 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 March 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
7 March 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|