Mountnessing
Brentwood
Essex
CM15 0UH
Director Name | Mrs Sophie Elizabeth England |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
Director Name | Mrs Danielle Amy Finnerty |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Childcare Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
Registered Address | 281 Roman Road Mountnessing Brentwood Essex CM15 0UH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Mountnessing |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
26 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
5 July 2023 | Director's details changed for Mr Robert Finnerty on 5 July 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 January 2023 | Appointment of Mrs Sophie Elizabeth England as a director on 6 January 2023 (2 pages) |
6 January 2023 | Appointment of Mrs Danielle Amy Finnerty as a director on 6 January 2023 (2 pages) |
23 December 2022 | Cessation of Heracles Holdings Ltd as a person with significant control on 23 December 2022 (1 page) |
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page) |
25 May 2021 | Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Robert Finnerty on 19 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 July 2019 | Registered office address changed from Office 1, 281C Roman Road Mountnessing Brentwood Essex CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 25 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
16 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 October 2018 | Registered office address changed from Suite 294, Dorset House 25 Duke Street Essex, Chelmsford CM1 1TB England to Office 1, 281C Roman Road Mountnessing Brentwood Essex CM15 0UH on 5 October 2018 (1 page) |
29 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
15 October 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|