Date | Description |
2024-11-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY BUSH / 16/02/2024 |
2023-11-03 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-25 |
update statutory_documents DIRECTOR APPOINTED MRS EMILY RACHEL VICTORIA MCARDLES |
2023-07-07 |
delete sic_code 85310 - General secondary education |
2023-07-07 |
insert sic_code 86220 - Specialists medical practice activities |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MS SARAH GORST |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY BUSH |
2022-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY SHEPPERSON |
2022-11-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAEGER |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2022-01-07 |
delete address UNIT 29, ENTERPRISE CENTRE LYTHAM ROAD BLACKPOOL LANCASHIRE ENGLAND FY4 1EW |
2022-01-07 |
insert address LANCASTER HOUSE AMY JOHNSON WAY BLACKPOOL ENGLAND FY4 2RP |
2022-01-07 |
update registered_address |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
UNIT 29, ENTERPRISE CENTRE LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1EW
ENGLAND |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES |
2021-06-18 |
update statutory_documents CESSATION OF JOANNE CLARE BURR AS A PSC |
2021-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE BURR |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLARE BURR / 10/05/2020 |
2020-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY AMANDA SHEPPERSON / 01/05/2020 |
2020-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE COYNE / 10/05/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED DR NICHOLAS MARK DRAEGER |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER BERRY |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE BUCHAN |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HORNSBY |
2018-03-07 |
delete address MANSE HOUSE, 49 HARDHORN ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7SR |
2018-03-07 |
insert address UNIT 29, ENTERPRISE CENTRE LYTHAM ROAD BLACKPOOL LANCASHIRE ENGLAND FY4 1EW |
2018-03-07 |
update registered_address |
2018-02-28 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY AMANDA SHEPPERSON |
2018-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM
MANSE HOUSE, 49 HARDHORN ROAD
POULTON-LE-FYLDE
LANCASHIRE
FY6 7SR |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-13 |
update statutory_documents ADOPT ARTICLES 12/05/2017 |
2017-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALBANK |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS JULIETTE AILSA BUCHAN |
2016-05-22 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PHILIP HORNSBY |
2016-05-12 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-05-12 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-07 |
update statutory_documents 11/02/16 NO MEMBER LIST |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED CHEIF EXECUTIVE OFFICE CHRISTOPHER JOHN WALBANK |
2015-11-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-07-30 => 2015-02-11 |
2015-04-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-10 |
update statutory_documents 11/02/15 NO MEMBER LIST |
2015-03-07 |
delete address 48 ALBANY ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE FY8 4AS |
2015-03-07 |
insert address MANSE HOUSE, 49 HARDHORN ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7SR |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2014-07-30 |
2015-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
48 ALBANY ROAD
ANSDELL
LYTHAM ST ANNES
LANCASHIRE
FY8 4AS |
2015-02-24 |
update statutory_documents 30/07/14 NO MEMBER LIST |
2015-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE COYNE / 01/02/2015 |
2014-11-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-11-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-11-11 => 2015-12-31 |
2014-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-04-07 |
delete address 48 ALBANY ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 4AS |
2014-04-07 |
insert address 48 ALBANY ROAD ANSDELL LYTHAM ST ANNES LANCASHIRE FY8 4AS |
2014-04-07 |
insert sic_code 85100 - Pre-primary education |
2014-04-07 |
insert sic_code 85200 - Primary education |
2014-04-07 |
insert sic_code 85310 - General secondary education |
2014-04-07 |
insert sic_code 85600 - Educational support services |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-03-08 |
update statutory_documents SAIL ADDRESS CREATED |
2014-03-08 |
update statutory_documents 11/02/14 NO MEMBER LIST |
2014-03-07 |
update account_ref_day 28 => 31 |
2014-03-07 |
update account_ref_month 2 => 3 |
2014-02-15 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014 |
2013-02-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |