London
SW16 4HT
Director Name | Ms Naomii Crosbie |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 23 Haling Park Road South Croydon CR2 6NJ |
Director Name | Ms Latasha Richards |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 94 Plaistow Lane Bromley BR1 3JE |
Director Name | Ms Furengeez Bulsara |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2003) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 42 Norbury Court Road London SW16 4HT |
Director Name | Linda Daley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2003) |
Role | Manager |
Correspondence Address | 7 Horsefield Road Brixton London |
Director Name | Alisoun Milne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2003) |
Role | Social Worker |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Secretary Name | Alisoun Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2003) |
Role | Social Worker |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Director Name | Simon Williams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 October 2022) |
Role | Social Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Secretary Name | Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 October 2022) |
Role | Social Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Siron Limited 33.33% Ordinary A |
---|---|
1 at £1 | Doris Sisk 16.67% Ordinary C |
1 at £1 | Hugh Hill 16.67% Ordinary B |
1 at £1 | Karen Gravesande-hill 16.67% Ordinary E |
1 at £1 | Linda Daley 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £357,381 |
Cash | £114 |
Current Liabilities | £364,029 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
16 September 2011 | Delivered on: 24 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 September 2003 | Delivered on: 19 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
28 February 2019 | Satisfaction of charge 1 in full (1 page) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 21 February 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
14 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
18 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
18 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
7 March 2013 | Cancellation of shares. Statement of capital on 7 March 2013
|
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
22 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 June 2009 | Return made up to 16/02/09; full list of members (5 pages) |
4 June 2009 | Return made up to 16/02/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Nc inc already adjusted 02/11/07 (1 page) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Nc inc already adjusted 02/11/07 (1 page) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Return made up to 16/02/08; full list of members; amend (6 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Return made up to 16/02/08; full list of members; amend (6 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Capitals not rolled up (2 pages) |
1 June 2009 | Capitals not rolled up (2 pages) |
20 November 2008 | Return made up to 16/02/08; full list of members (3 pages) |
20 November 2008 | Return made up to 16/02/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 alignment with parent or subsidiary (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
20 April 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members
|
23 February 2006 | Return made up to 16/02/06; full list of members
|
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
7 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 September 2003 | Partic of mort/charge * (6 pages) |
19 September 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Company name changed levencove LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed levencove LIMITED\certificate issued on 02/09/03 (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 186 bath street glasgow G2 4HJ (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 186 bath street glasgow G2 4HJ (1 page) |
11 April 2003 | £ nc 100/1000000 06/03/03 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Registered office changed on 11/04/03 from: 186 bath street glasgow G2 4HJ (1 page) |
11 April 2003 | £ nc 100/1000000 06/03/03 (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 186 bath street glasgow G2 4HJ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |