Company Information for BELINDA SIMPSON LIMITED
FIRST FLOOR, ORIAC HOUSE THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK, FOLKESTONE, KENT, CT19 4RJ,
|
Company Registration Number
04408695
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BELINDA SIMPSON LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR, ORIAC HOUSE THE GLENMORE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RJ Other companies in CT20 | ||
Previous Names | ||
|
Company Number | 04408695 | |
---|---|---|
Company ID Number | 04408695 | |
Date formed | 2002-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 10:22:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BELINDA SIMPSON HEALTHCARE CONSULTING LLC | 19908 CULLEN RIDGE DR PORTER TX 77365 | Dissolved | Company formed on the 2016-09-26 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANNE SUTHERLAND |
||
BELINDA CLARE MARY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER DIANE WELLS |
Company Secretary | ||
CHRISTOPHER JOHN SIMPSON |
Company Secretary | ||
DAWN SADIE WELLS |
Company Secretary | ||
CHRISTOPHER JAMES O'CONNOR |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKEN BY SURPRISE CIC | Director | 2013-05-15 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
KENT STRESSBUSTERS LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2014-02-18 | |
HEAR I AM LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/09/22 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Belinda Clare Mary Simpson as a person with significant control on 2022-03-23 | |
CH01 | Director's details changed for Mrs Belinda Clare Mary Simpson on 2022-03-23 | |
Termination of appointment of Christopher John Simpson on 2022-01-28 | ||
Appointment of Mrs Dawn Sadie Abbatt as company secretary on 2022-01-28 | ||
AP03 | Appointment of Mrs Dawn Sadie Abbatt as company secretary on 2022-01-28 | |
TM02 | Termination of appointment of Christopher John Simpson on 2022-01-28 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Christopher John Simpson as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Jennifer Anne Sutherland on 2019-04-01 | |
RES15 | CHANGE OF COMPANY NAME 23/03/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Jennifer Anne Sutherland as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Heather Diane Wells on 2016-08-01 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HEATHER DIANE WELLS on 2016-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM 2 Bouverie Road West Folkestone Kent CT20 2RX | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SIMPSON | |
AP03 | Appointment of Heather Diane Wells as company secretary | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM First Floor Offices 6-8 Bank Street Hythe Kent CT21 5AN | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN SIMPSON on 2011-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA CLARE MARY SIMPSON / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CLARE MARY WELLS / 19/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA CLARE MARY WELLS / 02/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 180A SANDGATE ROAD FOLKESTONE KENT CT20 2LQ | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SIMPSON / 31/03/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BELINDA SIMPSON LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BELINDA SIMPSON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |