Company Information for FIRST IN ATTENDANCE LIMITED
93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NX,
|
Company Registration Number
04973491
Private Limited Company
Active |
Company Name | |
---|---|
FIRST IN ATTENDANCE LIMITED | |
Legal Registered Office | |
93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NX Other companies in PO21 | |
Company Number | 04973491 | |
---|---|---|
Company ID Number | 04973491 | |
Date formed | 2003-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 09:59:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH AMY LEWIS |
||
STEPHEN ARTHUR FRANCE-LEWIS |
||
JASMIN ELLA LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON LESLEY LEWIS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen Arthur France-Lewis as a person with significant control on 2019-11-01 | |
PSC04 | Change of details for Mr Stephen Arthur Lewis as a person with significant control on 2019-11-11 | |
PSC04 | Change of details for Mr Stephen Arthur Lewis as a person with significant control on 2018-07-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH AMY LEWIS on 2018-10-29 | |
CH01 | Director's details changed for Miss Jasmin Ella Lewis on 2018-10-29 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE FRANCE-LEWIS | |
PSC07 | CESSATION OF STEPHEN ARTHUR LEWIS AS A PSC | |
PSC07 | CESSATION OF HANNAH AMY LEWIS AS A PSC | |
PSC07 | CESSATION OF JASMIN ELLA LEWIS AS A PSC | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 12/07/18 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ARTHUR LEWIS | |
CH01 | Director's details changed for Stephen Arthur Lewis on 2018-07-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HANNAH AMY LEWIS on 2017-11-17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS HANNAH AMY LEWIS / 17/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MISS JASMIN ELLA LEWIS / 17/11/2017 | |
CH01 | Director's details changed for Miss Jasmin Ella Lewis on 2017-11-17 | |
CH01 | Director's details changed for Stephen Arthur Lewis on 2017-11-06 | |
PSC04 | Change of details for Mr Stephen Arthur Lewis as a person with significant control on 2016-08-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Hannah Amy Lewis as company secretary on 2015-11-01 | |
AP01 | DIRECTOR APPOINTED MISS JASMIN ELLA LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON LEWIS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUDLEY CHAMBERS, 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 24/11/03--------- £ SI 1@1=1 £ IC 1/2 | |
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
Creditors Due After One Year | 2014-03-31 | £ 1,106 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 3,193 |
Creditors Due After One Year | 2013-03-31 | £ 3,193 |
Creditors Due After One Year | 2012-03-31 | £ 6,593 |
Creditors Due Within One Year | 2014-03-31 | £ 8,696 |
Creditors Due Within One Year | 2013-03-31 | £ 10,635 |
Creditors Due Within One Year | 2013-03-31 | £ 10,635 |
Creditors Due Within One Year | 2012-03-31 | £ 10,151 |
Creditors and other liabilities
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 FIRST IN ATTENDANCE LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 2,693 |
Cash Bank In Hand | 2013-03-31 | £ 1,835 |
Cash Bank In Hand | 2013-03-31 | £ 1,835 |
Cash Bank In Hand | 2012-03-31 | £ 2,523 |
Current Assets | 2014-03-31 | £ 7,446 |
Current Assets | 2013-03-31 | £ 10,098 |
Current Assets | 2013-03-31 | £ 10,098 |
Current Assets | 2012-03-31 | £ 12,802 |
Debtors | 2014-03-31 | £ 4,106 |
Debtors | 2013-03-31 | £ 3,459 |
Debtors | 2013-03-31 | £ 3,459 |
Debtors | 2012-03-31 | £ 6,030 |
Shareholder Funds | 2014-03-31 | £ 8,014 |
Shareholder Funds | 2013-03-31 | £ 7,209 |
Shareholder Funds | 2013-03-31 | £ 7,209 |
Shareholder Funds | 2012-03-31 | £ 10,048 |
Stocks Inventory | 2014-03-31 | £ 0 |
Stocks Inventory | 2013-03-31 | £ 4,804 |
Stocks Inventory | 2013-03-31 | £ 4,804 |
Stocks Inventory | 2012-03-31 | £ 4,249 |
Tangible Fixed Assets | 2014-03-31 | £ 10,370 |
Tangible Fixed Assets | 2013-03-31 | £ 10,939 |
Tangible Fixed Assets | 2013-03-31 | £ 10,939 |
Tangible Fixed Assets | 2012-03-31 | £ 13,990 |
Debtors and other cash assets
FIRST IN ATTENDANCE LIMITED owns 1 domain names.
first-aid.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wealden District Council | |
|
HR00674-261500-TRAINING |
Wealden District Council | |
|
CH00365-261500-TRAINING |
Wealden District Council | |
|
HR00530-261500-TRAINING |
Eastbourne Borough Council | |
|
Supplies & Services |
Wealden District Council | |
|
HR00591-261500-TRAINING |
Wealden District Council | |
|
HR00527-261500-TRAINING |
Wealden District Council | |
|
HR00381-261500-TRAINING |
Wealden District Council | |
|
HR00426-261500-TRAINING |
Wealden District Council | |
|
HR00372-261500-TRAINING |
Wealden District Council | |
|
010/15 |
Wealden District Council | |
|
HR00387-261500-TRAINING |
Wealden District Council | |
|
HR00371-261500-TRAINING |
Wealden District Council | |
|
HR00373-261500-TRAINING |
Wealden District Council | |
|
HR00329-261500-TRAINING |
Wealden District Council | |
|
037/14 |
Wealden District Council | |
|
P000645-261500-TRAINING |
Wealden District Council | |
|
P000644-261500-TRAINING |
Wealden District Council | |
|
P000642-261500-TRAINING |
Wealden District Council | |
|
113\13 |
Wealden District Council | |
|
P000623-261500-TRAINING |
Wealden District Council | |
|
P000602-261500-TRAINING |
Wealden District Council | |
|
B/123/0858 |
Wealden District Council | |
|
P000421-261500 |
Wealden District Council | |
|
P000393-261500 |
Wealden District Council | |
|
006/12 |
Wealden District Council | |
|
P000330-261500 |
Wealden District Council | |
|
86/11 |
Wealden District Council | |
|
P000276-261500 |
Wealden District Council | |
|
024/11 |
Wealden District Council | |
|
P000184-261500 |
Wealden District Council | |
|
Additional place |
Wealden District Council | |
|
P000143-261500 |
Wealden District Council | |
|
P000115-261500 |
Wealden District Council | |
|
In House Emergency First Aid C |
Wealden District Council | |
|
First Aid at Work Course July |
Wealden District Council | |
|
In House Emergency First Aid C |
Wealden District Council | |
|
Les Newell |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |