UKBizDB.co.uk

SUN ROOM CLINIC TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Room Clinic Training Ltd. The company was founded 5 years ago and was given the registration number 11759984. The firm's registered office is in SCUNTHORPE. You can find them at 1 - 3 Laneham Street, Laneham Street, Scunthorpe, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SUN ROOM CLINIC TRAINING LTD
Company Number:11759984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:1 - 3 Laneham Street, Laneham Street, Scunthorpe, England, DN15 6LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 2nd Floor Aus-Bore House, Manchester Road, Wilmslow, England, SK9 1BQ

Director10 January 2019Active
Clocktower, Churchtown, Belton, Doncaster, United Kingdom, DN9 2PB

Director10 January 2019Active

People with Significant Control

Mrs Keri Cook
Notified on:10 January 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Clocktower, Clocktower, Belton, Doncaster, United Kingdom, DN9 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kayleigh Jane Downs
Notified on:10 January 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Suite 4, 2nd Floor Aus-Bore House, Manchester Road, Wilmslow, England, SK9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven John Wallis
Notified on:10 January 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:Suite 4, 2nd Floor Aus-Bore House, Manchester Road, Wilmslow, England, SK9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-25Resolution

Resolution.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2020-01-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.