UKBizDB.co.uk

THE SHOE HEALER LIMITED

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

This company is commonly known as The Shoe Healer Limited. The company was founded 18 years ago and was given the registration number 05580279. The firm's registered office is in DONCASTER. You can find them at 42-44 Scot Lane, , Doncaster, South Yorkshire. This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:THE SHOE HEALER LIMITED
Company Number:05580279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:42-44 Scot Lane, Doncaster, South Yorkshire, DN1 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 High Street, Belton, Doncaster, DN9 1LS

Secretary30 September 2005Active
15 High Street, Belton, Doncaster, DN9 1LS

Director30 September 2005Active
15 High Street, Belton, Doncaster, DN9 1LS

Director30 September 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 September 2005Active
84, Ardeen Road, Doncaster, England, DN2 5ES

Director01 October 2013Active
62, Jenkinson Grove, Armthorpe, DN3 2FJ

Director01 February 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 September 2005Active

People with Significant Control

Ach Frith Trading Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:42-44 Scot Lane, Doncaster, England, DN1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Leanne Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:84 Ardeen Road, Doncaster, England, DN2 5ES
Nature of control:
  • Significant influence or control
Mr Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:84 Ardeen Road, Doncaster, England, DN2 5ES
Nature of control:
  • Significant influence or control
Mrs Ann Frith
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:15 High Street, Belton, Doncaster, England, DN9 1LS
Nature of control:
  • Significant influence or control
Mr Anthony Frith
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:15 High Street, Belton, Doncaster, England, DN9 1LS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette filings brought up to date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.