CRAVEN CLINIC LTD - SKIPTON
Company Profile | Company Filings |
Overview
CRAVEN CLINIC LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SKIPTON and has the status: Active.
CRAVEN CLINIC LTD was incorporated 21 years ago on 21/06/2002 and has the registered number: 04467074. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CRAVEN CLINIC LTD was incorporated 21 years ago on 21/06/2002 and has the registered number: 04467074. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
CRAVEN CLINIC LTD - SKIPTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MOUNT PLEASANT
SKIPTON
NORTH YORKSHIRE
BD23 1JZ
This Company Originates in : United Kingdom
Previous trading names include:
CRAVEN CLINIC CO-OP LTD. (until 01/02/2012)
CRAVEN CLINIC CO-OP LTD. (until 01/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICOLA JANE COOKSON | May 1968 | British | Director | 2011-11-23 | CURRENT |
HAZEL ELLINOR MCGUFFIE | Sep 1949 | British | Director | 2003-10-30 UNTIL 2004-11-15 | RESIGNED |
ANNETTA ELIZABETH KERSHAW | Jun 1951 | British | Secretary | 2002-06-21 UNTIL 2004-11-15 | RESIGNED |
HELEN MARY ROWLAND | Oct 1966 | Secretary | 2004-11-15 UNTIL 2006-12-01 | RESIGNED | |
ELLENA JANE COHEN | Dec 1973 | British | Secretary | 2006-12-01 UNTIL 2009-01-05 | RESIGNED |
JACQUELINE LOUISE KNIGHT | Aug 1951 | British | Director | 2004-11-15 UNTIL 2005-12-01 | RESIGNED |
ELIZABETH SPENCER PETTY | Jul 1955 | British | Director | 2005-12-01 UNTIL 2007-11-01 | RESIGNED |
MRS ELIZABETH SPENC ER PETTY | Jul 1955 | British | Director | 2010-09-08 UNTIL 2011-11-28 | RESIGNED |
HELEN MARY ROWLAND | Oct 1966 | Director | 2004-11-15 UNTIL 2006-12-01 | RESIGNED | |
MS HELEN MARY ROWLAND | Oct 1966 | British | Director | 2009-11-01 UNTIL 2011-07-14 | RESIGNED |
FRANCES ANNE JACKSON POWELL | May 1961 | British | Director | 2002-06-21 UNTIL 2004-11-15 | RESIGNED |
NICOLA WHITEHEAD | Apr 1959 | British | Director | 2009-01-05 UNTIL 2009-10-31 | RESIGNED |
MRS KATHY HOLMES | Sep 1951 | British | Director | 2007-11-01 UNTIL 2008-08-31 | RESIGNED |
JACQUELINE LOUISE KNIGHT | Aug 1951 | British | Director | 2009-01-05 UNTIL 2010-02-24 | RESIGNED |
ANNETTA ELIZABETH KERSHAW | Jun 1951 | British | Director | 2002-06-21 UNTIL 2004-11-15 | RESIGNED |
ANN MARGARET HEYES | Mar 1962 | British | Director | 2006-12-01 UNTIL 2009-01-05 | RESIGNED |
DAVID MICHAEL ELLIS | Mar 1953 | British | Director | 2004-11-15 UNTIL 2006-12-01 | RESIGNED |
STUART DAVID COOPER | Mar 1969 | British | Director | 2009-01-05 UNTIL 2010-03-15 | RESIGNED |
MS EMMA LOUISE COLLEY | Sep 1978 | British | Director | 2010-12-11 UNTIL 2011-11-29 | RESIGNED |
ELLENA JANE COHEN | Dec 1973 | British | Director | 2006-12-01 UNTIL 2009-01-05 | RESIGNED |
SUSAN MARY ASQUITH | May 1956 | British | Director | 2002-06-21 UNTIL 2003-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Nicola Jane Cookson | 2016-07-01 | 5/1968 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-05-05 | 31-08-2022 | £-2,543 equity |
Accounts Submission | 2022-06-01 | 31-08-2021 | £1,013 equity |
Accounts Submission | 2021-06-01 | 31-08-2020 | £-1,738 equity |
Accounts Submission | 2020-06-02 | 31-08-2019 | £-6,293 equity |
Accounts Submission | 2019-06-01 | 31-08-2018 | £-2,841 equity |
Accounts Submission | 2018-06-01 | 31-08-2017 | £-2,059 equity |
Micro-entity Accounts - CRAVEN CLINIC LTD | 2017-06-01 | 31-08-2016 | £-1,938 equity |
Abbreviated Company Accounts - CRAVEN CLINIC LTD | 2016-05-25 | 31-08-2015 | £614 Cash £-3,019 equity |
Abbreviated Company Accounts - CRAVEN CLINIC LTD | 2015-05-27 | 31-08-2014 | £1,169 Cash £-3,077 equity |