JESSICA SUMMERS HYPNOGENICS LTD
Overview
Company Name | JESSICA SUMMERS HYPNOGENICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13470445 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JESSICA SUMMERS HYPNOGENICS LTD?
- Other education n.e.c. (85590) / Education
Where is JESSICA SUMMERS HYPNOGENICS LTD located?
Registered Office Address | 37 Booth Terrace Luddendenfoot HX2 6TJ Halifax West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JESSICA SUMMERS HYPNOGENICS LTD?
Company Name | From | Until |
---|---|---|
MASK KREATIONS 21 LTD | Jun 22, 2021 | Jun 22, 2021 |
What are the latest accounts for JESSICA SUMMERS HYPNOGENICS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JESSICA SUMMERS HYPNOGENICS LTD?
Last Confirmation Statement Made Up To | Jul 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2024 |
Overdue | No |
What are the latest filings for JESSICA SUMMERS HYPNOGENICS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed mask kreations 21 LTD\certificate issued on 18/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Tony Lee as a person with significant control on Jul 14, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Jessica Estelle Summers Jackson as a person with significant control on Jul 14, 2023 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Booth Terrace Luddendenfoot Halifax West Yorkshire HX2 6TJ on Jul 17, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jessica Estelle Summers Jackson as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Tony Lee as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Jul 14, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Jul 12, 2023 | 2 pages | AP01 | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Jul 12, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jun 22, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 11, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of JESSICA SUMMERS HYPNOGENICS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEE, Tony | Director | HX2 6TJ Halifax 37 Booth Terrace Luddendenfoot West Yorkshire United Kingdom | England | British | Business Owner | 311360830001 | ||||
SUMMERS JACKSON, Jessica Estelle | Director | HX2 6TJ Halifax 37 Booth Terrace Luddendenfoot West Yorkshire United Kingdom | England | British | Business Owner | 311360840001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 311274760001 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 England | England | British | Director | 239138930001 |
Who are the persons with significant control of JESSICA SUMMERS HYPNOGENICS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jessica Estelle Summers Jackson | Jul 14, 2023 | HX2 6TJ Halifax 37 Booth Terrace Luddendenfoot West Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Tony Lee | Jul 14, 2023 | HX2 6TJ Halifax 37 Booth Terrace Luddendenfoot West Yorkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Jul 12, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Jul 12, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Jun 22, 2021 | High Street Westbury On Trym BS9 3BY Bristol 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0