Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A SIGNIFICANT OTHER LIMITED
Company Information for

A SIGNIFICANT OTHER LIMITED

2 THE CALLS, LEEDS, LS2 7JU,
Company Registration Number
07467346
Private Limited Company
Active

Company Overview

About A Significant Other Ltd
A SIGNIFICANT OTHER LIMITED was founded on 2010-12-13 and has its registered office in Leeds. The organisation's status is listed as "Active". A Significant Other Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A SIGNIFICANT OTHER LIMITED
 
Legal Registered Office
2 THE CALLS
LEEDS
LS2 7JU
Other companies in DL13
 
Filing Information
Company Number 07467346
Company ID Number 07467346
Date formed 2010-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 09:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A SIGNIFICANT OTHER LIMITED
Is this data useful to you?
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.

Company Officers of A SIGNIFICANT OTHER LIMITED

Current Directors
Officer Role Date Appointed
DONNA MARIE THORNE
Company Secretary 2010-12-13
DONNA MARIE THORNE
Director 2010-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR JULIE JEAN MARY HEDGE
2024-04-23DIRECTOR APPOINTED MR CHRISTOPHER STRONG
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW WALSH
2023-01-26Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
2023-01-23Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-03CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MRS JULIE JEAN MARY HEDGE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE THOMPSON
2022-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED MRS YVONNE THOMPSON
2021-02-24AUDAUDITOR'S RESIGNATION
2021-02-24AUDAUDITOR'S RESIGNATION
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-17AUDAUDITOR'S RESIGNATION
2020-11-17AUDAUDITOR'S RESIGNATION
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England
2020-04-22AP01DIRECTOR APPOINTED MR LIAM MICHAEL BAIN
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE
2020-02-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074673460003
2019-11-20RES01ADOPT ARTICLES 20/11/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUIZ MIGUEL CAIRNS ANTUNES GUILHERME
2019-11-20AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-11-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW WALSH
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074673460006
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074673460005
2019-09-19AA01Current accounting period shortened from 31/12/18 TO 31/08/18
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074673460002
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Green Towers Thistlewood Lane Wolsingham Bishop Auckland Durham DL13 3HQ
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE THORNE
2018-11-23AP01DIRECTOR APPOINTED MR LUIZ MIGUEL CAIRNS ANTUNES GUILHERME
2018-11-23TM02Termination of appointment of Donna Marie Thorne on 2018-11-16
2018-11-23PSC02Notification of Pebbles Care Limited as a person with significant control on 2018-11-16
2018-11-23PSC07CESSATION OF DONNA MARIE THORNE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074673460004
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074673460002
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074673460001
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-01AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Ms Donna Marie Thorne on 2012-12-17
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MS DONNA MARIE THORNE on 2012-12-17
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0113/12/11 FULL LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM GREY TOWER THISTLEWOOD LANE WOLSINGHAM BISHOP AUCKLAND COUNTY DURHAM DL13 3HQ
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-12-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A SIGNIFICANT OTHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A SIGNIFICANT OTHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-16 Outstanding LLOYDS BANK PLC
2015-05-05 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 102,895
Provisions For Liabilities Charges 2012-01-01 £ 4,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-08-31

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 A SIGNIFICANT OTHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 57,077
Current Assets 2012-01-01 £ 108,729
Debtors 2012-01-01 £ 51,652
Fixed Assets 2012-01-01 £ 45,497
Shareholder Funds 2012-01-01 £ 46,655
Tangible Fixed Assets 2012-01-01 £ 45,497

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A SIGNIFICANT OTHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A SIGNIFICANT OTHER LIMITED
Trademarks
We have not found any records of A SIGNIFICANT OTHER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A SIGNIFICANT OTHER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-5 GBP £70,500 Voluntary Sector - Boarded Out Children
SUNDERLAND CITY COUNCIL 2016-5 GBP £34,200 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2016-3 GBP £17,888
South Tyneside Council 2016-3 GBP £94,000 Voluntary Sector - Boarded Out Children
SUNDERLAND CITY COUNCIL 2016-2 GBP £45,600 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2016-1 GBP £7,912
SUNDERLAND CITY COUNCIL 2016-1 GBP £22,800 SERVICES
Stockton-On-Tees Borough Council 2015-12 GBP £27,864
SUNDERLAND CITY COUNCIL 2015-12 GBP £68,400 PRIVATE CONTRACTORS
South Tyneside Council 2015-12 GBP £35,400 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2015-11 GBP £25,800
South Tyneside Council 2015-10 GBP £82,100 Voluntary Sector - Boarded Out Children
SUNDERLAND CITY COUNCIL 2015-10 GBP £68,400 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2015-7 GBP £17,200
Stockton-On-Tees Borough Council 2015-5 GBP £17,200
South Tyneside Council 2015-5 GBP £35,700 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2015-4 GBP £17,400
Stockton-On-Tees Borough Council 2015-2 GBP £19,800
Gateshead Council 2015-1 GBP £11,800 Third Party Payments
South Tyneside Council 2015-1 GBP £11,900 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2015-1 GBP £39,600
Gateshead Council 2014-12 GBP £23,600 Third Party Payments
South Tyneside Council 2014-12 GBP £35,700 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2014-11 GBP £19,800
Gateshead Council 2014-11 GBP £11,800 Third Party Payments
South Tyneside Council 2014-11 GBP £11,900 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2014-10 GBP £43,480
Gateshead Council 2014-10 GBP £11,800 Third Party Payments
South Tyneside Council 2014-10 GBP £40,600 Voluntary Sector - Boarded Out Children
Stockton-On-Tees Borough Council 2014-9 GBP £12,032
Stockton-On-Tees Borough Council 2014-8 GBP £8,600
South Tyneside Council 2014-7 GBP £119,000
Stockton-On-Tees Borough Council 2014-7 GBP £42,746
Stockton-On-Tees Borough Council 2014-4 GBP £32,064
Stockton-On-Tees Borough Council 2014-3 GBP £46,272
Stockton-On-Tees Borough Council 2014-2 GBP £34,464
Newcastle City Council 2014-1 GBP £2,407
Newcastle City Council 2013-12 GBP £8,600
Stockton-On-Tees Borough Council 2013-12 GBP £52,051
Newcastle City Council 2013-11 GBP £8,600
Newcastle City Council 2013-10 GBP £8,600
SUNDERLAND CITY COUNCIL 2013-10 GBP £59,698 PRIVATE CONTRACTORS
Newcastle City Council 2013-9 GBP £17,200
Stockton-On-Tees Borough Council 2013-9 GBP £8,600
Stockton-On-Tees Borough Council 2013-8 GBP £43,000
SUNDERLAND CITY COUNCIL 2013-8 GBP £91,000 PRIVATE CONTRACTORS
Newcastle City Council 2013-8 GBP £8,600
SUNDERLAND CITY COUNCIL 2013-7 GBP £44,742 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-6 GBP £58,000 PRIVATE CONTRACTORS
Newcastle City Council 2013-6 GBP £8,600
SUNDERLAND CITY COUNCIL 2013-5 GBP £11,600 PRIVATE CONTRACTORS
Newcastle City Council 2013-4 GBP £17,200
SUNDERLAND CITY COUNCIL 2013-4 GBP £11,600 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-3 GBP £46,400 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2013-3 GBP £18,244
Stockton-On-Tees Borough Council 2013-2 GBP £8,600
SUNDERLAND CITY COUNCIL 2013-1 GBP £23,200 PRIVATE CONTRACTORS
Stockton-On-Tees Borough Council 2013-1 GBP £17,576
Stockton-On-Tees Borough Council 2012-11 GBP £34,827
Gateshead Council 2012-10 GBP £28,476 Third Party Payments
Stockton-On-Tees Borough Council 2012-10 GBP £46,807
Stockton-On-Tees Borough Council 2012-9 GBP £9,600
Stockton-On-Tees Borough Council 2012-8 GBP £37,596
Stockton-On-Tees Borough Council 2012-7 GBP £39,262
Hartlepool Borough Council 2012-6 GBP £11,850 School Fees
South Tyneside Council 2012-6 GBP £15,892
Stockton-On-Tees Borough Council 2012-6 GBP £2,841
South Tyneside Council 2012-5 GBP £5,412
Hartlepool Borough Council 2012-4 GBP £9,184 Voluntary Association Payment
South Tyneside Council 2012-4 GBP £39,879
Hartlepool Borough Council 2012-3 GBP £9,800 Voluntary Association Payment
Stockton-On-Tees Borough Council 2012-2 GBP £2,800
Hartlepool Borough Council 2011-11 GBP £23,712 Voluntary Association Payment
Hartlepool Borough Council 2011-9 GBP £12,300 Voluntary Association Payment

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.

Outgoings
Business Rates/Property Tax
No properties were found where A SIGNIFICANT OTHER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A SIGNIFICANT OTHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A SIGNIFICANT OTHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1