Mount Street
Manchester
M2 5NT
Director Name | Samith Chadda |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(41 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mrs Josephine Bahie Scorah |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2011(49 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Frances Scorah |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
Director Name | Sidney Bernard Scorah |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 1992) |
Role | Company Director |
Correspondence Address | 55 Barcheston Road Cheadle Cheshire SK8 1LJ |
Secretary Name | Frances Scorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(28 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2HP |
Website | stockport-pct.nhs.uk |
---|
Registered Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
255 at £1 | David Lee Scorah 51.00% Ordinary |
---|---|
170 at £1 | Francis Scorah No. 1 Discretionary Trust 34.00% Ordinary |
75 at £1 | Josephine Scorah 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,089,515 |
Cash | £842,914 |
Current Liabilities | £185,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 June 2023 | Notification of Josephine Bahie Scorah as a person with significant control on 30 October 2022 (2 pages) |
15 June 2023 | Change of details for Mr David Lee Scorah as a person with significant control on 30 October 2022 (2 pages) |
15 February 2023 | Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 15 February 2023 (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 3 May 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill Llp the Lexicon Mount Street Manchester M2 5NT on 23 October 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Termination of appointment of Frances Scorah as a director (1 page) |
7 June 2013 | Termination of appointment of Frances Scorah as a secretary (1 page) |
7 June 2013 | Termination of appointment of Frances Scorah as a director (1 page) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Termination of appointment of Frances Scorah as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 May 2012 | Director's details changed for Mr David Lee Scorah on 30 April 2012 (2 pages) |
18 May 2012 | Director's details changed for Frances Scorah on 30 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Samith Chadda on 30 April 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Frances Scorah on 30 April 2011 (1 page) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Frances Scorah on 30 April 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr David Lee Scorah on 30 April 2012 (2 pages) |
18 May 2012 | Director's details changed for Samith Chadda on 30 April 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Frances Scorah on 30 April 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Appointment of Josephine Bahie Scorah as a director (4 pages) |
15 August 2011 | Appointment of Josephine Bahie Scorah as a director (4 pages) |
13 May 2011 | Registered office address changed from Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Registered office address changed from Horwath Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP on 13 May 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Director's details changed for Frances Scorah on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Samith Chadda on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Frances Scorah on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Samith Chadda on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: arkwright house parsonage gardens manchester M3 2HP (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: arkwright house parsonage gardens manchester M3 2HP (1 page) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 July 2004 | Return made up to 30/04/04; full list of members (8 pages) |
9 July 2004 | Return made up to 30/04/04; full list of members (8 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2003 | Return made up to 30/04/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members
|
30 May 2002 | Return made up to 30/04/02; full list of members
|
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: baker tilly 2ND floor, brazennose house brazennose street manchester M2 5BL (1 page) |
26 February 2001 | Auditor's resignation (1 page) |
26 February 2001 | Auditor's resignation (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members
|
5 June 2000 | Return made up to 30/04/00; full list of members
|
28 September 1999 | Registered office changed on 28/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
8 May 1996 | Return made up to 30/04/96; change of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
8 May 1962 | Incorporation (17 pages) |
8 May 1962 | Incorporation (17 pages) |