Company NameThorne House Maintenance Limited
Company StatusActive
Company Number01025064
CategoryPrivate Limited Company
Incorporation Date23 September 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Patrick Vincent Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(52 years after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMr Malcolm George Williamson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(52 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMr Stephen Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(52 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMs Farina Niayesh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(52 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMr Martin Jonathan Newell Clift
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(52 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleBim Coordinator
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMr Garry James Harrison
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(52 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleData Monetization
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Director NameMrs Jennifer Khandakar-Uddin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(52 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSpeach And Language Therapist
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Secretary NameStevenson Whyte (Corporation)
StatusCurrent
Appointed01 October 2021(50 years after company formation)
Appointment Duration2 years, 6 months
Correspondence Address5-9 Duke Street
Manchester
M3 4NF
Director NameDr Angus Oliphani Mc Dougall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2000)
RoleUniversity Lecturer
Correspondence Address54 Thorne House
Wilmslow Road
Fallowfield
Manchester
M14 6DW
Director NameMs Carolyn George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 1992)
RoleStaff Nurse
Correspondence Address56 Thorne House
Wilmslow Road
Fallowfield
Manchester
M14 6DW
Director NameMr Paul Booth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1997)
RoleG E C Emaotee
Correspondence Address9 Thorne House
Wilmslow Road
Fallowfield
Manchester
M14 6DW
Director NameMr Constantine Emanoic Basarab Brancovan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1997)
RoleLecturer
Correspondence Address3 Thorne House
Wilmslow Road
Fallowfield
Manchester
M14 6DW
Director NameMrs Gwineod Mary Cabral
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1994)
RoleDepartment Secretary (Uni)
Correspondence Address39 Thorne House
Wilmslow Road
Fallowfield
Manchester
M24 6HW
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed05 June 1992(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMrs Barbara Mary Lees
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1995)
RoleRetired (Warden Of University Hall)
Correspondence Address66 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Director NameMrs Christine Mary Lakeland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1996)
RoleTeacher
Correspondence Address29 Thorne House
Wilmslow Road
Manchester
Lancashire
M14 6DW
Director NameAlma Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(23 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2000)
RolePsychotherapist
Correspondence AddressFlat 6 Thorne House
276 Wilmslow Road Cromwell Range
Manchester
M14 6HW
Director NameGlenis Mason
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 November 1996)
RolePa/Administrator
Correspondence Address26 Thorne House
Wilmslow Road
Manchester
M14 6DW
Director NameEve Bernstein
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address42 Thorne House 279 Wilmslow Road
Manchester
M14 6HW
Director NameIan Derek Herbert
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Correspondence Address25 Thorne House
279 Wilmslow Road
Manchester
Lancashire
M14 6DW
Director NameElizabeth Yvonne Jackson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(28 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 October 2000)
RolePsychotherapist
Correspondence Address69 Thorne House
Wilmslow Road
Manchester
Lancashire
M14 6DW
Director NamePauline Humphreys
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(29 years, 3 months after company formation)
Appointment Duration10 months (resigned 18 October 2001)
RoleCompany Administrator
Correspondence AddressFlat 12 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Director NameDr Kieron Flanagan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2006)
RoleAcademic
Correspondence AddressFlat 41 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Secretary NamePauline Humphreys
NationalityBritish
StatusResigned
Appointed21 March 2001(29 years, 6 months after company formation)
Appointment Duration7 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressFlat 12 Thorne House
279 Wilmslow Road
Manchester
M14 6DW
Director NameAnne Ross Mellor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Lansdowne House
798-812 Wilmslow Road
Didsbury
Greater Manchester
M20 6UJ
Director NameRos Hunt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(36 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2014)
RoleSocial Worker
Correspondence AddressFlat 1 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameElisabeth Ruth May
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(37 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 2015)
RoleTeacher
Correspondence AddressFlat 46 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameGwynedd Mary Cabral
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(37 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameMrs Jean Jacqueline Merrens
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(38 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Thorne House
279 Wilmslow Road Fallowfield
Manchester
M14 6DW
Director NameMiss Zarina Kate Engineer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(46 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29, Thorne House 279 Wilmslow Road
Fallowfield
M14 6DW
Director NameMr Abdulnasser Elyassi
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2023(52 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
Secretary NameThe Company Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2001(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2002)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(31 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2011)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2011(39 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2021)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameScanlans Property Management (Corporation)
StatusResigned
Appointed01 May 2021(49 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 September 2021)
Correspondence Address17-24 Chorlton Street Chorlton Street
Manchester
Greater Manchester
M1 3HY

Location

Registered Address5-9 Duke Street
Castlefield
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
68.06%
-
2 at £5Alistair John Nicholls
2.78%
Ordinary
2 at £5Brian Sterling-vete
2.78%
Ordinary
2 at £5H. Haddad
2.78%
Ordinary
1 at £5Alan James Dorrington
1.39%
Ordinary
1 at £5Anibal Cabral & Gwynedd Mary Cabral
1.39%
Ordinary
1 at £5Brenda Heaney & Thomas Heaney
1.39%
Ordinary
1 at £5Christopher Norman Clulow
1.39%
Ordinary
1 at £5Constantine Emanoic Basarab Brancovan
1.39%
Ordinary
1 at £5David Nicholas Dada & Rebecca Irene Dada
1.39%
Ordinary
1 at £5Fiona Avril Cohen
1.39%
Ordinary
1 at £5Golden Lane Housing LTD
1.39%
Ordinary
1 at £5Harry Jonathan Cohen
1.39%
Ordinary
1 at £5Harvey Demmy
1.39%
Ordinary
1 at £5Irene Nijole Gasiunas
1.39%
Ordinary
1 at £5June Marie Galora Clark
1.39%
Ordinary
1 at £5Mahbubunnabi Tamal & Nadia Chowdhury
1.39%
Ordinary
1 at £5Mrs Christina Mary Anyakwo
1.39%
Ordinary
1 at £5Phillipa Hendrie
1.39%
Ordinary
1 at £5Stephen Michael Brookes & Katrina Rachel Brookes
1.39%
Ordinary
1 at £5Thankom Gopinath Arun & Shoba Arun
1.39%
Ordinary

Financials

Year2014
Net Worth£123,435
Cash£111,015
Current Liabilities£23,481

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

6 October 2023Director's details changed for Mr Bijan Parvaz on 6 October 2023 (2 pages)
6 October 2023Appointment of Mr Abdulnasser Elyassi as a director on 6 October 2023 (2 pages)
6 October 2023Appointment of Mr Bijan Parvaz as a director on 6 October 2023 (2 pages)
6 October 2023Appointment of Mr Patrick Vincent Murphy as a director on 6 October 2023 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with updates (10 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 May 2023Termination of appointment of Philippa Jane Neesham as a director on 3 May 2023 (1 page)
12 January 2023Termination of appointment of Gemma Candice Moss as a director on 12 January 2023 (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 February 2022Director's details changed for Miss Philippa Jane Neesham on 21 February 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 31 October 2020 (8 pages)
26 October 2021Appointment of Stevenson Whyte as a secretary on 1 October 2021 (2 pages)
29 September 2021Termination of appointment of Scanlans Property Management as a secretary on 29 September 2021 (1 page)
29 September 2021Registered office address changed from 17-24 Chorlton Street Chorlton Street Manchester Greater Manchester M1 3HY England to 5-9 Duke Street Castlefield Manchester M3 4NF on 29 September 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
8 June 2021Appointment of Dr Gemma Candice Moss as a director on 2 June 2021 (2 pages)
19 May 2021Termination of appointment of Online Corporate Secretaries Limited as a secretary on 1 May 2021 (1 page)
19 May 2021Appointment of Brian Sterling-Vete as a director on 1 May 2021 (2 pages)
19 May 2021Termination of appointment of Michael O'neill as a director on 1 May 2021 (1 page)
19 May 2021Appointment of Scanlans Property Management as a secretary on 1 May 2021 (2 pages)
19 May 2021Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 17-24 Chorlton Street Chorlton Street Manchester Greater Manchester M1 3HY on 19 May 2021 (1 page)
13 May 2021Termination of appointment of Alistair John Nicholls as a director on 23 March 2021 (1 page)
13 May 2021Termination of appointment of Zarina Kate Engineer as a director on 25 March 2021 (1 page)
13 May 2021Termination of appointment of Lindsay Elizabeth Anne Turner as a director on 25 March 2021 (1 page)
4 May 2021Director's details changed for Miss Philippa Jane Neesham on 4 May 2021 (2 pages)
4 May 2021Director's details changed for Miss Philippa Jane Neesham on 4 May 2021 (2 pages)
24 February 2021Appointment of Miss Philippa Jane Neesham as a director on 18 February 2021 (2 pages)
1 February 2021Appointment of Lindsay Elizabeth Anne Turner as a director on 1 February 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 October 2019Termination of appointment of Jean Jacqueline Merrens as a director on 25 September 2019 (1 page)
3 October 2019Termination of appointment of Rita Mitchell as a director on 25 September 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 July 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
26 September 2018Appointment of Mr Michael O'neill as a director on 6 September 2018 (2 pages)
26 September 2018Appointment of Miss Zarina Kate Engineer as a director on 6 September 2018 (2 pages)
26 September 2018Appointment of Mr Alistair John Nicholls as a director on 6 September 2018 (2 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
19 June 2018Confirmation statement made on 5 June 2018 with updates (9 pages)
17 October 2017Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Gwynedd Mary Cabral as a director on 16 October 2017 (1 page)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
19 July 2017Confirmation statement made on 5 June 2017 with updates (9 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 360
(11 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 360
(11 pages)
26 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
26 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
29 June 2015Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Elisabeth Ruth May as a director on 24 June 2015 (1 page)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(12 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(12 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 360
(12 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Harriet Mary Walker as a director on 4 March 2015 (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 December 2014Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page)
22 December 2014Termination of appointment of Ros Hunt as a director on 16 December 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(14 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(14 pages)
23 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
(14 pages)
22 October 2013Termination of appointment of Farina Niayesh as a director (1 page)
22 October 2013Termination of appointment of Farina Niayesh as a director (1 page)
7 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
7 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
7 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 October 2012Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Miss Harriet Mary Pearson on 31 October 2012 (2 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
11 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (15 pages)
14 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 April 2012Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Miss Harriet Mary Pearson on 2 April 2012 (2 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (15 pages)
2 August 2011Appointment of Harriet Pearson as a director (2 pages)
2 August 2011Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages)
2 August 2011Appointment of Mrs Jean Jacqueline Merrens as a director (2 pages)
2 August 2011Appointment of Harriet Pearson as a director (2 pages)
28 July 2011Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages)
28 July 2011Termination of appointment of Dcs Corporate Secretaries Limited as a secretary (2 pages)
28 July 2011Appointment of Online Corporate Secretaries Limited as a secretary (3 pages)
28 July 2011Appointment of Online Corporate Secretaries Limited as a secretary (3 pages)
18 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 August 2010Full accounts made up to 31 October 2009 (10 pages)
13 August 2010Full accounts made up to 31 October 2009 (10 pages)
5 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
5 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
5 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (13 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2010Statement of company's objects (2 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 August 2009Director appointed gwynedd mary cabral (1 page)
28 August 2009Director appointed elisabeth ruth may (1 page)
28 August 2009Director appointed gwynedd mary cabral (1 page)
28 August 2009Director appointed elisabeth ruth may (1 page)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
30 July 2009Return made up to 05/06/09; full list of members (26 pages)
30 July 2009Return made up to 05/06/09; full list of members (26 pages)
26 May 2009Appointment terminated director anne mellor (1 page)
26 May 2009Appointment terminated director anne mellor (1 page)
18 March 2009Appointment terminated director jean merrens (1 page)
18 March 2009Appointment terminated director jean merrens (1 page)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 July 2008Return made up to 05/06/08; full list of members (28 pages)
24 July 2008Return made up to 05/06/08; full list of members (28 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
18 June 2008Director appointed ros hunt (1 page)
18 June 2008Director appointed ros hunt (1 page)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
3 September 2007Full accounts made up to 31 October 2006 (10 pages)
28 June 2007Return made up to 05/06/07; full list of members (19 pages)
28 June 2007Return made up to 05/06/07; full list of members (19 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
20 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 June 2006Return made up to 05/06/06; full list of members (20 pages)
16 June 2006Return made up to 05/06/06; full list of members (20 pages)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
22 July 2005Return made up to 05/06/05; full list of members (20 pages)
22 July 2005Return made up to 05/06/05; full list of members (20 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
27 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 June 2004Return made up to 05/06/04; full list of members (24 pages)
10 June 2004Return made up to 05/06/04; full list of members (24 pages)
3 March 2004Registered office changed on 03/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 March 2004Registered office changed on 03/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
19 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 June 2003Return made up to 05/06/03; full list of members (26 pages)
28 June 2003Return made up to 05/06/03; full list of members (26 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 50 granby row manchester M1 7AY (1 page)
31 December 2002Registered office changed on 31/12/02 from: 50 granby row manchester M1 7AY (1 page)
8 August 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
8 August 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
6 June 2002Full accounts made up to 31 October 2001 (10 pages)
6 June 2002Full accounts made up to 31 October 2001 (10 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
2 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
15 June 2000Return made up to 05/06/00; full list of members (28 pages)
15 June 2000Return made up to 05/06/00; full list of members (28 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
4 April 2000Full accounts made up to 31 October 1999 (11 pages)
4 April 2000Full accounts made up to 31 October 1999 (11 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
2 June 1999Return made up to 05/06/99; no change of members (6 pages)
2 June 1999Return made up to 05/06/99; no change of members (6 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 June 1998Return made up to 05/06/98; change of members (8 pages)
2 June 1998Return made up to 05/06/98; change of members (8 pages)
12 June 1997Return made up to 05/06/97; full list of members (9 pages)
12 June 1997Return made up to 05/06/97; full list of members (9 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
27 June 1996Return made up to 05/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 1996Return made up to 05/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
24 May 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 May 1995Return made up to 05/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
24 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 April 1982Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 1982Certificate of re-registration from Public Limited Company to Private (1 page)
23 September 1971Incorporation (13 pages)
23 September 1971Incorporation (13 pages)