Company NameConference Search Limited
Company StatusActive
Company Number02392477
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMiss Sarah Forshaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Julie Oldroyd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Karen Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameSusan Williamson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address7 Clifton Drive
Wilmslow
Cheshire
SK9 6JW
Director NameAlan William Davidson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration28 years, 9 months (resigned 10 March 2020)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameSusan Williamson
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address7 Clifton Drive
Wilmslow
Cheshire
SK9 6JW
Secretary NameLinda Jacqueline Davidson
NationalityBritish
StatusResigned
Appointed09 May 2002(12 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 March 2020)
RoleCompany Director
Correspondence AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN

Contact

Websiteconferencesearch.co.uk
Email address[email protected]
Telephone0161 4277057
Telephone regionManchester

Location

Registered AddressSuite M6 Maxron House Green Lane
Romiley
Stockport
SK6 3JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Alan William Davidson
50.00%
Ordinary
25 at £1Mrs Linda Jacqueline Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£188,325
Cash£217,645
Current Liabilities£79,434

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
23 December 2020Second filing for the appointment of Mrs Karen Dunning as a director (3 pages)
19 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
12 March 2020Termination of appointment of Linda Jacqueline Davidson as a secretary on 10 March 2020 (1 page)
12 March 2020Notification of Conference Search Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Cessation of Linda Jacqueline Davidson as a person with significant control on 10 March 2020 (1 page)
12 March 2020Appointment of Karen Dunning as a director on 10 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/2020
(3 pages)
12 March 2020Termination of appointment of Alan William Davidson as a director on 10 March 2020 (1 page)
12 March 2020Appointment of Mrs Julie Oldroyd as a director on 10 March 2020 (2 pages)
12 March 2020Appointment of Mrs Sarah Forshaw as a director on 10 March 2020 (2 pages)
12 March 2020Cessation of Alan William Davidson as a person with significant control on 10 March 2020 (1 page)
9 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 June 2019Change of details for Mrs Linda Jacqueline Davidson as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
15 July 2017Notification of Alan William Davidson as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 July 2017Notification of Linda Jacqueline Davidson as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 July 2017Notification of Linda Jacqueline Davidson as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Alan William Davidson as a person with significant control on 6 April 2016 (2 pages)
13 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
25 July 2016Director's details changed for Alan William Davidson on 25 July 2016 (2 pages)
25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
25 July 2016Secretary's details changed for Linda Jacqueline Davidson on 25 July 2016 (1 page)
25 July 2016Director's details changed for Alan William Davidson on 25 July 2016 (2 pages)
25 July 2016Secretary's details changed for Linda Jacqueline Davidson on 25 July 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Director's details changed for Alan William Davidson on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Alan William Davidson on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Alan William Davidson on 1 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 June 2007Return made up to 06/06/07; full list of members (2 pages)
21 June 2007Return made up to 06/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 October 2005Return made up to 06/06/05; full list of members (2 pages)
7 October 2005Return made up to 06/06/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 July 2003Return made up to 06/06/03; full list of members (6 pages)
24 July 2003Return made up to 06/06/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
18 September 2002Return made up to 06/06/02; full list of members (6 pages)
18 September 2002Return made up to 06/06/02; full list of members (6 pages)
5 June 2002£ ic 100/50 09/05/02 £ sr 50@1=50 (1 page)
5 June 2002£ ic 100/50 09/05/02 £ sr 50@1=50 (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 June 2001Return made up to 06/06/01; full list of members (6 pages)
20 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 November 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
4 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1998Return made up to 06/06/98; no change of members (4 pages)
23 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (4 pages)
11 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
11 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (3 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (3 pages)
16 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
16 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)