Company NameFreshsupport Limited
DirectorHelen Malik
Company StatusActive
Company Number02782195
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameHelen Malik
NationalityBritish
StatusCurrent
Appointed25 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMrs Helen Malik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2013(20 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameMumtaz Hussain Malik
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address397 Wilmslow Road
Withington
Manchester
M20 4WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Mr Tariq Ali Malik
5.00%
Ordinary
19.6k at £1Mr M.h. Malik
49.00%
Ordinary
18.4k at £1Mr Akeel Hussain Malik
46.00%
Ordinary

Financials

Year2014
Net Worth£209,289
Cash£5,699
Current Liabilities£15,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

7 August 2023Change of details for Mr Mumtaz Hussain Malik as a person with significant control on 21 February 2023 (2 pages)
7 August 2023Change of details for Mr Akeel Hussain Malik as a person with significant control on 21 February 2023 (2 pages)
7 August 2023Director's details changed for Mrs Helen Malik on 21 February 2023 (2 pages)
7 August 2023Secretary's details changed for Helen Malik on 7 August 2023 (1 page)
4 April 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 February 2023Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 397 Wilmslow Road Withington Manchester M20 4WA on 21 February 2023 (1 page)
7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
27 October 2022Secretary's details changed for Helen Malik on 27 October 2022 (1 page)
27 October 2022Director's details changed for Mrs Helen Malik on 27 October 2022 (2 pages)
27 October 2022Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 27 October 2022 (1 page)
1 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
8 March 2017Secretary's details changed for Helen Malik on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Helen Malik on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mrs Helen Malik on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mrs Helen Malik on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mrs Helen Malik on 8 March 2017 (2 pages)
8 March 2017Secretary's details changed for Helen Malik on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Helen Malik on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mrs Helen Malik on 8 March 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 40,000
(4 pages)
9 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 40,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Appointment of Mrs Helen Malik as a director on 2 December 2013 (2 pages)
10 July 2015Appointment of Mrs Helen Malik as a director on 2 December 2013 (2 pages)
10 July 2015Appointment of Mrs Helen Malik as a director on 2 December 2013 (2 pages)
29 May 2015Termination of appointment of Mumtaz Hussain Malik as a director on 2 December 2013 (1 page)
29 May 2015Termination of appointment of Mumtaz Hussain Malik as a director on 2 December 2013 (1 page)
29 May 2015Termination of appointment of Mumtaz Hussain Malik as a director on 2 December 2013 (1 page)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 40,000
(4 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 40,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 40,000
(4 pages)
12 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 40,000
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for Mumtaz Hussain Malik on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mumtaz Hussain Malik on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mumtaz Hussain Malik on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 21/01/09; full list of members (3 pages)
2 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 March 2008Return made up to 21/01/08; full list of members (3 pages)
19 March 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 March 2006Return made up to 21/01/06; full list of members (2 pages)
6 March 2006Return made up to 21/01/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 21/01/05; full list of members (6 pages)
17 March 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
12 January 2004£ ic 133500/40000 03/08/03 £ sr 93500@1=93500 (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 January 2004£ ic 133500/40000 03/08/03 £ sr 93500@1=93500 (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 April 2003Return made up to 21/01/03; full list of members (6 pages)
3 April 2003Return made up to 21/01/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
11 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2001Registered office changed on 06/02/01 from: karam house 79 lever street manchester M1 1FL (2 pages)
6 February 2001Registered office changed on 06/02/01 from: karam house 79 lever street manchester M1 1FL (2 pages)
5 February 2001Return made up to 21/01/01; full list of members (6 pages)
5 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 February 2000Return made up to 21/01/00; full list of members (6 pages)
16 February 2000Return made up to 21/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
8 February 1999Return made up to 21/01/99; no change of members (4 pages)
8 February 1999Return made up to 21/01/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1998Return made up to 21/01/98; full list of members (6 pages)
2 February 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
5 February 1997Return made up to 21/01/97; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Return made up to 21/01/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Return made up to 21/01/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
27 March 1995Return made up to 21/01/95; full list of members (6 pages)
27 March 1995Return made up to 21/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)