Company NameRespect Assured Ltd
DirectorsCharles Geoffrey Elliott and Suzanna Jane Elliott
Company StatusActive
Company Number03294476
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Geoffrey Elliott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bridgewater House
56-60 Whitworth Street
Manchester
M1 6LT
Director NameMrs Suzanna Jane Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bridgewater House
56-60 Whitworth Street
Manchester
M1 6LT
Secretary NameMrs Suzanna Jane Elliott
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Bridgewater House
56-60 Whitworth Street
Manchester
M1 6LT
Director NameJonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Gladstone Street
London
SE1 6EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ns-uk.co.uk

Location

Registered AddressBridgewater House
Whitworth Street
Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charles Elliott
50.00%
Ordinary
50 at £1Suzanna Elliott
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
12 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 January 2019Director's details changed for Mrs Suzanna Jane Elliott on 5 October 2018 (2 pages)
18 January 2019Director's details changed for Mrs Suzanna Jane Elliott on 5 October 2018 (2 pages)
18 January 2019Change of details for Mrs Suzanna Jane Elliott as a person with significant control on 5 October 2018 (2 pages)
18 January 2019Secretary's details changed for Mrs Suzanna Jane Elliott on 5 October 2018 (1 page)
18 January 2019Change of details for Mr Charles Geoffrey Elliott as a person with significant control on 5 October 2018 (2 pages)
18 January 2019Director's details changed for Mr Charles Geoffrey Elliott on 5 October 2018 (2 pages)
18 January 2019Change of details for Mrs Suzanna Jane Elliott as a person with significant control on 5 October 2018 (2 pages)
11 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 May 2018Registered office address changed from 5th Floor Manchester House 84-86 Princess Street Manchester M1 6NG to Bridgewater House Whitworth Street Manchester M1 6LT on 11 May 2018 (1 page)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Secretary's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mr Charles Geoffrey Elliott on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Director's details changed for Mr Charles Geoffrey Elliott on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Charles Geoffrey Elliott on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Secretary's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (2 pages)
3 December 2014Secretary's details changed for Mrs Suzanna Jane Elliott on 3 December 2014 (1 page)
12 November 2014Director's details changed for Mrs Suzanna Jane Elliott on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Charles Geoffrey Elliott on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mrs Suzanna Jane Elliott on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Charles Geoffrey Elliott on 12 November 2014 (2 pages)
23 October 2014Director's details changed for Mr Charles Geoffrey Elliott on 20 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Charles Geoffrey Elliott on 20 October 2014 (2 pages)
23 October 2014Secretary's details changed for Mrs Suzanna Jane Elliott on 20 October 2014 (1 page)
23 October 2014Director's details changed for Mrs Suzanna Jane Elliott on 20 October 2014 (2 pages)
23 October 2014Director's details changed for Mrs Suzanna Jane Elliott on 20 October 2014 (2 pages)
23 October 2014Secretary's details changed for Mrs Suzanna Jane Elliott on 20 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 December 2012Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
18 December 2012Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of Jonathan Elliott as a director (1 page)
10 March 2011Termination of appointment of Jonathan Elliott as a director (1 page)
10 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 February 2009Return made up to 19/12/08; full list of members (4 pages)
5 February 2009Return made up to 19/12/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2008Return made up to 19/12/07; no change of members (7 pages)
6 February 2008Return made up to 19/12/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/06
(7 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
9 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
31 January 2004Return made up to 19/12/03; full list of members (7 pages)
31 January 2004Return made up to 19/12/03; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: 86 princess street manchester M1 6NG (2 pages)
23 September 2003Registered office changed on 23/09/03 from: 86 princess street manchester M1 6NG (2 pages)
16 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 March 2003Secretary's particulars changed (2 pages)
14 March 2003Return made up to 19/12/02; change of members; amend (7 pages)
14 March 2003Secretary's particulars changed (2 pages)
14 March 2003Director's particulars changed (2 pages)
14 March 2003Director's particulars changed (2 pages)
14 March 2003Return made up to 19/12/02; change of members; amend (7 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
26 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2003Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 September 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 September 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
13 May 2002Company name changed nationwide solutions and applica tions LIMITED\certificate issued on 13/05/02 (2 pages)
13 May 2002Company name changed nationwide solutions and applica tions LIMITED\certificate issued on 13/05/02 (2 pages)
19 December 2001Return made up to 19/12/01; full list of members (6 pages)
19 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 October 2001Company name changed design-a-world LIMITED\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed design-a-world LIMITED\certificate issued on 23/10/01 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2001Registered office changed on 20/01/01 from: smithfield enterprise estate unit 4&5 manchester M11 2NQ (1 page)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 January 2001Registered office changed on 20/01/01 from: smithfield enterprise estate unit 4&5 manchester M11 2NQ (1 page)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 March 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 January 1998Return made up to 19/12/97; full list of members (6 pages)
20 January 1998Return made up to 19/12/97; full list of members (6 pages)
11 June 1997Company name changed designer world LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed designer world LIMITED\certificate issued on 12/06/97 (2 pages)
6 March 1997Memorandum and Articles of Association (8 pages)
6 March 1997Memorandum and Articles of Association (8 pages)
26 February 1997Company name changed mobilespec LIMITED\certificate issued on 27/02/97 (3 pages)
26 February 1997Company name changed mobilespec LIMITED\certificate issued on 27/02/97 (3 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1997New director appointed (2 pages)
19 December 1996Incorporation (9 pages)
19 December 1996Incorporation (9 pages)