Irlam
Manchester
M44 5LU
Director Name | Ms Rachel Elizabeth Pike |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Olive Mount Farm Astley Road Irlam Manchester M44 5LU |
Director Name | Robert Peter McElroy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 1 Backwood Hall Mews Boathouse Lane, Parkgate Neston Cheshire CH64 3SZ Wales |
Director Name | Mr Pip Boydell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 October 2018) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 511 Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0UB |
Secretary Name | Robert Peter McElroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 1 Backwood Hall Mews Boathouse Lane, Parkgate Neston Cheshire CH64 3SZ Wales |
Secretary Name | Michael Anthony Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 369g Stretford Road Hulme Manchester M15 4AW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 0161 8610934 |
---|---|
Telephone region | Manchester |
Registered Address | Olive Mount Farm Astley Road Irlam Manchester M44 5LU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Year | 2013 |
---|---|
Net Worth | £138,065 |
Cash | £149,972 |
Current Liabilities | £14,322 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
24 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Secretary's details changed for Rachel Elizabeth Pike on 1 May 2022 (1 page) |
24 July 2023 | Change of details for Ms Rachel Elizabeth Pike as a person with significant control on 9 July 2022 (2 pages) |
19 July 2023 | Cessation of Pip Boydell as a person with significant control on 8 October 2018 (1 page) |
4 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
21 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
31 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
18 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
17 July 2019 | Termination of appointment of Pip Boydell as a director on 8 October 2018 (1 page) |
17 July 2019 | Cessation of Pip Boydell as a person with significant control on 8 October 2018 (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
16 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Rachel Elizabeth Pike as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rachel Elizabeth Pike as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Rachel Elizabeth Pike as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Pip Boydell as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Pip Boydell as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Pip Boydell as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 October 2016 | Appointment of Ms Rachael Elizabeth Pike as a director on 10 October 2016 (2 pages) |
14 October 2016 | Appointment of Ms Rachael Elizabeth Pike as a director on 10 October 2016 (2 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (7 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Register inspection address has been changed from C/O Chaplin Associates 35 Milldown Road Goring Reading Oxfordshire RG8 0BA United Kingdom (1 page) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Register inspection address has been changed from C/O Chaplin Associates 35 Milldown Road Goring Reading Oxfordshire RG8 0BA United Kingdom (1 page) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
9 August 2004 | Return made up to 25/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
9 July 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
1 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
15 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
15 August 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 15-17 acacia grove west kirby wirral CH47 4DD (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 15-17 acacia grove west kirby wirral CH47 4DD (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 25/06/00; full list of members
|
22 August 2000 | Return made up to 25/06/00; full list of members
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: suite 23352 72 new bond street london W1Y 9DD (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: suite 23352 72 new bond street london W1Y 9DD (1 page) |
17 August 1999 | Ad 14/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 August 1999 | Ad 14/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1999 | Incorporation (16 pages) |
25 June 1999 | Incorporation (16 pages) |