Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Angela Jayne Spencer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Child Care Consultant |
Country of Residence | England |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Child Care Consultant |
Country of Residence | England |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Secretary Name | Angela Jayne Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Child Care Consultant |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | angelsatplay.co.uk |
---|---|
Telephone | 01920 486487 |
Telephone region | Ware |
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Paul Spencer 50.00% Ordinary |
---|---|
1 at £1 | Mrs Angela Jayne Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,920 |
Cash | £117,591 |
Current Liabilities | £346,993 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
11 October 2018 | Delivered on: 19 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 February 2008 | Delivered on: 7 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 June 2004 | Delivered on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at park road, ware, herts. Outstanding |
5 April 2004 | Delivered on: 10 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
---|---|
24 July 2017 | Notification of Paul Spencer as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Angela Jayne Spencer as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 July 2013 | Register inspection address has been changed (1 page) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 July 2013 | Secretary's details changed for Angela Jayne Spencer on 23 November 2012 (2 pages) |
8 July 2013 | Director's details changed for Paul Spencer on 23 November 2012 (2 pages) |
8 July 2013 | Director's details changed for Angela Jayne Spencer on 23 November 2012 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 23 November 2012 (1 page) |
29 June 2012 | Secretary's details changed for Angela Jayne Spencer on 30 June 2011 (2 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Angela Jayne Spencer on 30 June 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Secretary's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages) |
9 November 2011 | Director's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages) |
9 November 2011 | Director's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages) |
9 November 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Paul Spencer on 20 January 2011 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (9 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: belfry house bell lane hertford hertfordshire SG14 1BP (2 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 September 2000 | Return made up to 25/06/00; full list of members
|
5 September 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
9 July 1999 | Director resigned (1 page) |
8 July 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (17 pages) |