Wythenshawe
Manchester
M22 5TG
Director Name | Mr Christopher George Sellers |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Director Name | Sarah Atkinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Director Name | Tracey Maguire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Director Name | Mr Stephen Trevor Watkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Secretary Name | Tracey Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Director Name | Ms Catherine Elisabeth Claire Holditch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 April 2022) |
Role | Managment Consultancy |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Director Name | Mr Robert John Whitmore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2019) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
Website | benchmarkmanagementconsulting.co |
---|
Registered Address | 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
400 at £1 | Catherine Elisabeth Claire Holditch 40.00% Ordinary |
---|---|
400 at £1 | Stephen Watkins 40.00% Ordinary |
100 at £1 | Robert John Whitmore 10.00% Ordinary |
100 at £1 | Tracey Maguire 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,551 |
Cash | £474,481 |
Current Liabilities | £295,370 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
17 December 2022 | Delivered on: 20 December 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: Elisian limited registered intellectual property, as further detailed within the document. Outstanding |
---|---|
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 (3 pages) |
---|---|
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
30 December 2019 | Registration of charge 039083260001, created on 19 December 2019 (28 pages) |
24 December 2019 | Cessation of Catherine Elisabeth Claire Holditch as a person with significant control on 19 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Christopher George Sellers as a director on 19 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Robert John Whitmore as a director on 19 December 2019 (1 page) |
24 December 2019 | Cessation of Stephen Trevor Watkins as a person with significant control on 19 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Tracey Maguire as a director on 19 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Tracey Maguire as a secretary on 19 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Rajbir Singh Phagura as a director on 19 December 2019 (2 pages) |
24 December 2019 | Notification of Olympus Bidco Limited as a person with significant control on 19 December 2019 (2 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 19 January 2001
|
4 December 2019 | Resolutions
|
3 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
19 January 2018 | Change of details for Ms Catherine Elisabeth Claire Holditch as a person with significant control on 7 April 2017 (2 pages) |
19 January 2018 | Change of details for Mr Stephen Trevor Watkins as a person with significant control on 6 April 2017 (2 pages) |
19 January 2018 | Registered office address changed from 106 Heyes Lane Alderley Edge Cheshire SK9 7LE to 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG on 19 January 2018 (1 page) |
19 April 2017 | Director's details changed for Mr Robert John Whitmore on 7 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Tracey Maguire on 6 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Stephen Trevor Watkins on 6 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Ms Catherine Elisabeth Claire Holditch on 7 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Ms Catherine Elisabeth Claire Holditch on 7 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Tracey Maguire on 6 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Tracey Maguire on 6 April 2017 (1 page) |
19 April 2017 | Director's details changed for Mr Stephen Trevor Watkins on 6 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Tracey Maguire on 6 April 2017 (1 page) |
19 April 2017 | Director's details changed for Mr Robert John Whitmore on 7 April 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 February 2015 | Appointment of Mr Robert John Whitmore as a director on 18 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Robert John Whitmore as a director on 18 September 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Tracey Maguire on 15 February 2010 (2 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Stephen Trevor Watkins on 15 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Tracey Maguire on 15 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen Trevor Watkins on 15 February 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Director's details changed for Ms Catherine Elisabeth Claire Holditch on 15 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Ms Catherine Elisabeth Claire Holditch on 15 February 2010 (2 pages) |
4 September 2009 | Director appointed ms catherine elisabeth claire holditch (1 page) |
4 September 2009 | Director appointed ms catherine elisabeth claire holditch (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page) |
6 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/01/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
31 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
26 March 2004 | Return made up to 18/01/04; full list of members (7 pages) |
22 January 2004 | Ad 11/01/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
22 January 2004 | Ad 11/01/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 October 2003 | Return made up to 18/01/03; full list of members; amend (7 pages) |
7 October 2003 | Return made up to 18/01/03; full list of members; amend (7 pages) |
25 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
18 January 2000 | Incorporation (15 pages) |
18 January 2000 | Incorporation (15 pages) |