Company NameThe Costs Team (North West) Limited
Company StatusActive
Company Number03968742
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Previous NameOsmerton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Alan Clifford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMrs Barbara Clifford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Secretary NameBarbara Clifford
NationalityBritish
StatusCurrent
Appointed01 October 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameMs Natalie Marshall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Director NameBarbara Clifford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2005)
RoleSecretary
Correspondence AddressLangdale 3 The Coppice
Chatsworth Road, Worsley
Manchester
Lancashire
M28 2NS
Secretary NameBarbara Clifford
NationalityBritish
StatusResigned
Appointed27 April 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2005)
RoleSecretary
Correspondence AddressLangdale 3 The Coppice
Chatsworth Road, Worsley
Manchester
Lancashire
M28 2NS
Director NameNatalie Pope
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Avenue
West Didsbury
Manchester
M20 1QD
Secretary NameNatalie Pope
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Avenue
West Didsbury
Manchester
M20 1QD
Director NameMrs Barbara Clifford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Russet Way
Brook Lane
Alderley Edge
Cheshire
SK9 7RW
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Location

Registered Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,104
Cash£23
Current Liabilities£82,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 September 2018Appointment of Ms Natalie Marshall as a director on 10 September 2018 (2 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Secretary's details changed for Barbara Clifford on 21 September 2017 (1 page)
21 September 2017Director's details changed for Mr Neil Alan Clifford on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Barbara Clifford on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mrs Barbara Clifford on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Neil Alan Clifford on 21 September 2017 (2 pages)
21 September 2017Secretary's details changed for Barbara Clifford on 21 September 2017 (1 page)
10 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 June 2017Registered office address changed from Suites 2-3 Quebec Building Offices Bury Street Manchester Greater Manchester M3 7DY to 163a Ashley Road Hale Altrincham Cheshire WA15 9SD on 9 June 2017 (2 pages)
9 June 2017Registered office address changed from Suites 2-3 Quebec Building Offices Bury Street Manchester Greater Manchester M3 7DY to 163a Ashley Road Hale Altrincham Cheshire WA15 9SD on 9 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Suite 5 Second Floor Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 5 June 2013 (2 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Termination of appointment of Barbara Clifford as a director (1 page)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Barbara Clifford as a director (1 page)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Appointment of Barbara Clifford as a secretary (3 pages)
24 October 2011Appointment of Barbara Clifford as a director (3 pages)
24 October 2011Termination of appointment of Natalie Pope as a secretary (2 pages)
24 October 2011Termination of appointment of Natalie Pope as a director (2 pages)
24 October 2011Termination of appointment of Natalie Pope as a director (2 pages)
24 October 2011Termination of appointment of Natalie Pope as a secretary (2 pages)
24 October 2011Appointment of Barbara Clifford as a director (3 pages)
24 October 2011Appointment of Barbara Clifford as a secretary (3 pages)
5 May 2011Director's details changed for Natalie Pope on 1 January 2011 (2 pages)
5 May 2011Director's details changed for Natalie Pope on 1 January 2011 (2 pages)
5 May 2011Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages)
5 May 2011Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
5 May 2011Secretary's details changed for Natalie Pope on 1 January 2011 (2 pages)
5 May 2011Director's details changed for Natalie Pope on 1 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Natalie Pope on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Natalie Pope on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 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)
14 May 2009Return made up to 10/04/09; full list of members (4 pages)
14 May 2009Return made up to 10/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Registered office changed on 16/11/07 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
16 November 2007Registered office changed on 16/11/07 from: abacus house 35-37 wilson patten street warrington cheshire WA1 1PG (1 page)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Registered office changed on 06/04/05 from: langdale 3 the coppice chatsworth road, worsley manchester lancashire M28 2NS (1 page)
6 April 2005Registered office changed on 06/04/05 from: langdale 3 the coppice chatsworth road, worsley manchester lancashire M28 2NS (1 page)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New secretary appointed;new director appointed (1 page)
10 February 2005New secretary appointed;new director appointed (1 page)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 April 2004Return made up to 10/04/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 May 2003Return made up to 10/04/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
5 June 2000Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Ad 27/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000Registered office changed on 05/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
3 May 2000Company name changed osmerton LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed osmerton LIMITED\certificate issued on 04/05/00 (2 pages)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)