Company NameInnate Consultancy Limited
DirectorsSamuel Stephen Lowe and Catherine Jane Metcalf
Company StatusDissolved
Company Number03983262
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous NameBlueheaven Designs Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameSamuel Stephen Lowe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleChiropractor
Correspondence Address8 Tenbell Lane
Norwich
Norfolk
NR2 1HE
Director NameCatherine Jane Metcalf
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 months after company formation)
Appointment Duration23 years, 8 months
RoleChiropractor
Correspondence Address8 Tenbell Lane
Norwich
Norfolk
NR2 4HE
Secretary NameCatherine Jane Metcalf
NationalityBritish
StatusCurrent
Appointed01 September 2000(4 months after company formation)
Appointment Duration23 years, 8 months
RoleChiropractor
Correspondence Address8 Tenbell Lane
Norwich
Norfolk
NR2 4HE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert Mark Simpson
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£266,058
Gross Profit£241,936
Net Worth£143,202
Cash£150,504
Current Liabilities£36,726

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
2 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 August 2005Registered office changed on 16/08/05 from: frontier house merchants quay salford, quays manchester M50 3SR (1 page)
10 August 2005Declaration of solvency (4 pages)
10 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2005Appointment of a voluntary liquidator (1 page)
8 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 August 2003Registered office changed on 22/08/03 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
22 May 2003Return made up to 28/04/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
14 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Ad 14/02/01--------- £ si 148@1=148 £ ic 2/150 (2 pages)
28 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
22 January 2001Ad 18/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
22 August 2000Company name changed blueheaven designs LIMITED\certificate issued on 23/08/00 (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)