Company NameConcerva Limited
Company StatusActive
Company Number04175417
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Peter Black
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approacj
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMr Mark Tomlinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMr Umar Adam Memon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameIan Bromley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approacj
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameNigel David Charlwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approacj
Blackfriars Road
Salford
Manchester
M3 7BX
Secretary NameMrs Belinda Black
StatusCurrent
Appointed26 April 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBarnfield House Salford Approacj
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameSimcha Yaakov Goldmeier
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMartin Kettle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Salford Approacj
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameMr Martyn Mulligan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(16 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
Director NameAnthony Paul Gisby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 317 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ
Director NameMr Christopher John Williams
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House 29 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Secretary NameAnthony Paul Gisby
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 317 Chorlton Mill
Cambridge Street
Manchester
M1 5BZ
Secretary NameMr Umar Adam Memon
NationalityBritish
StatusResigned
Appointed23 April 2007(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Manor
9 Higher Booths Lane
Crawshawbooth, Rossendale
BB4 8DB
Secretary NameAlmas Memon
StatusResigned
Appointed12 May 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressRose Hill Manor 9 Higher Booths Lane
Crawshawbooth
Rossendale
Lancashire
BB4 8DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.concerva.co.uk/
Telephone0161 8193636
Telephone regionManchester

Location

Registered AddressBarnfield House Salford Approach
Blackfriars Road
Salford
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

700 at £1Mjf Pension Trustees LTD & Ian Bromley
7.00%
Ordinary A
500 at £1Mark Tomlinson
5.00%
Ordinary B
490 at £1Belinda Anne Tomlinson
4.90%
Ordinary B
300 at £1Nigel Charlwood & Mjf Pension Trustees LTD
3.00%
Ordinary A
2k at £1Christopher John Williams
20.00%
Ordinary D
2k at £1Esther Williams
20.00%
Ordinary D
1000 at £1Belinda Black
10.00%
Ordinary A
1000 at £1David Peter Black
10.00%
Ordinary A
1000 at £1Jrca Limited
10.00%
Ordinary C
1000 at £1Mark Tomlinson & Mjf Pension Trustees LTD
10.00%
Ordinary A
10 at £1Esther Williams
0.10%
Ordinary A

Financials

Year2014
Net Worth£217,297
Cash£191,914
Current Liabilities£137,272

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

19 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 May 2020Confirmation statement made on 9 May 2020 with updates (7 pages)
4 December 2019Termination of appointment of Christopher John Williams as a director on 4 December 2019 (1 page)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (7 pages)
9 May 2019Director's details changed for Mr Christopher John Williams on 10 May 2018 (2 pages)
27 December 2018Director's details changed for Mr Umar Adam Memon on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Mr David Peter Black on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Martin Kettle on 27 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Umar Adam Memon on 27 December 2018 (2 pages)
27 December 2018Secretary's details changed for Mrs Belinda Black on 27 December 2018 (1 page)
27 December 2018Director's details changed for Ian Bromley on 27 December 2018 (2 pages)
27 December 2018Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX to Barnfield House Salford Approacj Blackfriars Road Salford Manchester M3 7BX on 27 December 2018 (1 page)
27 December 2018Director's details changed for Nigel David Charlwood on 27 December 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (11 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 April 2018Change of share class name or designation (2 pages)
26 April 2018Change of share class name or designation (2 pages)
26 April 2018Change of share class name or designation (2 pages)
19 January 2018Change of share class name or designation (2 pages)
19 January 2018Change of share class name or designation (2 pages)
19 January 2018Change of share class name or designation (2 pages)
10 January 2018Appointment of Martin Kettle as a director on 9 January 2018 (2 pages)
10 January 2018Appointment of Martyn Mulligan as a director on 9 January 2018 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (10 pages)
14 June 2017Confirmation statement made on 9 May 2017 with updates (10 pages)
3 February 2017Change of share class name or designation (2 pages)
3 February 2017Change of share class name or designation (2 pages)
16 January 2017Appointment of Simcha Yaakov Goldmeier as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Simcha Yaakov Goldmeier as a director on 3 January 2017 (2 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Change of share class name or designation (2 pages)
17 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(10 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(10 pages)
3 May 2016Termination of appointment of Almas Memon as a secretary on 26 April 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Appointment of Mrs Belinda Black as a secretary on 26 April 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Appointment of Mrs Belinda Black as a secretary on 26 April 2016 (2 pages)
3 May 2016Termination of appointment of Almas Memon as a secretary on 26 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(10 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(10 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(10 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(10 pages)
24 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(10 pages)
24 February 2014Memorandum and Articles of Association (12 pages)
24 February 2014Memorandum and Articles of Association (12 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 January 2014Appointment of Nigel David Charlwood as a director
  • ANNOTATION Clarification the director's service address was removed from the public register on 06/05/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
16 January 2014Appointment of Nigel David Charlwood as a director (2 pages)
16 January 2014Appointment of Nigel David Charlwood as a director
  • ANNOTATION Clarification the director's service address was removed from the public register on 06/05/2016 as it was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
7 January 2014Appointment of Ian Bromley as a director (2 pages)
7 January 2014Appointment of Ian Bromley as a director (2 pages)
7 January 2014Appointment of Nigel David Charlwood as a director (2 pages)
7 January 2014Appointment of Nigel David Charlwood as a director (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
16 May 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
7 November 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
7 November 2011Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 06/05/09; full list of members (6 pages)
7 May 2009Return made up to 06/05/09; full list of members (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Secretary appointed almas memon (1 page)
26 September 2008Secretary appointed almas memon (1 page)
26 September 2008Appointment terminated secretary umar memon (1 page)
26 September 2008Appointment terminated secretary umar memon (1 page)
7 May 2008Return made up to 06/05/08; full list of members (6 pages)
7 May 2008Return made up to 06/05/08; full list of members (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Registered office changed on 18/07/07 from: 1ST floor grange house 17-20 john dalton street manchester M2 6FW (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1ST floor grange house 17-20 john dalton street manchester M2 6FW (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 April 2007Return made up to 12/02/07; full list of members (4 pages)
12 April 2007Return made up to 12/02/07; full list of members (4 pages)
2 October 2006Full accounts made up to 31 December 2005 (16 pages)
2 October 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Return made up to 12/02/06; full list of members (4 pages)
23 February 2006Return made up to 12/02/06; full list of members (4 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Return made up to 12/02/05; full list of members (4 pages)
12 April 2005Return made up to 12/02/05; full list of members (4 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 March 2004Return made up to 08/03/04; full list of members (7 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2003Full accounts made up to 31 December 2002 (15 pages)
12 July 2003Full accounts made up to 31 December 2002 (15 pages)
13 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002Return made up to 08/03/02; full list of members (7 pages)
25 March 2002Return made up to 08/03/02; full list of members (7 pages)
6 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 June 2001Ad 07/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 June 2001Ad 07/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 March 2001New director appointed (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New secretary appointed;new director appointed (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (1 page)
12 March 2001New director appointed (1 page)
8 March 2001Incorporation (13 pages)
8 March 2001Incorporation (13 pages)