Altrincham
Cheshire
WA14 4QG
Secretary Name | Mr David Arthur Pye |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2001(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Tootle Bec Mill Road Barton St. David Somerton Somerset TA11 6DF |
Director Name | Saurabh Dalal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Parkdale Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Tina Fox |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT |
Director Name | Gerry M Coffey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 July 2017) |
Role | Health Educator |
Country of Residence | United States |
Correspondence Address | Parkdale Dunham Road Altrincham Cheshire WA14 4QG |
Website | ivu.org |
---|---|
Telephone | 0161 9299162 |
Telephone region | Manchester |
Registered Address | Suite G.03, Colony, Jactin House 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £981 |
Net Worth | £81,811 |
Cash | £7,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 July 2023 | Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG England to Suite G.03, Colony, Jactin House 24 Hood Street Manchester M4 6WX on 4 July 2023 (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
3 February 2022 | Registered office address changed from Tootle Bec Mill Road Barton St. David Somerton Somerset TA11 6DF England to Parkdale Dunham Road Altrincham Cheshire WA14 4QG on 3 February 2022 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 July 2020 | Registered office address changed from Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT England to Tootle Bec Mill Road Barton St. David Somerton Somerset TA11 6DF on 25 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 May 2020 | Termination of appointment of Tina Fox as a director on 1 May 2020 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 July 2017 | Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT on 15 July 2017 (1 page) |
15 July 2017 | Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Room 4 Norwood House 53 Brighton Grove Manchester M14 5JT on 15 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Gerry M Coffey as a director on 1 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Gerry M Coffey as a director on 1 July 2017 (1 page) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 May 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
22 May 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Tina Fox on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Tina Fox on 1 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
8 June 2015 | Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Tina Fox on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Gerry M Coffey on 1 June 2015 (2 pages) |
6 June 2015 | Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page) |
6 June 2015 | Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages) |
6 June 2015 | Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages) |
6 June 2015 | Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages) |
6 June 2015 | Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages) |
6 June 2015 | Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page) |
6 June 2015 | Director's details changed for Saurabh Dalal on 1 June 2015 (2 pages) |
6 June 2015 | Secretary's details changed for Mr David Arthur Pye on 1 June 2015 (1 page) |
6 June 2015 | Director's details changed for Mr David Arthur Pye on 1 June 2015 (2 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
19 May 2014 | Register inspection address has been changed from C/O D a Pye 70 Cavendish Drive Birkenhead Merseyside CH42 6RQ United Kingdom (1 page) |
19 May 2014 | Register(s) moved to registered office address (1 page) |
19 May 2014 | Register(s) moved to registered office address (1 page) |
19 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
19 May 2014 | Register inspection address has been changed from C/O D a Pye 70 Cavendish Drive Birkenhead Merseyside CH42 6RQ United Kingdom (1 page) |
19 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
5 June 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
25 June 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Director's details changed for Saurabh Dalal on 10 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Gerry M Coffey on 10 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Gerry M Coffey on 10 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
29 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
29 June 2010 | Director's details changed for Saurabh Dalal on 10 May 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Tina Fox on 10 May 2010 (2 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Tina Fox on 10 May 2010 (2 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Annual return made up to 10/05/09 (3 pages) |
13 May 2009 | Annual return made up to 10/05/09 (3 pages) |
13 May 2009 | Location of register of members (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Annual return made up to 10/05/08 (3 pages) |
19 May 2008 | Annual return made up to 10/05/08 (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Annual return made up to 10/05/07 (2 pages) |
16 May 2007 | Annual return made up to 10/05/07 (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 May 2006 | Annual return made up to 10/05/06 (2 pages) |
11 May 2006 | Annual return made up to 10/05/06 (2 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Annual return made up to 10/05/05 (2 pages) |
11 May 2005 | Annual return made up to 10/05/05 (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Annual return made up to 10/05/04 (2 pages) |
18 May 2004 | Annual return made up to 10/05/04 (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 June 2003 | Annual return made up to 10/05/03 (5 pages) |
1 June 2003 | Annual return made up to 10/05/03 (5 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Annual return made up to 10/05/02 (5 pages) |
16 May 2002 | Annual return made up to 10/05/02 (5 pages) |
22 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
22 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (11 pages) |
10 May 2001 | Incorporation (11 pages) |