Company NameInformed Assessment Limited
DirectorsPeter Stewart Wright and Helen Wright
Company StatusActive
Company Number04386822
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Stewart Wright
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NamePeter Stewart Wright
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameHelen Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameJohn Harrison Sponton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Cedar Road East
Abington
Northampton
NN3 2JF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.informedassessment.co.uk
Email address[email protected]
Telephone0845 6066798
Telephone regionUnknown

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Helen Wright
50.00%
Ordinary
25 at £1Peter Stewart Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£18,288
Cash£59,584
Current Liabilities£69,390

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

15 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 April 2022Change of details for Peter Stewart Wright as a person with significant control on 6 April 2016 (2 pages)
21 April 2022Change of details for Helen Wright as a person with significant control on 6 April 2016 (2 pages)
14 April 2022Change of details for Peter Stewart Wright as a person with significant control on 6 April 2016 (2 pages)
14 April 2022Change of details for Helen Wright as a person with significant control on 6 April 2016 (2 pages)
12 April 2022Change of details for Helen Wright as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Change of details for Helen Wright as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Change of details for Peter Stewart Wright as a person with significant control on 12 April 2022 (2 pages)
11 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
14 December 2021Secretary's details changed for Peter Stewart Wright on 1 December 2021 (1 page)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
14 December 2021Director's details changed for Peter Stewart Wright on 1 December 2021 (2 pages)
14 December 2021Director's details changed for Helen Wright on 14 December 2021 (2 pages)
6 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 April 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 August 2020Change of details for Helen Wright as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Secretary's details changed for Peter Stewart Wright on 3 August 2020 (1 page)
3 August 2020Change of details for Peter Stewart Wright as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Peter Stewart Wright on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Helen Wright on 3 August 2020 (2 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Appointment of Helen Wright as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Helen Wright as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Helen Wright as a director on 9 June 2015 (2 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
19 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Purchase of own shares. (3 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (4 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 50
(4 pages)
11 March 2014Cancellation of shares. Statement of capital on 11 March 2014
  • GBP 50
(4 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Purchase of own shares. (3 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 62
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 62
(4 pages)
1 October 2013Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 62
(4 pages)
2 September 2013Termination of appointment of John Harrison Sponton as a director (1 page)
2 September 2013Termination of appointment of John Harrison Sponton as a director (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages)
17 March 2010Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages)
17 March 2010Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages)
17 March 2010Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 04/03/07; full list of members (3 pages)
24 April 2007Return made up to 04/03/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 04/03/06; full list of members (3 pages)
21 March 2006Return made up to 04/03/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 04/03/05; full list of members (8 pages)
17 March 2005Return made up to 04/03/05; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
26 March 2004Return made up to 04/03/04; full list of members (8 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 04/03/03; full list of members (7 pages)
3 April 2003Return made up to 04/03/03; full list of members (7 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (9 pages)
4 March 2002Incorporation (9 pages)