27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | Peter Stewart Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Helen Wright |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | John Harrison Sponton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Cedar Road East Abington Northampton NN3 2JF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.informedassessment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6066798 |
Telephone region | Unknown |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Helen Wright 50.00% Ordinary |
---|---|
25 at £1 | Peter Stewart Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,288 |
Cash | £59,584 |
Current Liabilities | £69,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
15 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 April 2022 | Change of details for Peter Stewart Wright as a person with significant control on 6 April 2016 (2 pages) |
21 April 2022 | Change of details for Helen Wright as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Change of details for Peter Stewart Wright as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Change of details for Helen Wright as a person with significant control on 6 April 2016 (2 pages) |
12 April 2022 | Change of details for Helen Wright as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Change of details for Helen Wright as a person with significant control on 12 April 2022 (2 pages) |
12 April 2022 | Change of details for Peter Stewart Wright as a person with significant control on 12 April 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
14 December 2021 | Secretary's details changed for Peter Stewart Wright on 1 December 2021 (1 page) |
14 December 2021 | Registered 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 2021 | Director's details changed for Peter Stewart Wright on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Helen Wright on 14 December 2021 (2 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
1 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 August 2020 | Change of details for Helen Wright as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Secretary's details changed for Peter Stewart Wright on 3 August 2020 (1 page) |
3 August 2020 | Change of details for Peter Stewart Wright as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Peter Stewart Wright on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Helen Wright on 3 August 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Appointment of Helen Wright as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Helen Wright as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Helen Wright as a director on 9 June 2015 (2 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (4 pages) |
11 March 2014 | Cancellation of shares. Statement of capital on 11 March 2014
|
11 March 2014 | Cancellation of shares. Statement of capital on 11 March 2014
|
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Purchase of own shares. (3 pages) |
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
1 October 2013 | Cancellation of shares. Statement of capital on 1 October 2013
|
2 September 2013 | Termination of appointment of John Harrison Sponton as a director (1 page) |
2 September 2013 | Termination of appointment of John Harrison Sponton as a director (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Stewart Wright on 4 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Harrison Sponton on 4 March 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (9 pages) |
4 March 2002 | Incorporation (9 pages) |