Whitefield
Manchester
M45 7NF
Secretary Name | Dr Anne Stacey Goldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 30 Church Lane Whitefield Manchester M45 7NF |
Director Name | Leila Singer |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Joseph Myer Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Registered Address | 30 Church Lane Whitefield Manchester M45 7NF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
1 at £1 | Anne Stacey Goldman 50.00% Ordinary A |
---|---|
1 at £1 | Mrs L. Singer 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,094 |
Cash | £18,344 |
Current Liabilities | £9,850 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (5 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
5 July 2022 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 30 Church Lane Whitefield Manchester M45 7NF on 5 July 2022 (1 page) |
9 November 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
10 August 2018 | Cessation of Leila Singer as a person with significant control on 31 July 2017 (1 page) |
10 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
10 August 2018 | Change of details for Dr Anne Stacey Goldman as a person with significant control on 31 July 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 March 2017 | Termination of appointment of Leila Singer as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Leila Singer as a director on 3 March 2017 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Secretary's details changed for Anne Stacey Goldman on 29 July 2010 (1 page) |
9 August 2010 | Director's details changed for Anne Stacey Goldman on 29 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Leila Singer on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Stacey Goldman on 29 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Leila Singer on 29 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Anne Stacey Goldman on 29 July 2010 (1 page) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Holcroft Clinic 468/470 Warrington Road Culcheth, Warrington Cheshire WA3 5QX on 2 March 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
11 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
4 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 October 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (10 pages) |
29 July 2003 | Incorporation (10 pages) |