Chapel Lane Hale Barns
Altrincham
Cheshire
WA15 0BN
Secretary Name | Ms Shulan Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 514 Parrs Wood Road Didsbury Manchester M20 5QA |
Secretary Name | Colin Wickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | 2 Denstone Road Manchester Lancashire M41 7DT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.prosummedical.net |
---|---|
Telephone | 0161 2261900 |
Telephone region | Manchester |
Registered Address | Shizhen House, 67 Ayres Road Old Trafford Manchester M16 9NH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £298,700 |
Cash | £236,375 |
Current Liabilities | £715,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Company name changed suman education international LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Change of name notice (2 pages) |
11 May 2015 | Company name changed suman education international LIMITED\certificate issued on 11/05/15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Termination of appointment of Colin Wickinson as a secretary (1 page) |
18 June 2014 | Termination of appointment of Colin Wickinson as a secretary (1 page) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Director's details changed for Mr Yanzhong Xu on 13 August 2011 (2 pages) |
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Yanzhong Xu on 13 August 2011 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
19 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: shizhen house 67 ayres road old trafford manchester M16 9NH (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: shizhen house 67 ayres road old trafford manchester M16 9NH (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
6 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
22 July 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Incorporation (16 pages) |
5 July 2004 | Incorporation (16 pages) |