Wilmslow Road, Didsbury
Manchester
M20 2RY
Director Name | Mr Roshan Chanaka Nirmal Mendis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 03 August 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY |
Secretary Name | Gina Nouri |
---|---|
Status | Current |
Appointed | 03 August 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY |
Director Name | Mr Michael Sean James McDonald |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY |
Director Name | James Michael Barker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Simon Andrew Barker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | James Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Breck Cottage Styperson Pool Whiteley Green Macclesfield Cheshire SK10 5SH |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Barbara Elizabeth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2012) |
Role | Director Of Hr |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Lawrence A Hough |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 252 N. Washington Street Falls Church Virginia 22046 |
Director Name | Mrs Lisa Suzanne Barker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 August 2022) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mrs Rebecca Mary Barker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 August 2022) |
Role | Psychologist |
Country of Residence | Canada |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Andrew John Mathews |
---|---|
Status | Resigned |
Appointed | 22 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 August 2022) |
Role | Company Director |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Martin Cowley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2016) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Salman Syed |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 2023) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | conferma.com |
---|---|
Email address | [email protected] |
Registered Address | Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
474k at £0.001 | James M. Barker 46.93% Ordinary A |
---|---|
474k at £0.001 | Simon A. Barker 46.93% Ordinary A |
42k at £0.001 | Derek Bell 4.16% Ordinary B |
10k at £0.001 | Lawrence Hough 0.99% Ordinary B |
10k at £0.001 | Paul Bernard Dermody 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,995 |
Cash | £207,221 |
Current Liabilities | £520,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Group of companies' accounts made up to 29 February 2020 (40 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 28 February 2019 (20 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 28 February 2018 (19 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
11 September 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
22 April 2016 | Termination of appointment of Martin Cowley as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Martin Cowley as a director on 22 April 2016 (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
4 December 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
11 February 2014 | Director's details changed for James Michael Barker on 20 July 2013 (2 pages) |
11 February 2014 | Director's details changed for James Michael Barker on 20 July 2013 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mrs Rebecca Mary Barker on 20 July 2013 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mrs Rebecca Mary Barker on 20 July 2013 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 December 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Appointment of Mr Martin Cowley as a director (2 pages) |
15 February 2013 | Appointment of Mr Martin Cowley as a director (2 pages) |
1 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
1 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
2 October 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
2 October 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
2 October 2012 | Sub-division of shares on 6 September 2012 (5 pages) |
19 September 2012 | Appointment of Mr Andrew John Mathews as a secretary (1 page) |
19 September 2012 | Termination of appointment of Barbara Sutton as a secretary (1 page) |
19 September 2012 | Appointment of Mr Andrew John Mathews as a secretary (1 page) |
19 September 2012 | Termination of appointment of Barbara Sutton as a secretary (1 page) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Appointment of Mrs Lisa Suzanne Barker as a director (2 pages) |
5 December 2011 | Appointment of Mrs Lisa Suzanne Barker as a director (2 pages) |
5 December 2011 | Appointment of Mrs Rebecca Mary Barker as a director (2 pages) |
5 December 2011 | Appointment of Mrs Rebecca Mary Barker as a director (2 pages) |
4 October 2011 | Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page) |
27 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
27 June 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Change of share class name or designation (2 pages) |
20 May 2011 | Resolutions
|
15 April 2011 | Director's details changed for Mr Paul Bernard Dermody on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Paul Bernard Dermody on 15 April 2011 (2 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Appointment of Mr Lawrence a Hough as a director (2 pages) |
3 March 2011 | Appointment of Mr Lawrence a Hough as a director (2 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
26 May 2010 | Director's details changed for James Michael Barker on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for James Michael Barker on 15 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Andrew Barker on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Simon Andrew Barker on 16 April 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Barbara Elizabeth Sutton on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Barbara Elizabeth Sutton on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Paul Bernard Dermody on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Paul Bernard Dermody on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Full accounts made up to 28 February 2009 (17 pages) |
21 December 2009 | Full accounts made up to 28 February 2009 (17 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (5 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Memorandum and Articles of Association (10 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Memorandum and Articles of Association (10 pages) |
15 January 2009 | Secretary appointed barbara elizabeth sutton (2 pages) |
15 January 2009 | Director appointed paul bernard dermody (2 pages) |
15 January 2009 | Director appointed paul bernard dermody (2 pages) |
15 January 2009 | Secretary appointed barbara elizabeth sutton (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
15 January 2009 | Appointment terminated secretary james barker (1 page) |
15 January 2009 | Appointment terminated secretary james barker (1 page) |
15 January 2009 | Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
24 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
24 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: navigant house 464 palatine road northenden manchester M22 4DJ (1 page) |
2 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
17 April 2007 | Return made up to 09/02/07; full list of members
|
17 April 2007 | Return made up to 09/02/07; full list of members
|
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
11 August 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New secretary appointed;new director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (3 pages) |
6 April 2006 | Company name changed sg co 61 LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed sg co 61 LIMITED\certificate issued on 06/04/06 (2 pages) |
9 February 2006 | Incorporation (12 pages) |
9 February 2006 | Incorporation (12 pages) |