Didsbury
Manchester
M21 7QY
Secretary Name | Sara Byrne |
---|---|
Status | Current |
Appointed | 16 February 2024(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY |
Director Name | Ms Audrey Davidson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Road Formby Merseyside L37 7EE |
Director Name | Jayne Norbury |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Road Southport Merseyside PR8 2JG |
Secretary Name | Ms Audrey Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Road Formby Merseyside L37 7EE |
Director Name | Mr Stephen David Wood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hanover Street Liverpool Merseyside L1 4AA |
Secretary Name | Mr Leigh Crockett |
---|---|
Status | Resigned |
Appointed | 27 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 12 Hanover Street Liverpool Merseyside L1 4AA |
Secretary Name | Mr William James Gill |
---|---|
Status | Resigned |
Appointed | 06 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | 12 Hanover Street Liverpool Merseyside L1 4AA |
Secretary Name | Catherine Farrington |
---|---|
Status | Resigned |
Appointed | 01 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2024) |
Role | Company Director |
Correspondence Address | Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY |
Director Name | Ms Catherine Alison Phillips |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY |
Director Name | Miss Victoria Parr |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2022) |
Role | Governance Manager |
Country of Residence | England |
Correspondence Address | Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY |
Registered Address | Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andy Jacobs & Helena Nik 14.29% Ordinary |
---|---|
1 at £1 | Audrey Davidson 14.29% Ordinary |
1 at £1 | Beatriz Garcia & Andy Miah 14.29% Ordinary |
1 at £1 | Donna Young 14.29% Ordinary |
1 at £1 | Georgina Hughes 14.29% Ordinary |
1 at £1 | Jayne Norbury 14.29% Ordinary |
1 at £1 | Owain Jones 14.29% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 December 2023 | Appointment of Mrs Nicola Jane Bedford as a director on 1 December 2023 (2 pages) |
26 September 2023 | Termination of appointment of Catherine Alison Phillips as a director on 26 September 2023 (1 page) |
21 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
22 March 2022 | Termination of appointment of Victoria Parr as a director on 22 March 2022 (1 page) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Registered office address changed from 12 Hanover Street Liverpool Merseyside L1 4AA to Renaissance Court 2 Christie Way Didsbury Manchester M21 7QY on 1 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Victoria Parr as a director on 20 December 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Termination of appointment of Stephen David Wood as a director on 20 December 2019 (1 page) |
19 December 2019 | Appointment of Mrs Catherine Alison Phillips as a director on 19 December 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of William James Gill as a secretary on 1 January 2019 (1 page) |
5 February 2019 | Appointment of Catherine Farrington as a secretary on 1 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2018 | Termination of appointment of Leigh Crockett as a secretary on 6 October 2017 (1 page) |
11 January 2018 | Appointment of Mr William James Gill as a secretary on 6 October 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jayne Norbury as a director on 30 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Audrey Davidson as a director on 31 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Jayne Norbury as a director on 30 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Audrey Davidson as a director on 31 March 2015 (1 page) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 March 2015 | Termination of appointment of Audrey Davidson as a secretary on 27 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Leigh Crockett as a secretary on 27 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Leigh Crockett as a secretary on 27 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Audrey Davidson as a secretary on 27 February 2015 (1 page) |
14 January 2015 | Appointment of Mr Stephen David Wood as a director on 13 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen David Wood as a director on 13 January 2015 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Audrey Davidson on 28 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Jayne Norbury on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Audrey Davidson on 28 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Jayne Norbury on 1 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jayne Norbury on 1 March 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 June 2009 | Return made up to 10/03/09; full list of members (6 pages) |
5 June 2009 | Return made up to 10/03/09; full list of members (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 10/03/07; full list of members (4 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (4 pages) |
10 March 2006 | Incorporation (15 pages) |
10 March 2006 | Incorporation (15 pages) |