Company NameAstrology Enterprises Limited
DirectorsStephen John Arundell and Alyssa Elizabeth Arundell
Company StatusActive
Company Number05757807
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Arundell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMrs Alyssa Elizabeth Arundell
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Secretary NameGillian Barr
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMs Gillian Barr
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2018)
RoleNHS Administrator
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU
Director NameMrs Alyssa Elizabeth Arundell
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2021)
RoleWriter & Life Coach Specializing In Social Media
Country of ResidenceWales
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BU

Location

Registered AddressC/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen John Arundell
100.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£1,372
Current Liabilities£12,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months, 1 week from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
8 June 2023Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill Queensway Rochdale OL11 2YW on 8 June 2023 (1 page)
6 June 2023Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Withdrawal of a person with significant control statement on 2 November 2021 (2 pages)
9 September 2021Director's details changed for Mr Stephen John Arundell on 9 September 2021 (2 pages)
9 September 2021Director's details changed for Ms Alyssa Elizabeth Cruise on 9 September 2021 (2 pages)
9 September 2021Director's details changed for Ms Alyssa Elizabeth Cruise on 9 September 2021 (2 pages)
9 September 2021Termination of appointment of Alyssa Elizabeth Arundell as a director on 9 September 2021 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
9 September 2021Appointment of Mrs Alyssa Elizabeth Arundell as a director on 9 September 2021 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2020Notification of a person with significant control statement (2 pages)
16 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Appointment of Ms Alyssa Elizabeth Cruise as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Gillian Barr as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Gillian Barr as a secretary on 31 July 2018 (1 page)
31 July 2018Notification of Stephen John Arundell as a person with significant control on 27 March 2017 (2 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Gillian Barr on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Gillian Barr on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Gillian Barr on 29 March 2010 (1 page)
29 March 2010Director's details changed for Stephen John Arundell on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Gillian Barr on 29 March 2010 (1 page)
29 March 2010Director's details changed for Stephen John Arundell on 29 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Director appointed gillian barr (2 pages)
26 June 2009Director appointed gillian barr (2 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)