Company NameAndrea Kay Opticians Ltd
DirectorAndrea Jayne Kay
Company StatusActive
Company Number05820574
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NameKay-Downs Opticians Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Andrea Jayne Kay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMrs Marlane Kay
StatusCurrent
Appointed01 July 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address88 Gilda Road
Worsley
Manchester
M28 1BP
Secretary NameStuart John Downs
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStanton House
41 Blackfriars Road
Salford
M3 7DB

Contact

Websitekaydowns-opticians.co.uk

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andrea Jayne Downs
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,793
Cash£16,887
Current Liabilities£21,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

22 March 2017Delivered on: 23 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 August 2007Delivered on: 31 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 20 bridge street, stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2007Delivered on: 18 August 2007
Persons entitled: Elsner Property Limited

Classification: Lease
Secured details: £5,312.50 due or to become due from the company to.
Particulars: Rent deposit as set out in lease. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 May 2023Company name changed kay-downs opticians LIMITED\certificate issued on 25/05/23
  • RES15 ‐ Change company name resolution on 2023-02-01
(2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
1 March 2023Change of name notice (2 pages)
1 March 2023Change of name with request to seek comments from relevant body (2 pages)
27 January 2023Change of details for Andrea Jayne Kay as a person with significant control on 27 January 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Registered office address changed from 50 50 Trinity Way Salford M3 7FX England to 50 Trinity Way Salford M3 7FX on 10 July 2019 (1 page)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to 50 50 Trinity Way Salford M3 7FX on 29 May 2019 (1 page)
23 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
23 March 2017Registration of charge 058205740003, created on 22 March 2017 (8 pages)
23 March 2017Registration of charge 058205740003, created on 22 March 2017 (8 pages)
22 September 2016Director's details changed for Andrea Jayne Downs on 1 August 2016 (2 pages)
22 September 2016Director's details changed for Andrea Jayne Downs on 1 August 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Director's details changed for Andrea Jayne Downs on 13 May 2016 (2 pages)
4 July 2016Director's details changed for Andrea Jayne Downs on 13 May 2016 (2 pages)
2 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB England to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2 June 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Termination of appointment of Stuart Downs as a secretary (1 page)
2 July 2013Termination of appointment of Stuart Downs as a secretary (1 page)
2 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
2 July 2013Director's details changed for Andrea Jayne Downs on 14 May 2013 (2 pages)
2 July 2013Appointment of Mrs Marlane Kay as a secretary (2 pages)
2 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
2 July 2013Appointment of Mrs Marlane Kay as a secretary (2 pages)
2 July 2013Director's details changed for Andrea Jayne Downs on 14 May 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Secretary's details changed for Stuart John Downs on 17 May 2010 (1 page)
28 May 2010Director's details changed for Andrea Jayne Downs on 17 May 2010 (2 pages)
28 May 2010Secretary's details changed for Stuart John Downs on 17 May 2010 (1 page)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Andrea Jayne Downs on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 17/05/09; full list of members (3 pages)
11 June 2009Return made up to 17/05/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 17/05/07; full list of members (2 pages)
2 August 2007Return made up to 17/05/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 May 2006Incorporation (10 pages)
17 May 2006Incorporation (10 pages)