Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Steven Anthony Ian Frampton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bellefield Crescent Trowbridge Wiltshire BA14 8SR |
Secretary Name | Mr Richard Hugh Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Feather Sound 1 Hillgarth Hindhead Surrey GU26 6PP |
Director Name | Dr Martin Mayhew |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 14 October 2011) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Mansions 84 Chiltern Street London W1U 5AL |
Director Name | David Timms |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | Dentist |
Correspondence Address | 12 Touchwood Salston Barton Strawberry Lane Ottery St Mary Devon EX11 1RG |
Director Name | Mr Simon Mark Gallier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Harley Street Flat 11 London W1G 6AJ |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 07 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
11 January 2024 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
10 September 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
20 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Tom Riall on 1 April 2021 (2 pages) |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Tom Riall as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Tom Riall as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 March 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
2 March 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 June 2013 | Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Richard Charles Smith on 6 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
6 June 2013 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
12 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Martin Mayhew as a director (1 page) |
20 January 2012 | Termination of appointment of Martin Mayhew as a director (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
22 November 2010 | Termination of appointment of Steven Frampton as a director (1 page) |
22 November 2010 | Termination of appointment of Steven Frampton as a director (1 page) |
7 October 2010 | Termination of appointment of Simon Gallier as a director (1 page) |
7 October 2010 | Termination of appointment of Simon Gallier as a director (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AD on 5 July 2010 (1 page) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
29 October 2009 | Termination of appointment of David Timms as a director (1 page) |
29 October 2009 | Termination of appointment of David Timms as a director (1 page) |
29 October 2009 | Appointment of Dr Simon Gallier as a director (2 pages) |
29 October 2009 | Appointment of Dr Simon Gallier as a director (2 pages) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
8 July 2008 | Appointment terminate, secretary richard knight logged form (1 page) |
8 July 2008 | Appointment terminate, secretary richard knight logged form (1 page) |
1 July 2008 | Appointment terminated secretary richard knight (1 page) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary richard knight (1 page) |
4 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
18 May 2006 | Incorporation (12 pages) |
18 May 2006 | Incorporation (12 pages) |