Manchester
M14 6LF
Director Name | Ms Claudia Louise Cuthbert |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Physiotheripist |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
Secretary Name | Ms Rachel Jane Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 208 Wilmslow Road Manchester M14 6LF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claudia Louise Cuthbert 50.00% Ordinary |
---|---|
1 at £1 | Rachel Jane Cuthbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£900,792 |
Cash | £20,162 |
Current Liabilities | £1,955,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Freehold property known as land on the north side of brighton grove manchester title number GM289511 and leasehold property known as land on the north side of brighton grove manchester title number MAN174389. Outstanding |
---|---|
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and the group members (or any of them) on any account whatsoever. Particulars: L/H land being 6 dawn court 14 wilbraham court fallowfield manchester t/n GM919802 and f/h land at davenfield house davenfield road manchester t/n GM163354 together with all buildings fixtures and fixed plant and machinery and the proceeds of sale see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery (for details of properties charged please refer to form MG01) see image for full details. Outstanding |
12 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
---|---|
19 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
20 June 2019 | Change of details for Ms Rachel Jane Cuthbert as a person with significant control on 31 January 2019 (2 pages) |
20 June 2019 | Change of details for Ms Claudia Louise Cuthbert as a person with significant control on 31 January 2019 (2 pages) |
20 June 2019 | Director's details changed for Ms Claudia Louise Cuthbert on 31 January 2019 (2 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
5 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
13 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
13 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 208 Wilmslow Road Manchester M14 6LF on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to 208 Wilmslow Road Manchester M14 6LF on 2 November 2017 (1 page) |
23 August 2017 | Second filing for the notification of Rachel Jane Cuthbert as a person with significant control (5 pages) |
23 August 2017 | Second filing for the notification of Rachel Jane Cuthbert as a person with significant control (5 pages) |
27 June 2017 | 20/06/17 Statement of Capital gbp 2
|
27 June 2017 | Notification of Rachel Jane Cuthbert as a person with significant control on 6 April 2016
|
27 June 2017 | Notification of Claudia Louise Cuthbert as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | 20/06/17 Statement of Capital gbp 2
|
27 June 2017 | Notification of Claudia Louise Cuthbert as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Rachel Jane Cuthbert as a person with significant control on 6 April 2016
|
20 December 2016 | Statement of company's objects (2 pages) |
20 December 2016 | Statement of company's objects (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 August 2015 | Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Ms Rachel Jane Cuthbert on 27 August 2015 (1 page) |
29 June 2015 | Secretary's details changed for Ms Rachel Jane Cuthbert on 14 July 2014 (1 page) |
29 June 2015 | Secretary's details changed for Ms Rachel Jane Cuthbert on 14 July 2014 (1 page) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Registration of charge 058519740003, created on 30 January 2015 (30 pages) |
4 February 2015 | Registration of charge 058519740003, created on 30 January 2015 (30 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 August 2008 | Director and secretary's change of particulars / rachel cuthbert / 31/01/2008 (1 page) |
1 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 August 2008 | Director and secretary's change of particulars / rachel cuthbert / 31/01/2008 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Ad 27/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 July 2006 | Ad 27/06/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 June 2006 | Incorporation (17 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (17 pages) |