Manchester
M60 0AG
Director Name | Mr James Edward Morris |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 650 Aztec West Almonsbury Bristol BS32 4SD |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Miss Sarah Elizabeth Gittins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Over Norton Chipping Norton Oxfordshire OX7 5PU |
Secretary Name | Mr Christopher Charles Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firs Farmhouse Great Rollright Chipping Norton Oxon OX7 5RH |
Director Name | Mr Stephen Heath Embling |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Secretary Name | Ms Sabina Tariq |
---|---|
Status | Resigned |
Appointed | 08 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2015) |
Role | Company Director |
Correspondence Address | 108-110 New Walk House New Walk Leicester Leicestershire LE1 7EA |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Status | Resigned |
Appointed | 18 December 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Director Name | Mr Simon Michael Hancox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 29 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Emma Kate Dimbylow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2019) |
Role | Head Of Legal Practice/Colp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 December 2022(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bereavementadvice.org |
---|---|
Email address | [email protected] |
Telephone | 0800 6349494 |
Telephone region | Freephone |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
13 August 2020 | Accounts for a dormant company made up to 4 January 2020 (2 pages) |
---|---|
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page) |
5 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
23 July 2019 | Accounts for a dormant company made up to 5 January 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
21 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
21 June 2019 | Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages) |
20 June 2019 | Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages) |
9 May 2019 | Second filing for the appointment of Caoilionn Hurley as a director (6 pages) |
31 December 2018 | Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 August 2018 | Change of details for Chorus Law Limited as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 April 2018 | Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages) |
11 April 2018 | Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Matthew Ian Howells as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
|
6 April 2018 | Change of details for Chorus Law Limited as a person with significant control on 29 March 2018 (2 pages) |
6 April 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page) |
4 April 2018 | Resolutions
|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 January 2016 | Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
14 August 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
14 August 2015 | Annual return made up to 13 July 2015 no member list (3 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a director on 8 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Christopher Charles Lawson as a secretary on 8 June 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Unit 5 Wychwood Court Cotswold Business Village Moreton in Marsh GL56 0JQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon CV37 9BX on 7 October 2014 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
23 July 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
23 July 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
5 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
9 August 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
8 August 2011 | Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Ryon Hill House Ryon Hill Park Warwick Road Stratford upon Avon Warwickshire CV37 0UX on 8 August 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 13 July 2010 no member list (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 no member list (2 pages) |
20 August 2009 | Annual return made up to 13/07/09 (4 pages) |
20 August 2009 | Annual return made up to 13/07/09 (4 pages) |
12 August 2009 | Director's change of particulars / sarah gittins / 01/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / sarah gittins / 01/07/2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 September 2008 | Annual return made up to 13/07/08 (2 pages) |
5 September 2008 | Annual return made up to 13/07/08 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 August 2007 | Annual return made up to 13/07/07 (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Annual return made up to 13/07/07 (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (22 pages) |
13 July 2006 | Incorporation (22 pages) |