Company NameIntegrate Consulting Consultation And Training Ltd
DirectorsGary Derek May and Deborah Jane May
Company StatusActive
Company Number05902499
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Derek May
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleConsultancy, Training And Services
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton Accountancy Ltd Laburnum Street
Atherton
Manchester
M46 9FP
Director NameMrs Deborah Jane May
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(11 years after company formation)
Appointment Duration6 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAtherton Accountancy Ltd Laburnum Street
Atherton
Manchester
M46 9FP
Secretary NameDerek May
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge Grove Lane
Orchard Leigh
Chesham
Bucks
Hp5 Qq
Director NameSimon Peter Cole
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2009)
RoleBusiness Development
Correspondence Address83 Malvern Avenue
Frenchwood
Preston
Lancashire
PR1 4PL

Contact

Websiteintegrateconsulting.org

Location

Registered AddressAtherton Accountancy Ltd Laburnum Street
Atherton
Manchester
M46 9FP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

1000 at £1Gary May
100.00%
Ordinary

Financials

Year2014
Net Worth£2,190
Current Liabilities£23,074

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

9 September 2023Compulsory strike-off action has been discontinued (1 page)
6 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
24 March 2023Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 August 2021 (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 August 2019 (3 pages)
29 March 2021Registered office address changed from The Old Surgery, 108 Market Street Westhoughton Bolton Lancashire BL5 3AZ to Atherton Accountancy Ltd Laburnum Street Atherton Manchester M46 9FP on 29 March 2021 (1 page)
1 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (10 pages)
12 April 2019Cessation of Deborah Jane May as a person with significant control on 1 April 2019 (1 page)
15 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
15 August 2018Notification of Deborah May as a person with significant control on 1 September 2017 (2 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 May 2018Appointment of Mrs Deborah Jane May as a director on 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(3 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
9 December 2010Director's details changed for Gary May on 10 August 2010 (2 pages)
9 December 2010Director's details changed for Gary May on 10 August 2010 (2 pages)
1 November 2010Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Chorley Business and Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 1 November 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
8 September 2009Return made up to 10/08/09; full list of members (3 pages)
8 September 2009Return made up to 10/08/09; full list of members (3 pages)
13 July 2009Appointment terminated director simon cole (1 page)
13 July 2009Appointment terminated director simon cole (1 page)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Appointment terminate, secretary derek may logged form (1 page)
23 January 2009Appointment terminate, secretary derek may logged form (1 page)
22 January 2009Appointment terminated secretary derek may (1 page)
22 January 2009Appointment terminated secretary derek may (1 page)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 10/08/07; full list of members (3 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 21 osprey avenue, daisy hill bolton lancashire BL5 2SL (1 page)
13 August 2007Return made up to 10/08/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 21 osprey avenue, daisy hill bolton lancashire BL5 2SL (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Location of register of members (1 page)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)