Manchester
M1 3BN
Director Name | Mrs Eleanor Baker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Dr Vernon Paul Brand |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Jonathan Marcus Hyde |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Christopher John Rees |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
Director Name | Mr Michael Ian Robertson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 August 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Alistair Kennedy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Secretary Name | Alistair Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Director Name | Mrs Michelle Boath |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2021) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Website | risksol.co.uk |
---|---|
Telephone | 01925 413984 |
Telephone region | Warrington |
Registered Address | 11th Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £130,297 |
Current Liabilities | £437,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
24 November 2006 | Delivered on: 30 November 2006 Satisfied on: 30 April 2013 Persons entitled: Cip Industries L.P. Incorporated Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in the issued share capital of risksol consulting limited ("risksol") owned by the company and all other shares in risksol owned by the company and other derivative assets (the "security assets"). See the mortgage charge document for full details. Fully Satisfied |
---|
9 February 2021 | Director's details changed for Dr Helen Louise Wilkinson on 17 November 2020 (2 pages) |
---|---|
9 February 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
29 November 2018 | Change of details for Dr Helen Louise Wilkinson as a person with significant control on 25 July 2017 (2 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with updates (6 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with updates (6 pages) |
24 November 2017 | Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Michelle Boath as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Jonathan Marcus Hyde as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Christopher John Rees as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Eleanor Baker as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages) |
24 November 2017 | Notification of Vernon Paul Brand as a person with significant control on 25 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr Christopher John Rees as a director on 11 August 2017 (2 pages) |
24 August 2017 | Cessation of Michael Ian Robertson as a person with significant control on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Jonathan Marcus Hyde as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Michelle Boath as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Jonathan Marcus Hyde as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Christopher John Rees as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Eleanor Baker as a director on 11 August 2017 (2 pages) |
24 August 2017 | Cessation of Michael Ian Robertson as a person with significant control on 11 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Michael Ian Robertson as a director on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Eleanor Baker as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Dr Vernon Paul Brand as a director on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Michelle Boath as a director on 11 August 2017 (2 pages) |
24 August 2017 | Cessation of Michael Ian Robertson as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Michael Ian Robertson as a director on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Dr Vernon Paul Brand as a director on 11 August 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 17 November 2014 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 November 2014 Statement of capital on 2015-01-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
2 May 2013 | Resolutions
|
2 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Cancellation of shares. Statement of capital on 18 July 2012
|
18 July 2012 | Cancellation of shares. Statement of capital on 18 July 2012
|
9 July 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Purchase of own shares. (3 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Alistair Kennedy as a director (1 page) |
5 December 2011 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
5 December 2011 | Termination of appointment of Alistair Kennedy as a secretary (1 page) |
5 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Alistair Kennedy as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Purchase of own shares. (3 pages) |
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
8 July 2011 | Cancellation of shares. Statement of capital on 8 July 2011
|
12 January 2011 | Cancellation of shares. Statement of capital on 12 January 2011
|
12 January 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Cancellation of shares. Statement of capital on 12 January 2011
|
12 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
12 January 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Michael Robertson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Helen Louise Wilkinson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael Robertson on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alistair Kennedy on 1 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Michael Robertson on 1 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 17/11/07; full list of members (5 pages) |
6 December 2006 | Ad 22/11/06--------- £ si 129999@1=129999 £ ic 1/130000 (4 pages) |
6 December 2006 | Ad 22/11/06--------- £ si 129999@1=129999 £ ic 1/130000 (4 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 November 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Incorporation (20 pages) |
17 November 2006 | Incorporation (20 pages) |