Cheadle Hulme
Cheadle
SK8 6RR
Director Name | Alan Doyle |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 7 Luttrellstown Way Castleknock Dublin D15 Ireland |
Director Name | Christopher Mayo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bloomfield Close Cheadle Hulme Cheshire SK8 6RR |
Director Name | Mrs Renee Tyrrell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Aldine House New Bailey Street Salford M3 5FS |
Director Name | Prof John Stuart Brooks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Aldine House New Bailey Street Manchester M3 5FS |
Director Name | Prof Robert John Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Edication Consultant |
Country of Residence | England |
Correspondence Address | Aldine House New Bailey Street Manchester M3 5FS |
Director Name | Ms Gwyneth Arnold |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldine House New Bailey Street Manchester M3 5FS |
Director Name | Tony Tyrrell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | Briar Lodge Baltrasna Ashbourne Meath |
Website | www.futureworks.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2144600 |
Telephone region | Manchester |
Registered Address | Aldine House New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
500 at £1 | Alan Doyle 33.33% Ordinary |
---|---|
500 at £1 | Chris Mayo 33.33% Ordinary |
500 at £1 | Renee Tyrrell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,536,617 |
Cash | £173,467 |
Current Liabilities | £844,884 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
4 May 2010 | Delivered on: 5 May 2010 Satisfied on: 9 July 2014 Persons entitled: Nw Vclf Hf LLP 'the Holding Fund' Classification: Debenture Secured details: All monies due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, all bank accounts, book debts, all stocks, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 June 2008 | Delivered on: 21 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Accounts for a small company made up to 31 August 2022 (11 pages) |
12 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 August 2021 (13 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
3 June 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Ms Gwyneth Arnold as a director on 10 February 2020 (2 pages) |
24 January 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
26 March 2019 | Appointment of Professor John Stuart Brooks as a director on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Professor Robert John Campbell as a director on 26 March 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (12 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
9 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 July 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
9 July 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
9 July 2014 | Satisfaction of charge 2 in full (1 page) |
24 April 2014 | Amended accounts made up to 31 August 2011 (8 pages) |
24 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
24 April 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
24 April 2014 | Amended accounts made up to 31 August 2013 (8 pages) |
24 April 2014 | Amended accounts made up to 31 August 2013 (8 pages) |
24 April 2014 | Amended accounts made up to 31 August 2011 (8 pages) |
4 April 2014 | Appointment of Mrs Renee Tyrrell as a director (2 pages) |
4 April 2014 | Termination of appointment of Tony Tyrrell as a director (1 page) |
4 April 2014 | Appointment of Mrs Renee Tyrrell as a director (2 pages) |
4 April 2014 | Termination of appointment of Tony Tyrrell as a director (1 page) |
4 February 2014 | Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Chris Mayo on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Chris Mayo on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Chris Mayo on 4 February 2014 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Director's details changed for Tony Tyrrell on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tony Tyrrell on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Mayo on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Doyle on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christopher Mayo on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Doyle on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | New director appointed (2 pages) |
19 December 2006 | Incorporation (15 pages) |
19 December 2006 | Incorporation (15 pages) |