Manchester
M60 0AG
Director Name | Mr Christopher John Dingley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Caoilionn Hurley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Erica Louise Hancock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Mrs Rosina Khan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Secretary Name | Mrs Rosina Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 17 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(12 years, 5 months 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(15 years, 10 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 |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Website | collectivelegalsolutions.co.uk |
---|---|
Telephone | 0800 1105221 |
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 |
1k at £1 | Collective Legal Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,279 |
Cash | £87,397 |
Current Liabilities | £97,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
4 August 2008 | Delivered on: 9 August 2008 Satisfied on: 5 November 2015 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. Fully Satisfied |
---|
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Termination of appointment of Caroline Jane Sellers as a secretary on 24 October 2023 (1 page) |
30 October 2023 | Appointment of Mrs Yasmin Sidat as a secretary on 24 October 2023 (2 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
7 July 2023 | Notification of Co-Operative Legal Services Limited as a person with significant control on 7 September 2021 (2 pages) |
7 July 2023 | Cessation of Collective Legal Solutions Group Limited as a person with significant control on 7 September 2021 (1 page) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page) |
14 July 2022 | Full accounts made up to 1 January 2022 (17 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
4 August 2021 | Full accounts made up to 2 January 2021 (17 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 4 January 2020 (18 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 5 January 2019 (15 pages) |
28 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
26 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 6 January 2018 (15 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Steve Fowler as a secretary on 17 November 2017 (2 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (13 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from The John Banner Centre 620 Attercliffe Road Sheffield Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (1 page) |
5 November 2015 | Satisfaction of charge 1 in full (1 page) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
19 February 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
16 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Rosina Khan on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Christopher John Dingley on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Rosina Khan on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Rosina Khan on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Miss Erica Louise Ball on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Miss Erica Louise Ball on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Rosina Khan on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Christopher John Dingley on 26 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2007 | Ad 23/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |