Manchester
M2 5GP
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Secretary Name | Miss Sally Ann Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Farm The Heath Glossop Derbyshire SK13 7QF |
Director Name | Mr Ian James Craggs |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalgarth Lodge 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ |
Website | cliveanthony.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7961000 |
Telephone region | Manchester |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Ian Craggs 50.00% Ordinary |
---|---|
50 at £1 | Sally Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,828 |
Cash | £166,213 |
Current Liabilities | £96,923 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Alliance Fund Managers Nominees Limited Merseyside Loan and Equity Fund LLP Classification: A registered charge Particulars: N/A. Outstanding |
---|
1 February 2024 | Accounts for a small company made up to 30 September 2023 (12 pages) |
---|---|
15 January 2024 | Confirmation statement made on 14 January 2024 with updates (5 pages) |
20 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
29 June 2022 | Director's details changed for Miss Sally Ann Turner on 28 June 2022 (2 pages) |
29 June 2022 | Change of details for a person with significant control (2 pages) |
27 June 2022 | Change of details for a person with significant control (2 pages) |
27 June 2022 | Change of details for a person with significant control (2 pages) |
24 June 2022 | Director's details changed for Mr Robert Bromfield Cole on 24 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 24 June 2022 (1 page) |
24 June 2022 | Director's details changed for Miss Sally Ann Turner on 24 June 2022 (2 pages) |
1 February 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
24 June 2021 | Director's details changed for Mr Robert Bromfield Cole on 24 June 2021 (2 pages) |
13 April 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
16 February 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
25 January 2021 | Second filing for the cessation of Sally Ann Turner as a person with significant control (6 pages) |
25 January 2021 | Second filing for the cessation of Ian James Craggs as a person with significant control (6 pages) |
25 January 2021 | Second filing for the notification of The Bodyline Clinic Holdings Limited as a person with significant control (7 pages) |
10 December 2020 | Change of details for The Bodyline Clinic Holdings Limited as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Cessation of Sally Ann Turner as a person with significant control on 18 August 2017 (1 page) |
9 December 2020 | Cessation of Ian James Craggs as a person with significant control on 18 August 2017 (1 page) |
9 December 2020 | Notification of Sally Ann Turner as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Notification of Ian James Craggs as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Second filing of Confirmation Statement dated 14 January 2018 (3 pages) |
8 December 2020 | Cessation of The Bodyline Clinic Holdings Limited as a person with significant control on 8 December 2020 (1 page) |
27 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 November 2020 (1 page) |
18 November 2020 | Second filing of Confirmation Statement dated 14 January 2018 (3 pages) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
28 September 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Director's details changed for Ms Sally Ann Turner on 21 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mr Robert Bromfield Cole on 21 September 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
6 February 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
23 July 2018 | Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page) |
1 March 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
12 February 2018 | Confirmation statement made on 14 January 2018 with updates
|
5 February 2018 | Appointment of Mr Robert Bromfield Cole as a director on 5 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Ms Sally Ann Turner on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Ms Sally Ann Turner on 1 February 2018 (2 pages) |
24 January 2018 | Change of details for a person with significant control (2 pages) |
23 January 2018 | Change of details for a person with significant control (2 pages) |
23 January 2018 | Director's details changed for Ms Sally Ann Turner on 13 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Ms Sally Ann Turner on 13 January 2018 (2 pages) |
19 January 2018 | Cessation of Ian James Craggs as a person with significant control on 18 July 2017 (1 page) |
19 January 2018 | Cessation of Ian James Craggs as a person with significant control on 18 July 2017 (1 page) |
19 January 2018 | Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
19 January 2018 | Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
19 January 2018 | Termination of appointment of a director
|
19 January 2018 | Cessation of Sally Ann Turner as a person with significant control on 18 July 2017 (1 page) |
19 January 2018 | Cessation of Sally Ann Turner as a person with significant control on 18 July 2017 (1 page) |
19 January 2018 | Termination of appointment of a director (1 page) |
9 October 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 October 2017 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 August 2017 | Statement of company's objects (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement of company's objects (2 pages) |
31 August 2017 | Resolutions
|
23 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 August 2017 | Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 August 2017
|
22 August 2017 | Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Ian James Craggs as a director on 18 August 2017 (1 page) |
22 August 2017 | Registration of charge 062633270001, created on 18 August 2017 (22 pages) |
22 August 2017 | Cessation of Sally Ann Turner as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Ian James Cragg as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Sally Ann Turner as a person with significant control on 18 August 2017
|
22 August 2017 | Cessation of Ian James Craggs as a person with significant control on 18 August 2017
|
22 August 2017 | Registration of charge 062633270001, created on 18 August 2017 (22 pages) |
22 August 2017 | Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Cessation of Ian James Craggs as a person with significant control on 18 August 2017 (1 page) |
22 August 2017 | Notification of The Bodyline Clinic Holdings Limited as a person with significant control on 18 August 2017 (2 pages) |
22 August 2017 | Cessation of Sally Ann Turner as a person with significant control on 18 August 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Ian James Craggs on 10 July 2017 (4 pages) |
19 July 2017 | Director's details changed for Mr Ian James Craggs on 10 July 2017 (4 pages) |
15 May 2017 | Director's details changed for Mr Ian James Craggs on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Ian James Craggs on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Miss Sally Ann Turner on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Miss Sally Ann Turner on 15 May 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Ian James Craggs on 27 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Ian James Craggs on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Ian James Craggs on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Ian James Craggs on 26 April 2017 (2 pages) |
3 March 2017 | Director's details changed for Miss Sally Ann Turner on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Ian James Craggs on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Miss Sally Ann Turner on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Ian James Craggs on 3 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
12 August 2016 | Registered office address changed from Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 12 August 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 July 2016 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to Kalgarth Lodge 447 Manchester Road Warrington Cheshire WA1 3TZ on 25 July 2016 (1 page) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Registered office address changed from 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 March 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 January 2015 | Registered office address changed from Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL United Kingdom to 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL United Kingdom to 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 12 January 2015 (1 page) |
7 November 2014 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL on 7 November 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR on 11 February 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Sally Turner as a secretary (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
14 January 2014 | Termination of appointment of Sally Turner as a secretary (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
5 March 2013 | Appointment of Mr Ian James Craggs as a director (2 pages) |
5 March 2013 | Appointment of Mr Ian James Craggs as a director (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Rex Charlton as a director (1 page) |
8 March 2011 | Termination of appointment of Rex Charlton as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
22 December 2009 | Registered office address changed from 6Th Floor, Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 6Th Floor, Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 June 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
18 June 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
30 May 2007 | Incorporation (10 pages) |
30 May 2007 | Incorporation (10 pages) |