Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mrs Sharon Patricia Letters |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Christine Joanne Battison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Dr Prem-Pal Singh Sehmi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Secretary Name | Gurdip Singh Sehmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Park Lane Roundhay Leeds LS8 2EX |
Director Name | Dr Rose Sutvant Kaur Sehmi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 29 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,029,508 |
Cash | £3,872 |
Current Liabilities | £482,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 August 2012 | Delivered on: 17 August 2012 Persons entitled: Igloo Regeneration (General Partner) Limited & Igloo Regeneration (Nominee) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance in the rent deposit deed see image for full details. Outstanding |
---|---|
30 September 2009 | Delivered on: 2 October 2009 Satisfied on: 7 October 2015 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
2 January 2009 | Delivered on: 21 January 2009 Satisfied on: 6 July 2012 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 October 2007 | Delivered on: 16 October 2007 Satisfied on: 10 June 2009 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
---|---|
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
22 March 2019 | Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
20 June 2018 | Appointment of Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages) |
20 June 2018 | Appointment of Christine Joanne Battison as a director on 31 May 2018 (2 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
14 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 November 2015 | Appointment of Jason Bedford as a director on 29 September 2015 (3 pages) |
5 November 2015 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 29 September 2015 (2 pages) |
5 November 2015 | Appointment of Jason Bedford as a director on 29 September 2015 (3 pages) |
5 November 2015 | Appointment of Stephen Robert Williams as a director on 29 September 2015 (3 pages) |
5 November 2015 | Termination of appointment of Gurdip Singh Sehmi as a secretary on 29 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Prem-Pal Singh Sehmi as a director on 29 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages) |
5 November 2015 | Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages) |
5 November 2015 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Stephen Robert Williams as a director on 29 September 2015 (3 pages) |
5 November 2015 | Termination of appointment of Gurdip Singh Sehmi as a secretary on 29 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 29 September 2015 (2 pages) |
5 November 2015 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages) |
5 November 2015 | Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages) |
5 November 2015 | Termination of appointment of Prem-Pal Singh Sehmi as a director on 29 September 2015 (2 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Statement of company's objects (2 pages) |
9 October 2015 | Statement of company's objects (2 pages) |
9 October 2015 | Resolutions
|
7 October 2015 | Satisfaction of charge 3 in full (5 pages) |
7 October 2015 | Satisfaction of charge 3 in full (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 July 2015 | Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 21 July 2015 (2 pages) |
24 July 2015 | Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 21 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
9 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
14 July 2014 | Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Dr Prem-Pal Singh Sehmi on 2 June 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
5 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 July 2012 | Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS on 12 July 2012 (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Secretary's details changed for Gurdip Singh Sehmi on 19 June 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Gurdip Singh Sehmi on 19 June 2010 (2 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Secretary's change of particulars / gurdip sehmi / 20/06/2007 (1 page) |
29 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
29 September 2008 | Secretary's change of particulars / gurdip sehmi / 20/06/2007 (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Incorporation (16 pages) |
19 June 2007 | Incorporation (16 pages) |