Hope
Salford
Lancashire
M6 8HY
Secretary Name | Dr Marek Jozef Zotkiewicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Devonshire Road Salford Lancashire M6 8HY |
Director Name | Dr Marek Jozef Zotkiewicz |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 9 Devonshire Road Hope Salford M6 8HY |
Director Name | Mr Michael William McCann |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 225 Valley Road Streatham London SW16 2AF |
Director Name | Mr Paul Steven Orton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a St Hilda's Road Northenden Manchester Lancashire M22 4FP |
Director Name | Mr John Henry Tillyard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Wharf Stonebottom Mill Wool Road Dobcross Saddleworth Lancashire OL3 5QR |
Secretary Name | John Leonard Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Banner House Roscoe Street London EC1Y 8SX |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Raymond Edwards 50.00% Ordinary |
---|---|
1 at £1 | Marek Jozef Zotkiewicz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £8,303 |
Current Liabilities | £10,079 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
1 October 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
7 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Appointment of Dr Marek Jozef Zotkiewicz as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
21 March 2012 | Appointment of Dr Marek Jozef Zotkiewicz as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 October 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
17 October 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 devonshire road hope salford lancashire M6 8HY (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 devonshire road hope salford lancashire M6 8HY (1 page) |
23 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 March 2008 | Appointment terminated director john tillyard (1 page) |
4 March 2008 | Appointment terminated director paul orton (1 page) |
4 March 2008 | Appointment terminated director paul orton (1 page) |
4 March 2008 | Appointment terminated director john tillyard (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 45 banner house roscoe street london EC1Y 8SX (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 45 banner house roscoe street london EC1Y 8SX (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
17 October 2007 | Ad 26/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
17 October 2007 | Ad 26/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
26 July 2007 | Incorporation (19 pages) |
26 July 2007 | Incorporation (19 pages) |