Marple
Stockport
Cheshire
SK6 6AJ
Director Name | Mrs Nicola Jackson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 39 Market Street Marple Stockport SK6 7AA |
Director Name | Matthew Carpenter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Claremont Avenue Marple Stockport Cheshire SK6 6JG |
Secretary Name | Jane Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Claremont Avenue Marple Stockport Cheshire SK6 6JG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | marplephysio.com |
---|---|
Telephone | 0161 4260100 |
Telephone region | Manchester |
Registered Address | 39 Market Street Marple Stockport SK6 7AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
100 at £1 | Elizabeth Ann Atherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,264 |
Cash | £12,915 |
Current Liabilities | £10,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
20 October 2020 | Registered office address changed from 5 Station Road Marple Stockport Cheshire SK6 6AJ to 39 Market Street Marple Stockport SK6 7AA on 20 October 2020 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Appointment of Mrs Nicola Jackson as a director on 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
28 February 2019 | Notification of Nicola Jackson as a person with significant control on 31 December 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 January 2018 | Cessation of Michael Oliver Ebelthite as a person with significant control on 27 March 2017 (1 page) |
30 January 2018 | Change of details for Ms Elizabeth Ann Ebelthite as a person with significant control on 27 March 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
30 January 2018 | Cessation of June Barbara Ebelthite as a person with significant control on 27 March 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Director's details changed for Elizabeth Ann Atherton on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Elizabeth Ann Atherton on 18 May 2016 (2 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
1 December 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 December 2013 | Director's details changed for Elizabeth Ann Ebelthite on 18 August 2013 (2 pages) |
19 December 2013 | Director's details changed for Elizabeth Ann Ebelthite on 18 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Matthew Carpenter as a director (2 pages) |
14 June 2012 | Appointment of Elizabeth Ann Ebelthite as a director (3 pages) |
14 June 2012 | Appointment of Elizabeth Ann Ebelthite as a director (3 pages) |
14 June 2012 | Termination of appointment of Matthew Carpenter as a director (2 pages) |
14 June 2012 | Termination of appointment of Jane Carpenter as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Jane Carpenter as a secretary (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2010 | Director's details changed for Matthew Carpenter on 28 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Matthew Carpenter on 28 January 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
4 March 2009 | Return made up to 28/01/09; full list of members (5 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 28A church lane, marple stockport cheshire SK6 6DE (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (12 pages) |
28 January 2008 | Incorporation (12 pages) |