Spinningfields
Manchester
M3 3HF
Director Name | Mrs Emma Louise Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Director Name | Mr Angus Maclean |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Grange Henry Street Rishton Blackburn Lancashire BB1 4JJ |
Director Name | Mrs Anna Stoffelina Maclean |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Grange Henry Street Rishton Blackburn Lancashire BB1 4JJ |
Secretary Name | Mr Angus Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Grange Henry Street Rishton Blackburn Lancashire BB1 4JJ |
Director Name | Mr Eoin Angus Maclean |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Top O'Th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mrs Rachel Jones |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
Website | topperschildcare.com |
---|---|
Telephone | 01254 876668 |
Telephone region | Blackburn |
Registered Address | Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £835 |
Cash | £770 |
Current Liabilities | £17,157 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
8 April 2022 | Delivered on: 25 April 2022 Persons entitled: Barclays Security Trustee Limited (10825314) Classification: A registered charge Outstanding |
---|---|
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 February 2021 | Appointment of Mrs Emma Louise Collins as a director on 19 February 2021 (2 pages) |
---|---|
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
6 November 2019 | Director's details changed for Mrs Rachel Jones on 4 November 2019 (2 pages) |
5 November 2019 | Cessation of Angus Maclean as a person with significant control on 4 November 2019 (1 page) |
5 November 2019 | Notification of Edward Gerald Smethurst as a person with significant control on 4 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Eoin Angus Maclean as a director on 4 November 2019 (1 page) |
5 November 2019 | Appointment of Mr Edward Gerald Smethurst as a director on 4 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Angus Maclean as a director on 4 November 2019 (1 page) |
5 November 2019 | Cessation of Anna Stoffelina Maclean as a person with significant control on 4 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Angus Maclean as a secretary on 4 November 2019 (1 page) |
5 November 2019 | Registered office address changed from Willow Grange Henry Street Rishton Blackburn BB1 4JJ to Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL on 5 November 2019 (1 page) |
5 November 2019 | Appointment of Mrs Rachel Jones as a director on 4 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Anna Stoffelina Maclean as a director on 4 November 2019 (1 page) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Registration of charge 065425500001
|
8 April 2014 | Registration of charge 065425500001
|
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 February 2014 | Appointment of Mr Eoin Angus Maclean as a director (2 pages) |
4 February 2014 | Appointment of Mr Eoin Angus Maclean as a director (2 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Angus Maclean on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Anna Stoffelina Maclean on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Anna Stoffelina Maclean on 25 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Angus Maclean on 25 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |