Cadishead
M44 5BQ
Secretary Name | Mrs Natasha Clarke |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Cross Way Harrow Middlesex HA3 7EE |
Website | allaboutfamilies.co.uk |
---|---|
Telephone | 07 908926741 |
Telephone region | Mobile |
Registered Address | Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Miss Nicole Marsha Louis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £3,212 |
Current Liabilities | £12,551 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
7 December 2023 | Accounts for a dormant company made up to 31 July 2023 (4 pages) |
---|---|
7 September 2023 | Registered office address changed from All About Families Limited PO Box 72002 London NW6 9RQ to Office 1, 1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ on 7 September 2023 (1 page) |
7 September 2023 | Change of details for Miss Nicole Marsha Louis as a person with significant control on 6 September 2023 (3 pages) |
7 September 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
3 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 July 2020 (10 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 July 2020 | Withdraw the company strike off application (1 page) |
21 July 2020 | Withdraw the company strike off application (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2020 | Application to strike the company off the register (1 page) |
30 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Natasha Clarke as a secretary on 1 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Natasha Clarke as a secretary on 1 July 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 24 September 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 May 2012 | Company name changed nml therapeutic social care services LTD\certificate issued on 16/05/12
|
16 May 2012 | Company name changed nml therapeutic social care services LTD\certificate issued on 16/05/12
|
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2010 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 20 September 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
18 July 2008 | Incorporation (16 pages) |
18 July 2008 | Incorporation (16 pages) |