Company NameTMH Consultancy Limited
DirectorsAlan Hugh Major and Sandra Margaret Major
Company StatusActive
Company Number06696677
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Hugh Major
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lcm Family Limited 60 Spring Gardens
Manchester
M2 2BQ
Director NameMrs Sandra Margaret Major
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lcm Family Limited 60 Spring Gardens
Manchester
M2 2BQ

Location

Registered AddressC/O Lcm Family Limited
60 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carys Major
25.00%
Ordinary
1 at £1Mr Alan Hugh Major
25.00%
Ordinary
1 at £1Mrs Sandra Margaret Major
25.00%
Ordinary
1 at £1Rhys Major
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,493
Cash£1,468
Current Liabilities£15,875

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

27 June 2022Delivered on: 6 July 2022
Persons entitled: Lysander PCC LIMITED

Classification: A registered charge
Particulars: All that freehold land known as perrycliff cottage, upton bishop,. Ross-on-wye (HR9 7UF) and currently registered under title number HE60023 for more details of the property charged please refer to the instrument.
Outstanding
27 June 2022Delivered on: 1 July 2022
Persons entitled: Lysander PCC LIMITED

Classification: A registered charge
Particulars: All that freehold land known as perrycliff cottage, upton bishop, ross-on-wye (HR9 7UF) and currently registered under title number HE60023 for more details of the property charged please refer to the instrument.
Outstanding

Filing History

24 September 2020Registered office address changed from Dalton Place C/O Lcm Wealth Management Limited 29 John Dalton Street Manchester M2 6DS United Kingdom to Dalton Place C/O Lcm Family Limited 29 John Dalton Street Manchester Greater Manchester M2 6FW on 24 September 2020 (1 page)
15 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
12 September 2019Director's details changed for Mrs Sandra Margaret Major on 1 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Alan Hugh Major on 1 September 2019 (2 pages)
22 July 2019Director's details changed for Mrs Sandra Margaret Major on 22 July 2019 (2 pages)
18 July 2019Registered office address changed from Rutherford House C/O Lcm Wealth Management Limited Warrington Road Birchwood Warrington Cheshire WA3 6ZH United Kingdom to Dalton Place C/O Lcm Wealth Management Limited 29 John Dalton Street Manchester M2 6DS on 18 July 2019 (1 page)
2 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
9 November 2018Registered office address changed from The Manor House Upton Bishop Ross-on-Wye Herefordshire HR9 7UF to Rutherford House C/O Lcm Wealth Management Limited Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 9 November 2018 (1 page)
11 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 430,004
(4 pages)
23 April 2018Notification of Alan Hugh Major as a person with significant control on 22 March 2018 (2 pages)
23 April 2018Notification of Sandra Margaret Major as a person with significant control on 22 March 2018 (2 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2018Change of share class name or designation (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
(4 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(4 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Alan Hugh Major on 12 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Alan Hugh Major on 12 September 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Director's change of particulars / alan major / 11/09/2009 (1 page)
15 September 2009Director's change of particulars / alan major / 11/09/2009 (1 page)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 September 2009Registered office changed on 14/09/2009 from the manor house upton bishop ross on wye herefordshire HR9 7UF (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / alan major / 11/09/2009 (1 page)
14 September 2009Director's change of particulars / alan major / 11/09/2009 (1 page)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from the manor house upton bishop ross on wye herefordshire HR9 7UF (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 September 2009Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 September 2009Ad 10/09/09-10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
15 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
12 September 2008Incorporation (18 pages)
12 September 2008Incorporation (18 pages)