Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Secretary Name | Mr Subahu Sunit Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Ground Floor Ashbrook Office Park Longstone Road Manchester M22 5LB |
Director Name | Mrs Monica Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Stockport SK8 1JJ |
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Cringle Drive Cheadle Stockport SK8 1JJ |
Registered Address | 12 Cringle Drive Cheadle Stockport SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,790,854 |
Cash | £300,043 |
Current Liabilities | £100,371 |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 28 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
14 July 2021 | Delivered on: 23 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: None as at the date of the instrument. Outstanding |
---|---|
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: Santander UK PLC (Crn 02294747) Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 26 March 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 26 November 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Group of companies' accounts made up to 29 March 2022 (39 pages) |
6 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
24 February 2022 | Group of companies' accounts made up to 29 March 2021 (39 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
23 July 2021 | Registration of charge 067060260005, created on 14 July 2021 (32 pages) |
22 July 2021 | Satisfaction of charge 067060260004 in full (1 page) |
9 January 2021 | Accounts for a small company made up to 29 March 2020 (39 pages) |
4 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
11 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
5 April 2019 | Satisfaction of charge 067060260002 in full (1 page) |
4 April 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
4 April 2019 | Satisfaction of charge 1 in full (1 page) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
22 December 2017 | Registration of charge 067060260004, created on 12 December 2017 (29 pages) |
22 December 2017 | Registration of charge 067060260004, created on 12 December 2017 (29 pages) |
31 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
21 March 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
21 March 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 December 2016 | Satisfaction of charge 067060260003 in full (1 page) |
6 December 2016 | Satisfaction of charge 067060260003 in full (1 page) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
1 August 2016 | Appointment of Mrs Monica Shah as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Suken Samir Shah as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Suken Samir Shah as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Monica Shah as a director on 1 August 2016 (2 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
17 April 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
12 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
11 April 2014 | Company name changed brackenwood associates LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed brackenwood associates LIMITED\certificate issued on 11/04/14
|
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
26 March 2014 | Registration of charge 067060260003 (20 pages) |
26 March 2014 | Registration of charge 067060260003 (20 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Registration of charge 067060260002 (23 pages) |
26 November 2013 | Registration of charge 067060260002 (23 pages) |
28 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 April 2012 | Resolutions
|
13 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
13 April 2012 | Resolutions
|
16 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Dr Ritu Dhariwal on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Dr Ritu Dhariwal on 17 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Mr Subahu Sunit Shah on 17 December 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / ritu dhariwal / 01/12/2008 (1 page) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (1 page) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 11 deyne avenue manchester lancashire M14 5SY united kingdom (1 page) |
24 September 2008 | Incorporation (13 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 11 deyne avenue manchester lancashire M14 5SY united kingdom (1 page) |