Heald Green
Cheadle
SK8 3PW
Director Name | Dr David Adam Schofield Pearce |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 3-5 Alma Road Leeds LS6 2AH |
Director Name | Mr David Alexander Woolf |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Mill 3 Hearthstone Close Cheadle Cheshire SK8 1LE |
Website | blackstone-insurance.co.uk |
---|---|
Telephone | 0161 6696161 |
Telephone region | Manchester |
Registered Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
53k at £1 | D. Woolf & I. Woolf 32.22% Redeemable B |
---|---|
50.2k at £1 | David Alexander Woolf 30.52% Redeemable B |
34.7k at £1 | Martin Laurence Woolf 21.12% Redeemable B |
23.9k at £1 | David Adam Schofield Pearce 14.50% Redeemable B |
1000 at £1 | Nicholas John Green 0.61% Ordinary |
676 at £1 | Dr David Adam Schofield Pearce 0.41% Ordinary |
676 at £1 | Mr David Alexander Woolf 0.41% Ordinary |
351 at £1 | Martin Laurence Woolf 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,744 |
Current Liabilities | £43,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 February 2012 | Delivered on: 2 March 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 November 2019 | Director's details changed for Mr Nicholas John Green on 1 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
28 November 2019 | Change of details for Mr Nicholas John Green as a person with significant control on 1 November 2019 (2 pages) |
13 November 2019 | Registered office address changed from Barnfield House the Approach, Blackfriars Road Manchester M3 7BX to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 13 November 2019 (1 page) |
17 September 2019 | Termination of appointment of David Alexander Woolf as a director on 5 August 2019 (1 page) |
16 September 2019 | Cessation of David Alexander Woolf as a person with significant control on 5 August 2019 (3 pages) |
16 September 2019 | Change of details for Mr Nicholas John Green as a person with significant control on 5 August 2019 (5 pages) |
16 September 2019 | Cessation of David Adam Schofield Pearce as a person with significant control on 5 August 2019 (3 pages) |
27 December 2018 | Change of details for Nicholas John Green as a person with significant control on 27 December 2018 (2 pages) |
16 November 2018 | Termination of appointment of David Adam Schofield Pearce as a director on 1 September 2018 (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2016 | Director's details changed for Nicholas John Green on 1 October 2015 (2 pages) |
10 October 2016 | Director's details changed for Nicholas John Green on 1 October 2015 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
5 October 2016 | Director's details changed for Mr David Alexander Woolf on 1 October 2014 (2 pages) |
5 October 2016 | Director's details changed for Mr David Alexander Woolf on 1 October 2014 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 April 2016 | Director's details changed for Mr David Alexander Woolf on 22 February 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Alexander Woolf on 22 February 2016 (2 pages) |
8 October 2015 | Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages) |
8 October 2015 | Director's details changed for Mr David Adam Schofield Pearce on 1 October 2014 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Memorandum and Articles of Association (99 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
13 August 2010 | Memorandum and Articles of Association (99 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
23 February 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 November 2008 | Director appointed david pearce (1 page) |
26 November 2008 | Director appointed david pearce (1 page) |
25 November 2008 | Director appointed david alexander woolf (1 page) |
25 November 2008 | Director appointed david alexander woolf (1 page) |
25 November 2008 | Ad 10/11/08-10/11/08\gbp si 1703@1=1703\gbp ic 1000/2703\ (2 pages) |
25 November 2008 | Ad 10/11/08-10/11/08\gbp si 1703@1=1703\gbp ic 1000/2703\ (2 pages) |
30 September 2008 | Incorporation (32 pages) |
30 September 2008 | Incorporation (32 pages) |