Timperley
Altrincham
Cheshire
WA15 6RU
Secretary Name | Mrs Carolyn Elizabeth Sudworth |
---|---|
Status | Current |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Oldfield Drive Timperley Altrincham Cheshire WA15 6RU |
Director Name | Mrs Carolyn Elizabeth Sudworth |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Website | www.inspiringoutcomes.com |
---|
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carolyn Elizabeth Sudworth 50.00% Ordinary B |
---|---|
1 at £1 | William Kendall Sudworth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,746 |
Cash | £746 |
Current Liabilities | £5,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 January 2023 | Director's details changed for Mrs Carolyn Elizabeth Sudworth on 23 January 2023 (2 pages) |
---|---|
27 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 January 2023 | Change of details for Mr William Kendall Sudworth as a person with significant control on 10 January 2023 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 February 2019 | Appointment of Mrs Carolyn Elizabeth Sudworth as a director on 26 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Registered office address changed from 9 Oldfield Drive Timperley Altrincham Cheshire WA15 6RU to 111 Piccadilly Manchester M1 2HY on 30 July 2018 (1 page) |
9 July 2018 | Resolutions
|
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
16 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Mr William Kendall Sudworth on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr William Kendall Sudworth on 23 January 2012 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Secretary's details changed for Mrs Caroline Elizabeth Sudworth on 3 January 2011 (1 page) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Secretary's details changed for Mrs Caroline Elizabeth Sudworth on 3 January 2011 (1 page) |
4 March 2011 | Secretary's details changed for Mrs Caroline Elizabeth Sudworth on 3 January 2011 (1 page) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom on 25 February 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
20 January 2009 | Incorporation (19 pages) |
20 January 2009 | Incorporation (19 pages) |