Manchester
M60 0AG
Director Name | Mr Alexander Iain Rousell Crate |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Caoilionn Hurley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Fenwick |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Erica Louise Hancock |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mrs Rosina Khan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Secretary Name | Mr Christopher John Dingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 17 November 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gavin Stuart Holt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2023) |
Role | Head Of Probate |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 December 2022(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1k at £1 | Collective Legal Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,874 |
Cash | £76,631 |
Current Liabilities | £51,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Termination of appointment of Caroline Jane Sellers as a secretary on 24 October 2023 (1 page) |
30 October 2023 | Appointment of Mrs Yasmin Sidat as a secretary on 24 October 2023 (2 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (13 pages) |
17 April 2023 | Director's details changed for Mr David Fenwick on 24 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr David Fenwick as a director on 10 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Gavin Stuart Holt as a director on 10 February 2023 (1 page) |
5 December 2022 | Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page) |
14 July 2022 | Full accounts made up to 1 January 2022 (13 pages) |
30 March 2022 | Appointment of Mr Gavin Stuart Holt as a director on 28 March 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
3 August 2021 | Full accounts made up to 2 January 2021 (13 pages) |
14 April 2021 | Full accounts made up to 4 January 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 5 January 2019 (12 pages) |
28 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
26 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 6 January 2018 (14 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr Steve Fowler as a secretary on 17 November 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Alexander Iain Rousell Crate on 6 January 2017 (2 pages) |
5 January 2017 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS to 1 Angel Square Manchester M60 0AG on 5 January 2017 (1 page) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Matthew Ian Howells on 15 August 2016 (2 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Caoilionn Hurley as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Matthew Ian Howells as a director on 31 December 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Christopher John Dingley as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rosina Khan as a director on 31 December 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Erica Hancock as a director (1 page) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 1St Floor John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Miss Erica Louise Ball on 8 October 2010 (2 pages) |
16 March 2011 | Registered office address changed from 1St Floor John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS on 16 March 2011 (1 page) |
26 November 2010 | Resolutions
|
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 November 2010 | Resolutions
|
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Miss Erica Louise Ball on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Christopher John Dingley on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Christopher John Dingley on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Alexander Iain Rousell Crate on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Rosina Khan on 28 January 2010 (2 pages) |
23 February 2009 | Incorporation (17 pages) |
23 February 2009 | Incorporation (17 pages) |