Manchester
Pendlebury
M27 6DB
Director Name | Mr Thermistoklis-Alexandros Stafylopatis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 06 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Ship Management Activities |
Country of Residence | Greece |
Correspondence Address | Suite 16 Lowry Mill Lees Street Manchester Pendlebury M27 6DB |
Director Name | Mr Ryan Charles Wilkins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Programme Manager |
Correspondence Address | 4 Derry Close Old Farm Place Ash Vale Surrey GU12 5SR |
Director Name | Mr Simon James Barnes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brook Cottage Logmore Lane Westcott Dorking Surrey RH4 3JN |
Director Name | Beaumont Stephen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2009) |
Role | Accountant |
Correspondence Address | 3 Preston Village Mews Middle Road Brighton East Sussex BN1 6XU |
Secretary Name | Beaumont Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2009) |
Role | Accountant |
Correspondence Address | 3 Preston Village Mews Middle Road Brighton East Sussex BN1 6XU |
Director Name | Mr Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Castle Gate House Quarry Street Guildford Surrey GU1 3UY |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 8 Castle Gate House Quarry Street Guildford Surrey GU1 3UY |
Director Name | Mr Barry John Hudson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS |
Director Name | Mr Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS |
Secretary Name | Mr Steven Leslie Pae |
---|---|
Status | Resigned |
Appointed | 01 March 2010(11 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS |
Director Name | Mr Duncan Mathew Cogdell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS |
Secretary Name | Synergee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Website | sterlingaccreditation.com |
---|---|
Email address | [email protected] |
Telephone | 023 92449601 |
Telephone region | Southampton / Portsmouth |
Registered Address | Suite 16 Lowry Mill Lees Street Manchester Pendlebury M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£795,077 |
Cash | £15,132 |
Current Liabilities | £99,122 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from Lowry Mill Suite 16 Lowry Mill Pendlebury Manchester M27 6DB United Kingdom to Suite 16 Lowry Mill Lees Street Manchester Pendlebury M27 6DB on 12 April 2022 (1 page) |
11 April 2022 | Registered office address changed from Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX England to Lowry Mill Suite 16 Lowry Mill Pendlebury Manchester M27 6DB on 11 April 2022 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Simon James Barnes as a director on 20 March 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Registered office address changed from Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX to Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX to Heywood Hall Bolton Road Pendlebury Manchester Lancashire M27 8UX on 14 April 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 March 2015 | Registered office address changed from 36 Basepoint Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS to Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 36 Basepoint Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS to Heywood Hall Bolton Road, Pendlebury Swinton Manchester M27 8UX on 23 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 December 2013 | Registered office address changed from 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 15 Basepoint Harts Farm Way Havant Hampshire PO9 1HS United Kingdom on 16 December 2013 (1 page) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Appointment of Mr Thermistoklis-Alexandros Stafylopatis as a director (2 pages) |
12 September 2011 | Appointment of Mr Thermistoklis-Alexandros Stafylopatis as a director (2 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Duncan Cogdell as a director (1 page) |
25 May 2011 | Termination of appointment of Duncan Cogdell as a director (1 page) |
21 February 2011 | Termination of appointment of Barry Hudson as a director (1 page) |
21 February 2011 | Termination of appointment of Barry Hudson as a director (1 page) |
5 January 2011 | Appointment of Mr Duncan Mathew Cogdell as a director (2 pages) |
5 January 2011 | Appointment of Mr Duncan Mathew Cogdell as a director (2 pages) |
30 December 2010 | Appointment of Mr James Frederick Finlay Campbell as a director (2 pages) |
30 December 2010 | Appointment of Mr James Frederick Finlay Campbell as a director (2 pages) |
26 November 2010 | Termination of appointment of Steven Pae as a secretary (1 page) |
26 November 2010 | Termination of appointment of Steven Pae as a director (1 page) |
26 November 2010 | Termination of appointment of Steven Pae as a director (1 page) |
26 November 2010 | Termination of appointment of Steven Pae as a secretary (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY on 4 November 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Appointment of Mr Steven Leslie Pae as a secretary (1 page) |
2 March 2010 | Appointment of Mr Steven Leslie Pae as a director (2 pages) |
2 March 2010 | Appointment of Mr Barry John Hudson as a director (2 pages) |
2 March 2010 | Appointment of Mr Barry John Hudson as a director (2 pages) |
2 March 2010 | Appointment of Mr Steven Leslie Pae as a secretary (1 page) |
2 March 2010 | Appointment of Mr Steven Leslie Pae as a director (2 pages) |
16 February 2010 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed corus accreditation LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed corus accreditation LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 16 February 2010 (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
9 December 2009 | Termination of appointment of Ryan Wilkins as a director (2 pages) |
9 December 2009 | Termination of appointment of Ryan Wilkins as a director (2 pages) |
8 December 2009 | Termination of appointment of Steven Pae as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Steven Pae as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Steven Pae as a director (2 pages) |
8 December 2009 | Termination of appointment of Steven Pae as a director (2 pages) |
5 November 2009 | Appointment of Steven Leslie Pae as a secretary (3 pages) |
5 November 2009 | Appointment of Mr Steven Leslie Pae as a director (3 pages) |
5 November 2009 | Appointment of Steven Leslie Pae as a secretary (3 pages) |
5 November 2009 | Termination of appointment of Beaumont Stephen as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Beaumont Stephen as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Beaumont Stephen as a director (2 pages) |
5 November 2009 | Termination of appointment of Beaumont Stephen as a director (2 pages) |
5 November 2009 | Appointment of Mr Steven Leslie Pae as a director (3 pages) |
30 July 2009 | Director and secretary appointed beaumont stephen (1 page) |
30 July 2009 | Director and secretary appointed beaumont stephen (1 page) |
30 July 2009 | Appointment terminated secretary synergee LIMITED (1 page) |
30 July 2009 | Appointment terminated secretary synergee LIMITED (1 page) |
31 March 2009 | Incorporation (19 pages) |
31 March 2009 | Incorporation (19 pages) |