Manchester
M1 3LD
Director Name | Mr Darren Paul Hodgson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Manchester One Portland Street Manchester M1 3LD |
Director Name | Ms Julie Catherine Webster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One Portland Street Manchester M1 3LD |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Ms Louise Jennie Setton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eaton Manor Eaton Tarporley Cheshire CW6 9AF |
Director Name | Mr Roger David Bentley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester One Portland Street Manchester M1 3LD |
Director Name | Mr David Michael Capewell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 85 The Vibe Broughton Lane Salford M7 1UZ |
Website | icounttraining.com |
---|
Registered Address | Manchester One Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Booth 25.00% Ordinary |
---|---|
1 at £1 | Darren Hodgson 25.00% Ordinary |
1 at £1 | Louise Jennie Setton 25.00% Ordinary |
1 at £1 | Roger Bentley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96 |
Cash | £6,754 |
Current Liabilities | £316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
---|---|
2 March 2021 | Registration of charge 069450500001, created on 1 March 2021 (15 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 August 2018 | Notification of a person with significant control statement (2 pages) |
8 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Appointment of Mr David Michael Capewell as a director (2 pages) |
1 July 2014 | Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Ms Louise Jennie Setton on 1 July 2014 (2 pages) |
1 July 2014 | Appointment of Mr David Michael Capewell as a director (2 pages) |
1 July 2014 | Registered office address changed from 16Th Floor, Portland Tower Portland Street Manchester M1 3LF England on 1 July 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 November 2010 | Appointment of Mr Andrew James Booth as a director (2 pages) |
3 November 2010 | Appointment of Mr Andrew James Booth as a director (2 pages) |
3 November 2010 | Appointment of Mr Roger David Bentley as a director (2 pages) |
3 November 2010 | Appointment of Mr Darren Paul Hodgson as a director (2 pages) |
3 November 2010 | Appointment of Mr Darren Paul Hodgson as a director (2 pages) |
3 November 2010 | Appointment of Mr Roger David Bentley as a director (2 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Registered office address changed from 16Th Floor Portland Tower Portland Strett Manchester Lancashire M1 3LF on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Louise Jennie Setton on 21 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from 16Th Floor Portland Tower Portland Strett Manchester Lancashire M1 3LF on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Louise Jennie Setton on 21 June 2010 (2 pages) |
25 January 2010 | Registered office address changed from Eaton Manor Eaton Tarporley Cheshire CW6 9AF on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from Eaton Manor Eaton Tarporley Cheshire CW6 9AF on 25 January 2010 (2 pages) |
13 August 2009 | Director appointed louise jennie setton logged form (2 pages) |
13 August 2009 | Director appointed louise jennie setton logged form (2 pages) |
10 August 2009 | Director appointed louise jennie setton (2 pages) |
10 August 2009 | Director appointed louise jennie setton (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
3 July 2009 | Appointment terminated director graham stephens (1 page) |
3 July 2009 | Appointment terminated director graham stephens (1 page) |
26 June 2009 | Incorporation (14 pages) |
26 June 2009 | Incorporation (14 pages) |