Sale
Cheshire
M33 2DE
Director Name | Mr Neil Mason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
Director Name | Mr Gareth Bernard Longley |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Light Oaks Road Salford M6 8WP |
Director Name | Dr Benjamin Daniel Dawson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Apartment 510 25 Church Street Manchester M4 1PE |
Director Name | Dr Christopher Thomas Dzulynsky Goodman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 103 Harley Road Sale M33 7EP |
Director Name | Mr Scott Melville |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Operations Manager - Finance |
Country of Residence | England |
Correspondence Address | 22 Churchwood Road Manchester M20 6TY |
Director Name | Mr Joshua Joseph Sanderson-Kirk |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | West Tower Apt 2103 West Tower Deansgate Manchester M15 4UR |
Director Name | Mr Alexander Matthew Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 402 Castlegate 2 Chester Road Manchester M15 4QG |
Director Name | Mr Matthew Brett Dawson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock House Rock Terrace Smith Lane Egerton, Bolton Lancashire BL7 9HA |
Director Name | Mr Stephen Mark Farmiloe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
Director Name | Mr Ben Short |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2012) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
Director Name | Mr Dean Frederick Bee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Burton Road Manchester M20 2NA |
Director Name | Mr Jonathan Edwards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Mill Lane Old Swan Liverpool L13 5TF |
Director Name | Mr Robert James McClenaghan-Harrop |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Clarendon Road West Chorlton Manchester M21 0RN |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | C/O Murphy Thompson Moore Llp 3rd Floor 82 King Street Manchester M2 4WQ |
Website | www.pitchero.com |
---|---|
Telephone | 07 800128422 |
Telephone region | Mobile |
Registered Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,519 |
Current Liabilities | £1,772 |
Latest Accounts | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
8 September 2023 | Cessation of Gareth Bernard Longley as a person with significant control on 8 September 2023 (1 page) |
---|---|
8 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
8 September 2023 | Cessation of Scott Melville as a person with significant control on 1 September 2023 (1 page) |
7 September 2023 | Appointment of Dr Christopher Thomas Dzulynsky Goodman as a secretary on 1 September 2023 (2 pages) |
6 September 2023 | Notification of Gareth Bernard Longley as a person with significant control on 1 August 2020 (2 pages) |
21 April 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
24 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
3 June 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
25 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr Scott Melville as a director on 22 August 2020 (2 pages) |
4 September 2020 | Appointment of Dr Christopher Thomas Dzulynsky Goodman as a director on 22 August 2020 (2 pages) |
4 September 2020 | Cessation of Matthew Brett Dawson as a person with significant control on 22 August 2020 (1 page) |
4 September 2020 | Appointment of Mr Joshua Joseph Sanderson-Kirk as a director on 22 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Robert James Mcclenaghan-Harrop as a director on 22 August 2020 (1 page) |
4 September 2020 | Notification of Scott Melville as a person with significant control on 22 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Jonathan Edwards as a director on 22 August 2020 (1 page) |
4 September 2020 | Termination of appointment of Dean Frederick Bee as a director on 22 August 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Joshua Joseph Sanderson-Kirk on 4 September 2020 (2 pages) |
3 June 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
4 September 2019 | Appointment of Doctor Benjamin Daniel Dawson as a director on 3 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Matthew Brett Dawson as a director on 3 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
9 April 2019 | Director's details changed for Mr Dean Frederick Bee on 8 April 2019 (2 pages) |
15 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
15 September 2018 | Director's details changed for Mr Dean Frederick Bee on 14 September 2018 (2 pages) |
15 September 2018 | Director's details changed for Mr Robert James Mcclenaghan-Harrop on 14 September 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Mr Gareth Bernard Longley as a director on 31 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Gareth Bernard Longley as a director on 31 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Robert James Mcclenaghan-Harrop as a director on 30 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Robert James Mcclenaghan-Harrop as a director on 30 May 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
21 March 2017 | Director's details changed for Mr Dean Frederick Bee on 16 March 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
21 March 2017 | Director's details changed for Mr Dean Frederick Bee on 16 March 2017 (2 pages) |
4 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
4 September 2016 | Confirmation statement made on 4 September 2016 with updates (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 30 July 2015 (4 pages) |
30 November 2015 | Annual return made up to 28 September 2015 no member list (5 pages) |
30 November 2015 | Annual return made up to 28 September 2015 no member list (5 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 July 2014 (6 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 July 2014 (6 pages) |
1 February 2015 | Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages) |
1 February 2015 | Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages) |
1 February 2015 | Appointment of Mr Jonathan Edwards as a director on 1 October 2014 (2 pages) |
31 January 2015 | Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages) |
31 January 2015 | Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages) |
31 January 2015 | Annual return made up to 28 September 2014 no member list (3 pages) |
31 January 2015 | Annual return made up to 28 September 2014 no member list (3 pages) |
31 January 2015 | Appointment of Mr Dean Frederick Bee as a director on 1 October 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 30 July 2013 (2 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
30 September 2013 | Annual return made up to 28 September 2013 no member list (3 pages) |
9 June 2013 | Appointment of Mr Neil Mason as a director (2 pages) |
9 June 2013 | Appointment of Mr Neil Mason as a director (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 30 July 2012 (2 pages) |
23 April 2013 | Termination of appointment of Ben Short as a director (1 page) |
23 April 2013 | Accounts for a dormant company made up to 30 July 2012 (2 pages) |
23 April 2013 | Termination of appointment of Ben Short as a director (1 page) |
15 November 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
15 November 2012 | Annual return made up to 28 September 2012 no member list (3 pages) |
29 August 2012 | Registered office address changed from Slae Sports Club Rookwood Clarendon Crescent Sale Gtr Manchester M33 2DE on 29 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Stephen Farmiloe as a director (1 page) |
29 August 2012 | Registered office address changed from Slae Sports Club Rookwood Clarendon Crescent Sale Gtr Manchester M33 2DE on 29 August 2012 (1 page) |
29 August 2012 | Appointment of Mr Ben Short as a director (2 pages) |
29 August 2012 | Appointment of Mr Matthew Whiteley as a director (2 pages) |
29 August 2012 | Appointment of Mr Matthew Whiteley as a director (2 pages) |
29 August 2012 | Appointment of Mr Ben Short as a director (2 pages) |
29 August 2012 | Termination of appointment of Stephen Farmiloe as a director (1 page) |
26 April 2012 | Accounts for a dormant company made up to 30 July 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 July 2011 (2 pages) |
6 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
6 October 2011 | Annual return made up to 28 September 2011 no member list (3 pages) |
25 August 2011 | Appointment of Mr Stephen Mark Farmiloe as a director (2 pages) |
25 August 2011 | Appointment of Mr Stephen Mark Farmiloe as a director (2 pages) |
24 August 2011 | Termination of appointment of Alexander Smith as a director (1 page) |
24 August 2011 | Termination of appointment of Alexander Smith as a director (1 page) |
13 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 July 2011 (1 page) |
5 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 July 2011 (1 page) |
21 October 2010 | Annual return made up to 28 September 2010 no member list (3 pages) |
21 October 2010 | Director's details changed for Alexander Matthew Smith on 28 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Alexander Matthew Smith on 28 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 28 September 2010 no member list (3 pages) |
6 October 2009 | Termination of appointment of Mtm Secretary Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Mtm Secretary Limited as a secretary (1 page) |
28 September 2009 | Incorporation (18 pages) |
28 September 2009 | Incorporation (18 pages) |