Company NameAlma Mater Resourcing Limited
DirectorKevin Noel Sheehy
Company StatusActive
Company Number07046615
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Kevin Noel Sheehy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS

Contact

Websitea-m-r.net
Telephone01625 521694
Telephone regionMacclesfield

Location

Registered Address23 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

3 at £1Kevin Noel Sheehy
75.00%
Ordinary
1 at £1M.a. Sheehy
25.00%
Ordinary

Financials

Year2014
Net Worth£233,624
Cash£316,092
Current Liabilities£169,038

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
25 October 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
25 October 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
25 October 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 February 2016Registered office address changed from Oversley Lodge Cottage Altrincham Road Styal Wilmslow Cheshire SK9 4LJ to 23 Park Lane Hale Altrincham Cheshire WA15 9JS on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Oversley Lodge Cottage Altrincham Road Styal Wilmslow Cheshire SK9 4LJ to 23 Park Lane Hale Altrincham Cheshire WA15 9JS on 3 February 2016 (1 page)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(3 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(3 pages)
5 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
3 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Registered office address changed from Oversley Lodge Cottage Altrincham Road Styal Wilmslow Cheshire SK9 4LJ on 17 November 2011 (1 page)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Kevin Noel Sheehy on 11 January 2011 (2 pages)
17 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Kevin Noel Sheehy on 11 January 2011 (2 pages)
17 November 2011Registered office address changed from Oversley Lodge Cottage Altrincham Road Styal Wilmslow Cheshire SK9 4LJ on 17 November 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
16 August 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 4
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 4
(4 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Registered office address changed from Oversley Lodge Cottage Altrincham Road Style Cheshire SK9 4LJ United Kingdom on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from Oversley Lodge Cottage Altrincham Road Style Cheshire SK9 4LJ United Kingdom on 22 October 2009 (2 pages)
22 October 2009Director's details changed (3 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)