Bury
BL9 7BD
Secretary Name | Mr Raymond Porter |
---|---|
Status | Current |
Appointed | 31 December 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 138 Rochdale Road Bury BL9 7BD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Raymond Porter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Taxi Business Proprietor |
Country of Residence | England |
Correspondence Address | 138a Rochdale Road Bury Lancashire BL9 7BD |
Director Name | Malook Hussain |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2013) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 5 Shear Bank Gardens Blackburn Lancashire BB1 8AY |
Director Name | Mr Raymond Porter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138a Rochdale Road Rochdale Road Bury Lancashire BL9 7BD |
Director Name | Mrs Suzanne Louise Porter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 6 Parklands Haslingden Rossendale Lancashire BB4 6PE |
Director Name | Ms Shirley McGaffin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 138 Rochdale Road Bury BL9 7BD |
Registered Address | 138 Rochdale Road Bury BL9 7BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
6 January 2021 | Cessation of Shirley Mcgaffin as a person with significant control on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Raymond Porter as a secretary on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Suzanne Louise Porter as a director on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Shirley Mcgaffin as a director on 31 December 2020 (1 page) |
6 January 2021 | Cessation of Suzanne Louise Porter as a person with significant control on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Raymond Porter as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Paul Porter as a director on 31 December 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
23 April 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Change of details for Mr Raymond Porter as a person with significant control on 1 March 2018 (2 pages) |
18 October 2018 | Change of details for Mrs Suzanne Louise Porter as a person with significant control on 1 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
10 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
10 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Appointment of Ms Shirley Mcgaffin as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Shirley Mcgaffin as a director on 12 November 2015 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
17 December 2014 | Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Suzanne Louise Porter as a director on 3 December 2014 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 October 2013 | Appointment of Mr Raymond Porter as a director (2 pages) |
22 October 2013 | Appointment of Mr Raymond Porter as a director (2 pages) |
21 October 2013 | Termination of appointment of Malook Hussain as a director (1 page) |
21 October 2013 | Termination of appointment of Malook Hussain as a director (1 page) |
3 September 2013 | Company name changed fusion north west LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed fusion north west LIMITED\certificate issued on 03/09/13
|
21 August 2013 | Company name changed fusion (lcas) LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Company name changed fusion (lcas) LIMITED\certificate issued on 21/08/13
|
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Company name changed fusion fostering LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed fusion fostering LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Appointment of Malook Hussain as a director (2 pages) |
28 March 2011 | Termination of appointment of Raymond Porter as a director (1 page) |
28 March 2011 | Appointment of Malook Hussain as a director (2 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
28 March 2011 | Termination of appointment of Raymond Porter as a director (1 page) |
28 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
23 November 2010 | Appointment of Raymond Porter as a director (2 pages) |
23 November 2010 | Appointment of Raymond Porter as a director (2 pages) |
20 September 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
20 September 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
13 May 2010 | Incorporation (20 pages) |
13 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 May 2010 | Incorporation (20 pages) |