Heald Green
Cheadle
Cheshire
SK8 3PW
Secretary Name | Mrs Samantha Jayne Clemence |
---|---|
Status | Current |
Appointed | 07 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mrs Samantha Jayne Clemence |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 Patrick Joseph Coleman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greystone Road Fazakerley Liverpool L10 9LD |
Director Name | Mr Andrew Robert Graham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Website | www.aligngroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6942920 |
Telephone region | Manchester |
Registered Address | Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40 at £0.01 | Mr Michael Clemence 40.00% Ordinary A |
---|---|
20 at £0.01 | Mr Andrew Robert Graham 20.00% Ordinary B |
20 at £0.01 | Mr Patrick Joseph Coleman 20.00% Ordinary C |
20 at £0.01 | Mr Patrick Joseph Coleman 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £12,846 |
Cash | £13,160 |
Current Liabilities | £104,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages) |
21 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages) |
20 June 2023 | Notification of Samantha Jayne Clemence as a person with significant control on 20 June 2023 (2 pages) |
20 June 2023 | Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages) |
15 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 February 2022 | Appointment of Mrs Samantha Jayne Clemence as a director on 9 December 2021 (2 pages) |
9 December 2021 | Appointment of Mrs Samantha Jayne Clemence as a secretary on 7 December 2021 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
2 June 2021 | Cessation of Andrew Robert Graham as a person with significant control on 14 November 2020 (1 page) |
2 June 2021 | Termination of appointment of Andrew Robert Graham as a director on 14 November 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
3 July 2019 | Change of details for Mr Michael John Clemence as a person with significant control on 3 July 2019 (2 pages) |
30 January 2019 | Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
18 July 2017 | Director's details changed for Mr Andrew Robert Graham on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
18 July 2017 | Director's details changed for Mr Andrew Robert Graham on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael John Clemence on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Michael John Clemence on 18 July 2017 (2 pages) |
11 July 2017 | Notification of Andrew Robert Graham as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Michael John Clemence as a person with significant control on 8 May 2017 (2 pages) |
11 July 2017 | Notification of Patrick Coleman as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017 (1 page) |
11 July 2017 | Cessation of Patrick Joseph Coleman as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017 (1 page) |
11 July 2017 | Cessation of Patrick Joseph Coleman as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Michael John Clemence as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Andrew Robert Graham as a person with significant control on 8 May 2017 (2 pages) |
11 July 2017 | Notification of Patrick Coleman as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
1 April 2016 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders
|
20 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders
|
12 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 12 June 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Termination of appointment of Patrick Coleman as a director (1 page) |
5 March 2014 | Termination of appointment of Patrick Coleman as a director (1 page) |
3 March 2014 | Appointment of Mr Andrew Robert Graham as a director (2 pages) |
3 March 2014 | Appointment of Mr Michael Clemence as a director (2 pages) |
3 March 2014 | Appointment of Mr Michael Clemence as a director (2 pages) |
3 March 2014 | Appointment of Mr Andrew Robert Graham as a director (2 pages) |
13 August 2013 | Sub-division of shares on 9 July 2013 (6 pages) |
13 August 2013 | Change of share class name or designation (2 pages) |
13 August 2013 | Sub-division of shares on 9 July 2013 (6 pages) |
13 August 2013 | Sub-division of shares on 9 July 2013 (6 pages) |
13 August 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
22 July 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
26 May 2010 | Appointment of Mr Patrick Joseph Coleman as a director (2 pages) |
24 May 2010 | Incorporation (20 pages) |
24 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 May 2010 | Incorporation (20 pages) |