Company NameAlign Group (UK) Ltd
DirectorMichael John Clemence
Company StatusActive
Company Number07276301
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Clemence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Patrick Joseph Coleman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Greystone Road
Fazakerley
Liverpool
L10 9LD
Director NameMr Andrew Robert Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW

Contact

Websitealigngroup.co.uk
Email address[email protected]
Telephone0161 2661786
Telephone regionManchester

Location

Registered AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Joseph Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£9,353

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

16 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 April 2023Change of details for Mr Michael John Clemence as a person with significant control on 5 April 2023 (2 pages)
5 April 2022Cessation of Andrew Robert Graham as a person with significant control on 11 March 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
4 March 2022Termination of appointment of Andrew Robert Graham as a director on 14 November 2020 (1 page)
4 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
30 January 2019Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
8 June 2017Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Michael John Clemence on 8 June 2017 (2 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
31 May 2017Sub-division of shares on 8 May 2017 (4 pages)
9 May 2017Appointment of Mr Andrew Robert Graham as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Patrick Joseph Coleman as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Michael Clemence as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Michael Clemence as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Andrew Robert Graham as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Patrick Joseph Coleman as a director on 9 May 2017 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
1 April 2016Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD on 23 June 2014 (1 page)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
9 June 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
9 June 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
7 June 2010Incorporation (20 pages)
7 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2010Incorporation (20 pages)