Sale
Manchester
M33 2DH
Director Name | Mr David Michael Shalom |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Manchester M33 2DH |
Director Name | Mrs Angela Walker |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Manchester M33 2DH |
Director Name | Mr Tom O'Connor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 May 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
Director Name | Melanie Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Fountain House 83 Fountain Street Manchester M2 2EE |
Website | www.drspclaims.co.uk |
---|---|
Telephone | 0800 8495078 |
Telephone region | Freephone |
Registered Address | Stamford House Northenden Road Sale Manchester M33 2DH |
---|---|
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 |
1 at £1 | Elizabeth Joanne Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,461 |
Cash | £236,624 |
Current Liabilities | £705,658 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 6 July 2022 (overdue) |
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 November 2020 | Registration of charge 076786560001, created on 3 November 2020 (5 pages) |
---|---|
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mrs Angela Walker as a director on 14 May 2020 (2 pages) |
14 May 2020 | Appointment of Mr David Michael Shalom as a director on 14 May 2020 (2 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
26 November 2019 | Register(s) moved to registered inspection location Hodgsons 2 the Courtyard Ashley Road Hale Altrincham WA14 3NG (1 page) |
26 November 2019 | Register inspection address has been changed to Hodgsons 2 the Courtyard Ashley Road Hale Altrincham WA14 3NG (1 page) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
10 October 2018 | Termination of appointment of Melanie Taylor as a director on 9 October 2018 (1 page) |
31 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
25 June 2018 | Appointment of Melanie Taylor as a director on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Tom O'connor as a director on 11 May 2018 (1 page) |
10 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
24 July 2017 | Notification of Drsp Holdings Limited as a person with significant control on 18 November 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Drsp Holdings Limited as a person with significant control on 18 November 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to 6th Floor Fountain House 83 Fountain Street Manchester M2 2EE on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to 6th Floor Fountain House 83 Fountain Street Manchester M2 2EE on 17 March 2017 (1 page) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 4 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 17 July 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 October 2013 | Appointment of Mr Tom O'connor as a director (2 pages) |
22 October 2013 | Appointment of Mr Tom O'connor as a director (2 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Registered office address changed from 67 Carrington Lane Sale Cheshire M33 5WH England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 67 Carrington Lane Sale Cheshire M33 5WH England on 31 October 2012 (1 page) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Company name changed iva service provider LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Company name changed iva service provider LIMITED\certificate issued on 02/11/11
|
22 June 2011 | Incorporation (33 pages) |
22 June 2011 | Incorporation (33 pages) |