Cheadle
SK8 7BS
Director Name | Thomas William Fletcher |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Director Name | Mr Neville Jonathon Fell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Director Name | Mr John Joseph Campbell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2023(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Mr Adrian Daryl Kamellard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Quarry Hill Leeds LS2 7UA |
Secretary Name | Ms Sharon Jane Crosland |
---|---|
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Director Name | Philip Elswood Bartlett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 April 2012) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Mycsp Room 3e22 Quarry House Quarry Hill Leeds West Yorkshire LS2 7UA |
Director Name | William David Samuel |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2016) |
Role | Pension Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Birdhall Lane Stockport |
Director Name | Lynda Frances Ashcroft |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2013) |
Role | Delivery Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Quarry Hill Leeds LS2 7UA |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Director Name | Mrs Rosalind Dougal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Head Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Birdhall Lane Stockport |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2015) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Birdhall Lane Stockport |
Director Name | Ms Louise Jessica Burns |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2019) |
Role | Enquiry Centre Officer |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Birdhall Lane Stockport |
Director Name | Mr Thomas William Fletcher |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2019) |
Role | Enquiry Centre Team Manager |
Country of Residence | England |
Correspondence Address | Park Square Birdhall Lane Stockport |
Director Name | Mr Christopher Berwick-Bryce |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2019) |
Role | Pmo Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport SK3 0XN |
Director Name | Mr John Joseph Campbell |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2022) |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle SK8 7BS |
Website | www.mycsp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 028 26920372 |
Telephone region | Northern Ireland |
Registered Address | Landmark House Station Road Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £99 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 November 2023 | Second filing to change the details of Thomas William Fletcher as a director (6 pages) |
---|---|
14 November 2023 | Second filing for the appointment of Mr Thomas William Fletcher as a director (3 pages) |
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
8 June 2023 | Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
8 June 2023 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
31 May 2023 | Termination of appointment of Sharon Jane Crosland as a secretary on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Prism Cosec Limited as a secretary on 31 May 2023 (2 pages) |
7 March 2023 | Appointment of Mr John Joseph Campbell as a director on 1 March 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Thomas Williams Fletcher on 22 December 2022
|
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 July 2022 | Appointment of Mr Neville Jonathon Fell as a director on 1 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mark Joseph Lund as a director on 30 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of John Joseph Campbell as a director on 11 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Thomas Williams Fletcher as a director on 11 April 2022
|
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 May 2021 | Change of details for Mycsp Ltd as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Landmark House Station Road Cheadle SK8 7BS on 22 March 2021 (1 page) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Christopher Berwick-Bryce as a director on 31 March 2019 (1 page) |
2 December 2019 | Registered office address changed from C/O the Company Secretary Park Square Birdhall Lane Stockport to Park Square Bird Hall Lane Stockport SK3 0XN on 2 December 2019 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Miss Gabrielle Rose Falconer as a director on 16 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Thomas William Fletcher as a director on 16 May 2019 (1 page) |
14 March 2019 | Appointment of Mr John Joseph Campbell as a director on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Louise Jessica Burns as a director on 13 March 2019 (1 page) |
24 September 2018 | Appointment of Mr Christopher Berwick-Bryce as a director on 20 September 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
20 April 2016 | Appointment of Mr Thomas William Fletcher as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Thomas William Fletcher as a director on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of William David Samuel as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of William David Samuel as a director on 18 April 2016 (1 page) |
10 February 2016 | Appointment of Louise Jessica Burns as a director on 1 January 2016 (3 pages) |
10 February 2016 | Appointment of Louise Jessica Burns as a director on 1 January 2016 (3 pages) |
25 January 2016 | Termination of appointment of Alan Brown as a director on 31 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Alan Brown as a director on 31 December 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
18 May 2015 | Register(s) moved to registered inspection location C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
18 May 2015 | Register inspection address has been changed to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
18 May 2015 | Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
18 May 2015 | Register(s) moved to registered inspection location C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
18 May 2015 | Register inspection address has been changed to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
18 May 2015 | Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW (1 page) |
12 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 February 2015 | Appointment of Mr Alan Brown as a director on 16 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan Brown as a director on 16 February 2015 (2 pages) |
19 February 2015 | Sect 519 (1 page) |
19 February 2015 | Sect 519 (1 page) |
15 January 2015 | Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page) |
15 January 2015 | Termination of appointment of Rosalind Dougal as a director on 31 October 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (9 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Mark Joseph Lund on 14 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Mark Joseph Lund on 14 July 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Rosalind Dougal on 28 March 2014 (2 pages) |
17 June 2014 | Director's details changed for Mrs Rosalind Dougal on 28 March 2014 (2 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Secretary's details changed for Ms Sharon Jane Crosland on 1 July 2013 (1 page) |
25 June 2013 | Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA United Kingdom on 25 June 2013 (1 page) |
23 April 2013 | Termination of appointment of Lynda Ashcroft as a director (2 pages) |
23 April 2013 | Appointment of Rosalind Dougal as a director (3 pages) |
23 April 2013 | Appointment of Rosalind Dougal as a director (3 pages) |
23 April 2013 | Termination of appointment of Lynda Ashcroft as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages) |
31 July 2012 | Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Lynda Frances Ashcroft on 1 May 2012 (2 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Philip Bartlett as a director (2 pages) |
9 May 2012 | Termination of appointment of Philip Bartlett as a director (2 pages) |
9 May 2012 | Appointment of Mr Mark Joseph Lund as a director (3 pages) |
9 May 2012 | Appointment of Mr Mark Joseph Lund as a director (3 pages) |
14 February 2012 | Appointment of Lynda Frances Ashcroft as a director (3 pages) |
14 February 2012 | Appointment of Lynda Frances Ashcroft as a director (3 pages) |
17 November 2011 | Appointment of William David Samuel as a director (2 pages) |
17 November 2011 | Appointment of William David Samuel as a director (2 pages) |
16 November 2011 | Appointment of Philip Elswood Bartlett as a director (3 pages) |
16 November 2011 | Appointment of Philip Elswood Bartlett as a director (3 pages) |
16 November 2011 | Termination of appointment of Adrian Kamellard as a director (2 pages) |
16 November 2011 | Termination of appointment of Adrian Kamellard as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
29 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
29 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
14 July 2011 | Incorporation (33 pages) |
14 July 2011 | Incorporation (33 pages) |