Stockport
SK1 1TA
Director Name | Ms Jacqueline Mary Salvidge |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA |
Director Name | Vijayantimala Summogum |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Healtcare Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA |
Website | innovatehmg.co.uk |
---|
Registered Address | Suite 3, Third Floor, Dale House Tiviot Dale Stockport SK1 1TA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1000 at £1 | Vsa & Associates, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£902,868 |
Cash | £18,670 |
Current Liabilities | £2,508,122 |
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 | 30 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
30 May 2023 | Delivered on: 9 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2014 | Delivered on: 4 November 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
18 September 2023 | Registered office address changed from Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA England to Suite 3, Third Floor, Dale House Tiviot Dale Stockport SK1 1TA on 18 September 2023 (1 page) |
18 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
9 June 2023 | Registration of charge 077587320002, created on 30 May 2023 (40 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
11 February 2022 | Elect to keep the directors' register information on the public register (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
8 January 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
8 January 2021 | Change of details for Mr Mahabir Atwal as a person with significant control on 8 January 2021 (2 pages) |
8 January 2021 | Appointment of Ms Jacqueline Mary Salvidge as a director on 8 January 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 December 2020 | Termination of appointment of Vijayantimala Summogum as a director on 8 December 2020 (1 page) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 April 2019 | Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Lancashire SK4 1BS to Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA on 16 April 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 November 2014 | Registration of charge 077587320001, created on 30 October 2014 (45 pages) |
4 November 2014 | Registration of charge 077587320001, created on 30 October 2014 (45 pages) |
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 December 2013 | Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 27 December 2013 (2 pages) |
27 December 2013 | Registered office address changed from Emerson Business Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England on 27 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 20 St Helens Road Erith DA18 4DX England on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from 20 St Helens Road Erith DA18 4DX England on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Regent House Heaton Lane Stockport Cheshire SK4 1BS on 19 December 2013 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
28 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Incorporation (33 pages) |
1 September 2011 | Incorporation (33 pages) |