Company NameMotiv8Ed Support Limited
Company StatusDissolved
Company Number07887328
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark David Isaacs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleSocial Care Worker
Country of ResidenceEngland
Correspondence Address71 Kilburn Road Radcliffe
Manchester
M26 3WA
Director NameMr Mike Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleSocial Care Worker
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH
Secretary NameCNC Chambers & Associates Llp (Corporation)
StatusResigned
Appointed05 October 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2019)
Correspondence AddressChambers House 89a, Stockport Road
Manchester
M34 6DD

Contact

Websitemotiv8edsupport.co.uk

Location

Registered Address71 Kilburn Road Radcliffe
Manchester
M26 3WA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Isaacs
50.00%
Ordinary
1 at £1Michael Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£4,201
Cash£2,610
Current Liabilities£4,000

Accounts

Latest Accounts30 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Filing History

5 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (3 pages)
10 February 2020Termination of appointment of Mike Jones as a director on 23 January 2020 (1 page)
10 February 2020Change of details for Mr Mark Isaccs as a person with significant control on 1 August 2019 (2 pages)
10 February 2020Change of details for Mr Mark David Isaacs as a person with significant control on 29 January 2020 (2 pages)
10 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 February 2020Cessation of Michael Jones as a person with significant control on 29 January 2020 (1 page)
10 December 2019Change of details for Mr Mark Isaccs as a person with significant control on 1 August 2019 (2 pages)
10 December 2019Change of details for Dr Michael Jones as a person with significant control on 1 August 2019 (2 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
18 September 2019Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD to 123 Wellington Road South Stockport SK1 3th on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Cnc Chambers & Associates Llp as a secretary on 18 September 2019 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 January 2016Register inspection address has been changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Chambers House 89a Stockport Road Manchester M34 6DD (1 page)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Register inspection address has been changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Chambers House 89a Stockport Road Manchester M34 6DD (1 page)
5 October 2015Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page)
5 October 2015Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015 (1 page)
5 October 2015Appointment of Cnc Chambers & Associates Llp as a secretary on 5 October 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Register(s) moved to registered inspection location Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page)
22 December 2014Register inspection address has been changed to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page)
22 December 2014Register inspection address has been changed to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Register(s) moved to registered inspection location Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ (1 page)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Registered office address changed from 45 Lyme Grove Romiley Stockport Cheshire SK6 4DH on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 45 Lyme Grove Romiley Stockport Cheshire SK6 4DH on 22 April 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2
(3 pages)
9 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2
(3 pages)
9 March 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)