Altrincham
Cheshire
WA15 8DB
Director Name | Dr Yvonne Louise Burke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 January 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Miss Orla Kate Burke |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mr Daniel Mark Burke 51.00% Ordinary |
---|---|
49 at £1 | Dr Yvonne Louise Burke 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,213 |
Cash | £36,397 |
Current Liabilities | £24,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Dr Yvonne Louise Burke on 3 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Daniel Mark Burke on 3 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 24 December 2012 (1 page) |
15 February 2012 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
15 February 2012 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (3 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
3 January 2012 | Incorporation (22 pages) |
3 January 2012 | Incorporation (22 pages) |