11 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
Director Name | Mr Stephen Birch |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2019) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 47 Cambridge Street Stockport Cheshire SK2 6PY |
Website | trainingpeopleconsultancy.co.uk |
---|
Registered Address | 11 C/O Carla Seed Accountancy Ltd 11 Hylton Drive Cheadle Hulme Cheshire SK8 7DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Angela Sangster 50.00% Ordinary |
---|---|
50 at £1 | Stephen Birch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,760 |
Cash | £1,926 |
Current Liabilities | £9,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
7 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
12 July 2022 | Registered office address changed from C/O 47,Cambridge Street 47 Cambridge Street Stockport Cheshire SK2 6PY to 11 C/O Carla Seed Accountancy Ltd 11 Hylton Drive Cheadle Hulme Cheshire SK8 7DH on 12 July 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
6 September 2019 | Termination of appointment of Stephen Birch as a director on 31 August 2019 (1 page) |
6 September 2019 | Cessation of Stephen Birch as a person with significant control on 31 August 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Director's details changed for Miss Angela Sangster on 11 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Miss Angela Sangster on 11 July 2015 (2 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Director's details changed for Mr Stephen John Birch on 27 November 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Stephen John Birch on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Stephen John Birch as a director on 25 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Stephen John Birch as a director on 25 November 2014 (2 pages) |
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 August 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|