New Bailey Street
Manchester
M3 5FS
Director Name | Mr Gareth Ivor Riddell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(same day as company formation) |
Role | Property Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Neil Clifford Patten |
---|---|
Status | Current |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Valebond Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | panaceapd.co.uk |
---|---|
Telephone | 0161 8359444 |
Telephone region | Manchester |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Valebond Consultants LTD 60.00% Ordinary A |
---|---|
20 at £1 | Gareth Riddell 20.00% Ordinary B |
20 at £1 | Neil Patten 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,578 |
Cash | £327,973 |
Current Liabilities | £371,162 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
19 January 2024 | Cancellation of shares. Statement of capital on 19 December 2023
|
---|---|
12 January 2024 | Purchase of own shares.
|
4 December 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
19 July 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
24 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
24 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
20 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
25 July 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
23 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
20 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 June 2014 | Registered office address changed from Leigh House 28-32 St. Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Leigh House 28-32 St. Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages) |
19 June 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (3 pages) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Appointment of Valebond Consultants Limited as a director (3 pages) |
16 July 2013 | Appointment of Valebond Consultants Limited as a director (3 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
14 November 2012 | Company name changed panacea property investments LIMITED\certificate issued on 14/11/12
|
14 November 2012 | Company name changed panacea property investments LIMITED\certificate issued on 14/11/12
|
28 March 2012 | Appointment of Mr Gareth Ivor Riddell as a director (2 pages) |
28 March 2012 | Appointment of Mr Gareth Ivor Riddell as a director (2 pages) |
22 March 2012 | Appointment of Neil Clifford Patten as a secretary (1 page) |
22 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
22 March 2012 | Appointment of Neil Clifford Patten as a secretary (1 page) |
22 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 March 2012 (1 page) |
22 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
22 March 2012 | Appointment of Mr Neil Clifford Patten as a director (2 pages) |
22 March 2012 | Appointment of Mr Neil Clifford Patten as a director (2 pages) |
22 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 March 2012 (1 page) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|