Manchester
M1 5JW
Secretary Name | Mr Paul Anthony Simpson |
---|---|
Status | Current |
Appointed | 07 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Ms Donna Elizabeth Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Ms Carol Dodgson |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Andrew Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Secretary Name | Mrs Gillian Fishley |
---|---|
Status | Resigned |
Appointed | 18 July 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Director Name | Mr Paul Anthony Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
Website | businessgrowthhub.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3593050 |
Telephone region | Manchester |
Registered Address | Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,447,765 |
Gross Profit | £13,432,401 |
Net Worth | £542,832 |
Cash | £7,254,986 |
Current Liabilities | £11,577,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 November 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 November 2022 | Full accounts made up to 31 March 2022 (28 pages) |
8 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
21 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (18 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 31 March 2017 (16 pages) |
25 January 2018 | Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
22 November 2016 | Appointment of Mrs Donna Elizabeth Edwards as a director on 15 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Simpson as a director on 15 November 2016 (1 page) |
22 November 2016 | Appointment of Mrs Donna Elizabeth Edwards as a director on 15 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Paul Anthony Simpson as a director on 15 November 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul Anthony Simpson as a director on 30 June 2016 (2 pages) |
30 September 2016 | Appointment of Mr Paul Anthony Simpson as a director on 30 June 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
19 July 2016 | Termination of appointment of Andrew Thomas as a director on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Andrew Thomas as a director on 30 June 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 5 July 2015 no member list (3 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page) |
15 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
27 March 2014 | Full accounts made up to 31 July 2013 (15 pages) |
27 March 2014 | Full accounts made up to 31 July 2013 (15 pages) |
17 December 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 December 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 September 2013 | Termination of appointment of Richard Guy as a director (1 page) |
11 September 2013 | Appointment of Mr Mark Hughes as a director (2 pages) |
11 September 2013 | Appointment of Mr Mark Hughes as a director (2 pages) |
11 September 2013 | Termination of appointment of Richard Guy as a director (1 page) |
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
24 July 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
24 July 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
24 July 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
24 July 2013 | Appointment of Mrs Gillian Fishley as a secretary (1 page) |
24 July 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
24 July 2013 | Termination of appointment of Carol Dodgson as a secretary (1 page) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 no member list (4 pages) |
2 November 2012 | Appointment of Mr Andrew Thomas as a director (2 pages) |
2 November 2012 | Appointment of Mr Andrew Thomas as a director (2 pages) |
22 August 2012 | Company name changed skills solutions uk LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Company name changed skills solutions uk LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Change of name notice (2 pages) |
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Company name changed solutions newco LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Company name changed solutions newco LIMITED\certificate issued on 24/07/12
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Resolutions
|
5 July 2012 | Incorporation (19 pages) |
5 July 2012 | Incorporation (19 pages) |