Northwich
CW8 2RR
Director Name | Mr James Fitton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Ms Kate Hanna Jury |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nicholas Bryan Moor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchenlee Lees Road Stanton In Peak Derbyshire DE4 2LS |
Registered Address | 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Thomas Mccarthy 60.00% Ordinary |
---|---|
20 at £1 | James Fitton 20.00% Ordinary |
20 at £1 | Nick Moor 20.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
20 March 2023 | Delivered on: 21 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
18 July 2023 | Cessation of Thomas Gerald Mccarthy as a person with significant control on 30 May 2023 (1 page) |
18 July 2023 | Notification of Niche Strategic Health Partners Ltd as a person with significant control on 30 May 2023 (2 pages) |
21 March 2023 | Registration of charge 081334920001, created on 20 March 2023 (16 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Nicholas Bryan Moor as a director on 29 June 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 August 2021 | Cessation of Nicholas Bryan Moor as a person with significant control on 29 June 2021 (1 page) |
27 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mrs Kate Hanna Jury on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Kate Hanna Jury as a director on 1 January 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 May 2019 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to 4th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 28 May 2019 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Change of name notice (2 pages) |
2 December 2016 | Change of name notice (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
2 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr James Fitton on 1 July 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr James Fitton on 1 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr James Fitton on 1 July 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Director's details changed for Mr Jame Fitton on 1 August 2012 (2 pages) |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
9 July 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 July 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 July 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
16 July 2012 | Appointment of Mr Thomas Gerald Mccarthy as a director (2 pages) |
16 July 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 July 2012 | Appointment of Mr Nicholas Moor as a director (2 pages) |
16 July 2012 | Appointment of Mr Thomas Gerald Mccarthy as a director (2 pages) |
16 July 2012 | Appointment of Mr James Fitton as a director (2 pages) |
16 July 2012 | Appointment of Mr Nicholas Moor as a director (2 pages) |
16 July 2012 | Appointment of Mr James Fitton as a director (2 pages) |
16 July 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
6 July 2012 | Incorporation (43 pages) |
6 July 2012 | Incorporation (43 pages) |