Timperley
Altrincham
WA15 6SJ
Director Name | Mr Peter Samuel Wrathmell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(4 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Director Name | Rosie Riley |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Catherine Marie Cartwright |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Founding Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Minster Drive Urmston Manchester M41 5HA |
Director Name | Mrs Susan Weighell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(4 years after company formation) |
Appointment Duration | 5 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Director Name | Amanda Williams |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 24-26 Lever Street Manchester M1 1DW |
Director Name | Mr Robert Haydon Vernon Luke |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 24-26 Lever Street Manchester M1 1DW |
Director Name | Ms Catherine Cross |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Website | www.social-pr.co.uk |
---|
Registered Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,377 |
Cash | £16,690 |
Current Liabilities | £33,663 |
Latest Accounts | 31 October 2022 (1 year, 5 months 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 | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
15 March 2017 | Delivered on: 21 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 October 2023 | Confirmation statement made on 1 October 2023 with updates (6 pages) |
---|---|
31 August 2023 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
20 June 2023 | Total exemption full accounts made up to 31 October 2022 (19 pages) |
19 May 2023 | Termination of appointment of Robert Haydon Vernon Luke as a director on 19 May 2023 (1 page) |
29 March 2023 | Cancellation of shares. Statement of capital on 17 March 2023
|
29 March 2023 | Purchase of own shares. (4 pages) |
24 January 2023 | Cancellation of shares. Statement of capital on 18 January 2023
|
24 January 2023 | Purchase of own shares. (4 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with updates (6 pages) |
20 June 2022 | Purchase of own shares. (4 pages) |
20 June 2022 | Cancellation of shares. Statement of capital on 8 June 2022
|
28 February 2022 | Termination of appointment of Catherine Cross as a director on 28 February 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
29 July 2021 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 29 July 2021 (1 page) |
7 April 2021 | Amended total exemption full accounts made up to 31 October 2020 (17 pages) |
26 February 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
8 February 2021 | Appointment of Catherine Cross as a director on 1 November 2020 (2 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (37 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
8 September 2020 | Registered office address changed from 2nd Floor 24-26 Lever Street Manchester M1 1DW England to 7 Christie Way Christie Fields Manchester M21 7QY on 8 September 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
13 February 2020 | Resolutions
|
12 February 2020 | Change of share class name or designation (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
10 December 2019 | Director's details changed for Mr Rob Luke on 28 November 2019 (2 pages) |
22 October 2019 | Termination of appointment of Amanda Williams as a director on 15 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
24 July 2018 | Resolutions
|
17 July 2018 | Appointment of Amanda Williams as a director on 28 June 2018 (2 pages) |
17 July 2018 | Appointment of Mr Rob Luke as a director on 28 June 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 4 February 2017
|
17 November 2017 | Second filing of a statement of capital following an allotment of shares on 4 February 2017
|
13 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
3 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2017
|
2 November 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2017
|
1 November 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 2nd Floor 24-26 Lever Street Manchester M1 1DW on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to 2nd Floor 24-26 Lever Street Manchester M1 1DW on 1 November 2017 (1 page) |
18 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 4 February 2017
|
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Registration of charge 082355690001, created on 15 March 2017 (5 pages) |
21 March 2017 | Registration of charge 082355690001, created on 15 March 2017 (5 pages) |
10 March 2017 | Termination of appointment of Susan Weighell as a director on 8 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Susan Weighell as a director on 8 March 2017 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
27 October 2016 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
27 October 2016 | Second filing of a statement of capital following an allotment of shares on 28 September 2016
|
24 October 2016 | Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Susan Weighell as a director on 5 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr David Cowans as a director on 17 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 5 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Peter Samuel Wrathmell as a director on 5 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr David Cowans as a director on 17 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Susan Weighell as a director on 5 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Catherine Marie Cartwright as a director on 5 October 2016 (1 page) |
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Sub-division of shares on 16 September 2016 (6 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Sub-division of shares on 16 September 2016 (6 pages) |
28 September 2016 | Resolutions
|
27 September 2016 | Change of share class name or designation (2 pages) |
27 September 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 October 2014 | Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr John Paul Quinton-Barber on 1 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 September 2014 | Resolutions
|
25 September 2014 | Change of name notice (2 pages) |
25 September 2014 | Change of name notice (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Change of share class name or designation (2 pages) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
22 February 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 February 2013 (1 page) |
21 January 2013 | Termination of appointment of Rosie Riley as a director (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
21 January 2013 | Termination of appointment of Rosie Riley as a director (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
10 January 2013 | Appointment of Mr John Paul Quinton-Barber as a director (3 pages) |
10 January 2013 | Appointment of Catherine Marie Cartwright as a director (3 pages) |
10 January 2013 | Appointment of Catherine Marie Cartwright as a director (3 pages) |
10 January 2013 | Appointment of Mr John Paul Quinton-Barber as a director (3 pages) |
1 October 2012 | Incorporation (35 pages) |
1 October 2012 | Incorporation (35 pages) |