Company NameHR Solutions By Design Limited
DirectorSusan Kim Morrison
Company StatusActive
Company Number08246513
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Previous NamesDesigned Interventions Limited and Interventions By Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Kim Morrison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Hall 20 Bailey Lane
Manchester Airport
Manchester
M90 4AB
Director NameMr Adrian Ernest Anderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Ford Lodge
Ford Lane
Didsbury
Greater Manchester
M20 2RU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Nicholas Michael Grimshaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Cross Cottage Island Lane
Winmarleigh
Preston
Lancashire
PR3 0LB

Location

Registered AddressKingsley Hall 20 Bailey Lane
Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£39,276
Cash£6,743

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
10 January 2019Termination of appointment of Nicholas Michael Grimshaw as a director on 1 April 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
3 October 2018Change of details for Susan Kim Morrison as a person with significant control on 7 April 2018 (2 pages)
25 June 2018Statement of capital following an allotment of shares on 7 April 2018
  • GBP 100
(4 pages)
21 May 2018Change of share class name or designation (2 pages)
11 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages)
11 October 2016Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages)
11 October 2016Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages)
11 October 2016Director's details changed for Susan Kim Morrison on 11 October 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
3 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2015Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
9 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
9 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 May 2014Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages)
8 May 2014Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages)
11 February 2014Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 11 February 2014 (1 page)
13 January 2014Company name changed interventions by design LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Company name changed interventions by design LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Termination of appointment of Adrian Anderson as a director (1 page)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Termination of appointment of Adrian Anderson as a director (1 page)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA7 5SQ on 7 August 2013 (2 pages)
16 July 2013Registered office address changed from 18 Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages)
16 July 2013Registered office address changed from 18 Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages)
11 July 2013Company name changed designed interventions LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-17
(2 pages)
11 July 2013Company name changed designed interventions LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-17
(2 pages)
11 July 2013Change of name notice (3 pages)
11 July 2013Change of name notice (3 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2012Termination of appointment of Jonathon Round as a director (1 page)
8 November 2012Appointment of Susan Kim Morrison as a director (2 pages)
8 November 2012Appointment of Adrian Ernest Anderson as a director (2 pages)
8 November 2012Appointment of Adrian Ernest Anderson as a director (2 pages)
8 November 2012Appointment of Susan Kim Morrison as a director (2 pages)
8 November 2012Termination of appointment of Jonathon Round as a director (1 page)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)