Manchester
M60 0AG
Director Name | Mr James Edward Morris |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 650 Aztec West Almonsbury Bristol BS32 4SD |
Director Name | Mr David Fenwick |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(11 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Grant Ian McKerron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Stephen Derek Moyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Timothy's Bridge Road Stratford-Upon-Avon CV37 9BX |
Director Name | Mr Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Hall Parsons Green St Ives Cambridgeshire PE27 4AA |
Director Name | Mr David Jeremy Grossman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Hall Parsons Green St Ives Cambridgeshire PE27 4AA |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Status | Resigned |
Appointed | 04 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Stephen Heath Embling |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Secretary Name | Ms Sabina Tariq |
---|---|
Status | Resigned |
Appointed | 08 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 108-110 New Walk House New Walk Leicester Leicestershire LE1 7EA |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Status | Resigned |
Appointed | 18 December 2015(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Director Name | Mr Simon Michael Hancox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 29 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Emma Kate Dimbylow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2019) |
Role | Head Of Legal Practice/Colp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gavin Stuart Holt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2023) |
Role | Head Of Probate |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 December 2022(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | bereavementadvice.org |
---|---|
Email address | [email protected] |
Telephone | 0800 6349494 |
Telephone region | Freephone |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Chorus Law Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,802,883 |
Net Worth | -£1,266,015 |
Cash | £1,155 |
Current Liabilities | £217,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
14 August 2014 | Delivered on: 20 August 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|
18 November 2020 | Full accounts made up to 4 January 2020 (16 pages) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 5 January 2019 (16 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page) |
5 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
21 June 2019 | Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
21 June 2019 | Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages) |
9 May 2019 | Second filing for the appointment of Caoilionn Hurley as a director (6 pages) |
27 March 2019 | Auditor's resignation (2 pages) |
12 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
6 March 2019 | Full accounts made up to 31 March 2018 (20 pages) |
11 February 2019 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
11 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
31 December 2018 | Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 August 2018 | Registered office address changed from 8 Clifford Street London W1S 2LQ England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page) |
23 April 2018 | Resolutions
|
12 April 2018 | Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG England to 8 Clifford Street London W1S 2LQ on 10 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Matthew Ian Howells as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
|
9 April 2018 | Termination of appointment of David Jeremy Grossman as a director on 29 March 2018 (1 page) |
6 April 2018 | Registered office address changed from 8 Clifford Street London W1S 2LQ England to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page) |
6 April 2018 | Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages) |
20 March 2018 | Satisfaction of charge 082498130001 in full (1 page) |
7 March 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 8 Clifford Street London W1S 2LQ on 7 March 2018 (1 page) |
28 February 2018 | Registered office address changed from 8 Clifford Street London W1S 2LQ England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 28 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
27 May 2016 | Termination of appointment of Nigel Andrew Berry as a secretary on 18 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Nigel Andrew Berry as a secretary on 18 December 2015 (1 page) |
14 March 2016 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BX England to 8 Clifford Street London W1S 2LQ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BX England to 8 Clifford Street London W1S 2LQ on 14 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 8 Clifford Street London W1S 2LQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 8 Clifford Street London W1S 2LQ to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9BX on 2 March 2016 (1 page) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
19 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of a secretary (1 page) |
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 October 2015 | Termination of appointment of Grant Ian Mckerron as a director on 23 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Grant Ian Mckerron as a director on 23 September 2015 (1 page) |
25 August 2015 | Termination of appointment of Sabina Tariq as a secretary on 30 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Sabina Tariq as a secretary on 30 June 2015 (1 page) |
24 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 June 2015 | Resolutions
|
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
11 June 2015 | Termination of appointment of a secretary (1 page) |
11 June 2015 | Termination of appointment of a secretary (1 page) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
4 March 2015 | Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages) |
5 February 2015 | Appointment of Nigel Andrew Berry as a director on 20 January 2015 (3 pages) |
5 February 2015 | Appointment of Mr David Jeremy Grossman as a director on 20 January 2015 (3 pages) |
5 February 2015 | Appointment of Nigel Andrew Berry as a director on 20 January 2015 (3 pages) |
5 February 2015 | Appointment of Mr David Jeremy Grossman as a director on 20 January 2015 (3 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 September 2014 | Termination of appointment of Stephen Derek Moyle as a director on 2 June 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Derek Moyle as a director on 2 June 2014 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
20 August 2014 | Registration of charge 082498130001, created on 14 August 2014 (45 pages) |
20 August 2014 | Registration of charge 082498130001, created on 14 August 2014 (45 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 August 2013 | Registered office address changed from , Heron House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-Avon, Warwickshire, CV37 9BX, United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from , Heron House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-Avon, Warwickshire, CV37 9BX, United Kingdom on 9 August 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
1 February 2013 | Appointment of Mr Stephen Derek Moyle as a director (2 pages) |
1 February 2013 | Appointment of Mr Stephen Derek Moyle as a director (2 pages) |
29 November 2012 | Registered office address changed from , 8 Clifford Street, London, W1S 2LQ, United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from , 8 Clifford Street, London, W1S 2LQ, United Kingdom on 29 November 2012 (1 page) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|