Company NameSimplify Channel Ltd
Company StatusActive
Company Number08249813
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Caoilionn Hurley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2018(5 years, 5 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr James Edward Morris
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 650 Aztec West
Almonsbury
Bristol
BS32 4SD
Director NameMr David Fenwick
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed24 October 2023(11 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Grant Ian McKerron
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Stephen Derek Moyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron House Timothy's Bridge Road
Stratford-Upon-Avon
CV37 9BX
Director NameMr Nigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Hall Parsons Green
St Ives
Cambridgeshire
PE27 4AA
Director NameMr David Jeremy Grossman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Hall Parsons Green
St Ives
Cambridgeshire
PE27 4AA
Secretary NameMr Nigel Andrew Berry
StatusResigned
Appointed04 March 2015(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 March 2018)
RoleCompany Director
Correspondence Address8 Clifford Street
London
W1S 2LQ
Director NameMr Stephen Heath Embling
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Secretary NameMs Sabina Tariq
StatusResigned
Appointed08 June 2015(2 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 June 2015)
RoleCompany Director
Correspondence Address108-110 New Walk House New Walk
Leicester
Leicestershire
LE1 7EA
Secretary NameMr Nigel Andrew Berry
StatusResigned
Appointed18 December 2015(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressHeron House Timothys Bridge Road
Stratford Enterprise Park
Stratford Upon Avon
CV37 9BX
Director NameMr Simon Michael Hancox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Ian Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed29 March 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Emma Kate Dimbylow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2019)
RoleHead Of Legal Practice/Colp
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Claire Louise Dalton
StatusResigned
Appointed11 July 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2022)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gavin Stuart Holt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2023)
RoleHead Of Probate
Country of ResidenceUnited Kingdom
Correspondence AddressAztec 650 Aztec West
Almondsbury
Bristol
BS32 4SD
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed02 December 2022(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websitebereavementadvice.org
Email address[email protected]
Telephone0800 6349494
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Chorus Law Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,802,883
Net Worth-£1,266,015
Cash£1,155
Current Liabilities£217,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

14 August 2014Delivered on: 20 August 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

18 November 2020Full accounts made up to 4 January 2020 (16 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 5 January 2019 (16 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page)
5 August 2019Second filing for the termination of Matthew Howells as a director (5 pages)
19 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
19 July 2019Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages)
21 June 2019Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages)
21 June 2019Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 05/08/2019.
(2 pages)
21 June 2019Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages)
9 May 2019Second filing for the appointment of Caoilionn Hurley as a director (6 pages)
27 March 2019Auditor's resignation (2 pages)
12 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
6 March 2019Full accounts made up to 31 March 2018 (20 pages)
11 February 2019Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
11 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 December 2018Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 August 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2018Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Registered 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 2018Appointment of Mr Matthew Ian Howells as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
9 April 2018Termination of appointment of David Jeremy Grossman as a director on 29 March 2018 (1 page)
6 April 2018Registered 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 2018Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page)
6 April 2018Change of details for Chorus Law Group as a person with significant control on 29 March 2018 (2 pages)
20 March 2018Satisfaction of charge 082498130001 in full (1 page)
7 March 2018Registered 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 2018Registered 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 2018Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (19 pages)
28 December 2017Full accounts made up to 31 March 2017 (19 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 (2 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 August 2016Full accounts made up to 31 March 2016 (21 pages)
30 August 2016Full accounts made up to 31 March 2016 (21 pages)
27 May 2016Termination of appointment of Nigel Andrew Berry as a secretary on 18 December 2015 (1 page)
27 May 2016Termination of appointment of Nigel Andrew Berry as a secretary on 18 December 2015 (1 page)
14 March 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of a secretary (1 page)
19 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
19 January 2016Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages)
19 January 2016Termination of appointment of a secretary (1 page)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250,000
(5 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 250,000
(5 pages)
23 October 2015Termination of appointment of Grant Ian Mckerron as a director on 23 September 2015 (1 page)
23 October 2015Termination of appointment of Grant Ian Mckerron as a director on 23 September 2015 (1 page)
25 August 2015Termination of appointment of Sabina Tariq as a secretary on 30 June 2015 (1 page)
25 August 2015Termination of appointment of Sabina Tariq as a secretary on 30 June 2015 (1 page)
24 August 2015Full accounts made up to 31 March 2015 (15 pages)
24 August 2015Full accounts made up to 31 March 2015 (15 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
22 June 2015Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
18 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 250,000.00
(4 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 250,000.00
(4 pages)
18 June 2015Statement of company's objects (2 pages)
18 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 250,000.00
(4 pages)
11 June 2015Termination of appointment of a secretary (1 page)
11 June 2015Termination of appointment of a secretary (1 page)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
10 June 2015Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages)
4 March 2015Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Nigel Andrew Berry as a secretary on 4 March 2015 (2 pages)
5 February 2015Appointment of Nigel Andrew Berry as a director on 20 January 2015 (3 pages)
5 February 2015Appointment of Mr David Jeremy Grossman as a director on 20 January 2015 (3 pages)
5 February 2015Appointment of Nigel Andrew Berry as a director on 20 January 2015 (3 pages)
5 February 2015Appointment of Mr David Jeremy Grossman as a director on 20 January 2015 (3 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
15 September 2014Termination of appointment of Stephen Derek Moyle as a director on 2 June 2014 (1 page)
15 September 2014Termination of appointment of Stephen Derek Moyle as a director on 2 June 2014 (1 page)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 August 2014Registration of charge 082498130001, created on 14 August 2014 (45 pages)
20 August 2014Registration of charge 082498130001, created on 14 August 2014 (45 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(5 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(5 pages)
9 August 2013Registered 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 2013Registered 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 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
1 February 2013Appointment of Mr Stephen Derek Moyle as a director (2 pages)
1 February 2013Appointment of Mr Stephen Derek Moyle as a director (2 pages)
29 November 2012Registered office address changed from , 8 Clifford Street, London, W1S 2LQ, United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from , 8 Clifford Street, London, W1S 2LQ, United Kingdom on 29 November 2012 (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)