Manchester
M60 0AG
Director Name | Timothy Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Karen Lindop |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 24 August 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Vincent Bailey |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Christopher James Turner |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Clemens Haas |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Advanced Technology Innovation Centre 5 Oakwood Dr Loughborough Leicestershire LE11 3QF |
Director Name | Mr Chee Shyan Wong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Advanced Technology Innovation Centre 5 Oakwood Dr Loughborough Leicestershire LE11 3QF |
Website | dimec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 454009 |
Telephone region | Stoke-on-Trent |
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 |
50 at £1 | Andrew Bailey 50.00% Ordinary |
---|---|
50 at £1 | Christopher Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,769 |
Cash | £37,627 |
Current Liabilities | £48,994 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 4 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 04 March |
11 October 2019 | Form b convert to rs (1 page) |
---|---|
11 October 2019 | Resolutions
|
19 September 2019 | Previous accounting period extended from 4 January 2019 to 4 March 2019 (1 page) |
16 September 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
19 November 2018 | Current accounting period shortened from 31 January 2019 to 4 January 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
3 October 2018 | Appointment of Mrs Caroline Jane Sellers as a secretary on 24 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Christopher James Turner as a director on 24 August 2018 (1 page) |
3 October 2018 | Appointment of Timothy Michael Davies as a director on 24 August 2018 (2 pages) |
3 October 2018 | Appointment of Ms Karen Lindop as a director on 24 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Andrew Vincent Bailey as a director on 24 August 2018 (1 page) |
3 October 2018 | Appointment of Mr Matthew Martin Atkinson as a director on 24 August 2018 (2 pages) |
2 October 2018 | Statement of capital following an allotment of shares on 11 October 2017
|
24 September 2018 | Registered office address changed from Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England to 1 Angel Square Manchester M60 0AG on 24 September 2018 (1 page) |
18 September 2018 | Resolutions
|
6 September 2018 | Termination of appointment of Chee Shyan Wong as a director on 24 August 2018 (1 page) |
6 September 2018 | Cessation of Andrew Bailey as a person with significant control on 24 August 2018 (1 page) |
6 September 2018 | Cessation of Christopher Turner as a person with significant control on 24 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Clemens Haas as a director on 24 August 2018 (1 page) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Change of details for Mr Andrew# Bailey as a person with significant control on 14 August 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
10 November 2017 | Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017 (1 page) |
10 November 2017 | Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017 (1 page) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Director's details changed for Mr Christopher James Turner on 25 February 2015 (2 pages) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr Christopher James Turner on 25 February 2015 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2015 | Appointment of Chee Wong as a director on 5 May 2015 (3 pages) |
10 June 2015 | Appointment of Clemens Haas as a director on 5 May 2015 (3 pages) |
10 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
10 June 2015 | Appointment of Clemens Haas as a director on 5 May 2015 (3 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
10 June 2015 | Appointment of Clemens Haas as a director on 5 May 2015 (3 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
10 June 2015 | Appointment of Chee Wong as a director on 5 May 2015 (3 pages) |
10 June 2015 | Appointment of Chee Wong as a director on 5 May 2015 (3 pages) |
10 June 2015 | Sub-division of shares on 5 May 2015 (5 pages) |
14 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Andrew Vincent Bailey on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Andrew Vincent Bailey on 22 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
17 January 2013 | Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 16 Ladypool Close Halesowen West Midlands B62 8SY England on 17 January 2013 (1 page) |
16 January 2013 | Company name changed abct healthcare LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed abct healthcare LIMITED\certificate issued on 16/01/13
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|