Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
Director Name | Jennifer Claire Goldrick |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
Director Name | Mrs Kay Janine Goldrick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 47 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
Director Name | Matthew Paul Goldrick |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 47 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
Director Name | Mrs Kay Janine Goldrick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
Registered Address | 47 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
40 at £1 | Anthony Michael Goldrick 40.00% Ordinary |
---|---|
40 at £1 | Kay Janine Goldrick 40.00% Ordinary |
10 at £1 | Jennifer Claire Goldrick 10.00% Ordinary |
10 at £1 | Matthew Paul Goldrick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,560 |
Cash | £13,859 |
Current Liabilities | £11,227 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
23 January 2018 | Notification of Kay Janine Goldrick as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Notification of Anthony Michael Goldrick as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 July 2014 | Appointment of Matthew Paul Goldrick as a director on 12 May 2014 (3 pages) |
15 July 2014 | Appointment of Matthew Paul Goldrick as a director on 12 May 2014 (3 pages) |
15 July 2014 | Appointment of Jennifer Claire Goldrick as a director on 12 May 2014 (3 pages) |
15 July 2014 | Appointment of Kay Janine Goldrick as a director on 12 May 2014 (3 pages) |
15 July 2014 | Appointment of Jennifer Claire Goldrick as a director on 12 May 2014 (3 pages) |
15 July 2014 | Appointment of Kay Janine Goldrick as a director on 12 May 2014 (3 pages) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 April 2013 | Termination of appointment of Kay Goldrick as a director (2 pages) |
18 April 2013 | Termination of appointment of Kay Goldrick as a director (2 pages) |
28 January 2013 | Incorporation (36 pages) |
28 January 2013 | Incorporation (36 pages) |