Stockport
Cheshire
SK1 1EB
Director Name | Mr Ian Leonard Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(1 day after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Gerard James Lennox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 -27 Pierce Street Macclesfield Cheshire SK11 6ER |
Secretary Name | Ruth Caroline Rooney |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 -27 Pierce Street Macclesfield Cheshire SK11 6ER |
Website | delegatecentral.com |
---|---|
Telephone | 07 736921685 |
Telephone region | Mobile |
Registered Address | Bennett Verby Accountants 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
300 at £0.003 | Austin Timothy Ambrose 30.00% Ordinary |
---|---|
300 at £0.003 | Gerard James Lennox 30.00% Ordinary |
300 at £0.003 | Ian Leonard Jones 30.00% Ordinary |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £1,051 |
Cash | £8,291 |
Current Liabilities | £13,990 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
26 June 2023 | Delivered on: 26 June 2023 Persons entitled: Business & Enterprise Finance LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|---|
18 June 2019 | Delivered on: 20 June 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
6 March 2024 | Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page) |
---|---|
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (3 pages) |
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
26 June 2023 | Registration of charge 087265150002, created on 26 June 2023 (19 pages) |
9 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
21 December 2021 | Change of name notice (2 pages) |
21 December 2021 | Company name changed practice managers education & training LTD\certificate issued on 21/12/21
|
15 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
11 November 2020 | Notification of Ian Jones as a person with significant control on 1 November 2019 (2 pages) |
8 September 2020 | Satisfaction of charge 087265150001 in full (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
8 August 2019 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
20 June 2019 | Registration of charge 087265150001, created on 18 June 2019 (22 pages) |
1 March 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
28 February 2018 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Ruth Caroline Rooney as a secretary on 10 March 2017 (1 page) |
26 September 2017 | Termination of appointment of Ruth Caroline Rooney as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB on 26 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
16 September 2015 | Director's details changed for Mr Ian Leonard Jones on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Ian Leonard Jones on 16 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Gerard James Lennox as a director on 26 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Gerard James Lennox as a director on 26 August 2015 (1 page) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 October 2013 | Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Appointment of Mr Austin Timothy Ambrose as a director (2 pages) |
25 October 2013 | Appointment of Mr Austin Timothy Ambrose as a director (2 pages) |
25 October 2013 | Appointment of Mr Ian Leonard Jones as a director (2 pages) |
25 October 2013 | Appointment of Mr Ian Leonard Jones as a director (2 pages) |
10 October 2013 | Incorporation (36 pages) |
10 October 2013 | Incorporation (36 pages) |