Company NameDomus Specialist Division Ltd
Company StatusActive
Company Number08808707
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Joanne Brandrick
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton Lancashire
BL1 4QR
Director NameMr Thomas John Brandrick
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Russell Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency Hous 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMiss Joanne Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency Hous 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameJonathon Hammond
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency Hous 45-51 Chorley New Road
Bolton
BL1 4QR

Location

Registered AddressRegency Hous
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

33 at £1Joanne Brandrick
33.00%
Ordinary
33 at £1Russell Thompson
33.00%
Ordinary
33 at £1Thomas Brandrick
33.00%
Ordinary
1 at £1Joanne Smith
1.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

17 July 2018Delivered on: 19 July 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

2 January 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
19 December 2023Current accounting period shortened from 29 February 2024 to 31 December 2023 (1 page)
24 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
6 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 January 2022Director's details changed for Mr Thomas John Brandrick on 1 December 2021 (2 pages)
7 January 2022Change of details for Mr Russell Thompson as a person with significant control on 1 December 2021 (2 pages)
7 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
26 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
21 January 2019Confirmation statement made on 10 December 2018 with updates (5 pages)
10 January 2019Second filing of Confirmation Statement dated 10/12/2017 (7 pages)
19 December 2018Notification of Thomas Brandrick as a person with significant control on 6 April 2016 (2 pages)
11 December 2018Cessation of Thomas John Brandrick as a person with significant control on 26 October 2017 (1 page)
11 December 2018Cessation of Joanne Brandrick as a person with significant control on 26 October 2017 (1 page)
25 July 2018Micro company accounts made up to 28 February 2018 (3 pages)
19 July 2018Registration of charge 088087070001, created on 17 July 2018 (24 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 10/01/2019.
(5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 October 2017Appointment of Jonathon Hammond as a director on 23 September 2017 (2 pages)
13 October 2017Appointment of Jonathon Hammond as a director on 23 September 2017 (2 pages)
11 October 2017Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Miss Joanne Smith on 11 October 2017 (2 pages)
21 April 2017Director's details changed for Miss Joanne Smith on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Russell Thompson on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mrs Joanne Brandrick on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Russell Thompson on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Miss Joanne Smith on 20 April 2017 (2 pages)
19 April 2017Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Regency Hous 45-51 Chorley New Road Bolton BL1 4QR on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 8 - 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Regency Hous 45-51 Chorley New Road Bolton BL1 4QR on 19 April 2017 (1 page)
12 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 December 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
21 December 2015Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
19 March 2014Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mrs Joanne Brandrick on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Thomas John Brandrick on 28 February 2014 (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)