Sale
Cheshire
M33 3SD
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Website | mydementiaimprovementnetwork.co.uk |
---|---|
Telephone | 0800 7837888 |
Telephone region | Freephone |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Resolutions
|
10 January 2022 | Memorandum and Articles of Association (24 pages) |
6 January 2022 | Change of share class name or designation (2 pages) |
19 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
10 August 2018 | Director's details changed for Mr Graham Robert Stockton on 18 December 2017 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Appointment of Mr Graham Robert Stockton as a director on 1 February 2016 (2 pages) |
1 February 2017 | Termination of appointment of Stuart Ralph Poppleton as a director on 30 September 2016 (1 page) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
1 February 2017 | Appointment of Mr Graham Robert Stockton as a director on 1 February 2016 (2 pages) |
1 February 2017 | Termination of appointment of Stuart Ralph Poppleton as a director on 30 September 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 4 May 2016 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
8 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|