Manchester
Lancashire
M2 4AD
Director Name | Mrs Charlotte Anne Sydney Heasley |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
23 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (8 pages) |
11 July 2016 | Director's details changed for Mr Richard Mark Heasley on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Charlotte Anne Sydney Heasley on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Richard Mark Heasley on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Charlotte Anne Sydney Heasley on 8 July 2016 (2 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 26 March 2016 Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 Statement of capital on 2016-04-01
|
1 March 2016 | Appointment of Mrs Charlotte Anne Sydney Heasley as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Charlotte Anne Sydney Heasley as a director on 1 March 2016 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|