Company NameCandour Solutions Limited
DirectorsStephen Beech and Richard James Padget
Company StatusActive
Company Number08963587
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stephen Beech
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChancery Place Brown Street
Manchester
M2 2JT
Director NameMr Richard James Padget
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChancery Place Brown Street
Manchester
M2 2JT

Contact

Websitecandour-solutions.co.uk
Telephone0161 7147120
Telephone regionManchester

Location

Registered AddressChancery Place
Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £0.01Richard Padget
50.00%
Ordinary
50 at £0.01Stephen Beech
50.00%
Ordinary

Financials

Year2014
Net Worth£24,885
Cash£1,473
Current Liabilities£43,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 August 2023Notification of Stephen John Beech as a person with significant control on 24 July 2023 (2 pages)
1 August 2023Notification of Richard James Padget as a person with significant control on 24 July 2023 (2 pages)
1 August 2023Withdrawal of a person with significant control statement on 1 August 2023 (2 pages)
3 January 2023Registered office address changed from Suite 4a, the Warrant House High Street Altrincham WA14 1PZ England to Suite 6, the Warrant House High Street Altrincham WA14 1PZ on 3 January 2023 (1 page)
4 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
12 March 2018Registered office address changed from Unit 4B, the Warrant House High Street Altrincham WA14 1PZ England to Suite 4a, the Warrant House High Street Altrincham WA14 1PZ on 12 March 2018 (1 page)
4 January 2018Registered office address changed from Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE England to Unit 4B, the Warrant House High Street Altrincham WA14 1PZ on 4 January 2018 (1 page)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
5 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
21 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Registered office address changed from Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ England to Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ England to Aesop Suite 1, Denzell House Dunham Road Bowdon Altrincham Cheshire WA14 4QE on 3 August 2016 (1 page)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
28 January 2016Registered office address changed from 20 Arnolds Yard Altrincham Cheshire WA14 4DL to Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 20 Arnolds Yard Altrincham Cheshire WA14 4DL to Suite 3, 16 Kingsway Kingsway Altrincham Cheshire WA14 1PJ on 28 January 2016 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
31 March 2014Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 Arnolds Yard Altrincham Cheshire WA14 4DL England on 31 March 2014 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)