Company NameIrlam Associates Group Ltd
DirectorsWilliam James Irlam and Aaron Bradley
Company StatusActive
Company Number08980289
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameDeekay Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William James Irlam
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Aaron Bradley
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Darren Kevin Knutton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Davyhulme Circle Urmston
Manchester
M41 0SS

Contact

Websitedeekay.co.uk
Telephone0161 7471234
Telephone regionManchester

Location

Registered AddressManchester International Office Centre
Styal Road
Manchester
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Darren Knutton
50.00%
Ordinary
50 at £1William James Irlam
50.00%
Ordinary

Financials

Year2014
Net Worth£20,947
Cash£74,574
Current Liabilities£157,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

27 January 2022Delivered on: 2 February 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 23 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 April 2024Cessation of William James Irlam as a person with significant control on 6 October 2023 (1 page)
12 April 2024Notification of Irlam Associates Ltd as a person with significant control on 6 October 2023 (2 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 August 2023Change of details for Mr William James Irlam as a person with significant control on 27 February 2023 (2 pages)
18 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 February 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Manchester International Office Centre Styal Road Manchester M22 5WB on 27 February 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 July 2022Second filing of Confirmation Statement dated 2 July 2022 (3 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/07/2022.
(4 pages)
15 March 2022Satisfaction of charge 089802890001 in full (1 page)
2 February 2022Registration of charge 089802890002, created on 27 January 2022 (23 pages)
12 January 2022Appointment of Mr Aaron Bradley as a director on 1 January 2022 (2 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 December 2021Memorandum and Articles of Association (15 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
(3 pages)
10 August 2021Director's details changed for Mr William James Irlam on 5 August 2021 (2 pages)
10 August 2021Change of details for Mr William James Irlam as a person with significant control on 5 August 2021 (2 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
10 August 2021Termination of appointment of Darren Kevin Knutton as a director on 5 August 2021 (1 page)
10 August 2021Registered office address changed from 6 Davyhulme Circle Urmston Manchester M41 0SS to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 10 August 2021 (1 page)
10 August 2021Cessation of Darren Kevin Knutton as a person with significant control on 5 August 2021 (1 page)
30 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 December 2020Registration of charge 089802890001, created on 21 December 2020 (23 pages)
22 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 June 2019Director's details changed for Mr Darren Kevin Knutton on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Mr William James Irlam on 5 June 2019 (2 pages)
4 June 2019Notification of Darren Kevin Knutton as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Director's details changed for Mr William James Irlam on 3 February 2016 (2 pages)
6 June 2016Director's details changed for Mr William James Irlam on 3 February 2016 (2 pages)
6 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)