Manchester
M2 3NG
Director Name | Dr Justin De La Motte Kirk-Bayley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Justin De La Motte Kirk-bayley 60.00% Ordinary A |
---|---|
40 at £1 | Andrea Joy Kirk-bayley 40.00% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Dr Justin De La Motte Kirk-Bayley on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Andrea Joy Kirk-Bayley on 2 July 2015 (2 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|