Company NameKnight Kavanagh & Page Limited
Company StatusActive
Company Number09145032
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Brendan Eady
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 2 Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UF
Director NameClaire Fallon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleLeisure Management Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 - 2 Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UF
Director NameDavid Anthony McHendry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleLeisure Managemnt Consultant
Country of ResidenceEngland
Correspondence Address1-2 Frecheville Court
Bury
Lancashire
BL9 0UF
Director NameMr Christopher Macfarlane
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence Address1 - 2 Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UF
Director NamePeter John Millward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Frecheville Court
Off Knowsley Street
Bury
Greater Manchester
BL9 0UF
Director NameMrs Maria-Cristina Bianco-Lynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 March 2021)
RoleProjects & Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Frecheville Court
Off Knowsley Street
Bury
Greater Manchester
BL9 0UF
Director NameMaria Clare Macleod
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 03 September 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1-2 Frecheville Court
Off Knowsley Street
Bury
Greater Manachester
BL9 0UF

Contact

Telephone0161 7647040
Telephone regionManchester

Location

Registered Address1 - 2 Frecheville Court
Off Knowsley Street
Bury
Lancashire
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
15 March 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
3 January 2017Termination of appointment of Peter John Millward as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Peter John Millward as a director on 23 December 2016 (1 page)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
26 November 2015Director's details changed for Mrs Maria-Cristina Cristina Bianco-Lynn on 1 September 2015 (2 pages)
26 November 2015Director's details changed for Mrs Maria-Cristina Cristina Bianco-Lynn on 1 September 2015 (2 pages)
10 November 2015Director's details changed for Cristana Bianco-Lynn on 1 September 2015 (2 pages)
10 November 2015Director's details changed for Cristana Bianco-Lynn on 1 September 2015 (2 pages)
29 September 2015Appointment of Cristana Bianco-Lynn as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Maria Clare Macleod as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of David Anthony Mchendry as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Peter John Millward as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Claire Fallon as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Claire Fallon as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Claire Fallon as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Cristana Bianco-Lynn as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Maria Clare Macleod as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Cristana Bianco-Lynn as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of David Anthony Mchendry as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Peter John Millward as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Maria Clare Macleod as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of Peter John Millward as a director on 1 September 2015 (3 pages)
29 September 2015Appointment of David Anthony Mchendry as a director on 1 September 2015 (3 pages)
16 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)