Manchester
M1 4LF
Director Name | Mr John Francis Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Secretary Name | John Francis Brown |
---|---|
Status | Current |
Appointed | 12 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Dr Nigel Jerome Fisher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF |
Director Name | Mr Daniel Alexander Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Director Name | Prof Adrian James Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Consultant Knee Surgeon |
Country of Residence | England |
Correspondence Address | Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF |
Director Name | Neil Bolton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2020) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH |
Registered Address | Linley House Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
2 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
---|---|
1 July 2020 | Termination of appointment of Daniel Alexander Smith as a director on 24 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Neil Bolton as a director on 24 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Adrian James Wilson as a director on 24 June 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to 1 Universal Square Devonshire Street Manchester Greater Manchester M12 6JH on 27 February 2018 (1 page) |
26 February 2018 | Cessation of Daniel Alexander Smith as a person with significant control on 12 July 2017 (1 page) |
26 February 2018 | Notification of Healthcare Media Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
13 November 2017 | Termination of appointment of Nigel Jerome Fisher as a director on 10 August 2017 (2 pages) |
13 November 2017 | Termination of appointment of Nigel Jerome Fisher as a director on 10 August 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Appointment of Neil Bolton as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Christian Briggs as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr John Francis Brown as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Christian Briggs as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 August 2017 | Appointment of John Francis Brown as a secretary on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of Neil Bolton as a director on 12 July 2017 (2 pages) |
3 August 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 August 2017 | Appointment of Mr John Francis Brown as a director on 12 July 2017 (2 pages) |
3 August 2017 | Appointment of John Francis Brown as a secretary on 12 July 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Daniel Alexander Smith on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Daniel Alexander Smith on 4 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 March 2016 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 22 March 2016 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|