Heald Green
Cheadle
SK8 3PW
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Current |
Appointed | 01 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Dr Jonathan Harry Winston Engler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Mrs Charlotte Laura Healey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 60 Sandileigh Avenue Hale Altrincham WA15 8AT |
Director Name | Mr Matthew Makin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sk9 4jh Brooklands House Glyn Road Selattyn Oswestry Cheshire SY10 7DW Wales |
Director Name | Mr Matthew Makin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Mrs Paula Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 King Edward Road Hyde SK14 5JJ |
Director Name | Dr Rasha Al-Qurainy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Secretary Name | Mrs Lucy Elizabeth Flynn |
---|---|
Status | Current |
Appointed | 13 February 2024(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
Director Name | Dr Elise Berman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD |
Registered Address | Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
7 August 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
19 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Dr Rasha Al-Qurainy as a director on 1 January 2023 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
13 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 April 2021 | Registered office address changed from Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW to Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 7 April 2021 (1 page) |
26 March 2021 | Purchase of own shares. (3 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (7 pages) |
11 February 2021 | Confirmation statement made on 6 January 2021 with updates (7 pages) |
19 January 2021 | Resolutions
|
19 January 2021 | Solvency Statement dated 15/12/20 (2 pages) |
19 January 2021 | Statement by Directors (2 pages) |
19 January 2021 | Statement of capital on 19 January 2021
|
17 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
20 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
8 September 2018 | Appointment of Mrs Paula Hall as a director on 6 September 2018 (2 pages) |
7 September 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 July 2018 | Appointment of Mr Matthew Makin as a director on 11 June 2018 (2 pages) |
30 April 2018 | Termination of appointment of Elise Berman as a director on 30 April 2018 (1 page) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
2 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
2 July 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 March 2017 | Registered office address changed from Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD England to Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD England to Suite 7 Southgate 2 319 Wilmslow Road Cheadle Stockport Cheshire SK8 3PW on 10 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 September 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
3 September 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
25 August 2016 | Appointment of Mrs Charlotte Laura Healey as a director on 31 May 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Charlotte Laura Healey as a director on 31 May 2016 (2 pages) |
17 March 2016 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
17 March 2016 | Current accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
9 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 10 January 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 10 January 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
5 April 2015 | Appointment of Dr Jonathan Harry Winston Engler as a director on 20 March 2015 (2 pages) |
5 April 2015 | Appointment of Dr Jonathan Harry Winston Engler as a director on 20 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a director on 1 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages) |
5 April 2015 | Appointment of Mr Nigel Keith Rawlings as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Dr Elise Berman as a director on 20 January 2015 (2 pages) |
11 March 2015 | Appointment of Dr Elise Berman as a director on 20 January 2015 (2 pages) |
11 March 2015 | Registered office address changed from 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 2, No 1 the Downs Altrincham Cheshire WA14 2QD on 11 March 2015 (1 page) |
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|
6 January 2015 | Incorporation Statement of capital on 2015-01-06
|