Company NameCollins Business & Management Consultancy Ltd
DirectorSalah Sharata
Company StatusActive
Company Number09704491
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)
Previous NameCollins Sharata And Company Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Salah Sharata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed14 February 2024(8 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
(Floor 10)
Manchester
M3 3HF
Director NameMr Salah Sharata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Business House 195 Wellington Road Sout
Stockport
Cheshire
SK2 6NG
Director NameMr Dean Michael Collins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2020(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3 Hardman Street (10th Floor)
Spinningfields
Manchester
M3 3HF
Secretary NameMr Dean Michael Collins
StatusResigned
Appointed01 April 2020(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Correspondence Address3 Hardman Street (10th Floor)
Spinningfields
Manchester
M3 3HF
Director NameMr Salaheddin Sharata
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2022)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street (10th Floor)
Spinningfields
Manchester
M3 3HF
Director NameMr Dean Michael Collins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2024)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address5 Manchester Road
Manchester
M16 0ED

Location

Registered Address3 Hardman Street
(Floor 10)
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 May 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
14 December 2022Termination of appointment of Salaheddin Sharata as a director on 1 December 2022 (1 page)
14 December 2022Appointment of Mr Dean Michael Collins as a director on 1 December 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
10 August 2021Registered office address changed from T/a Collins Sharata & Co Brookfield House Office 27 193 195 Wellington Road South Stockport SK2 6NG United Kingdom to 3 Hardman Street (Floor 10) Manchester M3 3HF on 10 August 2021 (1 page)
4 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 April 2021Registered office address changed from 3 Hardman Street (10th Floor) Spinningfields Manchester M3 3HF United Kingdom to T/a Collins Sharata & Co Brookfield House Office 27 193 195 Wellington Road South Stockport SK2 6NG on 1 April 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Salah Sharata on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr Salah Sharata as a person with significant control on 11 March 2021 (2 pages)
15 December 2020Cessation of Dean Michael Collins as a person with significant control on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Dean Michael Collins as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Dean Michael Collins as a secretary on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Salah Sharata as a director on 15 December 2020 (2 pages)
15 December 2020Notification of Salah Sharata as a person with significant control on 15 December 2020 (2 pages)
4 December 2020Registered office address changed from Brookfield Business House 195 Wellington Road South Stockport Cheshire SK2 6NG England to 3 Hardman Street (10th Floor) Spinningfields Manchester M3 3HF on 4 December 2020 (1 page)
19 October 2020Company name changed collins sharata and company LTD.\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
13 October 2020Appointment of Mr Dean Michael Collins as a director on 1 April 2020 (2 pages)
13 October 2020Notification of Dean Michael Collins as a person with significant control on 1 April 2020 (2 pages)
12 October 2020Cessation of Salaheddin Sharata as a person with significant control on 1 April 2020 (1 page)
12 October 2020Registered office address changed from C/O Mr Salah Sharata Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG England to Brookfield Business House 195 Wellington Road South Stockport Cheshire SK2 6NG on 12 October 2020 (1 page)
12 October 2020Termination of appointment of Salah Sharata as a director on 30 September 2020 (1 page)
12 October 2020Appointment of Mr Dean Michael Collins as a secretary on 1 April 2020 (2 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 January 2016Registered office address changed from C/O Mr Salah Sharata 115 Corporation Street (Flat 51) Manchester Lancashire M4 4HB England to C/O Mr Salah Sharata Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Mr Salah Sharata 115 Corporation Street (Flat 51) Manchester Lancashire M4 4HB England to C/O Mr Salah Sharata Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O C/O Mr Salah Sharata 193-195 Wellington Road South Stocjport Cheshire SK2 6NG England to C/O Mr Salah Sharata Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O C/O Mr Salah Sharata 193-195 Wellington Road South Stocjport Cheshire SK2 6NG England to C/O Mr Salah Sharata Brookfield House 193-195 Wellington Road South Stockport Cheshire SK2 6NG on 6 January 2016 (1 page)
23 November 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ United Kingdom to C/O Mr Salah Sharata 115 Corporation Street (Flat 51) Manchester Lancashire M4 4HB on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ United Kingdom to C/O Mr Salah Sharata 115 Corporation Street (Flat 51) Manchester Lancashire M4 4HB on 23 November 2015 (1 page)
22 September 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
22 September 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)