Manchester
M20 3HR
Secretary Name | Andrew Tennant |
---|---|
Status | Current |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Truemans Heath Lane Shirley B90 1PJ |
Director Name | Mr Ryan Tennant |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bloom Street Bloom Street Manchester M1 3HZ |
Director Name | Sonia Browne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Truemans Heath Lane Shirley B90 1PJ |
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mrs Sonia Mary Browne |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2016(8 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dream Medical, Soane Point 6-8 Market Place Reading Berkshire RG1 2EG |
Director Name | Iii Recruitment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 November 2017) |
Correspondence Address | I Teachers 76 King Street Manchester M2 4NH |
Registered Address | 15 Bloom Street Bloom Street Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
26 May 2023 | Delivered on: 6 June 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
22 September 2016 | Delivered on: 26 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
27 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
6 June 2023 | Registration of charge 101061200002, created on 26 May 2023 (23 pages) |
23 May 2023 | Satisfaction of charge 101061200001 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
15 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 March 2021 | Change of details for Mr Andrew Tennant as a person with significant control on 9 March 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 December 2018 | Appointment of Mr Ryan Tennant as a director on 11 December 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
12 June 2018 | Director's details changed for Andrew Tennant on 5 June 2018 (2 pages) |
12 June 2018 | Notification of Andrew Tennant as a person with significant control on 5 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Mark Wilson as a director on 5 June 2018 (1 page) |
12 June 2018 | Registered office address changed from 76 King Street Manchester M2 4NH England to 15 Bloom Street Bloom Street Manchester M1 3HZ on 12 June 2018 (1 page) |
12 June 2018 | Cessation of Iii Recruitment Ltd as a person with significant control on 5 June 2018 (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 November 2017 | Termination of appointment of Sonia Mary Browne as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Sonia Mary Browne as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Iii Recruitment Ltd as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Iii Recruitment Ltd as a director on 8 November 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 December 2016 | Appointment of Mrs Sonia Mary Browne as a director on 10 December 2016 (2 pages) |
14 December 2016 | Appointment of Mrs Sonia Mary Browne as a director on 10 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Sonia Browne as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Sonia Browne as a director on 5 December 2016 (1 page) |
29 November 2016 | Appointment of Iii Recruitment Ltd as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Mark Wilson as a director on 1 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Mark Wilson as a director on 1 November 2016 (2 pages) |
29 November 2016 | Appointment of Iii Recruitment Ltd as a director on 29 November 2016 (2 pages) |
24 October 2016 | Registered office address changed from 47 Truemans Heath Lane Shirley B90 1PJ United Kingdom to 76 King Street Manchester M2 4NH on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 47 Truemans Heath Lane Shirley B90 1PJ United Kingdom to 76 King Street Manchester M2 4NH on 24 October 2016 (1 page) |
26 September 2016 | Registration of charge 101061200001, created on 22 September 2016 (22 pages) |
26 September 2016 | Registration of charge 101061200001, created on 22 September 2016 (22 pages) |
18 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Truemans Heath Lane Shirley B90 1PJ on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Truemans Heath Lane Shirley B90 1PJ on 18 May 2016 (1 page) |
16 May 2016 | Director's details changed for Sonia Browne on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Sonia Browne on 16 May 2016 (2 pages) |
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|
6 April 2016 | Incorporation Statement of capital on 2016-04-06
|