Manchester
M22 4RW
Director Name | Mr John Mark Boler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Simon Geoffrey Gallimore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(5 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Jonathan Michael Kushnick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | New Acre House Shentonfield Road Manchester M22 4RW |
Registered Address | New Acre House Shentonfield Road Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
21 December 2017 | Delivered on: 29 December 2017 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
22 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 March 2021 (25 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 July 2021 | Appointment of Mr Simon Geoffrey Gallimore as a director on 15 July 2021 (2 pages) |
17 June 2021 | Accounts for a small company made up to 31 March 2020 (26 pages) |
2 March 2021 | Registration of charge 102715900003, created on 15 February 2021 (67 pages) |
15 February 2021 | Appointment of Mr John Mark Boler as a director on 12 February 2021 (2 pages) |
14 January 2021 | Termination of appointment of Stephen Paul Turner as a director on 31 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Jonathan Michael Kushnick as a director on 24 April 2020 (1 page) |
10 July 2020 | Termination of appointment of Kenneth Mcpherson as a director on 30 June 2020 (1 page) |
16 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 March 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
19 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
12 January 2018 | Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Stephen Paul Turner as a director on 21 December 2017 (2 pages) |
12 January 2018 | Cessation of Neil Nathy Peter Garvin as a person with significant control on 21 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Kenneth Mcpherson as a director on 21 December 2017 (2 pages) |
12 January 2018 | Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Kenneth Mcpherson as a director on 21 December 2017 (2 pages) |
12 January 2018 | Notification of Neil Garvin as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Notification of Neil Garvin as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Cessation of Neil Nathy Peter Garvin as a person with significant control on 21 December 2017 (1 page) |
12 January 2018 | Change of details for Edam Group Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Stephen Paul Turner as a director on 21 December 2017 (2 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Resolutions
|
29 December 2017 | Registration of charge 102715900002, created on 21 December 2017 (15 pages) |
29 December 2017 | Registration of charge 102715900002, created on 21 December 2017 (15 pages) |
21 December 2017 | Registration of charge 102715900001, created on 21 December 2017 (23 pages) |
21 December 2017 | Registration of charge 102715900001, created on 21 December 2017 (23 pages) |
5 December 2017 | Cessation of Neil Nathy Peter Garvin as a person with significant control on 24 November 2016 (1 page) |
5 December 2017 | Cessation of Neil Nathy Peter Garvin as a person with significant control on 24 November 2016 (1 page) |
5 December 2017 | Notification of Edam Group Limited as a person with significant control on 24 November 2016 (2 pages) |
5 December 2017 | Notification of Edam Group Limited as a person with significant control on 24 November 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 November 2016 | Appointment of Mr Jonathan Michael Kushnick as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Jonathan Michael Kushnick as a director on 24 November 2016 (2 pages) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|