Manchester
M60 0AS
Director Name | Miss Kate Adderley |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Director Name | Mr Adrian Phillips |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 185 185 Yew Tree Road Manchester M14 6FW |
Director Name | Mr Scott Stephen Lockwood |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holyoake House Hanover Street Manchester M60 0AS |
Registered Address | Holyoake House Hanover Street Manchester M60 0AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
21 March 2023 | Delivered on: 21 March 2023 Persons entitled: The Co-Operative Loan Fund Classification: A registered charge Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
18 September 2023 | Appointment of Miss Kate Adderley as a director on 12 September 2023 (2 pages) |
21 March 2023 | Registration of charge 105812480001, created on 21 March 2023 (15 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
12 August 2022 | Appointment of Mr Scott Stephen Lockwood as a director on 12 August 2022 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
23 January 2022 | Cessation of Patrick Alexander Morrello as a person with significant control on 21 January 2022 (1 page) |
23 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 January 2022 | Cessation of Rebeca Ospina as a person with significant control on 21 January 2022 (1 page) |
23 January 2022 | Notification of a person with significant control statement (2 pages) |
23 January 2022 | Cessation of Adrian Phillips as a person with significant control on 21 January 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Adrian Phillips as a director on 1 January 2021 (1 page) |
21 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Notification of Rebeca Ospina as a person with significant control on 10 January 2020 (2 pages) |
28 January 2020 | Cessation of Anthea Maud Hughes as a person with significant control on 10 January 2020 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
8 December 2018 | Notification of Anthea Maud Hughes as a person with significant control on 23 March 2018 (2 pages) |
8 December 2018 | Change of details for Mr Patrick Alexander Morrello as a person with significant control on 23 March 2018 (2 pages) |
8 December 2018 | Notification of Adrian Phillips as a person with significant control on 23 March 2018 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 March 2018 | Resolutions
|
23 March 2018 | Appointment of Mr Adrian Phillips as a director on 23 March 2018 (2 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 January 2018 | Notification of Patrick Alexander Morrello as a person with significant control on 24 January 2017 (2 pages) |
18 April 2017 | Registered office address changed from 13 Chatham Road Manchester Greater Manchester M16 0DR England to Holyoake House Hanover Street Manchester M60 0AS on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 13 Chatham Road Manchester Greater Manchester M16 0DR England to Holyoake House Hanover Street Manchester M60 0AS on 18 April 2017 (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
24 January 2017 | Incorporation
|
24 January 2017 | Incorporation
|