Company NameFreedom Services Limited
Company StatusActive
Company Number10643901
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMrs Eleanor Mary Lumsdon
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Matthew James Boswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMiss Chantel Cherelle Emilius
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Luke Mayor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Joshua Elliott Mitchell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Richard Leonard Webb
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr David John Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Daniel Paul Holland
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL

Location

Registered AddressBiz Space, Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

7 April 2021Delivered on: 8 April 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
24 February 2021Delivered on: 25 February 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The assets rights and liabilities of the chargor.
Outstanding
9 September 2020Delivered on: 11 September 2020
Persons entitled: Pont Finance Limited

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 10 September 2020
Persons entitled: Port Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 October 2020Satisfaction of charge 106439010001 in full (1 page)
1 October 2020Memorandum and Articles of Association (20 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 September 2020Full accounts made up to 31 December 2019 (31 pages)
11 September 2020Registration of charge 106439010002, created on 9 September 2020 (56 pages)
10 September 2020Registration of charge 106439010001, created on 9 September 2020 (56 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 September 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
9 July 2019Full accounts made up to 30 September 2018 (26 pages)
25 February 2019Termination of appointment of Jasvinder Singh Saggu as a director on 27 January 2019 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
7 September 2018Appointment of Mr Jasvinder Singh Saggu as a director on 7 September 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 June 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)