Manchester
M1 4LF
Secretary Name | John Francis Brown |
---|---|
Status | Current |
Appointed | 19 June 2017(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Christian Briggs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Mark Andrew Ludlam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linley House Dickinson Street Manchester M1 4LF |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Nigel Fisher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 August 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester M12 6JH |
Director Name | Neil Bolton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2020) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester M12 6JH |
Director Name | Mr Daniel Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester M12 6JH |
Director Name | Prof Adrian James Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2020) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | No 1 Universal Square Devonshire Street Manchester M12 6JH |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Linley House Dickinson Street Manchester M1 4LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 December 2023 | Registered office address changed from No 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom to Linley House Dickinson Street Manchester M1 4LF on 15 December 2023 (1 page) |
10 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 July 2020 | Withdrawal of a person with significant control statement on 6 July 2020 (2 pages) |
6 July 2020 | Notification of John Francis Brown as a person with significant control on 24 June 2020 (2 pages) |
6 July 2020 | Notification of Christian Briggs as a person with significant control on 24 June 2020 (2 pages) |
6 July 2020 | Notification of Mark Andrew Ludlam as a person with significant control on 24 June 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
2 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
1 July 2020 | Termination of appointment of Neil Bolton as a director on 24 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Adrian James Wilson as a director on 24 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Daniel Smith as a director on 24 June 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
10 November 2017 | Termination of appointment of Nigel Fisher as a director on 10 August 2017 (2 pages) |
10 November 2017 | Termination of appointment of Nigel Fisher as a director on 10 August 2017 (2 pages) |
6 November 2017 | Solvency Statement dated 03/11/17 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Solvency Statement dated 03/11/17 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Statement by Directors (1 page) |
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Statement by Directors (1 page) |
30 August 2017 | Cessation of John Francis Brown as a person with significant control on 12 July 2017 (1 page) |
30 August 2017 | Notification of John Francis Brown as a person with significant control on 4 July 2017 (2 pages) |
30 August 2017 | Notification of John Francis Brown as a person with significant control on 4 July 2017 (2 pages) |
30 August 2017 | Notification of a person with significant control statement (2 pages) |
30 August 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 4 July 2017 (1 page) |
30 August 2017 | Cessation of John Francis Brown as a person with significant control on 12 July 2017 (1 page) |
30 August 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 4 July 2017 (1 page) |
30 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Sub-division of shares on 12 July 2017 (4 pages) |
24 August 2017 | Sub-division of shares on 12 July 2017 (4 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
23 August 2017 | Change of share class name or designation (2 pages) |
23 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
2 August 2017 | Appointment of Nigel Fisher as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Neil Bolton as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Neil Bolton as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Nigel Fisher as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Adrian James Wilson as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Christian Briggs as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages) |
2 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
2 August 2017 | Appointment of Christian Briggs as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Adrian James Wilson as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Daniel Smith as a director on 12 July 2017 (2 pages) |
2 August 2017 | Appointment of Daniel Smith as a director on 12 July 2017 (2 pages) |
6 July 2017 | Appointment of John Francis Brown as a secretary on 19 June 2017 (2 pages) |
6 July 2017 | Appointment of John Francis Brown as a secretary on 19 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of a G Secretarial Limited as a director on 19 June 2017 (1 page) |
4 July 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Roger Hart as a director on 19 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Inhoco Formations Limited as a director on 19 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Inhoco Formations Limited as a director on 19 June 2017 (1 page) |
4 July 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No 1 Universal Square Devonshire Street Manchester M12 6JH on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Mr John Francis Brown as a director on 19 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Roger Hart as a director on 19 June 2017 (1 page) |
4 July 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No 1 Universal Square Devonshire Street Manchester M12 6JH on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Mr John Francis Brown as a director on 19 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of a G Secretarial Limited as a director on 19 June 2017 (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|