Didsbury
Manchester
M20 1LW
Director Name | Mr Brijeshkumar Amratbhai Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 95 Atwood Road Didsbury Manchester M20 6JW |
Director Name | Miss Sarah Louise Kenny |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Marton Avenue Didsbury Manchester M20 5LN |
Director Name | Mr Michael Wade |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marton Avenue Didsbury Manchester M20 5LN |
Registered Address | 95 Atwood Road Didsbury Manchester M20 6JW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1. 40 atwood road. Manchester. M20 6TD. Outstanding |
---|---|
7 September 2018 | Delivered on: 14 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as flat 4 40 atwood road manchester M20 6TD. Outstanding |
2 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
31 October 2022 | Director's details changed for Mr Brijeshkumar Amratbhai Patel on 31 October 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
1 June 2020 | Notification of Brijeshkumar Amratbhai Patel as a person with significant control on 1 September 2018 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 June 2019 | Notification of Robert James Brannan as a person with significant control on 1 September 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Brijeshkumar Amratbhai Patel on 3 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from 21 Kingsfield Drive Didsbury Manchester M20 6JA England to 95 Atwood Road Didsbury Manchester M20 6JW on 3 June 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
8 October 2018 | Registration of charge 109082470002, created on 5 October 2018 (3 pages) |
14 September 2018 | Registration of charge 109082470001, created on 7 September 2018 (20 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 May 2018 | Registered office address changed from 11 Marton Avenue Didsbury Manchester M20 5LN United Kingdom to 21 Kingsfield Drive Didsbury Manchester M20 6JA on 22 May 2018 (1 page) |
19 February 2018 | Termination of appointment of Sarah Louise Kenny as a director on 19 February 2018 (1 page) |
19 February 2018 | Cessation of Brijeshkumar Amratbhai Patel as a person with significant control on 22 January 2018 (1 page) |
19 February 2018 | Appointment of Mr Brijeshkumar Amratbhai Patel as a director on 19 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
19 February 2018 | Termination of appointment of Michael Wade as a director on 19 February 2018 (1 page) |
23 January 2018 | Appointment of Mr Robert James Brannan as a director on 22 January 2018 (2 pages) |
23 January 2018 | Resolutions
|
22 January 2018 | Cessation of Sarah Louise Kenny as a person with significant control on 22 January 2018 (1 page) |
22 January 2018 | Notification of Brijeshkumar Amratbhai Patel as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|
9 August 2017 | Incorporation Statement of capital on 2017-08-09
|