Company NameCare Messenger Holdings Limited
DirectorsWayne Muter and Paul Slaughter
Company StatusActive
Company Number11233336
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Wayne Muter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address452 Manchester Road
Stockport
SK4 5DL
Director NameMr Paul Slaughter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address452 Manchester Road
Stockport
SK4 5DL
Secretary NameMr Paul Slaughter
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address72 Merley Gate
Morpeth
NE61 2EP
Director NameMr Mark Niven
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(2 months after company formation)
Appointment Duration3 years (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
SK8 1LJ

Location

Registered Address452 Manchester Road
Stockport
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

20 March 2019Delivered on: 5 April 2019
Persons entitled: Hydrus Investment Management LLP

Classification: A registered charge
Outstanding

Filing History

19 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
15 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 90.5
(3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
16 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 87.5
(8 pages)
16 April 2019Sub-division of shares on 28 March 2019 (6 pages)
5 April 2019Registration of charge 112333360001, created on 20 March 2019 (12 pages)
17 July 2018Registered office address changed from 72 Merley Gate Morpeth NE61 2EP United Kingdom to 452 Manchester Road Stockport SK4 5DL on 17 July 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 85
(3 pages)
17 May 2018Appointment of Mr Mark Simon Niven as a director on 10 May 2018 (2 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 50
(26 pages)