Stretford
Manchester
M32 0FP
Director Name | Mr Nicholas William Guest |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Secretary Name | Mr Nicholas William Guest |
---|---|
Status | Current |
Appointed | 10 August 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mrs Actar Arya |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Claire Alvarez |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Diane Cheesebrough |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Annette Galsgaard Silcock |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Secretary Name | Mrs Annette Galsgaard Silcock |
---|---|
Status | Resigned |
Appointed | 01 September 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2020) |
Role | Company Director |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Matthew Barrington |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"), for more details please refer to the debenture. Outstanding |
---|---|
4 December 2018 | Delivered on: 4 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 9 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 25 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 22 May 2018 Persons entitled: Foresight Fund Managers Limited (As Security Trustee) Classification: A registered charge Outstanding |
27 October 2023 | Accounts for a small company made up to 30 June 2023 (17 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 30 June 2022 (17 pages) |
29 November 2022 | Company name changed d a languages holdings LIMITED\certificate issued on 29/11/22
|
3 October 2022 | Appointment of Mr Matthew John Gallacher as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Nicholas William Guest as a secretary on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Nicholas William Guest as a director on 30 September 2022 (1 page) |
19 April 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Statement of capital on 5 April 2022
|
5 April 2022 | Solvency Statement dated 16/03/22 (1 page) |
5 April 2022 | Statement by Directors (1 page) |
1 March 2022 | Group of companies' accounts made up to 30 June 2021 (29 pages) |
12 January 2022 | Satisfaction of charge 112605470002 in full (1 page) |
12 January 2022 | Satisfaction of charge 112605470004 in full (1 page) |
12 January 2022 | Satisfaction of charge 112605470003 in full (1 page) |
21 December 2021 | Registration of charge 112605470005, created on 16 December 2021 (52 pages) |
9 December 2021 | Memorandum and Articles of Association (12 pages) |
9 December 2021 | Resolutions
|
6 December 2021 | Termination of appointment of Actar Arya as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Matthew Barrington as a director on 2 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Diane Cheesebrough as a director on 2 December 2021 (1 page) |
3 December 2021 | Notification of Valorem Bidco Limited as a person with significant control on 2 December 2021 (2 pages) |
3 December 2021 | Termination of appointment of Claire Alvarez as a director on 2 December 2021 (1 page) |
3 December 2021 | Cessation of Foresight Group Llp as a person with significant control on 2 December 2021 (1 page) |
2 December 2021 | Satisfaction of charge 112605470001 in full (1 page) |
8 November 2021 | Change of share class name or designation (2 pages) |
8 November 2021 | Resolutions
|
8 November 2021 | Resolutions
|
8 November 2021 | Memorandum and Articles of Association (60 pages) |
3 November 2021 | Second filing of Confirmation Statement dated 15 March 2020 (4 pages) |
3 November 2021 | Second filing of Confirmation Statement dated 15 March 2021 (4 pages) |
3 November 2021 | Second filing of a statement of capital following an allotment of shares on 16 May 2018
|
24 April 2021 | 15/03/21 Statement of Capital gbp 4355.55
|
22 April 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
31 December 2020 | Memorandum and Articles of Association (60 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Statement of capital on 31 December 2020
|
31 December 2020 | Resolutions
|
31 December 2020 | Solvency Statement dated 16/12/20 (1 page) |
27 November 2020 | Group of companies' accounts made up to 30 June 2020 (25 pages) |
14 September 2020 | Appointment of Mr Nicholas William Guest as a secretary on 10 August 2020 (2 pages) |
7 September 2020 | Appointment of Mr Nicholas William Guest as a director on 10 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Annette Galsgaard Silcock as a director on 7 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Annette Galsgaard Silcock as a secretary on 7 August 2020 (1 page) |
13 May 2020 | Second filing of Confirmation Statement dated 15/03/2020 (8 pages) |
5 May 2020 | Resolutions
|
30 April 2020 | Memorandum and Articles of Association (59 pages) |
27 March 2020 | 15/03/20 Statement of Capital gbp 4533.33 (6 pages) |
27 March 2020 | 15/03/20 Statement of Capital gbp 4533.33
|
17 March 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
16 December 2019 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
4 December 2019 | Notification of Foresight Group Llp as a person with significant control on 16 May 2018 (2 pages) |
4 December 2019 | Cessation of Actar Arya as a person with significant control on 16 May 2018 (1 page) |
5 July 2019 | Appointment of Mr Matthew Barrington as a director on 28 June 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates
|
7 January 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
7 January 2019 | Registered office address changed from Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ England to Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP on 7 January 2019 (1 page) |
4 December 2018 | Registration of charge 112605470004, created on 4 December 2018 (11 pages) |
29 October 2018 | Memorandum and Articles of Association (52 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Resolutions
|
21 September 2018 | Appointment of Mrs Annette Galsgaard Silcock as a secretary on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Diane Cheesebrough as a director on 13 August 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Annette Galsgaard Silcock as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Matthew James Taylor as a director on 1 September 2018 (2 pages) |
29 August 2018 | Resolutions
|
9 July 2018 | Registration of charge 112605470003, created on 6 July 2018 (11 pages) |
15 June 2018 | Change of share class name or designation (2 pages) |
15 June 2018 | Sub-division of shares on 16 May 2018 (6 pages) |
4 June 2018 | Resolutions
|
29 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
25 May 2018 | Registration of charge 112605470002, created on 16 May 2018 (28 pages) |
24 May 2018 | Appointment of Miss Claire Alvarez as a director on 16 May 2018 (2 pages) |
24 May 2018 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Sand House 22-24 Greenwood Street Altrincham Cheshire WA14 1RZ on 24 May 2018 (1 page) |
22 May 2018 | Registration of charge 112605470001, created on 16 May 2018 (59 pages) |
17 May 2018 | Resolutions
|
4 April 2018 | Termination of appointment of Gateley Incorporations Limited as a director on 3 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Michael James Ward as a director on 3 April 2018 (1 page) |
4 April 2018 | Notification of Actar Arya as a person with significant control on 3 April 2018 (2 pages) |
4 April 2018 | Termination of appointment of Gateley Secretaries Limited as a secretary on 3 April 2018 (1 page) |
4 April 2018 | Cessation of Gateley Incorporations Limited as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Appointment of Mrs Actar Arya as a director on 3 April 2018 (2 pages) |
26 March 2018 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2018 (1 page) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|