Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Ms Valerie Susan Wain |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Paul Andrew Whitney |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Ms Nichola Sarah Coles |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Miss Lyndsey Hayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Tracey Hemingway |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Philip James Eagle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Steven James Lindsay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(5 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Ms Anna Elizabeth Bennett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Philip James Eagle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Miss Lyndsey Hayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Nigel David Bennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
13 November 2018 | Delivered on: 15 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 June 2023 | Appointment of Mr Steven James Lindsay as a director on 1 June 2023 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 19 May 2023 with updates (8 pages) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (21 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
9 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2022 | Cessation of Xeinadin Group Limited as a person with significant control on 24 November 2022 (1 page) |
21 October 2022 | Change of share class name or designation (2 pages) |
17 August 2022 | Registration of charge 113806610002, created on 12 August 2022 (81 pages) |
16 August 2022 | Resolutions
|
15 August 2022 | Memorandum and Articles of Association (37 pages) |
1 August 2022 | Change of details for Xeinadin Uk Professional Services Limited as a person with significant control on 20 May 2022 (2 pages) |
1 August 2022 | Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages) |
21 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (29 pages) |
26 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
26 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (3 pages) |
2 March 2022 | Satisfaction of charge 113806610001 in full (1 page) |
8 June 2021 | Total exemption full accounts made up to 31 May 2020 (31 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with updates (8 pages) |
7 May 2021 | Director's details changed for Ms Nichola Sarah Coles on 7 May 2021 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (8 pages) |
9 March 2020 | Appointment of Mr Paul Richards as a director on 9 March 2020 (2 pages) |
13 August 2019 | Termination of appointment of Paul Richards as a director on 13 August 2019 (1 page) |
12 July 2019 | Resolutions
|
2 July 2019 | Resolutions
|
2 July 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
2 July 2019 | Change of name notice (1 page) |
27 June 2019 | Resolutions
|
27 June 2019 | Resolutions
|
27 June 2019 | Resolutions
|
26 June 2019 | Change of share class name or designation (2 pages) |
26 June 2019 | Change of share class name or designation (2 pages) |
26 June 2019 | Sub-division of shares on 31 May 2019 (9 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
20 June 2019 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages) |
18 June 2019 | Withdrawal of a person with significant control statement on 18 June 2019 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
2 May 2019 | Appointment of Mr Philip James Eagle as a director on 2 May 2019 (2 pages) |
2 May 2019 | Appointment of Ms Anna Elizabeth Bennett as a director on 2 May 2019 (2 pages) |
12 March 2019 | Appointment of Tracey Hemingway as a director on 12 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Paul Richards as a director on 12 March 2019 (2 pages) |
15 November 2018 | Registration of charge 113806610001, created on 13 November 2018 (5 pages) |
28 September 2018 | Appointment of Miss Lyndsey Hayes as a director on 28 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Philip James Eagle as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Lyndsey Hayes as a director on 27 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Anna Elizabeth Bennett as a director on 27 September 2018 (1 page) |
14 August 2018 | Appointment of Ms Nichola Sarah Coles as a director on 24 May 2018 (2 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|