Manchester
M60 0AG
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Current |
Appointed | 02 December 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Dominic Adam Kendal-Ward |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Ian Anthony Ellis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Managing Director, Co-Op Legal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Philip Lee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 20 March 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2021) |
Role | Financial Control Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Susan Margaret Reay |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023 (2 pages) |
23 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
12 June 2023 | Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023 (2 pages) |
23 December 2022 | Appointment of Mr Dominic Adam Kendal-Ward as a director on 20 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Susan Margaret Reay as a director on 20 December 2022 (1 page) |
5 December 2022 | Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022 (2 pages) |
5 December 2022 | Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
21 April 2021 | Termination of appointment of Andrew Philip Lee as a director on 31 March 2021 (1 page) |
26 March 2021 | Appointment of Simon Kirkpatrick Nuttall as a director on 17 March 2021 (2 pages) |
26 March 2021 | Appointment of Mrs Susan Margaret Reay as a director on 17 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Jonathan Michael Wormald as a director on 17 March 2021 (1 page) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
28 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
26 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
7 May 2019 | Appointment of Jonathan Michael Wormald as a director on 1 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Ian Anthony Ellis as a director on 1 May 2019 (1 page) |
3 April 2019 | Termination of appointment of Caroline Jane Sellers as a secretary on 20 March 2019 (1 page) |
3 April 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 20 March 2019 (2 pages) |
23 January 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
13 December 2018 | Statement by Directors (1 page) |
13 December 2018 | Resolutions
|
13 December 2018 | Solvency Statement dated 10/12/18 (1 page) |
13 December 2018 | Statement of capital on 13 December 2018
|
2 November 2018 | Incorporation Statement of capital on 2018-11-02
|