Manchester
M40 8WN
Secretary Name | Rachael Oladeru |
---|---|
Status | Current |
Appointed | 14 October 2020(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | Mr Adetunji Falekulo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 29 Wethersfield Road Colchester Essex CO2 0BB |
Registered Address | Wilsons Park Monsall Road Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (3 pages) |
23 December 2022 | Company name changed frontstep housing & care solutions LTD\certificate issued on 23/12/22
|
23 December 2022 | Registered office address changed from Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN England to Wilsons Park Monsall Road Manchester M40 8WN on 23 December 2022 (1 page) |
26 September 2022 | Company name changed front step housing LIMITED\certificate issued on 26/09/22
|
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (3 pages) |
11 July 2022 | Change of details for Mr Charles Olumide Ojo as a person with significant control on 11 July 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (3 pages) |
23 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
26 March 2021 | Director's details changed for Mr Charles Olumide Ojo on 25 March 2021 (2 pages) |
11 February 2021 | Registered office address changed from 3-9 Hyde Road Manchester M12 6BQ England to Room B, Ground Floor, Building 1 Monsall Road Manchester M40 8WN on 11 February 2021 (1 page) |
15 October 2020 | Appointment of Rachael Oladeru as a secretary on 14 October 2020 (2 pages) |
24 August 2020 | Resolutions
|
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
18 August 2020 | Cessation of Adetunji Falekulo as a person with significant control on 17 August 2020 (1 page) |
18 August 2020 | Notification of Charles Olumide Ojo as a person with significant control on 17 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Adetunji Falekulo as a director on 17 August 2020 (1 page) |
2 August 2020 | Registered office address changed from 1419 Ashton Old Road Manchester Lancashire M11 1HJ United Kingdom to 3-9 Hyde Road Manchester M12 6BQ on 2 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
23 July 2020 | Director's details changed for Mr Adetunji Falekulo on 14 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Charles Olumide Ojo on 20 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Charles Olumide Ojo as a director on 14 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 April 2019 | Incorporation Statement of capital on 2019-04-11
|