Manchester
M3 2ER
Director Name | Jean-Michel Deckers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 November 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chair Person |
Country of Residence | Switzerland |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Director Name | Mr Peter Owen |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(same day as company formation) |
Role | Chief Techology Officer |
Country of Residence | England |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Director Name | Mr Timothy Michael Phizackerley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Director Name | Dr Madhu Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2023) |
Role | Registered Medical Practitioner |
Country of Residence | England |
Correspondence Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
Registered Address | C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 August 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
8 August 2023 | Resolutions
|
1 August 2023 | Statement of capital following an allotment of shares on 25 July 2023
|
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 July 2022 | Statement by Directors (1 page) |
6 July 2022 | Solvency Statement dated 23/06/22 (1 page) |
6 July 2022 | Resolutions
|
6 July 2022 | Statement of capital on 6 July 2022
|
4 July 2022 | Termination of appointment of Peter Owen as a director on 13 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (5 pages) |
31 May 2022 | Statement of capital following an allotment of shares on 21 October 2021
|
8 February 2022 | Memorandum and Articles of Association (24 pages) |
8 February 2022 | Resolutions
|
25 November 2021 | Appointment of Jean-Michel Deckers as a director on 25 November 2021 (2 pages) |
23 November 2021 | Appointment of Dr Madhu Davies as a director on 23 November 2021 (2 pages) |
1 November 2021 | Cancellation of shares. Statement of capital on 21 October 2021
|
1 November 2021 | Purchase of own shares. (3 pages) |
24 October 2021 | Appointment of Mr Timothy Michael Phizackerley as a director on 21 October 2021 (2 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
21 October 2021 | Statement of capital following an allotment of shares on 21 October 2021
|
8 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 May 2021 | Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021 (1 page) |
11 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Incorporation Statement of capital on 2019-06-07
|