Cheadle
SK8 1PS
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Robert Edward Loveday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Alan Drummond |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Ms Anna Louise Plimmer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mr Robert Loveday |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Philip Bridges |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | Mrs Clare Dunkerley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Registered Address | 5 The Crescent Cheadle SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Current accounting period shortened from 30 September 2023 to 30 June 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
7 November 2022 | Appointment of Ms Anna Louise Plimmer as a director on 1 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of Clare Dunkerley as a director on 1 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
6 April 2021 | Termination of appointment of Philip Bridges as a director on 1 November 2020 (1 page) |
6 April 2021 | Appointment of Mr Alan Drummond as a director on 1 November 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Robert Edward Loveday as a director on 12 February 2020 (2 pages) |
12 February 2020 | Notification of a person with significant control statement (2 pages) |
6 February 2020 | Cessation of Robert Loveday as a person with significant control on 6 February 2020 (1 page) |
16 January 2020 | Appointment of Mr Philip Bridges as a director on 16 January 2020 (2 pages) |
16 January 2020 | Appointment of Mrs Clare Dunkerley as a director on 16 January 2020 (2 pages) |
16 January 2020 | Appointment of Mr Paul Michael Cooper as a director on 16 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Steve Haywood as a director on 14 January 2020 (2 pages) |
17 October 2019 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Crescent Cheadle SK8 1PS on 17 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Robert Loveday as a director on 10 October 2019 (1 page) |
15 October 2019 | Resolutions
|
30 September 2019 | Incorporation (20 pages) |