Company NameShires Group Holdings Limited
DirectorPeter Cattee
Company StatusActive
Company Number13898682
CategoryPrivate Limited Company
Incorporation Date7 February 2022(2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Garry Myers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaunty Springs Health Centre 53 Jaunty Way
Sheffield
South Yorkshire
S12 3DZ
Director NameMrs Rosalyn Diana Myers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaunty Springs Health Centre 53 Jaunry Way
Sheffield
South Yorkshire
S12 3DZ
Secretary NameMrs Rosalyn Diana Myers
StatusResigned
Appointed07 February 2022(same day as company formation)
RoleCompany Director
Correspondence AddressJaunty Springs Health Centre 53 Jaunry Way
Sheffield
South Yorkshire
S12 3DZ

Location

Registered Address11 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

28 November 2023Accounts for a small company made up to 30 November 2022 (8 pages)
25 June 2023Previous accounting period shortened from 28 February 2023 to 30 November 2022 (1 page)
10 March 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
1 June 2022Appointment of Mr Peter Cattee as a director on 31 May 2022 (2 pages)
1 June 2022Termination of appointment of Rosalyn Diana Myers as a secretary on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Garry Myers as a director on 31 May 2022 (1 page)
31 May 2022Cessation of Rosalyn Diana Myers as a person with significant control on 31 May 2022 (1 page)
31 May 2022Cessation of Garry Myers as a person with significant control on 31 May 2022 (1 page)
31 May 2022Notification of Pct Healthcare Limited as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Jaunty Springs Health Centre 53 Jaunty Way Sheffield South Yorkshire S12 3DZ England to 11 Manchester Road Worsley Manchester M28 3NS on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Rosalyn Diana Myers as a director on 31 May 2022 (1 page)
9 May 2022Statement of capital following an allotment of shares on 9 May 2022
  • GBP 200
(3 pages)
7 February 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-07
  • GBP 100
(36 pages)