Didsbury
Manchester
M20 6DN
LLP Designated Member Name | Vanessa Thomson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Status | Current |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Simon Toop |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr James Egersdorff |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Jake Cassidy |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Nathan Terry |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Jonathan Petch |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Status | Current |
Appointed | 01 January 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Kurtis Rayner |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Status | Current |
Appointed | 01 February 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Anthony Boyle |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
LLP Member Name | Mr Liam Anderson |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Website | www.enterprisesp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4464160 |
Telephone region | Manchester |
Registered Address | 1 Ogden Street Didsbury Manchester M20 6DN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £250,025 |
Cash | £5,580 |
Current Liabilities | £355,160 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (6 pages) |
---|---|
29 June 2023 | Cessation of Simon Toop as a person with significant control on 31 March 2023 (1 page) |
29 June 2023 | Cessation of James Egersdorff as a person with significant control on 31 March 2023 (1 page) |
29 June 2023 | Cessation of Nathan Terry as a person with significant control on 31 March 2023 (1 page) |
29 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
29 June 2023 | Cessation of Jake Cassidy as a person with significant control on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of Jake Cassidy as a member on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of Nathan Terry as a member on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of Simon Toop as a member on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of Kurtis Rayner as a member on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of James Egersdorff as a member on 31 March 2023 (1 page) |
2 May 2023 | Termination of appointment of Jonathan Petch as a member on 31 March 2023 (1 page) |
26 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (6 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 May 2022 | Cessation of Liam Anderson as a person with significant control on 19 August 2021 (1 page) |
9 May 2022 | Cessation of Anthony Boyle as a person with significant control on 18 January 2019 (1 page) |
9 May 2022 | Appointment of Mr Kurtis Rayner as a member on 1 February 2022 (2 pages) |
8 September 2021 | Termination of appointment of Liam Anderson as a member on 19 August 2021 (1 page) |
8 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
8 July 2021 | Member's details changed for Mr Jonathan Petch on 1 January 2021 (2 pages) |
18 May 2021 | Unaudited abridged accounts made up to 30 November 2020 (6 pages) |
25 February 2021 | Appointment of Mr Jonathan Petch as a member on 1 January 2021 (2 pages) |
25 February 2021 | Termination of appointment of Anthony Boyle as a member on 18 January 2019 (1 page) |
20 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
24 June 2019 | Notification of Liam Anderson as a person with significant control on 6 April 2019 (2 pages) |
24 June 2019 | Appointment of Mr Liam Anderson as a member on 6 April 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
11 July 2018 | Appointment of Mr Anthony Boyle as a member on 1 February 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Jake Cassidy as a member on 5 April 2016 (2 pages) |
11 July 2018 | Appointment of Mr Nathan Terry as a member on 7 June 2017 (2 pages) |
9 March 2018 | Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
3 July 2017 | Notification of Vanessa Thomson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of James Egersdorff as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Simon Toop as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jake Cassidy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Simon Toop as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Anthony Boyle as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Paul Thomson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of James Egersdorff as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nathan Terry as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Anthony Boyle as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Thomson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Vanessa Thomson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nathan Terry as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jake Cassidy as a person with significant control on 6 April 2016 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 June 2016 | Annual return made up to 24 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 24 June 2016 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 July 2015 | Annual return made up to 24 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 24 June 2015 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 August 2014 | Annual return made up to 24 June 2014 (4 pages) |
4 August 2014 | Annual return made up to 24 June 2014 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 July 2013 | Annual return made up to 24 June 2013 (4 pages) |
22 July 2013 | Member's details changed for Vanessa Thomson on 22 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 24 June 2013 (4 pages) |
22 July 2013 | Member's details changed for Vanessa Thomson on 22 July 2013 (2 pages) |
16 May 2013 | Registered office address changed from the Old Coach House 820 Wilmslow Road Didsbury Manchester M20 2RN on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from the Old Coach House 820 Wilmslow Road Didsbury Manchester M20 2RN on 16 May 2013 (1 page) |
12 February 2013 | Member's details changed for James Egersdorff on 12 February 2013 (2 pages) |
12 February 2013 | Member's details changed for James Egersdorff on 12 February 2013 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Annual return made up to 24 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 24 June 2012 (4 pages) |
3 July 2012 | Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages) |
3 July 2012 | Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages) |
17 January 2012 | Appointment of James Egersdorff as a member (3 pages) |
17 January 2012 | Appointment of James Egersdorff as a member (3 pages) |
22 July 2011 | Appointment of Simon Toop as a member (3 pages) |
22 July 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
22 July 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
22 July 2011 | Appointment of Simon Toop as a member (3 pages) |
24 June 2011 | Incorporation of a limited liability partnership (9 pages) |
24 June 2011 | Incorporation of a limited liability partnership (9 pages) |