Company NameESP Consulting And Management Services Llp
Company StatusActive
Company NumberOC365890
CategoryLimited Liability Partnership
Incorporation Date24 June 2011(12 years, 10 months ago)

Directors

LLP Designated Member NamePaul Martin Thomson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Designated Member NameVanessa Thomson
Date of BirthAugust 1973 (Born 50 years ago)
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Simon Toop
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr James Egersdorff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Jake Cassidy
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(4 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Nathan Terry
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Jonathan Petch
Date of BirthApril 1986 (Born 38 years ago)
StatusCurrent
Appointed01 January 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Kurtis Rayner
Date of BirthNovember 1992 (Born 31 years ago)
StatusCurrent
Appointed01 February 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Anthony Boyle
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
LLP Member NameMr Liam Anderson
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN

Contact

Websitewww.enterprisesp.co.uk
Email address[email protected]
Telephone0161 4464160
Telephone regionManchester

Location

Registered Address1 Ogden Street
Didsbury
Manchester
M20 6DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£250,025
Cash£5,580
Current Liabilities£355,160

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

30 August 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
29 June 2023Cessation of Simon Toop as a person with significant control on 31 March 2023 (1 page)
29 June 2023Cessation of James Egersdorff as a person with significant control on 31 March 2023 (1 page)
29 June 2023Cessation of Nathan Terry as a person with significant control on 31 March 2023 (1 page)
29 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
29 June 2023Cessation of Jake Cassidy as a person with significant control on 31 March 2023 (1 page)
2 May 2023Termination of appointment of Jake Cassidy as a member on 31 March 2023 (1 page)
2 May 2023Termination of appointment of Nathan Terry as a member on 31 March 2023 (1 page)
2 May 2023Termination of appointment of Simon Toop as a member on 31 March 2023 (1 page)
2 May 2023Termination of appointment of Kurtis Rayner as a member on 31 March 2023 (1 page)
2 May 2023Termination of appointment of James Egersdorff as a member on 31 March 2023 (1 page)
2 May 2023Termination of appointment of Jonathan Petch as a member on 31 March 2023 (1 page)
26 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
29 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 May 2022Cessation of Liam Anderson as a person with significant control on 19 August 2021 (1 page)
9 May 2022Cessation of Anthony Boyle as a person with significant control on 18 January 2019 (1 page)
9 May 2022Appointment of Mr Kurtis Rayner as a member on 1 February 2022 (2 pages)
8 September 2021Termination of appointment of Liam Anderson as a member on 19 August 2021 (1 page)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 July 2021Member's details changed for Mr Jonathan Petch on 1 January 2021 (2 pages)
18 May 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
25 February 2021Appointment of Mr Jonathan Petch as a member on 1 January 2021 (2 pages)
25 February 2021Termination of appointment of Anthony Boyle as a member on 18 January 2019 (1 page)
20 August 2020Unaudited abridged accounts made up to 30 November 2019 (6 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (6 pages)
24 June 2019Notification of Liam Anderson as a person with significant control on 6 April 2019 (2 pages)
24 June 2019Appointment of Mr Liam Anderson as a member on 6 April 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
11 July 2018Appointment of Mr Anthony Boyle as a member on 1 February 2017 (2 pages)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Jake Cassidy as a member on 5 April 2016 (2 pages)
11 July 2018Appointment of Mr Nathan Terry as a member on 7 June 2017 (2 pages)
9 March 2018Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
3 July 2017Notification of Vanessa Thomson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of James Egersdorff as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Simon Toop as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jake Cassidy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Simon Toop as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of Anthony Boyle as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of Paul Thomson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of James Egersdorff as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nathan Terry as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Anthony Boyle as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Thomson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Vanessa Thomson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nathan Terry as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jake Cassidy as a person with significant control on 6 April 2016 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 June 2016Annual return made up to 24 June 2016 (4 pages)
29 June 2016Annual return made up to 24 June 2016 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 July 2015Annual return made up to 24 June 2015 (4 pages)
6 July 2015Annual return made up to 24 June 2015 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 August 2014Annual return made up to 24 June 2014 (4 pages)
4 August 2014Annual return made up to 24 June 2014 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 July 2013Annual return made up to 24 June 2013 (4 pages)
22 July 2013Member's details changed for Vanessa Thomson on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 24 June 2013 (4 pages)
22 July 2013Member's details changed for Vanessa Thomson on 22 July 2013 (2 pages)
16 May 2013Registered office address changed from the Old Coach House 820 Wilmslow Road Didsbury Manchester M20 2RN on 16 May 2013 (1 page)
16 May 2013Registered office address changed from the Old Coach House 820 Wilmslow Road Didsbury Manchester M20 2RN on 16 May 2013 (1 page)
12 February 2013Member's details changed for James Egersdorff on 12 February 2013 (2 pages)
12 February 2013Member's details changed for James Egersdorff on 12 February 2013 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 24 June 2012 (4 pages)
4 July 2012Annual return made up to 24 June 2012 (4 pages)
3 July 2012Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Paul Martin Thomson on 3 July 2012 (2 pages)
3 July 2012Member's details changed for Vanessa Thomson on 3 July 2012 (2 pages)
17 January 2012Appointment of James Egersdorff as a member (3 pages)
17 January 2012Appointment of James Egersdorff as a member (3 pages)
22 July 2011Appointment of Simon Toop as a member (3 pages)
22 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
22 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
22 July 2011Appointment of Simon Toop as a member (3 pages)
24 June 2011Incorporation of a limited liability partnership (9 pages)
24 June 2011Incorporation of a limited liability partnership (9 pages)