Company NameFocus Management Consultants Limited
Company StatusActive
Company Number02511268
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Robert Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Secretary NameMrs Joanne Jones
StatusCurrent
Appointed11 December 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Director NameMs Lynne Wilmot
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Director NameMrs Maneeza Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(30 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Westminster Road
Macclesfield
SK10 1BX
Director NameMr Michael George Staniland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration26 years, 5 months (resigned 13 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Albert Road, Bollington
Macclesfield
Cheshire
SK10 5HS
Secretary NameMr Michael George Staniland
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year after company formation)
Appointment Duration26 years, 5 months (resigned 13 November 2017)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Albert Road, Bollington
Macclesfield
Cheshire
SK10 5HS
Director NameMs Sarah Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House
Albert Road, Bollington
Macclesfield
Cheshire
SK10 5HS

Contact

Websitefocusmanagementconsultants.co.uk
Telephone01625 560778
Telephone regionMacclesfield

Location

Registered Address10 Westminster Road
Macclesfield
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

50k at £0.01Michael George Staniland
50.00%
Ordinary A
40k at £0.01Stephen Robert Jones
40.00%
Ordinary B
10k at £0.01J. Jones
10.00%
Ordinary C

Financials

Year2014
Net Worth£122,890
Cash£58,695
Current Liabilities£442,618

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

1 February 2002Delivered on: 12 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 11 clifton road city of westminster t/n NGL603648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 21 ashfields thorpe road peterborough t/n CB208979.
Outstanding
13 March 2001Delivered on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 December 1993Delivered on: 21 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2, 11 clifton road maida vale london W9 t/no.NGL603640 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Stephen Robert Jones as a director on 31 December 2022 (1 page)
20 December 2022Termination of appointment of Joanne Jones as a secretary on 20 December 2022 (1 page)
15 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
21 January 2022Change of details for Fmcl Holdings Limited as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Registered office address changed from Exchange House Albert Road, Bollington Macclesfield Cheshire SK10 5HS to 10 Westminster Road Macclesfield SK10 1BX on 20 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
17 November 2021Termination of appointment of Sarah Nicholson as a director on 9 November 2021 (1 page)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 January 2021Appointment of Mrs Maneeza Williams as a director on 19 January 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 August 2019Appointment of Ms Sarah Nicholson as a director on 17 July 2019 (2 pages)
21 August 2019Appointment of Ms Lynne Wilmot as a director on 17 July 2019 (2 pages)
5 July 2019Cessation of Stephen Robert Jones as a person with significant control on 13 November 2017 (1 page)
5 July 2019Notification of Fmcl Holdings Limited as a person with significant control on 13 November 2017 (2 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 December 2018Appointment of Mrs Joanne Jones as a secretary on 11 December 2018 (2 pages)
9 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 June 2018Termination of appointment of Michael George Staniland as a director on 13 November 2017 (1 page)
9 June 2018Cessation of Michael George Staniland as a person with significant control on 13 November 2017 (1 page)
9 June 2018Termination of appointment of Michael George Staniland as a secretary on 13 November 2017 (1 page)
9 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 August 2014Sub-division of shares on 22 May 2014 (5 pages)
15 August 2014Sub-division of shares on 22 May 2014 (5 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 January 2011Amended accounts made up to 30 June 2010 (6 pages)
4 January 2011Amended accounts made up to 30 June 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Michael George Staniland on 1 October 2009 (1 page)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 November 2009Director's details changed for Mr Stephen Robert Jones on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael George Staniland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael George Staniland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Stephen Robert Jones on 18 November 2009 (2 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
19 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 09/06/08; full list of members (4 pages)
23 July 2008Return made up to 09/06/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 June 2007Return made up to 09/06/07; full list of members (3 pages)
19 June 2007Return made up to 09/06/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2006Return made up to 09/06/06; full list of members (7 pages)
24 August 2006Return made up to 09/06/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005Return made up to 09/06/05; full list of members (7 pages)
10 August 2005Return made up to 09/06/05; full list of members (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2002Return made up to 09/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 09/06/01; full list of members (6 pages)
14 June 2001Return made up to 09/06/01; full list of members (6 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 June 2000Return made up to 09/06/00; full list of members (6 pages)
23 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 5 chapel road alderley edge cheshire SK9 7DX (1 page)
14 March 2000Registered office changed on 14/03/00 from: 5 chapel road alderley edge cheshire SK9 7DX (1 page)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
11 August 1999Return made up to 09/06/99; no change of members (4 pages)
11 August 1999Return made up to 09/06/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 09/06/98; full list of members (5 pages)
12 June 1998Return made up to 09/06/98; full list of members (5 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 June 1997Return made up to 09/06/97; no change of members (4 pages)
19 June 1997Return made up to 09/06/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 June 1996Registered office changed on 17/06/96 from: the consort suite northern assurance buildings albert square manchester M4 2DN (1 page)
17 June 1996Registered office changed on 17/06/96 from: the consort suite northern assurance buildings albert square manchester M4 2DN (1 page)
13 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 June 1995Return made up to 09/06/95; full list of members (6 pages)
12 June 1995Return made up to 09/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 June 1992Ad 18/05/92--------- £ si 998@1 (2 pages)
11 June 1992Ad 18/05/92--------- £ si 998@1 (2 pages)
2 July 1991Return made up to 13/06/91; full list of members (5 pages)
2 July 1991Return made up to 13/06/91; full list of members (5 pages)
13 June 1990Incorporation (13 pages)
13 June 1990Incorporation (13 pages)