Company NameDesignated Associates Limited
Company StatusActive
Company Number02885785
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Elaine Fenella Owen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cables 7 Magazine Lane
New Brighton
Merseyside
CH45 1LT
Wales
Director NameMs Elaine Fenella Casella
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cables 7 Magazine Lane
New Brighton
Merseyside
CH45 1LT
Wales
Secretary NameMs Elaine Fenella Owen
NationalityBritish
StatusCurrent
Appointed12 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cables 7 Magazine Lane
New Brighton
Merseyside
CH45 1LT
Wales
Secretary NameMs Elaine Fenella Casella
NationalityBritish
StatusCurrent
Appointed12 January 1994(2 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cables 7 Magazine Lane
New Brighton
Merseyside
CH45 1LT
Wales
Director NameMr Roy Casella
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(21 years after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressVale House Vale Park
Wallasey
Merseyside
CH45 1LZ
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameMr Peter Keith Houghton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Gleggside
West Kirby
Wirral
Merseyside
CH48 6EA
Wales
Secretary NameCharles Keith Houghton
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNewgate House
Ormskirk Road Upholland
Wigan
Lancashire
WN8 0AF
Director NameCharles Keith Houghton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 days after company formation)
Appointment Duration6 months (resigned 13 July 1994)
RoleLocal Government Officer
Correspondence AddressNewgate House
Ormskirk Road Upholland
Wigan
Lancashire
WN8 0AF
Director NameDeborah Anne Swarbrick
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address10 Ravenstone Close
Upton
Wirral
Merseyside
CH49 4RX
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Websitewww.designatedassociates.com/
Telephone0151 6533338
Telephone regionLiverpool

Location

Registered Address13 Village Road
Bebington
Wirral
Merseyside
CH63 8PP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Elaine Owen
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,258
Cash£1,423
Current Liabilities£38,993

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Notification of Roy Casella as a person with significant control on 23 December 2023 (2 pages)
24 January 2024Change of details for Ms Elaine Fenella Casella as a person with significant control on 23 December 2023 (2 pages)
24 January 2024Confirmation statement made on 24 January 2024 with updates (5 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
29 November 2021Director's details changed for Ms Elaine Fenella Owen on 29 November 2021 (2 pages)
29 November 2021Change of details for Ms Elaine Fenella Owen as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Secretary's details changed for Ms Elaine Fenella Owen on 29 November 2021 (1 page)
13 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
25 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100
(3 pages)
5 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
8 April 2016Secretary's details changed for Ms Elaine Fenella Owen on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Ms Elaine Fenella Owen on 8 April 2016 (1 page)
8 April 2016Director's details changed for Ms Elaine Fenella Owen on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Ms Elaine Fenella Owen on 8 April 2016 (2 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 February 2015Appointment of Mr Roy Casella as a director on 5 January 2015 (2 pages)
20 February 2015Appointment of Mr Roy Casella as a director on 5 January 2015 (2 pages)
20 February 2015Appointment of Mr Roy Casella as a director on 5 January 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 April 2010Registered office address changed from 50 Bickerton Avenue Wirral Merseyside CH63 5NB United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Wirral Merseyside CH63 5NB United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 50 Bickerton Avenue Wirral Merseyside CH63 5NB United Kingdom on 1 April 2010 (1 page)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of Deborah Swarbrick as a director (1 page)
20 November 2009Termination of appointment of Deborah Swarbrick as a director (1 page)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Director and secretary's change of particulars / elaine owen / 31/01/2009 (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Director and secretary's change of particulars / elaine owen / 31/01/2009 (1 page)
4 February 2009Return made up to 23/12/08; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from the john laird centre 4 park road north birkenhead merseyside CH41 4EZ (1 page)
4 February 2009Return made up to 23/12/08; full list of members (3 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from the john laird centre 4 park road north birkenhead merseyside CH41 4EZ (1 page)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 23/12/07; full list of members (3 pages)
16 January 2008Return made up to 23/12/07; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
26 January 2007Return made up to 23/12/06; full list of members (7 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
9 January 2006Return made up to 23/12/05; full list of members (8 pages)
9 January 2006Return made up to 23/12/05; full list of members (8 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
7 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 January 2004Return made up to 23/12/03; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
21 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
8 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
1 February 2001Return made up to 23/12/00; full list of members (6 pages)
1 February 2001Return made up to 23/12/00; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
11 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
11 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
8 February 1999Return made up to 10/01/99; full list of members (6 pages)
8 February 1999Return made up to 10/01/99; full list of members (6 pages)
8 December 1998Full accounts made up to 31 January 1998 (7 pages)
8 December 1998Full accounts made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
5 February 1998Return made up to 10/01/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (7 pages)
11 March 1997Return made up to 10/01/97; no change of members (4 pages)
11 March 1997Return made up to 10/01/97; no change of members (4 pages)
11 March 1997Return made up to 10/11/96; no change of members (4 pages)
11 March 1997Return made up to 10/11/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
14 December 1995Full accounts made up to 31 January 1995 (6 pages)
14 December 1995Full accounts made up to 31 January 1995 (6 pages)
25 April 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 25/04/95
  • 363(288) ‐ Secretary resigned
(6 pages)