West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director Name | Ms Frances Patricia Corcoran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Director Name | Dr Jill Eleanor Margerison |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 23 March 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Educational Consultant |
Country of Residence | Australia |
Correspondence Address | Suite 204, Level 2 Eastside Building 6 Waterfront Place Robina Queensland Australia |
Director Name | Colinette Margerison |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Doctor |
Correspondence Address | 9 Shelley Close Winchester Hampshire SO22 5AS |
Secretary Name | Noel James Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Grange Road West Kirby Merseyside L48 4EF |
Secretary Name | Linda Angela Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1997) |
Role | Operations Director |
Correspondence Address | 46 Meadow Road West Kirby Wirral Merseyside L48 9XL |
Director Name | Linda Angela Crook |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1997) |
Role | Operations |
Correspondence Address | 46 Meadow Road West Kirby Wirral Merseyside L48 9XL |
Director Name | Christopher James Myerscough Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2000) |
Role | Marketing & Sales |
Correspondence Address | 87 South Parade West Kirby Wirral Merseyside CH48 0RR Wales |
Director Name | Colinette Margerison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 July 2008) |
Role | Publisher |
Correspondence Address | Unit 6 Nautilus 37-39 Garfield Terrace Surfers Paradise Queensland 4217 Australia |
Director Name | Mr Arthur Leslie Margerison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 08 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raby Drive Raby Mere Wirral CH63 0NG Wales |
Secretary Name | Christopher James Myerscough Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 87 South Parade West Kirby Wirral Merseyside CH48 0RR Wales |
Secretary Name | Mr Arthur Leslie Margerison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raby Drive Raby Mere Wirral CH63 0NG Wales |
Director Name | Mr John Paul Margerison |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 24 Nicklaus Court Merrimac Gold Coast Queensland 4226 Australia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Dr Charles Margerison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,692 |
Cash | £110,356 |
Current Liabilities | £6,442 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
27 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Arthur Leslie Margerison as a director on 8 June 2021 (1 page) |
9 June 2021 | Termination of appointment of Arthur Leslie Margerison as a secretary on 8 June 2021 (1 page) |
9 June 2021 | Termination of appointment of John Paul Margerison as a director on 6 June 2021 (1 page) |
29 March 2021 | Appointment of Dr Jill Eleanor Margerison as a director on 23 March 2021 (2 pages) |
29 March 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 December 2019 | Appointment of Ms Frances Patricia Corcoran as a director on 10 December 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
6 June 2019 | Director's details changed for Dr Charles John Margerison on 30 May 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
18 July 2018 | Director's details changed for Dr Charles John Margerison on 5 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr John Paul Margerison on 5 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 June 2015 | Director's details changed for Dr Charles John Margerison on 20 November 2014 (2 pages) |
15 June 2015 | Director's details changed for Dr Charles John Margerison on 20 November 2014 (2 pages) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 April 2015 | Appointment of Mr John Paul Margerison as a director on 17 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Paul Margerison as a director on 17 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 June 2009 | Director's change of particulars / charles margerison / 31/05/2008 (1 page) |
18 June 2009 | Director's change of particulars / charles margerison / 31/05/2008 (1 page) |
18 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director colinette margerison (1 page) |
8 January 2009 | Appointment terminated director colinette margerison (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 July 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 July 2008 | Appointment terminated director colinette margerison (1 page) |
9 July 2008 | Appointment terminated director colinette margerison (1 page) |
9 July 2008 | Director's change of particulars / charles margerison / 30/05/2008 (1 page) |
9 July 2008 | Director's change of particulars / charles margerison / 30/05/2008 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members
|
27 June 2005 | Return made up to 30/05/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 July 2004 | Return made up to 30/05/04; full list of members
|
16 July 2004 | Return made up to 30/05/04; full list of members
|
19 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
19 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members
|
20 June 2002 | Return made up to 30/05/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: the oaks 3 village road west kirby wirral CH48 3JN (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: the oaks 3 village road west kirby wirral CH48 3JN (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
25 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 July 1999 | Return made up to 30/05/99; no change of members
|
13 July 1999 | Return made up to 30/05/99; no change of members
|
16 July 1998 | Return made up to 30/05/98; no change of members
|
16 July 1998 | Return made up to 30/05/98; no change of members
|
2 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Return made up to 30/05/97; full list of members
|
16 June 1997 | Return made up to 30/05/97; full list of members
|
1 May 1997 | Ad 14/04/97--------- £ si 9995@1=9995 £ ic 2/9997 (2 pages) |
1 May 1997 | Ad 14/04/97--------- £ si 9995@1=9995 £ ic 2/9997 (2 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | £ nc 5/10000 19/03/97 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | £ nc 5/10000 19/03/97 (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 6 caldy wood wirral merseyside L48 2LT (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 6 caldy wood wirral merseyside L48 2LT (1 page) |
6 August 1996 | New secretary appointed (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (14 pages) |
30 May 1996 | Incorporation (14 pages) |