Company NameBailey Project Management Limited
DirectorsCheryl Jayne Bailey and Neil Bailey
Company StatusActive
Company Number03354736
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameBailey Software Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Cheryl Jayne Bailey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressOptionis House 840 Ibis Court
Centre Park
Warrington
WA1 1RL
Director NameMr Neil Bailey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 month after company formation)
Appointment Duration26 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Secretary NameNeil Bailey
StatusCurrent
Appointed18 March 2020(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOptionis House 840 Ibis Court
Centre Park
Warrington
WA1 1RL
Secretary NameCheryl Jayne Bailey
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month after company formation)
Appointment Duration22 years, 10 months (resigned 18 March 2020)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone0161 4910757
Telephone regionManchester

Location

Registered AddressOptionis House 840 Ibis Court
Centre Park
Warrington
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cheryl Bailey
50.00%
Ordinary
1 at £1Neil Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,039
Cash£16,901
Current Liabilities£24,293

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 day from now)

Filing History

26 September 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 26 September 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 March 2020Appointment of Neil Bailey as a secretary on 18 March 2020 (2 pages)
23 March 2020Termination of appointment of Cheryl Jayne Bailey as a secretary on 18 March 2020 (1 page)
20 March 2020Director's details changed for Mr Neil Bailey on 18 March 2020 (2 pages)
22 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2016Company name changed bailey software LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed bailey software LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 July 2012Director's details changed for Neil Bailey on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Neil Bailey on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Cheryl Jayne Bailey on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Cheryl Jayne Bailey on 25 July 2012 (1 page)
25 July 2012Director's details changed for Cheryl Jayne Bailey on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Cheryl Jayne Bailey on 25 July 2012 (1 page)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2010Director's details changed for Neil Bailey on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Cheryl Jayne Bailey on 17 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Bailey on 17 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Cheryl Jayne Bailey on 17 April 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
9 June 2004Return made up to 17/04/04; full list of members (7 pages)
9 June 2004Return made up to 17/04/04; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 February 2004Section 394 (1 page)
13 February 2004Section 394 (1 page)
22 December 2003Registered office changed on 22/12/03 from: 38 wilcott road gatley cheadle cheshire SK8 4DX (1 page)
22 December 2003Registered office changed on 22/12/03 from: 38 wilcott road gatley cheadle cheshire SK8 4DX (1 page)
17 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 February 2003Director's particulars changed (1 page)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
10 May 2002Return made up to 17/04/02; full list of members (6 pages)
10 May 2002Return made up to 17/04/02; full list of members (6 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
20 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
20 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
11 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Incorporation (17 pages)
17 April 1997Incorporation (17 pages)