Centre Park
Warrington
WA1 1RL
Director Name | Mr Neil Bailey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY |
Secretary Name | Neil Bailey |
---|---|
Status | Current |
Appointed | 18 March 2020(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL |
Secretary Name | Cheryl Jayne Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 March 2020) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 0161 4910757 |
---|---|
Telephone region | Manchester |
Registered Address | Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cheryl Bailey 50.00% Ordinary |
---|---|
1 at £1 | Neil Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,039 |
Cash | £16,901 |
Current Liabilities | £24,293 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 day from now) |
26 September 2020 | Registered 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 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Neil Bailey as a secretary on 18 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Cheryl Jayne Bailey as a secretary on 18 March 2020 (1 page) |
20 March 2020 | Director's details changed for Mr Neil Bailey on 18 March 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2016 | Company name changed bailey software LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed bailey software LIMITED\certificate issued on 27/02/16
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 July 2012 | Director's details changed for Neil Bailey on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Neil Bailey on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Cheryl Jayne Bailey on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Cheryl Jayne Bailey on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Cheryl Jayne Bailey on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Cheryl Jayne Bailey on 25 July 2012 (1 page) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 May 2010 | Director's details changed for Neil Bailey on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Cheryl Jayne Bailey on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Bailey on 17 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Cheryl Jayne Bailey on 17 April 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 May 2005 | Return made up to 17/04/05; full list of members
|
16 May 2005 | Return made up to 17/04/05; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 February 2004 | Section 394 (1 page) |
13 February 2004 | Section 394 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 38 wilcott road gatley cheadle cheshire SK8 4DX (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 38 wilcott road gatley cheadle cheshire SK8 4DX (1 page) |
17 May 2003 | Return made up to 17/04/03; full list of members
|
17 May 2003 | Return made up to 17/04/03; full list of members
|
6 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members
|
12 May 2000 | Return made up to 17/04/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Return made up to 17/04/98; full list of members
|
19 May 1998 | Return made up to 17/04/98; full list of members
|
11 May 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
11 May 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Incorporation (17 pages) |
17 April 1997 | Incorporation (17 pages) |