Company NameThe Corporate Secretary Ltd
DirectorYvonne Heather Pearce
Company StatusActive
Company Number03400065
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Yvonne Heather Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMrs Yvonne Heather Pearce
StatusCurrent
Appointed16 March 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameSusan Carole Hay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleAssistant Accountant
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameWendy May Garforth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address281 Park Road
Westhoughton
Bolton
BL5 3HU
Director NameMrs Pauline Eastham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameSusan Dawn Ashton
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressAbacus House
Holcroft Lane
Culcheth
Cheshire
WA3 5FH
Secretary NameMrs Karen Maria Young
NationalityBritish
StatusResigned
Appointed03 August 2004(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2016)
RoleSecretary
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameMrs Karen Maria Young
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAbacus House
450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

23 September 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 April 2016Appointment of Mrs Yvonne Heather Pearce as a secretary on 16 March 2016 (2 pages)
6 April 2016Appointment of Mrs Yvonne Heather Pearce as a director on 16 March 2016 (2 pages)
6 April 2016Appointment of Mrs Yvonne Heather Pearce as a secretary on 16 March 2016 (2 pages)
6 April 2016Termination of appointment of Karen Maria Young as a director on 16 March 2016 (1 page)
6 April 2016Appointment of Mrs Yvonne Heather Pearce as a director on 16 March 2016 (2 pages)
6 April 2016Termination of appointment of Karen Maria Young as a secretary on 16 March 2016 (1 page)
6 April 2016Termination of appointment of Karen Maria Young as a secretary on 16 March 2016 (1 page)
6 April 2016Termination of appointment of Karen Maria Young as a director on 16 March 2016 (1 page)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
9 March 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (13 pages)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (13 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2011Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 September 2011Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page)
12 September 2011Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Pauline Eastham as a director (1 page)
9 September 2011Appointment of Mrs Karen Maria Young as a director (2 pages)
9 September 2011Appointment of Mrs Karen Maria Young as a director (2 pages)
9 September 2011Termination of appointment of Pauline Eastham as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
13 November 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
21 August 2008Return made up to 08/07/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
9 July 2007Return made up to 08/07/07; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
10 July 2006Return made up to 08/07/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 September 2005Registered office changed on 22/09/05 from: abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page)
22 September 2005Registered office changed on 22/09/05 from: abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page)
12 September 2005Registered office changed on 12/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
12 September 2005Return made up to 08/07/05; full list of members (2 pages)
12 September 2005Return made up to 08/07/05; full list of members (2 pages)
12 September 2005Registered office changed on 12/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page)
5 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Return made up to 08/07/04; full list of members (6 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Return made up to 08/07/04; full list of members (6 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 August 2003Return made up to 08/07/03; full list of members (6 pages)
20 August 2003Return made up to 08/07/03; full list of members (6 pages)
1 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
24 July 2002Return made up to 08/07/02; full list of members (6 pages)
24 July 2002Return made up to 08/07/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 July 2001Return made up to 08/07/01; full list of members (6 pages)
16 July 2001Return made up to 08/07/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 July 2000Return made up to 08/07/00; full list of members (6 pages)
20 July 2000Return made up to 08/07/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
30 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
9 September 1999Return made up to 08/07/99; no change of members (6 pages)
9 September 1999Return made up to 08/07/99; no change of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
18 May 1999Director resigned (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 49 king street manchester M2 7AY (1 page)
8 March 1999Registered office changed on 08/03/99 from: 49 king street manchester M2 7AY (1 page)
15 October 1998Return made up to 08/07/98; full list of members (6 pages)
15 October 1998Return made up to 08/07/98; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 July 1997Incorporation (12 pages)
8 July 1997Incorporation (12 pages)