The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary Name | Dr Susan Nicola Coughlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Director Name | Dr Andrew Richard Coughlan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cpd-solutions.com |
---|---|
Telephone | 0151 3280444 |
Telephone region | Liverpool |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Richard Coughlan 50.00% Ordinary |
---|---|
50 at £1 | Dr Susan Nicola Coughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £403,093 |
Cash | £531,377 |
Current Liabilities | £401,952 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
5 April 2016 | Delivered on: 19 April 2016 Persons entitled: Dr Andrew Coughlin Classification: A registered charge Outstanding |
---|---|
11 July 2000 | Delivered on: 21 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 July 2020 | Registered office address changed from Eba 253 3000 Aviator Way Manchester M22 5TG United Kingdom to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page) |
19 May 2020 | Satisfaction of charge 039741220002 in full (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 November 2018 | Director's details changed for Dr Susan Nicola Coughlan on 5 November 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Eba 253 3000 Aviator Way Manchester M22 5TG on 18 April 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 May 2016 | Termination of appointment of Andrew Richard Coughlan as a director on 5 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Andrew Richard Coughlan as a director on 5 April 2016 (1 page) |
19 April 2016 | Registration of charge 039741220002, created on 5 April 2016 (28 pages) |
19 April 2016 | Registration of charge 039741220002, created on 5 April 2016 (28 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page) |
26 April 2012 | Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page) |
26 April 2012 | Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Dr Andrew Richard Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Doctor Susan Nicola Coughlan on 1 March 2012 (1 page) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Registered office address changed from David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Doctor Susan Nicola Coughlan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Dr Andrew Richard Coughlan on 1 October 2009 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o david elliott associates manchester business park 3000 aviator way manchester greater manchester M22 5TG (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o david elliott associates manchester business park 3000 aviator way manchester greater manchester M22 5TG (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from madisons bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 17/04/07; no change of members (7 pages) |
27 April 2007 | Return made up to 17/04/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members
|
5 May 2004 | Return made up to 17/04/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 May 2001 | Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Return made up to 17/04/01; full list of members
|
24 May 2001 | Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Return made up to 17/04/01; full list of members
|
22 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
22 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (2 pages) |
17 April 2000 | Incorporation (11 pages) |
17 April 2000 | Incorporation (11 pages) |