Nantwich
Cheshire
CW5 6GD
Secretary Name | Philip Thomas Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | Baytree House Uphampton Ombersley Worcester WR9 0JP |
Secretary Name | Rosalind Marie Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 7 Abbeydale Close Weston Crewe Cheshire CW2 5RR |
Director Name | Dr Colin Richard William Hayward |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2011) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Mrs Rosalind Marie Sawyer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 June 2018) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Miss Jane Birch |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 21 July 2009) |
Role | Business Manager |
Correspondence Address | 14 Wessex Close Shavington Crewe Cheshire CW2 5HX |
Director Name | Mrs Carol Jane Hills |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Mr Michael Anthony Vaughan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Mr Nigel Stanley Brooksby |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 November 2021) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Douglas James Wright |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(12 years after company formation) |
Appointment Duration | 12 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House, Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | prismideas.com |
---|---|
Email address | [email protected] |
Telephone | 01270 621724 |
Telephone region | Crewe |
Registered Address | Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Dr James Sawyer 8.55% Ordinary A |
---|---|
59.8k at £0.01 | Dr James Sawyer 68.18% Ordinary B |
17.9k at £0.01 | Arvas LTD Sipp 20.42% Ordinary B |
24 at £1 | Arvas LTD Sipp 2.73% Ordinary A |
1 at £1 | Rosalind Marie Sawyer 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £700,277 |
Cash | £66,551 |
Current Liabilities | £235,370 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
23 June 2015 | Delivered on: 25 June 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
1 August 2011 | Delivered on: 6 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
26 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
7 July 2020 | Satisfaction of charge 040941230002 in full (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Rosalind Marie Sawyer as a director on 25 June 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 October 2016 | Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD on 28 October 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 June 2015 | Registration of charge 040941230002, created on 23 June 2015 (22 pages) |
25 June 2015 | Registration of charge 040941230002, created on 23 June 2015 (22 pages) |
27 May 2015 | Termination of appointment of Carol Jane Hills as a director on 26 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Carol Jane Hills as a director on 26 May 2015 (1 page) |
25 November 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
25 November 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2012 (19 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2012 (19 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (18 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2013 (18 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 May 2014 | Registered office address changed from , Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ to Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 May 2014 (1 page) |
17 May 2014 | Registered office address changed from , Regent House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ to Room 24 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ on 17 May 2014 (1 page) |
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 October 2013 | Termination of appointment of Douglas Wright as a director (1 page) |
30 October 2013 | Termination of appointment of Douglas Wright as a director (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders
|
14 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders
|
9 November 2012 | Appointment of Mr Douglas James Wright as a director (2 pages) |
9 November 2012 | Appointment of Mr Douglas James Wright as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 July 2012 | Termination of appointment of Michael Vaughan as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Vaughan as a director (1 page) |
24 April 2012 | Annual return made up to 17 November 2010 with a full list of shareholders
|
24 April 2012 | Annual return made up to 17 November 2010 with a full list of shareholders
|
11 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders
|
11 April 2012 | Annual return made up to 17 November 2009 with a full list of shareholders
|
11 April 2012 | Annual return made up to 17 November 2011 with a full list of shareholders
|
11 April 2012 | Annual return made up to 17 November 2009 with a full list of shareholders
|
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders
|
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders
|
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
12 September 2011 | Termination of appointment of Colin Hayward as a director (1 page) |
12 September 2011 | Termination of appointment of Colin Hayward as a director (1 page) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders
|
19 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders
|
2 September 2010 | Appointment of Dr Nigel Stanley Brooksby as a director (2 pages) |
2 September 2010 | Appointment of Dr Nigel Stanley Brooksby as a director (2 pages) |
24 August 2010 | Appointment of Mr Michael Anthony Vaughan as a director (2 pages) |
24 August 2010 | Appointment of Mr Michael Anthony Vaughan as a director (2 pages) |
9 August 2010 | Appointment of Mrs Carol Jane Hills as a director (2 pages) |
9 August 2010 | Appointment of Mrs Carol Jane Hills as a director (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders
|
3 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders
|
3 December 2009 | Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr James Philip Charles Sawyer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dr Colin Hayward on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Rosalind Marie Sawyer on 3 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 August 2009 | Director's change of particulars / rosalind sawyer / 01/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / james sawyer / 01/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / colin hayward / 01/11/2008 (1 page) |
3 August 2009 | Director's change of particulars / colin hayward / 01/11/2008 (1 page) |
3 August 2009 | Director's change of particulars / james sawyer / 01/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / rosalind sawyer / 01/08/2009 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
21 July 2009 | Appointment terminated director jane birch (1 page) |
21 July 2009 | Appointment terminated director jane birch (1 page) |
16 December 2008 | Capitals not rolled up (2 pages) |
16 December 2008 | Capitals not rolled up (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Capitals not rolled up (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Nc inc already adjusted 30/10/08 (2 pages) |
16 December 2008 | Particulars of contract relating to shares (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Nc inc already adjusted 30/10/08 (2 pages) |
16 December 2008 | Particulars of contract relating to shares (2 pages) |
16 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 July 2008 | Director appointed miss jane birch (1 page) |
22 July 2008 | Director appointed miss jane birch (1 page) |
19 June 2008 | Director appointed rosalind sawyer (2 pages) |
19 June 2008 | Director appointed rosalind sawyer (2 pages) |
12 June 2008 | Appointment terminated secretary rosalind sawyer (1 page) |
12 June 2008 | Appointment terminated secretary rosalind sawyer (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: regent house princes court, beam heath way, nantwich, cheshire CW5 7PQ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: regent house princes court, beam heath way, nantwich, cheshire CW5 7PQ (1 page) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
8 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 February 2006 | Return made up to 17/11/05; full list of members (6 pages) |
2 February 2006 | Return made up to 17/11/05; full list of members (6 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
15 December 2004 | Return made up to 17/11/04; full list of members (6 pages) |
25 March 2004 | Return made up to 17/11/03; full list of members (6 pages) |
25 March 2004 | Return made up to 17/11/03; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members
|
26 November 2002 | Return made up to 17/11/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 November 2001 | Return made up to 20/10/01; full list of members
|
22 November 2001 | Return made up to 20/10/01; full list of members
|
14 March 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford, street manchester M1 6FR (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford, street manchester M1 6FR (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (2 pages) |
29 January 2001 | Director resigned (2 pages) |
29 January 2001 | Secretary resigned (2 pages) |
8 January 2001 | Company name changed contractquest LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed contractquest LIMITED\certificate issued on 08/01/01 (2 pages) |
20 October 2000 | Incorporation (11 pages) |
20 October 2000 | Incorporation (11 pages) |