Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Mrs Karen Jane Burton-Nickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mrs Karen Jane Burton-Nickson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Karen Jane Nickson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2008) |
Role | Dier |
Correspondence Address | 190 Meols Parade Meols Wirral Merseyside CH47 6AW Wales |
Secretary Name | Mrs Karen Jane Burton-Nickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 190 Meols Parade Wirral Merseyside CH47 6AW Wales |
Director Name | Mr Christopher James Burton-Nickson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | innconfidence.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5581783 |
Telephone region | Liverpool |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Christopher Burton-nickson 50.00% Ordinary |
---|---|
40 at £1 | Karen Jane Burton-nickson 33.33% Ordinary |
20 at £1 | Michael Burton-nickson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,201 |
Current Liabilities | £34,546 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
8 October 2021 | Notification of Michael Burton-Nickson as a person with significant control on 5 October 2016 (2 pages) |
8 October 2021 | Cessation of Christopher James Burton-Nickson as a person with significant control on 5 October 2016 (1 page) |
1 March 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
13 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
24 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 May 2014 | Termination of appointment of Christopher Burton-Nickson as a director (1 page) |
27 May 2014 | Termination of appointment of Christopher Burton-Nickson as a director (1 page) |
4 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
30 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 December 2011 | Appointment of Mr Christopher Burton-Nickson as a director (2 pages) |
29 December 2011 | Appointment of Mr Christopher Burton-Nickson as a director (2 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Director's details changed for Mr Michael Burton-Nickson on 13 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Karen Jane Burton-Nickson on 13 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Karen Jane Burton-Nickson on 13 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Michael Burton-Nickson on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Oaktree Court Mill Lane Ness Neston CH64 8TP England on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mrs Karen Jane Burton-Nickson on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Oaktree Court Mill Lane Ness Neston CH64 8TP England on 13 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Mrs Karen Jane Burton-Nickson on 13 September 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Registered office address changed from 190 Meols Parade Meols Wirral Merseyside CH47 6AW on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 190 Meols Parade Meols Wirral Merseyside CH47 6AW on 22 February 2011 (1 page) |
7 October 2010 | Director's details changed for Mrs Karen Jane Burton-Nickson on 11 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Michael Burton-Nickson on 11 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Karen Jane Burton-Nickson on 11 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Michael Burton-Nickson on 11 September 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
2 October 2008 | Secretary appointed mrs karen jane burton-nickson (1 page) |
2 October 2008 | Secretary appointed mrs karen jane burton-nickson (1 page) |
2 October 2008 | Appointment terminated secretary karen burton-nickson (1 page) |
2 October 2008 | Appointment terminated secretary karen burton-nickson (1 page) |
2 October 2008 | Director appointed mrs karen jane burton-nickson (1 page) |
2 October 2008 | Appointment terminated director karen nickson (1 page) |
2 October 2008 | Appointment terminated director karen nickson (1 page) |
2 October 2008 | Director appointed mrs karen jane burton-nickson (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
24 December 2004 | Return made up to 11/09/04; full list of members (6 pages) |
24 December 2004 | Return made up to 11/09/04; full list of members (6 pages) |
14 December 2004 | Ad 25/07/04--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
14 December 2004 | Ad 25/07/04--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (10 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (10 pages) |
9 October 2003 | Return made up to 11/09/03; no change of members (6 pages) |
9 October 2003 | Return made up to 11/09/03; no change of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 September 2001 | Incorporation (14 pages) |
11 September 2001 | Incorporation (14 pages) |