10 Canal Street
Manchester
Lancashire
M1 3EZ
Secretary Name | Helen Siddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 10 Canal Street Manchester Lancashire M1 3EZ |
Director Name | Mrs Helen Seymour |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Enterprise House Alderley Road Wilmslow Cheshire SK9 1PT |
Secretary Name | Heather Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2013) |
Role | Healthcare Consultancy |
Correspondence Address | 6 Barnard Avenue Heaton Moor Stockport Cheshire SK4 4EP |
Director Name | Mr Edmund Nicholas Marsh |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Street Knutsford Cheshire WA16 6HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | innove.co.uk |
---|
Registered Address | Enterprise House Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Helen Seymour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 26 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 10 October 2018 (overdue) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
14 October 2013 | Appointment of Mr Edmund Nicholas Marsh as a director (2 pages) |
14 October 2013 | Termination of appointment of Helen Seymour as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 February 2013 | Termination of appointment of Heather Stephens as a secretary (1 page) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Director's details changed for Mrs Helen Seymour on 26 September 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 March 2012 | Registered office address changed from 5 Burton Place Castlefield Manchester M15 4PT on 30 March 2012 (1 page) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of Howard Seymour as a director (1 page) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 April 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
29 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: unit 3 5 burton place castlefield manchester M15 4PT (1 page) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: unit 3 burton place, castlefield manchester greater manchester M15 4LR (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: room 300 ducie house peak street manchester M1 2JW (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 September 2005 | Secretary resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: duplex 2 ducie house peak street manchester M1 2JW (1 page) |
7 October 2003 | Return made up to 26/09/03; full list of members
|
20 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: room 155 1ST floor gateway house piccadilly south manchester M60 7LP (1 page) |
26 November 2002 | Company name changed centre for health care developme nt LTD\certificate issued on 26/11/02 (2 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
7 March 2002 | Resolutions
|
26 September 2001 | Incorporation (16 pages) |