Company NameInnove Ltd
Company StatusActive - Proposal to Strike off
Company Number04294390
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Previous NameCentre For Health Care Development Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Howard Seymour
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
10 Canal Street
Manchester
Lancashire
M1 3EZ
Secretary NameHelen Siddons
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
10 Canal Street
Manchester
Lancashire
M1 3EZ
Director NameMrs Helen Seymour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEnterprise House Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NameHeather Stephens
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2013)
RoleHealthcare Consultancy
Correspondence Address6 Barnard Avenue
Heaton Moor
Stockport
Cheshire
SK4 4EP
Director NameMr Edmund Nicholas Marsh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Street
Knutsford
Cheshire
WA16 6HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteinnove.co.uk

Location

Registered AddressEnterprise House
Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Helen Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return26 September 2017 (6 years, 7 months ago)
Next Return Due10 October 2018 (overdue)

Filing History

28 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(3 pages)
14 October 2013Appointment of Mr Edmund Nicholas Marsh as a director (2 pages)
14 October 2013Termination of appointment of Helen Seymour as a director (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 February 2013Termination of appointment of Heather Stephens as a secretary (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2012Director's details changed for Mrs Helen Seymour on 26 September 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 March 2012Registered office address changed from 5 Burton Place Castlefield Manchester M15 4PT on 30 March 2012 (1 page)
7 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Howard Seymour as a director (1 page)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 April 2009Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 26/09/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 October 2006Director's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: unit 3 5 burton place castlefield manchester M15 4PT (1 page)
2 October 2006Return made up to 26/09/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: unit 3 burton place, castlefield manchester greater manchester M15 4LR (1 page)
4 May 2006Registered office changed on 04/05/06 from: room 300 ducie house peak street manchester M1 2JW (1 page)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 26/09/05; full list of members (3 pages)
12 September 2005Secretary resigned (1 page)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 October 2003Registered office changed on 25/10/03 from: duplex 2 ducie house peak street manchester M1 2JW (1 page)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 April 2003Registered office changed on 10/04/03 from: room 155 1ST floor gateway house piccadilly south manchester M60 7LP (1 page)
26 November 2002Company name changed centre for health care developme nt LTD\certificate issued on 26/11/02 (2 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Incorporation (16 pages)