Waters Green
Macclesfield
Cheshire
SK11 6JX
Director Name | Mr Andrew Mellor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Director Name | Mr Paul Stephen Mellor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9SR |
Secretary Name | Tracey Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9SR |
Director Name | Mr Daniel Sharpe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stockton View Gainsborough Road Warrington Cheshire WA4 6BJ |
Secretary Name | Mr Paul Mellor |
---|---|
Status | Resigned |
Appointed | 01 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 7 Manchester Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9SR |
Secretary Name | Mr Daniel Sharpe-Szunko |
---|---|
Status | Resigned |
Appointed | 18 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB |
Director Name | Mr Thomas Horton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
Website | www.the-insurance-surgery.co.uk/ |
---|---|
Telephone | 0800 0832829 |
Telephone region | Freephone |
Registered Address | 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,683 |
Cash | £184,256 |
Current Liabilities | £132,317 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Seneca Capital No. 2 LP (016487) Classification: A registered charge Particulars: All land vested in or acquired by the company after the date of the instrument (land means any estate, right or interest in or over land, whether legal or equitable). Outstanding |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 June 2023 | Registered office address changed from Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD on 21 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Thomas Horton as a director on 19 May 2022 (1 page) |
16 March 2022 | Appointment of Mr Andrew Mellor as a director on 14 March 2022 (2 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 July 2018 | Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 11 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Daniel Sharpe as a director on 5 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Thomas Horton as a director on 5 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Daniel Sharpe as a director on 5 January 2018 (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Money Surgery Holdings Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Money Surgery Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Money Surgery Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
17 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Termination of appointment of Paul Mellor as a secretary on 18 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page) |
19 August 2015 | Registration of charge 051372880001, created on 18 August 2015 (32 pages) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Tim Murphy as a director on 18 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Tim Murphy as a director on 18 August 2015 (2 pages) |
19 August 2015 | Registration of charge 051372880001, created on 18 August 2015 (32 pages) |
19 August 2015 | Termination of appointment of Paul Mellor as a secretary on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 (2 pages) |
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Appointment of Mr Paul Mellor as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Tracey Mellor as a secretary (1 page) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Termination of appointment of Tracey Mellor as a secretary (1 page) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Appointment of Mr Paul Mellor as a secretary (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Paul Mellor on 25 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Tracey Mellor on 25 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Tracey Mellor on 25 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Paul Mellor on 25 May 2011 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Appointment of Mr Daniel Sharpe as a director (2 pages) |
15 November 2010 | Appointment of Mr Daniel Sharpe as a director (2 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1ES on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1ES on 29 March 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: tudor house, royal court macclesfield cheshire SK11 7AE (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: tudor house, royal court macclesfield cheshire SK11 7AE (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
26 April 2007 | Ad 01/03/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 01/03/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 01/03/07 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Nc inc already adjusted 01/03/07 (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
13 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
6 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
6 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
25 May 2004 | Incorporation (12 pages) |
25 May 2004 | Incorporation (12 pages) |