Macclesfield
SK10 3RY
Secretary Name | Christopher Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Orchard House Off Drummond Way Macclesfield Cheshire SK10 4XJ |
Secretary Name | Jean Olwen Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 November 2009) |
Role | Childcare |
Correspondence Address | 98 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF |
Director Name | Mr Mark Andrew Broomhead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 St. Georges Street Macclesfield Cheshire SK11 6TD |
Secretary Name | Mr Christopher Broomhead |
---|---|
Status | Resigned |
Appointed | 02 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 64 Congleton Road Macclesfield SK11 7UE |
Director Name | Christopher Broomhead |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Congleton Road Macclesfield SK11 7UE |
Registered Address | 2 Bronte House Keats Drive Macclesfield SK10 3RY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Broken Cross and Upton |
Built Up Area | Macclesfield |
50 at £1 | Christopher Broomhead 33.33% Ordinary B |
---|---|
50 at £1 | Marilyn Broomhead 33.33% Ordinary A |
50 at £1 | Mr Mark Broomhead 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£5,805 |
Cash | £1,491 |
Current Liabilities | £29,419 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
7 November 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
10 October 2022 | Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mrs Marilyn Irene Broomhead on 10 October 2022 (2 pages) |
10 October 2022 | Registered office address changed from 64 Congleton Road Macclesfield SK11 7UE England to 2 Bronte House Keats Drive Macclesfield SK10 3RY on 10 October 2022 (1 page) |
11 March 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
28 February 2022 | Cessation of Christopher Broomhead as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Cessation of Mark Broomhead as a person with significant control on 1 September 2021 (1 page) |
28 February 2022 | Termination of appointment of Christopher Broomhead as a director on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Christopher Broomhead as a secretary on 28 February 2022 (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
24 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
16 July 2021 | Registered office address changed from 15a Tarn Mount Macclesfield Cheshire SK11 7XX to 64 Congleton Road Macclesfield Cheshire SK11 7UE on 16 July 2021 (1 page) |
16 July 2021 | Director's details changed for Mrs Marilyn Irene Broomhead on 16 July 2021 (2 pages) |
16 July 2021 | Change of details for Mrs Marilyn Irene Broomhead as a person with significant control on 16 July 2021 (2 pages) |
16 July 2021 | Registered office address changed from 64 Congleton Road Macclesfield Cheshire SK11 7UE England to 64 Congleton Road Macclesfield SK11 7UE on 16 July 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
30 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Marilyn Irene Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Christopher Broomhead on 1 June 2013 (2 pages) |
7 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 November 2012 | Registered office address changed from the Lord Byron Chapel Street Macclesfield Cheshire SK11 6TA United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from the Lord Byron Chapel Street Macclesfield Cheshire SK11 6TA United Kingdom on 23 November 2012 (1 page) |
9 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 February 2011 | Termination of appointment of Mark Andrew Broomhead as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Andrew Broomhead as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Andrew Broomhead as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Andrew Broomhead as a director (1 page) |
1 February 2011 | Appointment of Christopher Broomhead as a director (2 pages) |
1 February 2011 | Appointment of Christopher Broomhead as a director (2 pages) |
31 January 2011 | Director's details changed for Marilyn Irene Broomhead on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 8 Wizard Country Park Bradford Lane, Nether Alderley Macclesfield Cheshire SK10 4UE on 31 January 2011 (1 page) |
31 January 2011 | Director's details changed for Marilyn Irene Broomhead on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 8 Wizard Country Park Bradford Lane, Nether Alderley Macclesfield Cheshire SK10 4UE on 31 January 2011 (1 page) |
15 September 2010 | Director's details changed for Mr Mark Broomhead on 25 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Marilyn Irene Broomhead on 25 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Mr Mark Broomhead on 25 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Marilyn Irene Broomhead on 25 August 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 November 2009 | Appointment of Mr Christopher Broomhead as a secretary (1 page) |
20 November 2009 | Termination of appointment of Jean Forrest as a secretary (1 page) |
20 November 2009 | Appointment of Mr Christopher Broomhead as a secretary (1 page) |
20 November 2009 | Termination of appointment of Jean Forrest as a secretary (1 page) |
6 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
20 March 2008 | Director appointed mr mark broomhead (1 page) |
20 March 2008 | Ad 08/02/08\gbp si 50@1=50\gbp ic 100/150\ (1 page) |
20 March 2008 | Director appointed mr mark broomhead (1 page) |
20 March 2008 | Ad 08/02/08\gbp si 50@1=50\gbp ic 100/150\ (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
12 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2005 | Return made up to 25/08/05; full list of members (3 pages) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 25/08/05; full list of members (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: flat 8 orchard house off drummond way macclesfield cheshire SK10 4XJ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: flat 8 orchard house off drummond way macclesfield cheshire SK10 4XJ (1 page) |
12 October 2004 | S-div 25/08/04 (1 page) |
12 October 2004 | S-div 25/08/04 (1 page) |
25 August 2004 | Incorporation (17 pages) |
25 August 2004 | Incorporation (17 pages) |