Altrincham Road
Wilmslow
SK9 4LY
Director Name | Mr Jason Paul Kings |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Stephen Lake |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Moseley Wood Avenue Leeds West Yorkshire LS16 7HL |
Secretary Name | Stephen Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Moseley Wood Avenue Leeds West Yorkshire LS16 7HL |
Secretary Name | Mrs Laura Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year after company formation) |
Appointment Duration | 16 years (resigned 31 December 2021) |
Role | Co Secretary |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Elliot James Smith |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Mr Paul Thomas Mellon |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2018) |
Role | Operations Director & Accountant |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2018) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
Website | www.manchestertaxplanning.co.uk |
---|---|
Telephone | 0845 0548560 |
Telephone region | Unknown |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ascendis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,768 |
Cash | £176,322 |
Current Liabilities | £181,693 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
19 March 2021 | Delivered on: 29 March 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
23 November 2016 | Delivered on: 24 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 February 2009 | Delivered on: 27 February 2009 Satisfied on: 18 August 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
15 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 January 2020 | Amended total exemption full accounts made up to 30 April 2019 (8 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Paul Thomas Mellon as a director on 3 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Andrew Wilson as a director on 3 July 2018 (1 page) |
6 March 2018 | Appointment of Mr Andrew Wilson as a director on 1 March 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 9 May 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 November 2016 | Registration of charge 052918220002, created on 23 November 2016 (5 pages) |
24 November 2016 | Registration of charge 052918220002, created on 23 November 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
31 January 2016 | Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page) |
31 January 2016 | Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015 (2 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 September 2014 | Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages) |
22 September 2014 | Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages) |
22 September 2014 | Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages) |
22 September 2014 | Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages) |
10 March 2014 | Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 February 2013 | Secretary's details changed for Mrs Laura Fleming on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Richard John Fleming on 14 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mrs Laura Fleming on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Richard John Fleming on 14 February 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Director's details changed for Richard John Fleming on 19 November 2010 (2 pages) |
13 December 2011 | Director's details changed for Richard John Fleming on 19 November 2010 (2 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Richard John Fleming on 17 November 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Laura Fleming on 17 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Secretary's details changed for Laura Fleming on 17 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Richard John Fleming on 17 November 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 November 2009 | Director's details changed for Richard John Fleming on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard John Fleming on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Richard John Fleming on 2 October 2009 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
9 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
9 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ (1 page) |
19 November 2004 | Incorporation (17 pages) |
19 November 2004 | Incorporation (17 pages) |