Company NameAscendis Accountants, Business & Tax Advisors Ltd
DirectorsRichard John Fleming and Jason Paul Kings
Company StatusActive
Company Number05291822
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Previous NamesAscendis Finance Limited and Ascendis Business Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Jason Paul Kings
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameStephen Lake
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Moseley Wood Avenue
Leeds
West Yorkshire
LS16 7HL
Secretary NameStephen Lake
NationalityBritish
StatusResigned
Appointed19 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Moseley Wood Avenue
Leeds
West Yorkshire
LS16 7HL
Secretary NameMrs Laura Fleming
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year after company formation)
Appointment Duration16 years (resigned 31 December 2021)
RoleCo Secretary
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Elliot James Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 683-693 Wilmslow Road
Didsbury
Manchester
M20 6RE
Director NameMr Paul Thomas Mellon
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2018)
RoleOperations Director & Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMr Andrew Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 July 2018)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY

Contact

Websitewww.manchestertaxplanning.co.uk
Telephone0845 0548560
Telephone regionUnknown

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ascendis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,768
Cash£176,322
Current Liabilities£181,693

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

19 March 2021Delivered on: 29 March 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 February 2009Delivered 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

Filing History

16 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
15 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
29 January 2020Amended total exemption full accounts made up to 30 April 2019 (8 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Paul Thomas Mellon as a director on 3 July 2018 (1 page)
3 July 2018Termination of appointment of Andrew Wilson as a director on 3 July 2018 (1 page)
6 March 2018Appointment of Mr Andrew Wilson as a director on 1 March 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
9 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 November 2016Registration of charge 052918220002, created on 23 November 2016 (5 pages)
24 November 2016Registration of charge 052918220002, created on 23 November 2016 (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
31 January 2016Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page)
31 January 2016Termination of appointment of Elliot James Smith as a director on 20 November 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Paul Thomas Mellon as a director on 25 March 2015 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
22 September 2014Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Elliot James Smith as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages)
22 September 2014Appointment of Mr Jason Paul Kings as a director on 30 April 2014 (2 pages)
10 March 2014Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed ascendis finance LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
14 February 2013Secretary's details changed for Mrs Laura Fleming on 14 February 2013 (1 page)
14 February 2013Director's details changed for Richard John Fleming on 14 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mrs Laura Fleming on 14 February 2013 (1 page)
14 February 2013Director's details changed for Richard John Fleming on 14 February 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 35,000
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 35,000
(4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Director's details changed for Richard John Fleming on 19 November 2010 (2 pages)
13 December 2011Director's details changed for Richard John Fleming on 19 November 2010 (2 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Richard John Fleming on 17 November 2010 (2 pages)
29 November 2010Secretary's details changed for Laura Fleming on 17 November 2010 (2 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 November 2010Secretary's details changed for Laura Fleming on 17 November 2010 (2 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Richard John Fleming on 17 November 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2009Director's details changed for Richard John Fleming on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Richard John Fleming on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Richard John Fleming on 2 October 2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY (1 page)
6 March 2009Registered office changed on 06/03/2009 from adamson house towers business park didsbury manchester M20 2YY (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
25 November 2008Return made up to 19/11/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
2 January 2008Return made up to 19/11/07; full list of members (2 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
22 December 2005Return made up to 19/11/05; full list of members (7 pages)
9 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
9 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7 arley avenue west didsbury manchester M20 2LQ (1 page)
19 November 2004Incorporation (17 pages)
19 November 2004Incorporation (17 pages)