Macclesfield
Cheshire
SK11 8HF
Director Name | Mr Simon Harvey Veryard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Graigllwydd Fach Bwlch Brecon LD3 7RX Wales |
Director Name | Mrs Chelsea Annette Jean Jackson |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 10 June 2020(14 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Registered Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 18 Barracks Square Barracks Square Macclesfield SK11 8HF |
Director Name | Ms Diane Wrenn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Care Support Worker |
Country of Residence | England |
Correspondence Address | 17 Barracks Square Macclesfield SK11 8HF |
Director Name | David Jackson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Mr David Michael Malik-Davies |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waverley Grove Solihull West Midlands B91 1NP |
Director Name | Maria Maw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | John Reeves |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badger Road Tytherington Macclesfield SK10 2EW |
Director Name | Mr Andrew David Till |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 18 Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Mr Ian Worthington |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2022) |
Role | Senior Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 6b Lowther Street Bollington Macclesfield Cheshire SK10 5QQ |
Secretary Name | Mr John Reeves |
---|---|
Status | Resigned |
Appointed | 08 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | 11 Badger Road Tytherington Macclesfield Cheshire SK10 2EW |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 18 Barracks Square Barracks Square Macclesfield SK11 8HF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Claire Parry 25.00% Ordinary |
---|---|
1 at £1 | Matthew Paul Till & Andrew David Till 25.00% Ordinary |
1 at £1 | Patricia Mary Reeves 25.00% Ordinary |
1 at £1 | Simon Harvey Veryard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,859 |
Cash | £6,855 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
18 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 July 2022 | Director's details changed for Mrs Chelsea Annette Jean Jackson on 16 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Simon Harvey Veryard on 12 July 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
13 April 2022 | Appointment of Ms Diane Wrenn as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Ian Worthington as a director on 1 April 2022 (1 page) |
22 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
21 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 June 2021 | Termination of appointment of Andrew David Till as a director on 1 June 2021 (1 page) |
18 June 2020 | Appointment of Mrs Chelsea Annette Jean Jackson as a director on 10 June 2020 (2 pages) |
7 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 November 2017 | Registered office address changed from 19 Barracks Square Macclesfield Cheshire SK11 8HF England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 19 Barracks Square Macclesfield Cheshire SK11 8HF England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from , 19 Barracks Square, Macclesfield, Cheshire, SK11 8HF, England to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 6 November 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
26 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 May 2016 | Registered office address changed from 11 Badger Road Tytherington Macclesfield Cheshire SK10 2EW to 19 Barracks Square Macclesfield Cheshire SK11 8HF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from , 11 Badger Road, Tytherington, Macclesfield, Cheshire, SK10 2EW to 18 Barracks Square Barracks Square Macclesfield SK11 8HF on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 11 Badger Road Tytherington Macclesfield Cheshire SK10 2EW to 19 Barracks Square Macclesfield Cheshire SK11 8HF on 31 May 2016 (1 page) |
10 May 2016 | Termination of appointment of John Reeves as a secretary on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of John Reeves as a secretary on 18 April 2016 (1 page) |
19 January 2016 | Termination of appointment of John Reeves as a director on 8 January 2016 (1 page) |
19 January 2016 | Termination of appointment of John Reeves as a director on 8 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Ian Worthington as a director on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr John Reeves as a secretary on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Ian Worthington as a director on 8 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr John Reeves as a secretary on 8 January 2016 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , Labyrinth House, 43-47 Middle Hillgate, Stockport, Cheshire, SK1 3DG on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG on 8 April 2013 (1 page) |
10 October 2012 | Appointment of Mr Andrew David Till as a director (2 pages) |
10 October 2012 | Appointment of Mr Andrew David Till as a director (2 pages) |
5 September 2012 | Termination of appointment of David Malik-Davies as a director (1 page) |
5 September 2012 | Termination of appointment of David Malik-Davies as a director (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Appointment of Mr Simon Harvey Veryard as a director (2 pages) |
10 January 2011 | Appointment of Mr Simon Harvey Veryard as a director (2 pages) |
8 December 2010 | Termination of appointment of Maria Maw as a director (1 page) |
8 December 2010 | Termination of appointment of Maria Maw as a director (1 page) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 June 2010 | Director's details changed for Maria Maw on 24 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Maria Maw on 24 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Claire Parry on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for John Reeves on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Claire Parry on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Michael Malik-Davies on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Michael Malik-Davies on 24 May 2010 (2 pages) |
3 June 2010 | Director's details changed for John Reeves on 24 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
5 June 2009 | Appointment terminated director david jackson (1 page) |
5 June 2009 | Appointment terminated director david jackson (1 page) |
26 November 2008 | Director appointed claire parry (1 page) |
26 November 2008 | Director appointed claire parry (1 page) |
12 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 June 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 24/05/07; full list of members (8 pages) |
16 July 2007 | Return made up to 24/05/07; full list of members (8 pages) |
11 April 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
11 April 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
16 August 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | Incorporation (11 pages) |
24 May 2006 | Incorporation (11 pages) |