Company NameProfessional Office Limited
DirectorsChristopher James Clare and Amy Louise Hesketh
Company StatusActive
Company Number06672314
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher James Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Egbert Road
Meols
Wirral
CH47 5AJ
Wales
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameMrs Amy Louise Hesketh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameMiss Joanne Brenda Nock
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales

Contact

Websiteprofessionaloffice.co.uk
Telephone0845 6526767
Telephone regionUnknown

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Christopher Clare
75.00%
Ordinary
15 at £1Lucy Clare
15.00%
Ordinary
10 at £1William Hesketh
10.00%
Ordinary

Financials

Year2014
Net Worth£49,166
Current Liabilities£35,993

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

10 May 2023Change of details for Mr Christopher James Clare as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 July 2020 (3 pages)
29 October 2020Director's details changed for Mr William Francis Hesketh on 25 September 2020 (2 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 July 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
21 September 2018Amended total exemption full accounts made up to 30 July 2017 (5 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
28 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
2 November 2017Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page)
2 November 2017Appointment of Mr William Francis Hesketh as a director on 2 November 2017 (2 pages)
2 November 2017Previous accounting period extended from 30 July 2017 to 31 July 2017 (1 page)
2 November 2017Appointment of Mr William Francis Hesketh as a director on 2 November 2017 (2 pages)
10 October 2017Amended total exemption small company accounts made up to 30 July 2016 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 30 July 2016 (4 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 30 July 2016 (2 pages)
29 July 2017Micro company accounts made up to 30 July 2016 (2 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
6 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
6 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
8 July 2013Termination of appointment of Joanne Nock as a director (1 page)
8 July 2013Termination of appointment of Joanne Nock as a director (1 page)
24 June 2013Amended accounts made up to 31 July 2012 (5 pages)
24 June 2013Amended accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 September 2012Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page)
15 September 2012Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages)
15 September 2012Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages)
15 September 2012Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page)
15 September 2012Secretary's details changed for Miss Joanne Brenda Nock on 1 September 2012 (1 page)
15 September 2012Director's details changed for Miss Joanne Brenda Nock on 1 September 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Registered office changed on 22/09/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Return made up to 13/08/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 13/08/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Registered office changed on 22/09/2009 from 45 market street hoylake wirral CH47 2BQ united kingdom (1 page)
5 September 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
5 September 2008Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
27 August 2008Ad 13/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
27 August 2008Ad 13/08/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
13 August 2008Incorporation (15 pages)
13 August 2008Incorporation (15 pages)