Alderley Road
Wilmslow
SK9 1HY
Director Name | Mr Duncan William Irons |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Consultant Obstetrician |
Country of Residence | England |
Correspondence Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Secretary Name | Mrs Dawn Irons |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lindum Terrace Lincoln LN2 5RP |
Director Name | Mr Noah Jordan Cato |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Director Name | Mr Edward Irons |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Director Name | Miss Grace Irons |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Director Name | Mr Oliver William Irons |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
Telephone | 0191 2701115 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Duncan William Irons 35.00% Ordinary |
---|---|
25 at £1 | Dawn Irons 25.00% Ordinary |
10 at £1 | Edward Louis Irons 10.00% Ordinary |
10 at £1 | Eleanor Catherine Irons 10.00% Ordinary |
10 at £1 | Grace Elizabeth Irons 10.00% Ordinary |
10 at £1 | Oliver William Irons 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,363 |
Cash | £22,281 |
Current Liabilities | £20,292 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 14 July 2020 with updates (6 pages) |
---|---|
28 July 2020 | Memorandum and Articles of Association (18 pages) |
28 July 2020 | Resolutions
|
28 July 2020 | Change of share class name or designation (2 pages) |
14 July 2020 | Change of details for Mr Duncan William Irons as a person with significant control on 14 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP to Sandison Easson &Co Rex Buildings Alderley Road Wilmslow SK9 1HY on 13 July 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Dawn Irons on 1 January 2013 (2 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 18 July 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
17 July 2012 | Director's details changed for Dawn Irons on 1 January 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page) |
17 July 2012 | Director's details changed for Dawn Irons on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Duncan William Irons on 1 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Duncan William Irons on 1 January 2012 (2 pages) |
17 July 2012 | Director's details changed for Dawn Irons on 1 January 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Dawn Irons on 1 January 2012 (1 page) |
17 July 2012 | Director's details changed for Duncan William Irons on 1 January 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Director's details changed for Duncan William Irons on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dawn Irons on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Dawn Irons on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Duncan William Irons on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Dawn Irons on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Duncan William Irons on 1 October 2009 (2 pages) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |