Macclesfield
Cheshire
SK10 1EB
Director Name | Mrs Felicity Anna Skinner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
Director Name | Claire Lamb |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
Website | www.skoutpr.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 869418 |
Telephone region | Macclesfield |
Registered Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
85 at £1 | Robert Michael Skinner 85.00% Ordinary |
---|---|
15 at £1 | Felicity Anna Skinner 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,793 |
Cash | £47,094 |
Current Liabilities | £48,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
25 May 2023 | Delivered on: 2 June 2023 Persons entitled: Robert Michael Skinner Claire Louise Lamb Classification: A registered charge Outstanding |
---|
5 February 2024 | Confirmation statement made on 30 January 2024 with updates (5 pages) |
---|---|
5 October 2023 | Resolutions
|
13 June 2023 | Memorandum and Articles of Association (31 pages) |
2 June 2023 | Registration of charge 071872520001, created on 25 May 2023 (31 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
2 June 2023 | Notification of Skout Trustees Limited as a person with significant control on 25 May 2023 (2 pages) |
2 June 2023 | Cessation of Robert Michael Skinner as a person with significant control on 25 May 2023 (1 page) |
2 June 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
2 June 2023 | Termination of appointment of Felicity Anna Skinner as a director on 25 May 2023 (1 page) |
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
6 April 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
3 April 2018 | Director's details changed for Mr Robert Michael Skinner on 3 April 2018 (2 pages) |
3 April 2018 | Change of details for Mr Robert Michael Skinner as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mrs Felicity Anna Skinner on 3 April 2018 (2 pages) |
4 December 2017 | Registered office address changed from Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ to 11 Market Place Macclesfield Cheshire SK10 1EB on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ to 11 Market Place Macclesfield Cheshire SK10 1EB on 4 December 2017 (1 page) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed to 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page) |
8 April 2016 | Register inspection address has been changed to 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register(s) moved to registered inspection location 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page) |
8 April 2016 | Register(s) moved to registered inspection location 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB (1 page) |
7 April 2016 | Appointment of Claire Lamb as a director on 1 May 2015 (2 pages) |
7 April 2016 | Appointment of Claire Lamb as a director on 1 May 2015 (2 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
7 December 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Mrs Felicity Anna Skinner as a director (2 pages) |
21 March 2011 | Appointment of Mrs Felicity Anna Skinner as a director (2 pages) |
12 March 2010 | Registered office address changed from Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England on 12 March 2010 (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Registered office address changed from Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England on 12 March 2010 (1 page) |