Knutsford
WA16 6AG
Director Name | Mr Gordon Christopher Healiss |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford WA16 6AG |
Director Name | Mr Matthew Harrison |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford WA16 6AG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Barbara Corscaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(1 day after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP |
Director Name | Emma Elizabeth Healiss |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledonian House Tatton Street Knutsford WA16 6AG |
Website | www.accuro.co.uk/ |
---|---|
Telephone | 01744 758111 |
Telephone region | St Helens |
Registered Address | Caledonian House Tatton Street Knutsford WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £0.01 | Helen Healiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,315 |
Cash | £111,012 |
Current Liabilities | £95,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 January 2024 | Termination of appointment of Emma Elizabeth Healiss as a director on 8 January 2024 (1 page) |
---|---|
8 January 2024 | Appointment of Mr Matthew Harrison as a director on 8 January 2024 (2 pages) |
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
6 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
10 June 2020 | Change of share class name or designation (2 pages) |
10 June 2020 | Memorandum and Articles of Association (13 pages) |
10 June 2020 | Resolutions
|
26 February 2020 | Appointment of Emma Elizabeth Healiss as a director on 26 February 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 June 2017 | Appointment of Mr Gordon Christopher Healiss as a director on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Gordon Christopher Healiss as a director on 28 June 2017 (2 pages) |
11 November 2016 | Registered office address changed from Court Block Alexandra Park Prescot Road St Helens WA10 3TT United Kingdom to Caledonian House Tatton Street Knutsford WA16 6AG on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Court Block Alexandra Park Prescot Road St Helens WA10 3TT United Kingdom to Caledonian House Tatton Street Knutsford WA16 6AG on 11 November 2016 (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP to Court Block Alexandra Park Prescot Road St Helens WA10 3TT on 8 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP to Court Block Alexandra Park Prescot Road St Helens WA10 3TT on 8 December 2015 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Termination of appointment of Barbara Corscaden as a secretary (1 page) |
16 May 2014 | Termination of appointment of Barbara Corscaden as a secretary (1 page) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
18 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Company name changed cavenhill LTD\certificate issued on 02/11/10
|
2 November 2010 | Company name changed cavenhill LTD\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Change of name notice (2 pages) |
12 October 2010 | Appointment of Helen Healiss as a director (3 pages) |
12 October 2010 | Appointment of Helen Healiss as a director (3 pages) |
12 October 2010 | Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Barbara Corscaden as a secretary (3 pages) |
12 October 2010 | Appointment of Barbara Corscaden as a secretary (3 pages) |
27 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 September 2010 | Incorporation (20 pages) |
22 September 2010 | Incorporation (20 pages) |