Company NameAccuro Transcription Solutions Limited
Company StatusActive
Company Number07384107
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Previous NameCavenhill Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameHelen Healiss
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(1 day after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
WA16 6AG
Director NameMr Gordon Christopher Healiss
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
WA16 6AG
Director NameMr Matthew Harrison
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
WA16 6AG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Secretary NameBarbara Corscaden
NationalityBritish
StatusResigned
Appointed23 September 2010(1 day after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressAlexandra Business Park Prescot Road
St Helens
Merseyside
WA10 3TP
Director NameEmma Elizabeth Healiss
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
WA16 6AG

Contact

Websitewww.accuro.co.uk/
Telephone01744 758111
Telephone regionSt Helens

Location

Registered AddressCaledonian House
Tatton Street
Knutsford
WA16 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £0.01Helen Healiss
100.00%
Ordinary

Financials

Year2014
Net Worth£94,315
Cash£111,012
Current Liabilities£95,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

19 November 2010Delivered 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

Filing History

8 January 2024Termination of appointment of Emma Elizabeth Healiss as a director on 8 January 2024 (1 page)
8 January 2024Appointment of Mr Matthew Harrison as a director on 8 January 2024 (2 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
6 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 June 2020Change of share class name or designation (2 pages)
10 June 2020Memorandum and Articles of Association (13 pages)
10 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 February 2020Appointment of Emma Elizabeth Healiss as a director on 26 February 2020 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 June 2017Appointment of Mr Gordon Christopher Healiss as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Gordon Christopher Healiss as a director on 28 June 2017 (2 pages)
11 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Termination of appointment of Barbara Corscaden as a secretary (1 page)
16 May 2014Termination of appointment of Barbara Corscaden as a secretary (1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
18 May 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2010Company name changed cavenhill LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(3 pages)
2 November 2010Company name changed cavenhill LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(3 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Change of name notice (2 pages)
12 October 2010Appointment of Helen Healiss as a director (3 pages)
12 October 2010Appointment of Helen Healiss as a director (3 pages)
12 October 2010Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12 October 2010 (2 pages)
12 October 2010Appointment of Barbara Corscaden as a secretary (3 pages)
12 October 2010Appointment of Barbara Corscaden as a secretary (3 pages)
27 September 2010Registered 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 2010Registered 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 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 September 2010Incorporation (20 pages)
22 September 2010Incorporation (20 pages)