Company NameWorcester Court Cheadle Hulme Rtm Company Limited
DirectorsTimothy Philip Bryan Jacomb and Carter Knowles Ltd
Company StatusActive
Company Number08674759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2013(10 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Philip Bryan Jacomb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carter Knowles Ltd 23 Chestergate
Macclesfield
SK11 6BX
Secretary NameCarter Knowles Ltd (Corporation)
StatusCurrent
Appointed31 August 2017(3 years, 12 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address23 Chestergate
Macclesfield
SK11 6BX
Director NameCarter Knowles Ltd (Corporation)
StatusCurrent
Appointed16 April 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address23 Chestergate
Macclesfield
SK11 6BX
Director NameMr Malcolm Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMiss Anna Marie Cooper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed02 April 2014(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2017)
Correspondence AddressChiltern House 72 To 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressCarter Knowles 23a
Chestergate
Macclesfield
SK11 6BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Anna Marie Cooper as a director on 7 February 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 April 2018Appointment of Carter Knowles Ltd as a director on 16 April 2018 (2 pages)
3 March 2018Notification of a person with significant control statement (2 pages)
3 March 2018Withdrawal of a person with significant control statement on 3 March 2018 (2 pages)
9 February 2018Appointment of Mr Timothy Philip Bryan Jacomb as a director on 8 February 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT to 23 C/O Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 1 September 2017 (1 page)
31 August 2017Appointment of Carter Knowles Ltd as a secretary on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Premier Estates Limited as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Premier Estates Limited as a secretary on 31 August 2017 (1 page)
31 August 2017Appointment of Carter Knowles Ltd as a secretary on 31 August 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Malcolm Brown as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Malcolm Brown as a director on 1 October 2015 (1 page)
7 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
7 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
7 September 2015Annual return made up to 3 September 2015 no member list (4 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
22 September 2014Annual return made up to 3 September 2014 no member list (4 pages)
2 April 2014Appointment of Premier Estates Limited as a secretary (2 pages)
2 April 2014Appointment of Premier Estates Limited as a secretary (2 pages)
1 April 2014Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Studio D Fourth Floor 8 Lower Ormond Street Manchester M1 5QF United Kingdom on 1 April 2014 (1 page)
3 September 2013Incorporation (25 pages)
3 September 2013Incorporation (25 pages)