Company NameSentis Managed Solutions Ltd
Company StatusActive
Company Number09013196
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Alan Cox
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSentis Managed Solutions Museum Street
Warrington
WA1 1HU
Director NameMr Neil David Homer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSentis Managed Solutions Museum Street
Warrington
WA1 1HU
Director NameMr Martin Andrew Perry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSentis Managed Solutions Museum Street
Warrington
WA1 1HU

Contact

Websitewww.sentisms.com
Telephone0800 6520804
Telephone regionFreephone

Location

Registered AddressSentis Managed Solutions
Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

30 at £1Martin Andrew Perry
33.33%
Ordinary
30 at £1Michael Alan Cox
33.33%
Ordinary
30 at £1Neil David Homer
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (overdue)

Charges

3 June 2020Delivered on: 11 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
26 April 2023Registered office address changed from 2nd Floor, Lakeside Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Sentis Managed Solutions Museum Street Warrington WA1 1HU on 26 April 2023 (1 page)
14 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
7 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
27 July 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
11 June 2020Registration of charge 090131960001, created on 3 June 2020 (41 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
16 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
14 May 2019Change of share class name or designation (2 pages)
25 March 2019Registered office address changed from Unit 22 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY to 2nd Floor, Lakeside Alexandra Business Park Prescot Road St. Helens WA10 3TP on 25 March 2019 (1 page)
24 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 90
(6 pages)
13 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 90
(6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 90
(6 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 90
(6 pages)
28 April 2015Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England to Unit 22 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England to Unit 22 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY on 28 April 2015 (1 page)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)