Davyhulme
Manchester
Greater Manchester
M41 7DN
Director Name | Mr Artuom Repin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2014(same day as company formation) |
Role | Care Manager |
Country of Residence | Wales |
Correspondence Address | Collinwood Davyhulme Road Davyhulme Manchester Greater Manchester M41 7DN |
Secretary Name | Mrs Olga Eliseeva |
---|---|
Status | Current |
Appointed | 19 December 2014(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
Registered Address | C/O The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
1 November 2019 | Delivered on: 5 November 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
1 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
17 December 2021 | Notification of A Star Support Group Ltd as a person with significant control on 25 November 2018 (2 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
5 November 2019 | Registration of charge 093322320001, created on 1 November 2019 (21 pages) |
15 March 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
7 March 2019 | Director's details changed for Mr Artuam Repin on 22 February 2019 (2 pages) |
7 March 2019 | Change of details for Mr Artuom Repin as a person with significant control on 22 February 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 September 2017 | Registered office address changed from C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from The Clocktower Coast Road Mostyn Mostyn Flintshire CH8 9DZ Wales to C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from The Clocktower Coast Road Mostyn Mostyn Flintshire CH8 9DZ Wales to C/O C/O Christian & Co Ltd Estate House 26 High Street Holywell Flintshire CH8 7LH on 12 January 2016 (1 page) |
21 December 2014 | Appointment of Mrs Olga Eliseeva as a secretary on 19 December 2014 (2 pages) |
21 December 2014 | Appointment of Mrs Olga Eliseeva as a secretary on 19 December 2014 (2 pages) |
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|
28 November 2014 | Incorporation Statement of capital on 2014-11-28
|