Company NameEvolve Family Law Ltd
DirectorsLouise Melinda Halford and Robin Charles Blennerhasset Charrot
Company StatusActive
Company Number09451195
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 1 month ago)
Previous NameHalford Family Law Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLouise Melinda Halford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Director NameMr Robin Charles Blennerhasset Charrot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 The Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
Secretary NameMr Robin Charles Blennerhassett Charrot
StatusCurrent
Appointed03 August 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address4 The Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ

Location

Registered Address4 The Clocktower Manor Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

9 June 2022Delivered on: 10 June 2022
Persons entitled: Robin Charles Blennerhasset Charrot

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company.
Outstanding

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 February 2019Director's details changed for Mr Robin Charles Blennerhasset Charrot on 1 January 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
20 February 2019Change of details for Mr Robin Charles Blennerhasset Charrot as a person with significant control on 1 January 2019 (2 pages)
2 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Notification of Louise Melinda Halford as a person with significant control on 20 February 2017 (2 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
12 May 2017Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to 4 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to 4 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 12 May 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(4 pages)
3 December 2015Registered office address changed from 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR England to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 3 December 2015 (1 page)
21 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 200
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 200
(3 pages)
14 September 2015Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Robin Charles Blennerhasset Charrot as a director on 3 August 2015 (2 pages)
11 September 2015Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages)
11 September 2015Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages)
11 September 2015Appointment of Mr Robin Charles Blennerhassett Charrot as a secretary on 3 August 2015 (2 pages)
18 March 2015Company name changed halford family law LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
18 March 2015Company name changed halford family law LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
17 March 2015Registered office address changed from Lacas, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England to 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Lacas, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England to 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR on 17 March 2015 (1 page)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)