Company Name145 Ent Limited
Company StatusActive
Company Number09903639
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Michael John Wareing
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Felicity Wareing
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Imogen Wareing
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Lydia Wareing
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Henry Wareing
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Carolyn Higgs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Jane Elizabeth Wareing
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co. Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 August 2022Statement of capital following an allotment of shares on 16 August 2022
  • GBP 111
(4 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
13 October 2021Appointment of Mr Henry Wareing as a director on 10 September 2021 (2 pages)
13 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 110
(4 pages)
13 October 2021Appointment of Miss Carolyn Higgs as a director on 17 September 2021 (2 pages)
1 March 2021Statement of capital following an allotment of shares on 27 January 2020
  • GBP 108
(9 pages)
1 March 2021Statement of capital following an allotment of shares on 30 April 2020
  • GBP 109
(10 pages)
18 February 2021Second filing of Confirmation Statement dated 3 December 2020 (10 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/02/2021.
(4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 January 2020Cessation of Jane Elizabeth Wareing as a person with significant control on 24 June 2018 (1 page)
15 January 2020Change of details for Mr Michael John Wareing as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Confirmation statement made on 3 December 2019 with updates (4 pages)
15 January 2020Director's details changed for Mr Michael John Wareing on 15 January 2020 (2 pages)
15 January 2020Change of details for Mr Michael John Wareing as a person with significant control on 24 June 2018 (2 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
27 June 2018Termination of appointment of Jane Elizabeth Wareing as a director on 24 June 2018 (1 page)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2017Appointment of Miss Lydia Wareing as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Miss Lydia Wareing as a director on 1 July 2017 (2 pages)
19 December 201603/12/16 Statement of Capital gbp 109 (9 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (9 pages)
18 August 2016Appointment of Miss Imogen Wareing as a director on 1 July 2016 (2 pages)
18 August 2016Appointment of Miss Felicity Wareing as a director on 1 July 2016 (2 pages)
18 August 2016Appointment of Miss Felicity Wareing as a director on 1 July 2016 (2 pages)
18 August 2016Appointment of Miss Imogen Wareing as a director on 1 July 2016 (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 107
(8 pages)
5 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 107
(8 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 105
(25 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 105
(25 pages)