Poynton
Stockport
Cheshire
SK12 1LA
Director Name | Mrs Sarah Ann Middleton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Health Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 52a Clifford Road Stockport SK12 1JA |
Secretary Name | Mr David Middleton |
---|---|
Status | Resigned |
Appointed | 27 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a Clifford Road Stockport SK12 1JA |
Director Name | Mr David Broome Middleton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Clifford Road Stockport SK12 1JA |
Registered Address | 35 London Road South Poynton Stockport Cheshire SK12 1LA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 April 2023 | Change of details for Ms Xandra Middleton as a person with significant control on 21 April 2023 (2 pages) |
27 April 2023 | Director's details changed for Ms Xandra Middleton on 21 April 2023 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
15 October 2021 | Registered office address changed from 52a Clifford Road Stockport SK12 1JA United Kingdom to 35 London Road South Poynton Stockport Cheshire SK12 1LA on 15 October 2021 (1 page) |
15 October 2021 | Director's details changed for Ms Xandra Middleton on 25 September 2021 (2 pages) |
18 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
27 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 October 2020 | Registration of charge 101494910001, created on 20 October 2020 (15 pages) |
21 September 2020 | Cessation of Sarah Ann Middleton as a person with significant control on 15 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Sarah Ann Middleton as a director on 15 September 2020 (1 page) |
21 September 2020 | Change of details for Ms Xandra Middleton as a person with significant control on 15 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of David Middleton as a secretary on 15 September 2020 (1 page) |
21 September 2020 | Cessation of David Broome Middleton as a person with significant control on 15 September 2020 (1 page) |
21 September 2020 | Termination of appointment of David Broome Middleton as a director on 15 September 2020 (1 page) |
29 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
16 March 2018 | Notification of Xandra Middleton as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of Sarah Ann Middleton as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Notification of David Broome Middleton as a person with significant control on 16 March 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
28 December 2016 | Appointment of Mr David Middleton as a director on 28 April 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Middleton as a director on 28 April 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Sarah Ann Middleton on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Sarah Ann Middleton on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Ms Xandra Middleton on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Ms Xandra Middleton on 18 July 2016 (2 pages) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|