Ellesmere Port
CH66 1ST
Wales
Director Name | Mr George Thomson |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Ms Ami Louise Whitford-Stark |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(7 years, 6 months after company formation) |
Appointment Duration | 4 days |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Antony Peter White |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Paul Nicholas Drew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cae Glas Lon Cae Glas Llanbedr Dyffryn Clwyd Ruthin LL15 1US Wales |
Director Name | Mr Richard Coates |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Audleigh Place Chigwell IG7 5QT |
Registered Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months, 3 weeks from now) |
17 July 2019 | Delivered on: 25 July 2019 Persons entitled: Paul Drew Richard Coates Demage Management Services LTD Anita Kemp Classification: A registered charge Outstanding |
---|---|
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: North West Transitional Loan Investment Fund Classification: A registered charge Outstanding |
26 January 2021 | Appointment of Mr George Thomson as a director on 26 January 2021 (2 pages) |
---|---|
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
10 February 2020 | Director's details changed for Mr Paul Nicholas Drew on 6 February 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with updates (34 pages) |
25 July 2019 | Registration of charge 103608200002, created on 17 July 2019 (13 pages) |
9 July 2019 | Satisfaction of charge 103608200001 in full (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
8 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
15 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
24 April 2019 | Cessation of Antony Peter White as a person with significant control on 8 April 2019 (1 page) |
24 April 2019 | Cessation of Samantha Marie Oxford as a person with significant control on 8 April 2019 (1 page) |
24 April 2019 | Notification of Richard Coates as a person with significant control on 8 April 2019 (2 pages) |
21 November 2018 | Director's details changed for Mr Richard Coates on 21 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Richard Coates as a director on 14 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr Paul Nicholas Drew as a director on 31 October 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 5 September 2018 with updates (33 pages) |
7 August 2018 | Registration of charge 103608200001, created on 3 August 2018 (33 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 21 November 2017
|
9 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 March 2018 | Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE England to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 9 March 2018 (1 page) |
3 January 2018 | Statement of capital following an allotment of shares on 8 November 2017
|
13 December 2017 | Sub-division of shares on 8 November 2017 (3 pages) |
13 December 2017 | Change of share class name or designation (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
2 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
18 September 2017 | Notification of Antony Peter White as a person with significant control on 6 September 2017 (2 pages) |
18 September 2017 | Notification of Antony Peter White as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
6 September 2017 | Notification of Samantha Marie Oxford as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
6 September 2017 | Notification of Samantha Marie Oxford as a person with significant control on 6 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
26 April 2017 | Appointment of Mr Antony Peter White as a director on 26 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Antony Peter White as a director on 26 April 2017 (2 pages) |
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|