Company NameEvolved Business Support Limited
DirectorsKayleigh Joyce Atherton and Christopher Peter Atherton
Company StatusActive
Company Number13477563
CategoryPrivate Limited Company
Incorporation Date25 June 2021(2 years, 10 months ago)
Previous NamesK J Atherton Limited and K J Atherton & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kayleigh Joyce Atherton
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 25, Second Floor Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Christopher Peter Atherton
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 25, Second Floor Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Secretary NameMrs Anja Natalie Lumsden
StatusCurrent
Appointed16 January 2023(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressSuite 25, Second Floor Northwich Business Centre
Meadow Street
Northwich
CW9 5BF

Location

Registered AddressSuite 25, Second Floor Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
10 July 2023Director's details changed for Mr Christopher Peter Atherton on 15 December 2022 (2 pages)
10 July 2023Change of details for Mr Christopher Peter Atherton as a person with significant control on 15 December 2022 (2 pages)
10 July 2023Director's details changed for Mrs Kayleigh Joyce Atherton on 15 December 2022 (2 pages)
10 July 2023Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 15 December 2022 (2 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
9 June 2023Director's details changed for Mrs Kayleigh Joyce Atherton on 17 June 2022 (2 pages)
9 June 2023Registered office address changed from Warren Winnington Northwich CW8 4DU England to Evolved Business Support Limited Winnington Hall Northwich CW8 4DU on 9 June 2023 (1 page)
9 June 2023Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 17 June 2022 (2 pages)
31 May 2023Change of details for Mrs Kayleigh Joyce Atherton as a person with significant control on 1 November 2021 (2 pages)
16 January 2023Appointment of Mrs Anja Natalie Lumsden as a secretary on 16 January 2023 (2 pages)
11 October 2022Company name changed k j atherton & associates LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
(3 pages)
30 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Notification of Christopher Peter Atherton as a person with significant control on 1 November 2021 (2 pages)
4 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
28 March 2022Registered office address changed from 5 Pimlott Drive Winsford CW7 2GP England to Warren Winnington Northwich CW8 4DU on 28 March 2022 (1 page)
6 December 2021Company name changed k j atherton LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
(3 pages)
16 November 2021Appointment of Mr Christopher Peter Atherton as a director on 1 November 2021 (2 pages)
2 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 2
(3 pages)
25 June 2021Incorporation
Statement of capital on 2021-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)