Harmondsworth
West Drayton
UB7 0LJ
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Jonathan Paul Cockroft |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Andrew Paul Firth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr John Anthony Firth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Peter Robin Siddall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Secretary Name | Mr John Anthony Firth |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Clive Philip Siddall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Jeremy Charles Siddall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Website | www.manageathome.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9101864 |
Telephone region | Freephone |
Registered Address | Unit 2 Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Siddall Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 May 2015 | Delivered on: 12 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 October 2010 | Delivered on: 4 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
23 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 July 2015 | Director's details changed for Mr Andrew John Siddall on 8 May 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter Robin Siddall on 8 May 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Peter Robin Siddall on 8 May 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr John Anthony Firth on 8 May 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr John Anthony Firth on 8 May 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Mr John Anthony Firth on 8 May 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Andrew John Siddall on 8 May 2015 (2 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Mr John Anthony Firth on 8 May 2015 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (13 pages) |
22 May 2015 | Resolutions
|
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Sidhil Business Park Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN to Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ on 20 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages) |
12 May 2015 | Registration of charge 072035010002, created on 8 May 2015 (36 pages) |
12 May 2015 | Registration of charge 072035010003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 072035010003, created on 8 May 2015 (38 pages) |
12 May 2015 | Registration of charge 072035010002, created on 8 May 2015 (36 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 October 2013 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom on 3 October 2013 (1 page) |
23 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Auditor's resignation (1 page) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Incorporation (20 pages) |