Company NameManage At Home Limited
Company StatusActive
Company Number07203501
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr James Ibbotson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Jonathan Paul Cockroft
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Andrew Paul Firth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Michael Frank Greenwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Secretary NameMr John Anthony Firth
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ

Contact

Websitewww.manageathome.co.uk/
Email address[email protected]
Telephone0800 9101864
Telephone regionFreephone

Location

Registered AddressUnit 2 Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Siddall Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2010Delivered 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

Filing History

19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 July 2015Director's details changed for Mr Andrew John Siddall on 8 May 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter Robin Siddall on 8 May 2015 (2 pages)
23 July 2015Director's details changed for Mr Peter Robin Siddall on 8 May 2015 (2 pages)
23 July 2015Director's details changed for Mr John Anthony Firth on 8 May 2015 (2 pages)
23 July 2015Director's details changed for Mr John Anthony Firth on 8 May 2015 (2 pages)
23 July 2015Secretary's details changed for Mr John Anthony Firth on 8 May 2015 (1 page)
23 July 2015Director's details changed for Mr Andrew John Siddall on 8 May 2015 (2 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(8 pages)
23 July 2015Secretary's details changed for Mr John Anthony Firth on 8 May 2015 (1 page)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:transactions & documents. 07/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
20 May 2015Registered 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 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Martin Edward Ellison as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jonathan Cockroft as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Firth as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Clive Siddall as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr James Ibbotson as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr David Griffiths as a director on 7 May 2015 (2 pages)
20 May 2015Appointment of Mr Jeremy Charles Siddall as a director on 7 May 2015 (2 pages)
12 May 2015Registration of charge 072035010002, created on 8 May 2015 (36 pages)
12 May 2015Registration of charge 072035010003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 072035010003, created on 8 May 2015 (38 pages)
12 May 2015Registration of charge 072035010002, created on 8 May 2015 (36 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 October 2013Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom on 3 October 2013 (1 page)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
18 July 2013Auditor's resignation (1 page)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
5 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 March 2010Incorporation (20 pages)