Worsley
Manchester
M28 2EB
Director Name | Mr David Rushton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Education Advisor |
Country of Residence | Scotland |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Mr Sebastian Crawford Alastair Stoddart |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Mr Matthew Giles Pass |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Dr Mark Oliver Ransford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Mr Steven Berger |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Jamie Richard Lyne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2013) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Hatchleys New Brighton Birdsedge Huddersfield HD8 8XP |
Director Name | Mr Joseph Henry Oliver |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2014) |
Role | Share Holder |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Mr David Rushton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iveridge Hall Health Club Wakefield Road Leeds Yorkshire LS26 8EU |
Director Name | Dr Paul Bedford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Director Name | Mr Edward Roland Dawson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 The Granary 50 Barton Road, Worsley Manchester M28 2EB |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
16.8k at £0.001 | Mr Joseph Henry Oliver 9.74% Ordinary |
---|---|
13.7k at £0.001 | Paul Wilson 7.99% Ordinary |
13.7k at £0.001 | Stephen Humphreys 7.99% Ordinary |
3.4k at £0.001 | Jock Green-armytage 2.00% Ordinary |
31k at £0.001 | Mr Jack Malin 18.03% Ordinary |
25.9k at £0.001 | Will Slater 15.07% Ordinary |
25.2k at £0.001 | Mr David John Rushton 14.67% Ordinary |
23.4k at £0.001 | Sebastian Stoddart 13.60% Ordinary |
3.1k at £0.001 | Slamdunk Capital Gmbh 1.82% Ordinary |
2.5k at £0.001 | David Kempton 1.45% Ordinary |
2.5k at £0.001 | Mr Rob Stendrup 1.45% Ordinary |
2.5k at £0.001 | Nostromo Limited 1.45% Ordinary |
1.6k at £0.001 | Chris Barnes 0.91% Ordinary |
1.6k at £0.001 | Edward Roland Dawson 0.91% Ordinary |
1.6k at £0.001 | Laurella Fox Pitt 0.91% Ordinary |
938 at £0.001 | Doug Wells 0.55% Ordinary |
625 at £0.001 | Alastair Stoddart 0.36% Ordinary |
625 at £0.001 | Camilla Stoddart 0.36% Ordinary |
625 at £0.001 | Laura Delafield Cook 0.36% Ordinary |
625 at £0.001 | Luis Garcia Hamilton 0.36% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £155,272 |
Cash | £281,340 |
Current Liabilities | £157,392 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 2 days from now) |
28 January 2022 | Delivered on: 2 February 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
13 April 2018 | Delivered on: 24 April 2018 Persons entitled: Fundsquire Limited Classification: A registered charge Particulars: Fixed and floating charge. Outstanding |
16 June 2014 | Delivered on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
---|---|
15 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
15 September 2020 | Memorandum and Articles of Association (41 pages) |
14 September 2020 | Resolutions
|
11 August 2020 | Satisfaction of charge 072168780002 in full (1 page) |
21 May 2020 | Confirmation statement made on 1 May 2020 with updates (7 pages) |
20 May 2020 | Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page) |
14 May 2020 | Director's details changed for Mr Jack Anthony Malin on 30 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Sebastian Crawford Alastair Stoddart on 30 April 2020 (2 pages) |
14 May 2020 | Change of details for Mr Jack Anthony Malin as a person with significant control on 30 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr David Rushton on 30 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Steven Berger on 30 April 2020 (2 pages) |
14 May 2020 | Change of details for Mr Jack Anthony Malin as a person with significant control on 30 April 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Jack Anthony Malin on 30 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Matthew Giles Pass on 15 April 2020 (2 pages) |
29 April 2020 | All of the property or undertaking has been released from charge 072168780002 (1 page) |
23 March 2020 | Resolutions
|
13 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (17 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
4 November 2019 | Resolutions
|
4 October 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
9 July 2019 | Resolutions
|
8 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (7 pages) |
19 February 2019 | Resolutions
|
11 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
3 January 2019 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
3 January 2019 | Second filing of a statement of capital following an allotment of shares on 3 August 2017
|
3 January 2019 | Registration of charge 072168780003, created on 21 December 2018 (22 pages) |
3 January 2019 | Second filing of a statement of capital following an allotment of shares on 29 June 2017
|
3 January 2019 | Second filing of a statement of capital following an allotment of shares on 18 December 2017
|
5 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
7 September 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
20 July 2018 | Appointment of Mr Mark Oliver Ransford as a director on 28 June 2018 (2 pages) |
12 July 2018 | Resolutions
|
5 July 2018 | Appointment of Mr Steven Berger as a director on 28 June 2018 (2 pages) |
16 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
13 June 2018 | Confirmation statement made on 1 May 2018 with updates (7 pages) |
8 June 2018 | Appointment of Mr Matthew Giles Pass as a director on 1 April 2018 (2 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 18 December 2017
|
1 June 2018 | Director's details changed for Mr David Rushton on 1 June 2018 (2 pages) |
24 April 2018 | Registration of charge 072168780002, created on 13 April 2018 (12 pages) |
9 March 2018 | Termination of appointment of Edward Roland Dawson as a director on 9 March 2018 (1 page) |
3 January 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
25 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (17 pages) |
25 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (17 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
10 August 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
10 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
21 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2016
|
15 May 2017 | Second filing of a statement of capital following an allotment of shares on 28 April 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 28 April 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 28 April 2016
|
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 February 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 October 2015 | Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 December 2014 | Appointment of Mr David Rushton as a director on 24 October 2014 (2 pages) |
22 December 2014 | Appointment of Dr Paul Bedford as a director on 24 October 2014 (2 pages) |
22 December 2014 | Appointment of Mr David Rushton as a director on 24 October 2014 (2 pages) |
22 December 2014 | Appointment of Dr Paul Bedford as a director on 24 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Sebastian Crawford Alastair Stoddart as a director on 24 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Sebastian Crawford Alastair Stoddart as a director on 24 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Edward Roland Dawson as a director on 24 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Joseph Henry Oliver as a director on 24 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Joseph Henry Oliver as a director on 24 October 2014 (1 page) |
24 November 2014 | Appointment of Mr Edward Roland Dawson as a director on 24 October 2014 (2 pages) |
20 June 2014 | Registration of charge 072168780001 (8 pages) |
20 June 2014 | Registration of charge 072168780001 (8 pages) |
30 May 2014 | Director's details changed for Mr Joseph Henry Oliver on 29 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Director's details changed for Mr Jack Malin on 29 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Director's details changed for Mr Jack Malin on 29 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Joseph Henry Oliver on 29 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from , Iveridge Hall Health Club Wakefield Road, Leeds, Yorkshire, LS26 8EU on 19 May 2014 (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Registered office address changed from , Iveridge Hall Health Club Wakefield Road, Leeds, Yorkshire, LS26 8EU on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Iveridge Hall Health Club Wakefield Road Leeds Yorkshire LS26 8EU on 19 May 2014 (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Company name changed your corporate lifestyle LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed your corporate lifestyle LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Change of name notice (2 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
31 October 2013 | S1096 court order to rectify (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 October 2013 | S1096 court order to rectify (1 page) |
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
14 August 2013 | Sub-division of shares on 29 July 2013 (7 pages) |
14 August 2013 | Sub-division of shares on 29 July 2013 (7 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
1 August 2013 | Termination of appointment of David Rushton as a director (1 page) |
1 August 2013 | Termination of appointment of David Rushton as a director (1 page) |
31 July 2013 | Termination of appointment of Jamie Lyne as a director (1 page) |
31 July 2013 | Termination of appointment of Jamie Lyne as a director (1 page) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Mr Dave Rushton as a director (2 pages) |
14 May 2012 | Appointment of Mr Dave Rushton as a director (2 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 September 2011 | Registered office address changed from , 39 Harlesden Road, St Albans, Hertfordshire, AL1 4LE, United Kingdom on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from , 39 Harlesden Road, St Albans, Hertfordshire, AL1 4LE, United Kingdom on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 39 Harlesden Road St Albans Hertfordshire AL1 4LE United Kingdom on 19 September 2011 (2 pages) |
17 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from , 21 Clare Road, Halifax, West Yorkshire, HX1 2HX, United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from , 21 Clare Road, Halifax, West Yorkshire, HX1 2HX, United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 22 December 2010 (1 page) |
13 October 2010 | Registered office address changed from , 1 Wards End, Halifax, West Yorkshire, HX1 1DD, United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from , 1 Wards End, Halifax, West Yorkshire, HX1 1DD, United Kingdom on 13 October 2010 (1 page) |
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
2 June 2010 | Appointment of Mr Jamie Richard Lyne as a director (2 pages) |
2 June 2010 | Appointment of Mr Jamie Richard Lyne as a director (2 pages) |
1 June 2010 | Appointment of Mr Joseph Oliver as a director (2 pages) |
1 June 2010 | Appointment of Mr Jack Malin as a director (2 pages) |
1 June 2010 | Appointment of Mr Jack Malin as a director (2 pages) |
1 June 2010 | Appointment of Mr Joseph Oliver as a director (2 pages) |
8 April 2010 | Incorporation (22 pages) |
8 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
8 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
8 April 2010 | Incorporation (22 pages) |