Company NamePocket Manager Ltd
DirectorEmma Louise Harding
Company StatusActive
Company Number12564168
CategoryPrivate Limited Company
Incorporation Date20 April 2020(4 years ago)
Previous Names4

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMiss Emma Louise Harding
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
DH1 5TS
Director NameMiss Faye Denise Harding
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodside Gardens
Ravenshead
Nottingham
NG15 9GF

Location

Registered AddressSalvus House
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

7 January 2021Registered office address changed from Ransomwood Hall Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England to Salvus House Aykley Heads Durham DH1 5TS on 7 January 2021 (1 page)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-14
(3 pages)
23 May 2020Termination of appointment of Faye Denise Harding as a director on 22 May 2020 (1 page)
23 May 2020Cessation of Faye Denise Harding as a person with significant control on 22 May 2020 (1 page)
4 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-02
(3 pages)
2 May 2020Registered office address changed from 1 West Terrace Billy Row Crook DL15 9SS England to Ransomwood Hall Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 2 May 2020 (1 page)
20 April 2020Incorporation
Statement of capital on 2020-04-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)