UKBizDB.co.uk

CHURCHFIELDS (CHESHIRE) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchfields (cheshire) Holdings Limited. The company was founded 8 years ago and was given the registration number 10098340. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHURCHFIELDS (CHESHIRE) HOLDINGS LIMITED
Company Number:10098340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director01 November 2017Active
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ

Director01 April 2016Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director19 July 2018Active

People with Significant Control

Churchfield (Cheshire) Group Limited
Notified on:18 February 2021
Status:Active
Country of residence:England
Address:C/O Freedman Frankl & Taylor, Reedham House, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr James David Albert Irlam
Notified on:28 February 2018
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lisa Shields
Notified on:01 November 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Samantha Chaney
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Fft Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Change account reference date company previous shortened.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Accounts

Change account reference date company current shortened.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-02-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.