UKBizDB.co.uk

RISK SOLUTIONS 2006 LIMITED

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

This company is commonly known as Risk Solutions 2006 Limited. The company was founded 17 years ago and was given the registration number 06001758. The firm's registered office is in WARRINGTON. You can find them at Dallam Court, Dallam Lane, Warrington, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RISK SOLUTIONS 2006 LIMITED
Company Number:06001758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dallam Court, Dallam Lane, Warrington, Cheshire, WA2 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director11 August 2017Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director11 August 2017Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director11 August 2017Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director11 August 2017Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH

Director22 November 2006Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Secretary17 November 2006Active
139 Burley Lane, Quarndon, Derby, DE22 5JS

Secretary22 November 2006Active
Dallam Court, Dallam Lane, Warrington, WA2 7LT

Director11 August 2017Active
139 Burley Lane, Quarndon, Derby, DE22 5JS

Director22 November 2006Active
5 Pendle Gardens, Culcheth, Warrington, WA3 4LU

Director22 November 2006Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Corporate Director17 November 2006Active

People with Significant Control

Mrs Michelle Boath
Notified on:25 July 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:Dallam Court, Warrington, WA2 7LT
Nature of control:
  • Significant influence or control
Mrs Eleanor Baker
Notified on:25 July 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Significant influence or control
Dr Vernon Paul Brand
Notified on:25 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Significant influence or control
Mr Jonathan Marcus Hyde
Notified on:25 July 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Significant influence or control
Mr Christopher John Rees
Notified on:25 July 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:11th Floor, 3 Piccadilly Place, Manchester, England, M1 3BN
Nature of control:
  • Significant influence or control
Mr Michael Ian Robertson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Dallam Court, Warrington, WA2 7LT
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Dr Helen Louise Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:11th Floor, 3 Piccadilly Place, Manchester, England, M1 3BN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Capital

Capital return purchase own shares.

Download
2021-08-12Capital

Capital cancellation shares.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.