UKBizDB.co.uk

SHARED APPROACH LIMITED

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

This company is commonly known as Shared Approach Limited. The company was founded 30 years ago and was given the registration number 02860430. The firm's registered office is in PRESTON. You can find them at Unit 2 Kenlis Road, Barnacre, Preston, Lancashire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SHARED APPROACH LIMITED
Company Number:02860430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Unit 2 Kenlis Road, Barnacre, Preston, Lancashire, PR3 1GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Kenlis Road, Barnacre, Preston, PR3 1GD

Director01 December 2023Active
1 Ash Grove, St Michaels-On-Wyre, Preston, PR3 0TP

Director20 October 1997Active
Unit 2, Kenlis Road, Barnacre, Preston, PR3 1GD

Director26 May 2017Active
Morningside 30 Bonds Lane, Bonds Garstang, Preston, PR3 1ZB

Director19 June 1995Active
Unit 2, Kenlis Road, Barnacre, Preston, PR3 1GD

Director06 December 2019Active
Unit 2, Kenlis Road, Barnacre, Preston, England, PR3 1GD

Director22 March 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary08 October 1993Active
31 Boyes Avenue, Catterall Garstang, Preston, PR3 0HB

Secretary20 October 1997Active
Rivermede Kepple Lane, Garstang, Preston, PR3 1PB

Secretary08 October 1993Active
31 Yewlands Drive, Garstang, Preston, PR3 1JP

Director20 October 1997Active
Unit 2, Kenlis Road, Barnacre, Preston, England, PR3 1GD

Director01 June 2013Active
Highfield Stones Lane, Catterall Garstang, Preston, PR3 0HA

Director31 August 1994Active
Highfield Stones Lane, Catterall Garstang, Preston, PR3 0HA

Director08 November 1993Active
The Vicarage, Church Street Garstang, Preston, PR3 1PA

Director31 August 1994Active
The Vicarage, Church Street Garstang, Preston, PR3 1PA

Director08 October 1993Active
3 Norton Road, Cabus, Garstang, PR3 1JX

Director08 October 1993Active
Unit 2, Kenlis Road, Barnacre, Preston, PR3 1GD

Director18 October 2018Active
31 Boyes Avenue, Catterall Garstang, Preston, PR3 0HB

Director08 November 1993Active
Rivermede Kepple Lane, Garstang, Preston, PR3 1PB

Director08 October 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director08 October 1993Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.