MICHAEL HEAVEN & ASSOCIATES LIMITED
Overview
| Company Name | MICHAEL HEAVEN & ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02956557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICHAEL HEAVEN & ASSOCIATES LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is MICHAEL HEAVEN & ASSOCIATES LIMITED located?
| Registered Office Address | 47 Calthorpe Road Edgbaston B15 1TH Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOP FLOOR ACCOUNTANCY LIMITED | Jul 03, 1996 | Jul 03, 1996 |
| KALLAIDE LIMITED | Aug 08, 1994 | Aug 08, 1994 |
What are the latest accounts for MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 029565570002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 029565570003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 13 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Mohammed Nahim as a person with significant control on Apr 05, 2018 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Martyn James Allard as a person with significant control on Apr 05, 2018 | 2 pages | PSC04 | ||||||||||||||
Appointment of Mr Martyn James Allard as a director on Apr 05, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLARD, Martyn James | Director | Edgbaston B15 1TH Birmingham 47 Calthorpe Road West Midlands United Kingdom | England | British | 187895640001 | |||||
| NAHIM, Mohammed | Director | Edgbaston B15 1TH Birmingham 47 Calthorpe Road West Midlands United Kingdom | England | British | 128937290001 | |||||
| JONES, Mark Terence | Secretary | 23 Oakwoods WS11 1UY Cannock Staffordshire | British | 44491290001 | ||||||
| KELLY, Linda Jean | Secretary | Quadrant Court 48 Calthorpe Road Edgbaston B15 1TH Birmingham Michael Heaven & Associates Limited West Midlands United Kingdom | British | 29415920001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ASHMORE, Gary James | Director | Quadrant Court 48 Calthorpe Road, Edgbaston B15 1TH Birmingham Michael Heaven & Assocs Ltd West Midlands United Kingdom | England | British | 103645440001 | |||||
| CREDALI, Giuseppe Antonio | Director | 36 Wren Avenue Perton WV6 7TS Wolverhampton | British | 81507150001 | ||||||
| FELLOWS, Ronald Victor | Director | 141 Hilston Avenue Penn WV4 4TB Wolverhampton West Midlands | British | 44491300001 | ||||||
| HEAVEN, June Christine | Director | Quadrant Court 48 Calthorpe Road, Edgbaston B15 1TH Birmingham Michael Heaven & Assocs Ltd West Midlands United Kingdom | United Kingdom | British | 29415910001 | |||||
| HEAVEN, Michael Victor Rhodes | Director | Quadrant Court 48 Calthorpe Road Edgbaston B15 1TH Birmingham Michael Heaven & Associates Limited West Midlands United Kingdom | British | 44829990001 | ||||||
| HOLLAND, Gary Paul | Director | 50 Middle Leaford B34 6HA Birmingham West Midlands | British | 70870010001 | ||||||
| JONES, Mark Terence | Director | 23 Oakwoods WS11 1UY Cannock Staffordshire | British | 44491290001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of MICHAEL HEAVEN & ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Nahim | Apr 06, 2016 | Quadrant Court 48 Calthorpe Road, Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mohammed Nahim | Apr 06, 2016 | Edgbaston B15 1TH Birmingham 47 Calthorpe Road West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martyn James Allard | Apr 06, 2016 | Edgbaston B15 1TH Birmingham 47 Calthorpe Road West Midlands United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0