CMS BUSINESS DEVELOPMENT LIMITED
Overview
| Company Name | CMS BUSINESS DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06218561 |
| 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 CMS BUSINESS DEVELOPMENT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CMS BUSINESS DEVELOPMENT LIMITED located?
| Registered Office Address | The Lexicon Mount Street M2 5NT Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMS BUSINESS DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMS BUSINESS DEVELOPMENTS LIMITED | Apr 18, 2007 | Apr 18, 2007 |
What are the latest accounts for CMS BUSINESS DEVELOPMENT 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 CMS BUSINESS DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for CMS BUSINESS DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Notification of Brendan Doyle as a person with significant control on Oct 28, 2024 | 2 pages | PSC01 | ||||||||||||||||||||||
Cessation of Cms (Eot) Limited as a person with significant control on Oct 28, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Accounts for a small company made up to Apr 30, 2024 | 7 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Dr Andrea Margaret Brooks as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Accounts for a small company made up to Apr 30, 2023 | 7 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts for a small company made up to Apr 30, 2022 | 7 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Brendan Peter Doyle on Dec 01, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Robin Granville Hodgson as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Accounts for a small company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||||||||||||||
Registered office address changed from , Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB to The Lexicon Mount Street Manchester M2 5NT on Jul 15, 2021 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on May 09, 2021 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Accounts for a small company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Notification of Cms (Eot) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Brendan Doyle as a person with significant control on Nov 02, 2020 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2020
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Andrew Neil Golding as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of CMS BUSINESS DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Andrea Margaret, Dr | Director | Mount Street M2 5NT Manchester The Lexicon England | England | British | 178390150002 | |||||
| DOYLE, Brendan Peter | Director | 72 Macclesfield Road Prestbury SK10 4BH Macclesfield Fieldhead England | England | British | 45343420004 | |||||
| AINSLIE, Charles Adam | Secretary | Ground Floor Quayside Wilderspool Business Park WA4 6HL Greenalls Avenue Warrington Cheshire | 165830550001 | |||||||
| CARROLL, Andrew | Secretary | 3 Meadow Bank WA15 6QP Altrincham Cheshire | British | 96072990001 | ||||||
| SCOTT, Maurice | Secretary | 39 Woodland Park OL2 5UY Royton Lancashire | British | 107500770001 | ||||||
| STEELE, Jonathan | Secretary | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House England | 178387640001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ARKLE, Richard Manning | Director | Oakwood Manor Road ST5 5ET Baldwins Gate Staffordshire | United Kingdom | British | 106553530001 | |||||
| GOLDING, Andrew Neil | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House England | England | British | 109195880001 | |||||
| GOLDING, Katherine Susan | Director | Grassy Lane TN13 1PL Sevenoaks Penryn Kent England | England | British | 154927820001 | |||||
| HODGSON, Robin Granville, Lord | Director | Mount Street M2 5NT Manchester The Lexicon England | England | British | 78181310001 | |||||
| ROGERS, John Leonard | Director | The Old House The Square NN6 9SD Hannington Northamptonshire | United Kingdom | British | 19597130001 | |||||
| SOMERVILLE, Jill Patricia | Director | Meadow House Onston Lane CW8 2TS Crowton Cheshire | England | British | 115570240001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of CMS BUSINESS DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brendan Doyle | Oct 28, 2024 | Mount Street M2 5NT Manchester The Lexicon England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cms (Eot) Limited | Nov 02, 2020 | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brendan Doyle | Apr 06, 2016 | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House | Yes | ||||||||||
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