ACCESS FOR WIGAN (HOLDINGS) LIMITED
Overview
Company Name | ACCESS FOR WIGAN (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06647350 |
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 ACCESS FOR WIGAN (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACCESS FOR WIGAN (HOLDINGS) LIMITED located?
Registered Office Address | Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
PIMCO 2801 LIMITED | Jul 15, 2008 | Jul 15, 2008 |
What are the latest accounts for ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2026 |
---|---|
Next Confirmation Statement Due | Jul 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2025 |
Overdue | No |
What are the latest filings for ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||
Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||
Appointment of Patricia Springett as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Healthcare 2 Limited as a person with significant control on Jul 16, 2021 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of Hannah Holman as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Neil Duck as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Samuel Cunningham as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C, 5-7 Dale Street Manchester Greater Manchester M1 1JB on Nov 06, 2018 | 1 pages | AD01 | ||
Appointment of Ms Emma Margaret Clarke as a secretary on Oct 15, 2018 | 2 pages | AP03 | ||
Who are the officers of ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 330526700001 | |||||||
DUCK, Andrew Neil | Director | 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | United Kingdom | British | Associate Director | 257809290001 | ||||
SPRINGETT, Patricia | Director | 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | United Kingdom | Spanish | Assistant Manager | 316974590001 | ||||
ADAMS, David Thomas | Secretary | Warwick Street W1B 5NH London 30 England | 184692420001 | |||||||
CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | 251487110001 | |||||||
RAWLINSON, Martin James | Secretary | Whitehill Way SN5 6NX Swindon Epsilon Windmill Hill Business Park | 167055900001 | |||||||
RAWLINSON, Martin James | Secretary | 8 Harrington Close SL4 4AD Windsor | British | Executive Finance Director | 90069730001 | |||||
THORPE-COSTA, Sophia | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | 245722140001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BARBER, Jane Catherine | Director | c/o Hochtief Ppp Solutions Epsom Avenue SK9 3RL Handforth Dean Stanley Court Cheshire United Kingdom | United Kingdom | British | Managing Director | 125485560001 | ||||
BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 | British | Director | 28614660001 | |||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Financial Controller | 199682550001 | ||||
CUNNINGHAM, Thomas Samuel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Operations Manager | 211537780001 | ||||
GYRING-NIELSEN, Nick | Director | Furnival Street EC4A 1AB London 10 United Kingdom | United Kingdom | Danish | Director | 172815100001 | ||||
HOLMAN, Hannah | Director | 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | United Kingdom | British | Director | 254825890001 | ||||
JONES, Sion Laurence | Director | c/o Equitix 91-93 Charterhouse Street EC1M 6HR London Boundary House Gb-Gbr | United Kingdom | English | Director | 137554960001 | ||||
LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 | England | British | Director | 132011640001 | ||||
MCBREARTY, Michael Joseph | Director | c/o Equitix 91-93 Charterhouse Street EC1M 6HR London Boundary House | United Kingdom | British | Director | 123739250002 | ||||
MCKIE, Gavin | Director | 3 Woodleigh Grove Beaumont Park HD4 7AN Huddersfield West Yorkshire | England | British | Development Manager | 127211970002 | ||||
RAWLINSON, Martin James | Director | 8 Harrington Close SL4 4AD Windsor | United Kingdom | British | Executive Finance Director | 90069730001 | ||||
WOULD, Philip Arthur | Director | 3rd Floor, Suite 6c, 5-7 Dale Street M1 1JB Manchester Sevendale House Greater Manchester United Kingdom | England | British | Asset Manager | 157945610001 | ||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 West Yorkshire | 128143250001 |
Who are the persons with significant control of ACCESS FOR WIGAN (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Healthcare 2 Limited | Jul 01, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) England | No | ||||||||||
| |||||||||||||
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