-
SELF MANAGEMENT UK LIMITED - Suite 409, Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, United Kingdom
Company Information
- Company registration number
- 07998365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 409, Chadwick House Warrington Road
- Birchwood
- Warrington
- WA3 6AE
- England Suite 409, Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, England UK
Management
- Managing Directors
- BERRYMAN, Marc
- BROOKS, Jane Elizabeth
- CASSIN, Erica Jayne
- QUINLAN-RAHMAN, Lisa
- TURNER, Nigel
- Company secretaries
- -
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2012-03-20
- Age Of Company 2012-03-20 12 years
- SIC/NACE
- 86900
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EXPERT PATIENTS PROGRAMME CHARITY
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-04-03
- Last Date: 2021-03-20
-
SELF MANAGEMENT UK LIMITED Company Description
- SELF MANAGEMENT UK LIMITED is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 07998365. Its current trading status is "live". It was registered 2012-03-20. It was previously called EXPERT PATIENTS PROGRAMME CHARITY. It has declared SIC or NACE codes as "86900". It has 5 directors It can be contacted at Suite 409, Chadwick House Warrington Road .
Get SELF MANAGEMENT UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Self Management Uk Limited - Suite 409, Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, United Kingdom
- 2012-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SELF MANAGEMENT UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-charge-whole-cease-and-release-with-charge-number (2021-07-28) - MR05
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-25) - AD01
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
termination-director-company-with-name-termination-date (2021-05-25) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
change-person-director-company-with-change-date (2020-02-11) - CH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-30) - AD01
-
appoint-person-director-company-with-name-date (2019-05-22) - AP01
-
appoint-person-director-company-with-name-date (2019-07-30) - AP01
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
termination-director-company-with-name-termination-date (2019-10-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-12-10) - AA
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
termination-director-company-with-name-termination-date (2018-08-10) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-15) - AP01
-
accounts-with-accounts-type-full (2016-12-16) - AA
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
termination-director-company-with-name-termination-date (2016-05-04) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2016-04-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-05) - TM01
-
resolution (2015-06-11) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-06-07) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2015-04-09) - AR01
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
termination-secretary-company-with-name-termination-date (2015-04-09) - TM02
-
accounts-with-accounts-type-full (2015-10-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date (2014-04-24) - AR01
-
termination-secretary-company-with-name (2014-05-29) - TM02
-
appoint-person-director-company-with-name (2014-01-29) - AP01
-
change-person-director-company-with-change-date (2014-09-22) - CH01
-
accounts-with-accounts-type-full (2014-10-13) - AA
-
appoint-person-secretary-company-with-name (2014-05-29) - AP03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-31) - AA
-
appoint-person-director-company-with-name (2013-11-29) - AP01
-
certificate-change-of-name-company (2013-07-09) - CERTNM
-
resolution (2013-06-28) - RESOLUTIONS
-
resolution (2013-06-13) - RESOLUTIONS
-
change-of-name-notice (2013-06-13) - CONNOT
-
annual-return-company-with-made-up-date (2013-04-24) - AR01
-
termination-director-company-with-name (2013-04-11) - TM01
-
certificate-change-of-name-company (2013-02-19) - CERTNM
-
change-of-name-notice (2013-02-19) - CONNOT
keyboard_arrow_right 2012
-
incorporation-company (2012-03-20) - NEWINC