ACCURO TRANSCRIPTION SOLUTIONS LIMITED
KNUTSFORD CAVENHILL LTD

Hellopages » Cheshire » Cheshire East » WA16 6AG

Company number 07384107
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address CALEDONIAN HOUSE, TATTON STREET, KNUTSFORD, ENGLAND, WA16 6AG
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Court Block Alexandra Park Prescot Road St Helens WA10 3TT United Kingdom to Caledonian House Tatton Street Knutsford WA16 6AG on 11 November 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACCURO TRANSCRIPTION SOLUTIONS LIMITED are www.accurotranscriptionsolutions.co.uk, and www.accuro-transcription-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Chelford Rail Station is 4.7 miles; to Glazebrook Rail Station is 9.1 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accuro Transcription Solutions Limited is a Private Limited Company. The company registration number is 07384107. Accuro Transcription Solutions Limited has been working since 22 September 2010. The present status of the company is Active. The registered address of Accuro Transcription Solutions Limited is Caledonian House Tatton Street Knutsford England Wa16 6ag. The company`s financial liabilities are £93.94k. It is £40k against last year. And the total assets are £212.46k, which is £22.67k against last year. HEALISS, Helen is a Director of the company. Secretary CORSCADEN, Barbara has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


accuro transcription solutions Key Finiance

LIABILITIES £93.94k
+74%
CASH n/a
TOTAL ASSETS £212.46k
+11%
All Financial Figures

Current Directors

Director
HEALISS, Helen
Appointed Date: 23 September 2010
54 years old

Resigned Directors

Secretary
CORSCADEN, Barbara
Resigned: 30 September 2013
Appointed Date: 23 September 2010

Director
JACOBS, Yomtov Eliezer
Resigned: 26 September 2010
Appointed Date: 22 September 2010
55 years old

Persons With Significant Control

Mrs Helen Healiss
Notified on: 22 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Christopher Healiss
Notified on: 22 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCURO TRANSCRIPTION SOLUTIONS LIMITED Events

11 Nov 2016
Registered office address changed from Court Block Alexandra Park Prescot Road St Helens WA10 3TT United Kingdom to Caledonian House Tatton Street Knutsford WA16 6AG on 11 November 2016
23 Sep 2016
Confirmation statement made on 22 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP to Court Block Alexandra Park Prescot Road St Helens WA10 3TT on 8 December 2015
...
... and 15 more events
12 Oct 2010
Registered office address changed from 52 Leigh Road Hale Manchester Altrincham Cheshire WA15 9BD United Kingdom on 12 October 2010
12 Oct 2010
Appointment of Helen Healiss as a director
27 Sep 2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2010
26 Sep 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
22 Sep 2010
Incorporation

ACCURO TRANSCRIPTION SOLUTIONS LIMITED Charges

19 November 2010
Debenture
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…