MOTIV8ED SUPPORT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 6DD

Company number 07887328
Status Active
Incorporation Date 20 December 2011
Company Type Private Limited Company
Address CHAMBERS HOUSE, 89A STOCKPORT ROAD, MANCHESTER, M34 6DD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of MOTIV8ED SUPPORT LIMITED are www.motiv8edsupport.co.uk, and www.motiv8ed-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Motiv8ed Support Limited is a Private Limited Company. The company registration number is 07887328. Motiv8ed Support Limited has been working since 20 December 2011. The present status of the company is Active. The registered address of Motiv8ed Support Limited is Chambers House 89a Stockport Road Manchester M34 6dd. The company`s financial liabilities are £3.05k. It is £-0.94k against last year. The cash in hand is £2.22k. It is £-0.39k against last year. And the total assets are £5.36k, which is £-2.63k against last year. CNC CHAMBERS & ASSOCIATES LLP is a Secretary of the company. ISAACS, Mark David is a Director of the company. JONES, Mike is a Director of the company. The company operates in "Other social work activities without accommodation n.e.c.".


motiv8ed support Key Finiance

LIABILITIES £3.05k
-24%
CASH £2.22k
-16%
TOTAL ASSETS £5.36k
-33%
All Financial Figures

Current Directors

Secretary
CNC CHAMBERS & ASSOCIATES LLP
Appointed Date: 05 October 2015

Director
ISAACS, Mark David
Appointed Date: 20 December 2011
51 years old

Director
JONES, Mike
Appointed Date: 20 December 2011
60 years old

Persons With Significant Control

Dr Michael Jones
Notified on: 20 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Isaccs
Notified on: 20 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTIV8ED SUPPORT LIMITED Events

07 Feb 2017
Confirmation statement made on 20 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

14 Jan 2016
Register inspection address has been changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Chambers House 89a Stockport Road Manchester M34 6DD
05 Oct 2015
Registered office address changed from 84 Buxton Road Furness Vale High Peak Derbyshire SK23 7PF to Chambers House 89a Stockport Road Manchester M34 6DD on 5 October 2015
...
... and 8 more events
29 Aug 2013
Total exemption small company accounts made up to 31 January 2013
04 Jan 2013
Annual return made up to 20 December 2012 with full list of shareholders
09 Mar 2012
Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2

09 Mar 2012
Current accounting period extended from 31 December 2012 to 31 January 2013
20 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)