About

Registered Number: 06521058
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Didsbury Business Centre, 137 Barlow Moor Road, Manchester, M20 2PW,

 

Humanise Group Ltd was registered on 03 March 2008 and has its registered office in Manchester, it's status at Companies House is "Active". Barcoe, Lynne, Barcoe, Elizabeth Lynne, Mccluskey, David Robert, Sim, Alistair Cameron are listed as directors of this company. We do not know the number of employees at Humanise Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCOE, Elizabeth Lynne 03 March 2008 - 1
SIM, Alistair Cameron 01 April 2015 29 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BARCOE, Lynne 03 March 2014 - 1
MCCLUSKEY, David Robert 03 March 2008 03 March 2014 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 March 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 November 2016
SH01 - Return of Allotment of shares 16 August 2016
SH08 - Notice of name or other designation of class of shares 13 July 2016
RESOLUTIONS - N/A 12 July 2016
AP01 - Appointment of director 31 March 2016
CERTNM - Change of name certificate 12 March 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
CERTNM - Change of name certificate 19 February 2016
CONNOT - N/A 19 February 2016
RESOLUTIONS - N/A 20 August 2015
SH08 - Notice of name or other designation of class of shares 20 August 2015
SH01 - Return of Allotment of shares 20 August 2015
AA - Annual Accounts 14 June 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AD01 - Change of registered office address 24 April 2015
CERTNM - Change of name certificate 17 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 March 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.