About

Registered Number: 07809657
Date of Incorporation: 13/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Synergy House, Manchester Science Park, Manchester, M15 6SY,

 

Founded in 2011, Conatus Group Ltd are based in Manchester, it has a status of "Active". We do not know the number of employees at Conatus Group Ltd. There are 3 directors listed as Evans, Calvin, Evans, Gareth Peter, Grimes, Luke for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Calvin 13 October 2011 30 June 2020 1
EVANS, Gareth Peter 21 July 2013 01 August 2014 1
GRIMES, Luke 13 October 2011 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 17 July 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 November 2018
PSC02 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
PSC02 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AD01 - Change of registered office address 14 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 16 October 2017
RP04CS01 - N/A 28 February 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 17 October 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AD01 - Change of registered office address 30 September 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 21 June 2013
CERTNM - Change of name certificate 18 April 2013
RESOLUTIONS - N/A 10 April 2013
CONNOT - N/A 10 April 2013
AA01 - Change of accounting reference date 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 16 November 2012
AD01 - Change of registered office address 21 December 2011
NEWINC - New incorporation documents 13 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.