About

Registered Number: 06791356
Date of Incorporation: 14/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Longslow House, Longslow, Shropshire, TF9 3QY,

 

Based in Longslow, Shropshire, Dm Consultancy (Staffs) Ltd was registered on 14 January 2009. There are 2 directors listed as Mcclelland, Damian, Dr, Mcclelland, Nicola Jayne for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAND, Damian, Dr 14 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCCLELLAND, Nicola Jayne 14 January 2009 10 January 2017 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 02 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 27 December 2012
SH01 - Return of Allotment of shares 03 July 2012
RESOLUTIONS - N/A 01 June 2012
SH01 - Return of Allotment of shares 01 June 2012
SH08 - Notice of name or other designation of class of shares 01 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 February 2011
AA01 - Change of accounting reference date 04 February 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 29 January 2010
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.