About

Registered Number: 05575310
Date of Incorporation: 27/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 26th Floor Piccadilly Plaza, Manchester, M1 4BT,

 

Essential Consulting Group Ltd was registered on 27 September 2005 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Pipe-wolferstan, Jonathan Mark, Bellwood, Rosemarie, Lowde, Geoff, Cullen, Quentin Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPE-WOLFERSTAN, Jonathan Mark 28 September 2008 - 1
CULLEN, Quentin Matthew 28 September 2008 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BELLWOOD, Rosemarie 27 September 2011 31 March 2016 1
LOWDE, Geoff 18 November 2005 27 September 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 01 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
RESOLUTIONS - N/A 27 October 2019
PSC04 - N/A 03 October 2019
PSC02 - N/A 02 October 2019
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
CS01 - N/A 08 November 2017
PSC04 - N/A 08 November 2017
AD01 - Change of registered office address 02 November 2017
MR01 - N/A 13 September 2017
TM01 - Termination of appointment of director 24 July 2017
PSC07 - N/A 24 July 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 07 March 2017
RP04CS01 - N/A 08 February 2017
MR01 - N/A 06 February 2017
MR01 - N/A 03 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 05 September 2016
TM02 - Termination of appointment of secretary 31 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 13 October 2015
MR01 - N/A 17 August 2015
RESOLUTIONS - N/A 11 February 2015
MA - Memorandum and Articles 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
SH08 - Notice of name or other designation of class of shares 03 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AP03 - Appointment of secretary 08 November 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 12 December 2008
MEM/ARTS - N/A 14 November 2008
CERTNM - Change of name certificate 08 November 2008
AA - Annual Accounts 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
AA - Annual Accounts 31 October 2007
225 - Change of Accounting Reference Date 31 October 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
395 - Particulars of a mortgage or charge 28 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
CERTNM - Change of name certificate 09 December 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 30 January 2017 Outstanding

N/A

A registered charge 10 August 2015 Fully Satisfied

N/A

Fixed & floating charge 21 June 2011 Fully Satisfied

N/A

Debenture 20 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.