About

Registered Number: 03810856
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1a The Moorings, Dane Road Industrial Estate, Sale, M33 7BH,

 

Founded in 1999, Attain Group Ltd has its registered office in Sale, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Whitehead, Anwyl Richard, Ashby, Paul Jonathan, Ellis, Anthony, Parker, Daniel John, Barker, Kevin, Dixon, Amanda, Dixon, Roy, Edwards, Deborah Margaret, Ellis, Anthony, Parker, Daniel John for Attain Group Ltd in the Companies House registry. There are currently 11-20 employees at Attain Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Paul Jonathan 06 August 2020 - 1
BARKER, Kevin 08 June 2001 11 December 2002 1
DIXON, Amanda 18 December 2018 06 August 2020 1
DIXON, Roy 17 December 2014 06 August 2020 1
EDWARDS, Deborah Margaret 24 August 2005 22 June 2006 1
ELLIS, Anthony 25 May 2007 17 December 2014 1
PARKER, Daniel John 24 August 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Anwyl Richard 06 August 2020 - 1
ELLIS, Anthony 01 June 2010 17 December 2014 1
PARKER, Daniel John 17 December 2014 31 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AD01 - Change of registered office address 12 August 2020
AP01 - Appointment of director 12 August 2020
AP03 - Appointment of secretary 12 August 2020
PSC02 - N/A 12 August 2020
PSC07 - N/A 12 August 2020
MR04 - N/A 21 July 2020
CS01 - N/A 29 June 2020
RESOLUTIONS - N/A 22 June 2020
SH01 - Return of Allotment of shares 16 June 2020
AA - Annual Accounts 18 March 2020
RESOLUTIONS - N/A 16 July 2019
CS01 - N/A 10 July 2019
SH01 - Return of Allotment of shares 03 July 2019
RESOLUTIONS - N/A 28 June 2019
AA01 - Change of accounting reference date 25 March 2019
RESOLUTIONS - N/A 15 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 June 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 26 June 2018
RESOLUTIONS - N/A 19 April 2018
SH01 - Return of Allotment of shares 29 March 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 25 July 2017
AD01 - Change of registered office address 13 June 2017
AA - Annual Accounts 05 April 2017
RESOLUTIONS - N/A 05 July 2016
AR01 - Annual Return 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
RESOLUTIONS - N/A 08 June 2016
CONNOT - N/A 24 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 September 2015
RESOLUTIONS - N/A 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
RP04 - N/A 29 April 2015
SH01 - Return of Allotment of shares 15 April 2015
MR01 - N/A 27 January 2015
MR04 - N/A 08 January 2015
AP01 - Appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 04 March 2014
SH01 - Return of Allotment of shares 26 February 2014
SH01 - Return of Allotment of shares 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 04 October 2011
AR01 - Annual Return 05 August 2011
AA01 - Change of accounting reference date 07 March 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AP03 - Appointment of secretary 02 December 2010
AAMD - Amended Accounts 29 November 2010
SH01 - Return of Allotment of shares 03 November 2010
SH03 - Return of purchase of own shares 03 November 2010
AA - Annual Accounts 01 November 2010
RESOLUTIONS - N/A 25 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
SH01 - Return of Allotment of shares 26 November 2009
RESOLUTIONS - N/A 23 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 26 September 2007
RESOLUTIONS - N/A 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
AA - Annual Accounts 04 April 2007
MEM/ARTS - N/A 26 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
CERTNM - Change of name certificate 15 February 2007
225 - Change of Accounting Reference Date 06 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
225 - Change of Accounting Reference Date 23 January 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363a - Annual Return 08 August 2005
169 - Return by a company purchasing its own shares 15 November 2004
169 - Return by a company purchasing its own shares 15 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 July 2002
287 - Change in situation or address of Registered Office 14 January 2002
395 - Particulars of a mortgage or charge 15 December 2001
AA - Annual Accounts 13 December 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
AA - Annual Accounts 21 May 2001
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 08 August 2000
287 - Change in situation or address of Registered Office 09 March 2000
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Fully Satisfied

N/A

Debenture 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.