About

Registered Number: 02860430
Date of Incorporation: 08/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Kenlis Road, Barnacre, Preston, Lancashire, PR3 1GD

 

Shared Approach Ltd was established in 1993, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Blunt, Anthony Harry, Gerrard, John Ignatius, Ireland, Rodney Ian, Pearson, Alan, Pearson, Richard Thomas, Wherry, Vanessa Jean, Bugeja, Sarah Jane, Daniels, Colin James, Dr, Greenhall, Ronald Gilbert, Reverand, Hardy, John Barry, Sharples, David, Taylor, Carole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Anthony Harry 20 October 1997 - 1
GERRARD, John Ignatius 20 October 1997 - 1
IRELAND, Rodney Ian 26 May 2017 - 1
PEARSON, Alan 19 June 1995 - 1
PEARSON, Richard Thomas 06 December 2019 - 1
WHERRY, Vanessa Jean 22 March 2012 - 1
BUGEJA, Sarah Jane 01 June 2013 19 December 2018 1
DANIELS, Colin James, Dr 08 November 1993 20 July 1994 1
GREENHALL, Ronald Gilbert, Reverand 08 October 1993 20 July 1994 1
HARDY, John Barry 08 October 1993 02 June 1995 1
SHARPLES, David 08 November 1993 29 June 2018 1
TAYLOR, Carole 08 October 1993 21 June 1997 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 11 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 01 September 2014
MR01 - N/A 17 July 2014
MR04 - N/A 02 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 25 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 07 September 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 24 February 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 13 October 1999
RESOLUTIONS - N/A 22 March 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 20 February 1998
363b - Annual Return 07 January 1998
363b - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
395 - Particulars of a mortgage or charge 21 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 07 November 1996
395 - Particulars of a mortgage or charge 06 December 1995
363s - Annual Return 21 November 1995
287 - Change in situation or address of Registered Office 20 September 1995
AA - Annual Accounts 21 July 1995
288 - N/A 07 July 1995
288 - N/A 20 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1994
363s - Annual Return 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
395 - Particulars of a mortgage or charge 01 September 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
MEM/ARTS - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

Legal charge 04 March 2010 Outstanding

N/A

Debenture 18 August 1997 Outstanding

N/A

Mortgage debenture 01 December 1995 Fully Satisfied

N/A

Legal charge 26 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.