About

Registered Number: 02829441
Date of Incorporation: 23/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Suite 3 12 Princess Street, Knutsford, Cheshire, WA16 6DD,

 

Based in Knutsford, Society of Business Practitioners Ltd was registered on 23 June 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Society of Business Practitioners Ltd. The company has 6 directors listed as Austin-dyke, Yvonne Maurene, Glaiser, Carole, Salleh, Mohammed, Dr, Whitaker, Michael Simon, Glaiser, Brian Leonard, Whitaker, George Hanson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN-DYKE, Yvonne Maurene 15 March 2000 - 1
GLAISER, Carole 23 June 1993 - 1
SALLEH, Mohammed, Dr 30 November 2006 - 1
WHITAKER, Michael Simon 01 March 2016 - 1
GLAISER, Brian Leonard 23 June 1993 18 November 1999 1
WHITAKER, George Hanson 15 March 2000 24 February 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 August 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 09 August 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
AA - Annual Accounts 21 March 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 06 May 1996
287 - Change in situation or address of Registered Office 02 March 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 11 July 1994
288 - N/A 11 July 1994
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.