Based in Bury, Lancashire, Focus International Ltd was setup in 1979. The current directors of Focus International Ltd are listed as Mawdsley, Siobhan, Bryan, Philip, Tolman, Michael David, Ward, Andrew, Batchelor, Andrew John, Brisley, Jane Marie, Brown, Elliott Craig, Davis, Kenneth Martin, Gilbert, Stanley, Gohl, Andrew at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYAN, Philip | 24 February 2011 | - | 1 |
TOLMAN, Michael David | 31 January 2012 | - | 1 |
WARD, Andrew | 25 August 1998 | - | 1 |
BROWN, Elliott Craig | 01 August 2005 | 30 April 2008 | 1 |
DAVIS, Kenneth Martin | N/A | 04 May 2005 | 1 |
GILBERT, Stanley | N/A | 31 May 1996 | 1 |
GOHL, Andrew | N/A | 04 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAWDSLEY, Siobhan | 01 October 2015 | - | 1 |
BATCHELOR, Andrew John | 24 September 2014 | 01 October 2015 | 1 |
BRISLEY, Jane Marie | 21 March 2011 | 24 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
RESOLUTIONS - N/A | 08 January 2020 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 07 May 2019 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
AA - Annual Accounts | 02 November 2018 | |
PSC02 - N/A | 01 August 2018 | |
PSC09 - N/A | 01 August 2018 | |
CS01 - N/A | 14 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 May 2018 | |
CH01 - Change of particulars for director | 20 April 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 15 May 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CH03 - Change of particulars for secretary | 28 April 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AP03 - Appointment of secretary | 01 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AR01 - Annual Return | 30 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AP01 - Appointment of director | 03 July 2014 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AR01 - Annual Return | 04 September 2012 | |
RESOLUTIONS - N/A | 17 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
AA - Annual Accounts | 11 July 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
RESOLUTIONS - N/A | 17 October 2011 | |
CC04 - Statement of companies objects | 17 October 2011 | |
AR01 - Annual Return | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2011 | |
AA - Annual Accounts | 07 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
CH01 - Change of particulars for director | 06 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
RESOLUTIONS - N/A | 21 April 2011 | |
AP03 - Appointment of secretary | 28 March 2011 | |
AP04 - Appointment of corporate secretary | 28 March 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 25 August 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 15 July 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 08 September 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
RESOLUTIONS - N/A | 23 May 2008 | |
RESOLUTIONS - N/A | 23 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
225 - Change of Accounting Reference Date | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
363a - Annual Return | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
AA - Annual Accounts | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 05 September 2006 | |
363a - Annual Return | 10 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 07 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363a - Annual Return | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
RESOLUTIONS - N/A | 08 August 2005 | |
RESOLUTIONS - N/A | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
CERTNM - Change of name certificate | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
169 - Return by a company purchasing its own shares | 18 April 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 24 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
AA - Annual Accounts | 30 March 2000 | |
395 - Particulars of a mortgage or charge | 27 March 2000 | |
287 - Change in situation or address of Registered Office | 09 February 2000 | |
363s - Annual Return | 13 September 1999 | |
AA - Annual Accounts | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
363s - Annual Return | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 18 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1998 | |
395 - Particulars of a mortgage or charge | 16 May 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 08 September 1997 | |
395 - Particulars of a mortgage or charge | 29 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
AA - Annual Accounts | 20 February 1997 | |
MEM/ARTS - N/A | 04 September 1996 | |
363s - Annual Return | 28 August 1996 | |
CERTNM - Change of name certificate | 16 August 1996 | |
RESOLUTIONS - N/A | 06 August 1996 | |
288 - N/A | 11 July 1996 | |
RESOLUTIONS - N/A | 12 June 1996 | |
MEM/ARTS - N/A | 12 June 1996 | |
123 - Notice of increase in nominal capital | 12 June 1996 | |
AA - Annual Accounts | 18 December 1995 | |
363s - Annual Return | 07 September 1995 | |
AA - Annual Accounts | 06 January 1995 | |
363s - Annual Return | 04 September 1994 | |
AA - Annual Accounts | 23 December 1993 | |
363s - Annual Return | 14 October 1993 | |
395 - Particulars of a mortgage or charge | 28 July 1993 | |
AA - Annual Accounts | 03 December 1992 | |
287 - Change in situation or address of Registered Office | 10 November 1992 | |
363s - Annual Return | 01 November 1992 | |
395 - Particulars of a mortgage or charge | 14 August 1992 | |
AA - Annual Accounts | 05 January 1992 | |
363b - Annual Return | 06 December 1991 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
288 - N/A | 31 August 1990 | |
AA - Annual Accounts | 21 November 1989 | |
363 - Annual Return | 21 November 1989 | |
288 - N/A | 09 August 1989 | |
288 - N/A | 09 August 1989 | |
288 - N/A | 09 August 1989 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 14 November 1988 | |
AA - Annual Accounts | 20 October 1987 | |
363 - Annual Return | 20 October 1987 | |
AA - Annual Accounts | 12 February 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 15 April 1986 | |
AA - Annual Accounts | 29 November 1984 | |
AA - Annual Accounts | 04 February 1984 | |
AA - Annual Accounts | 13 October 1982 | |
NEWINC - New incorporation documents | 16 November 1979 | |
MISC - Miscellaneous document | 16 November 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 11 July 2011 | Outstanding |
N/A |
Deed of charge | 19 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 February 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 10 June 2004 | Fully Satisfied |
N/A |
Legal charge | 18 April 2000 | Fully Satisfied |
N/A |
Legal charge | 18 April 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 16 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 May 1998 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 24 April 1997 | Fully Satisfied |
N/A |
Memorandum of deposit | 05 April 1997 | Fully Satisfied |
N/A |
Charge over credit balances | 05 April 1997 | Fully Satisfied |
N/A |
Debenture | 05 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 05 April 1997 | Fully Satisfied |
N/A |
Credit agreement | 23 July 1993 | Fully Satisfied |
N/A |
Credit agreement | 04 August 1992 | Fully Satisfied |
N/A |
Legal charge | 16 April 1986 | Fully Satisfied |
N/A |
Debenture | 04 March 1986 | Fully Satisfied |
N/A |