Company NameThe Management Business Limited
DirectorsCorinne Bernadette Dearn and Simon Roy Dearn
Company StatusActive
Company Number06148295
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Corinne Bernadette Dearn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address89 Tong Lane
Bradford
West Yorkshire
BD4 0RT
Director NameMr Simon Roy Dearn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address89 Tong Lane
Bradford
West Yorkshire
BD4 0RT
Secretary NameAdminquick Limited (Corporation)
StatusCurrent
Appointed09 March 2007(same day as company formation)
Correspondence AddressShepley Bridge Marina Shepley Bridge
Mirfield
West Yorkshire
WF14 9HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Tong Lane
Bradford
West Yorkshire
BD4 0RT
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,751
Cash£2,081
Current Liabilities£20,856

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

22 December 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Change of details for Mrs Corinne Bernadette Dearn as a person with significant control on 18 February 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Appointment of Mr Simon Roy Dearn as a director on 1 December 2020 (2 pages)
20 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Director's details changed for Miss Corinne Bernadette Whitehead on 1 July 2019 (2 pages)
8 July 2019Change of details for Miss Corinne Bernadette Whitehead as a person with significant control on 1 May 2019 (2 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Corinne Bernadette Whitehead on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Corinne Bernadette Whitehead on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from 15 Finkle Lane Gildersome Leeds West Yorkshire LS27 7DX on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 15 Finkle Lane Gildersome Leeds West Yorkshire LS27 7DX on 10 September 2010 (1 page)
6 May 2010Secretary's details changed for Adminquick Limited on 9 March 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Adminquick Limited on 9 March 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Corinne Bernadette Whitehead on 9 March 2010 (2 pages)
6 May 2010Secretary's details changed for Adminquick Limited on 9 March 2010 (2 pages)
6 May 2010Director's details changed for Corinne Bernadette Whitehead on 9 March 2010 (2 pages)
6 May 2010Director's details changed for Corinne Bernadette Whitehead on 9 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 09/03/08; full list of members (3 pages)
7 January 2009Return made up to 09/03/08; full list of members (3 pages)
29 March 2007Registered office changed on 29/03/07 from: shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page)
29 March 2007Registered office changed on 29/03/07 from: shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
9 March 2007Incorporation (16 pages)
9 March 2007Incorporation (16 pages)