A-DAY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

A-DAY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493101

Incorporation date

23/07/2002

Size

Full

Contacts

Registered address

Registered address

Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon03/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon06/05/2025
Full accounts made up to 2024-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Appointment of Mr Andrew Mark Victor Church as a director on 2022-04-01
dot icon22/09/2021
Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House Towers Business Park Wilmslow Road Manchester M20 2LD on 2021-09-22
dot icon27/08/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon27/07/2021
Current accounting period shortened from 2021-09-30 to 2021-08-31
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/11/2018
Termination of appointment of Michael Guy Stewart as a secretary on 2018-11-30
dot icon30/11/2018
Appointment of Mr Sam Moore as a secretary on 2018-11-30
dot icon04/09/2018
Termination of appointment of Daniel Wheeler as a director on 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/02/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Change of details for Servoca Plc as a person with significant control on 2017-03-31
dot icon29/11/2017
Appointment of Mr Christopher Hinton as a director on 2017-11-02
dot icon28/11/2017
Termination of appointment of Glenn Swaby as a director on 2017-11-02
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2016-10-01
dot icon09/05/2017
Full accounts made up to 2016-09-30
dot icon14/02/2017
Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 2017-02-14
dot icon29/07/2016
Termination of appointment of Andrew Mark Victor Church as a director on 2016-07-25
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Full accounts made up to 2015-09-30
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/03/2015
Full accounts made up to 2014-09-30
dot icon30/09/2014
Director's details changed for Mr Jonathan Charles Edward Long on 2014-09-22
dot icon05/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon20/06/2014
Appointment of Mr Michael Guy Stewart as a secretary
dot icon20/06/2014
Termination of appointment of Stephen Shipley as a secretary
dot icon03/03/2014
Accounts made up to 2013-09-30
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/03/2013
Accounts made up to 2012-09-30
dot icon26/02/2013
Certificate of change of name
dot icon19/10/2012
Termination of appointment of Edward Jenkins as a director
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/05/2012
Accounts made up to 2011-09-30
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon18/10/2011
Appointment of Mr Jonathan Charles Edward Long as a director
dot icon18/10/2011
Appointment of Mr Daniel Wheeler as a director
dot icon18/10/2011
Appointment of Mr Edward Ian Jenkins as a director
dot icon16/08/2011
Resolutions
dot icon03/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/06/2011
Auditor's resignation
dot icon24/02/2011
Accounts made up to 2010-09-30
dot icon04/11/2010
Appointment of Mr Andrew Mark Victor Church as a director
dot icon04/11/2010
Termination of appointment of Emma Mydat as a director
dot icon03/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/07/2010
Director's details changed for Emma Jane Mydat on 2010-06-30
dot icon12/03/2010
Accounts made up to 2009-09-30
dot icon15/10/2009
Accounts made up to 2008-09-30
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon16/04/2009
Appointment terminated secretary andrew brundle
dot icon16/04/2009
Secretary appointed mr stephen robert shipley
dot icon03/12/2008
Appointment terminated director darren browne
dot icon03/09/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon27/08/2008
Return made up to 30/06/08; full list of members
dot icon26/08/2008
Location of register of members
dot icon26/08/2008
Location of debenture register
dot icon26/08/2008
Registered office changed on 26/08/2008 from 41 whitcomb street london WC2H 7DT
dot icon04/04/2008
Registered office changed on 04/04/2008 from haslers, old station road loughton essex IG10 4PL
dot icon04/04/2008
Appointment terminated secretary michelle levy
dot icon04/04/2008
Secretary appointed andrew edward brundle
dot icon04/04/2008
Director appointed glenn swaby
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Director appointed darren jonathan browne
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2007
Accounts for a medium company made up to 2007-08-31
dot icon29/10/2007
Director's particulars changed
dot icon14/08/2007
Return made up to 30/06/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2006-08-31
dot icon10/10/2006
Return made up to 30/06/06; full list of members
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
New secretary appointed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Secretary resigned
dot icon30/08/2006
Registered office changed on 30/08/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Declaration of assistance for shares acquisition
dot icon09/02/2006
Accounts made up to 2005-08-31
dot icon27/06/2005
Return made up to 30/06/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon07/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon14/05/2004
Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon11/03/2004
Accounts for a small company made up to 2003-08-31
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon29/07/2003
Return made up to 16/07/03; full list of members
dot icon22/05/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Secretary resigned;director resigned
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
New director appointed
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
Director resigned
dot icon23/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinton, Christopher
Director
02/11/2017 - Present
6
Church, Andrew Mark Victor
Director
01/04/2022 - Present
28
Long, Jonathan Charles Edward
Director
03/10/2011 - Present
7
Brundle, Andrew Edward
Secretary
28/03/2008 - 03/03/2009
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-DAY CONSULTANTS LIMITED

A-DAY CONSULTANTS LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-DAY CONSULTANTS LIMITED?

toggle

A-DAY CONSULTANTS LIMITED is currently Active. It was registered on 23/07/2002 .

Where is A-DAY CONSULTANTS LIMITED located?

toggle

A-DAY CONSULTANTS LIMITED is registered at Kingston House Towers Business Park, Wilmslow Road, Manchester M20 2LD.

What does A-DAY CONSULTANTS LIMITED do?

toggle

A-DAY CONSULTANTS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for A-DAY CONSULTANTS LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-23 with no updates.