SIGNATURE AFTERCARE LTD

Register to unlock more data on OkredoRegister

SIGNATURE AFTERCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12019060

Incorporation date

28/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon19/02/2026
Termination of appointment of Robert Jason Bryan as a director on 2026-02-11
dot icon08/12/2025
Termination of appointment of Anne Marie Jacobson as a director on 2025-12-02
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/11/2024
Director's details changed for Anne Marie Jacobson on 2024-11-05
dot icon05/11/2024
Director's details changed for Anne Marie Jacobson on 2024-11-05
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/02/2024
Registration of charge 120190600001, created on 2024-02-13
dot icon27/11/2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
dot icon27/11/2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
dot icon27/11/2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
dot icon27/11/2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
dot icon27/11/2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 2023-11-24
dot icon27/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon24/11/2023
Director's details changed for Mrs Sarah Bryan on 2023-11-24
dot icon24/11/2023
Director's details changed for Mrs Sarah Bryan on 2023-11-24
dot icon24/11/2023
Director's details changed for Mrs Sarah Bryan on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr Robert Jason Bryan on 2023-11-24
dot icon20/11/2023
Director's details changed for Mr Robert Jason Bryan on 2023-11-20
dot icon20/11/2023
Change of details for Mrs Sarah Bryan as a person with significant control on 2023-11-20
dot icon24/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2023
Second filing for the appointment of Miss Anne Marie Jacobson as a director
dot icon20/04/2023
Appointment of Miss Anne Marie Jacobson as a director on 2023-04-20
dot icon13/12/2022
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-10-29 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
15
208.50K
-
0.00
45.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 SIGNATURE AFTERCARE LTD

SIGNATURE AFTERCARE LTD is an(a) Active company incorporated on 28/05/2019 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGNATURE AFTERCARE LTD?

toggle

SIGNATURE AFTERCARE LTD is currently Active. It was registered on 28/05/2019 .

Where is SIGNATURE AFTERCARE LTD located?

toggle

SIGNATURE AFTERCARE LTD is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does SIGNATURE AFTERCARE LTD do?

toggle

SIGNATURE AFTERCARE LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for SIGNATURE AFTERCARE LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Robert Jason Bryan as a director on 2026-02-11.