STAFF ABSENCE MANAGEMENT LTD

First Floor, Unit A Cedar Court Office Park, First Floor, Unit A Cedar Court Office Park,, Wakefield, WF4 3FU, England
StatusACTIVE
Company No.09098826
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

STAFF ABSENCE MANAGEMENT LTD is an active private limited company with number 09098826. It was incorporated 9 years, 11 months, 22 days ago, on 23 June 2014. The company address is First Floor, Unit A Cedar Court Office Park, First Floor, Unit A Cedar Court Office Park,, Wakefield, WF4 3FU, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Samuel Richard John Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fusion Education People Solutions Limiteed

Notification date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Kathryn Birch

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Samuel Richard John Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: 28 Upper Bank End Road Holmfirth HD9 1EW England

New address: First Floor, Unit a Cedar Court Office Park, Denby Dale Road Wakefield WF4 3FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Birch

Change date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathryn Birch

Change date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Richard John Birch

Change date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mrs Kathryn Birch

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Richard John Birch

Notification date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Birch

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Old address: C/O Kathryn Birch 17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA

New address: 28 Upper Bank End Road Holmfirth HD9 1EW

Change date: 2016-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed staff absence management LIMITED LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed school absence management LIMITED\certificate issued on 11/12/14

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVIA ADVISERS LIMITED

1ST FLOOR,,LONDON,W8 6SA

Number:10915984
Status:ACTIVE
Category:Private Limited Company

BRIAN MOODY CLEANING SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:10895137
Status:ACTIVE
Category:Private Limited Company

GINNY D LIMITED

HERGILL, LITTLE FENCOTE,NORTH YORKSHIRE,DL7 0RR

Number:05474460
Status:ACTIVE
Category:Private Limited Company

LCR CAPACITORS HOLDINGS LIMITED

UNIT 18 RASSAU INDUSTRIAL ESTATE,EBBW VALE,NP23 5SD

Number:05864914
Status:ACTIVE
Category:Private Limited Company

M K STEPHENSON LIMITED

3 TALL TREES CLOSE,HORNCHURCH,RM11 2QR

Number:10497369
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE CORNER RTM COMPANY LIMITED

THE ESTATE OFFICE CHURCH MEWS,WHIPPINGHAM,PO32 6LW

Number:07912919
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source