Fresh Start Management Services Limited

General information

Name:

Fresh Start Management Services Ltd

Office Address:

2nd Floor 32-33 Watling Street CT1 2AN Canterbury

Number: 08020709

Incorporation date: 2012-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fresh Start Management Services Limited is established as Private Limited Company, with headquarters in 2nd Floor, 32-33 Watling Street, Canterbury. The zip code is CT1 2AN. This business was established in 2012. The business Companies House Registration Number is 08020709. It now known as Fresh Start Management Services Limited, was earlier known as Partners In Independence. The transformation has occurred in 2015/06/15. The firm's SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. The business latest financial reports cover the period up to 2022-04-30 and the most current confirmation statement was submitted on 2023-04-06.

In this specific limited company, a variety of director's duties have so far been executed by Edward R. and Antony M.. As for these two managers, Antony M. has carried on with the limited company for the longest time, having been one of the many members of officers' team since April 2012.

Antony M. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Fresh Start Management Services Limited 2015-06-15
  • Partners In Independence Limited 2012-04-05

Financial data based on annual reports

Company staff

Edward R.

Role: Director

Appointed: 01 December 2018

Latest update: 24 December 2023

Antony M.

Role: Director

Appointed: 05 April 2012

Latest update: 24 December 2023

People with significant control

Antony M.
Notified on 4 April 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2014 - 2016

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode