Matley-jones Brown Limited MANCHESTER


Matley-jones Brown started in year 2002 as Private Limited Company with registration number 04496656. The Matley-jones Brown company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at 2nd Floor. Postal code: M1 3BE.

The company has one director. David I., appointed on 28 October 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip B. who worked with the the company until 11 July 2018.

Matley-jones Brown Limited Address / Contact

Office Address 2nd Floor
Office Address2 9 Portland Street
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496656
Date of Incorporation Fri, 26th Jul 2002
Industry Other human health activities
End of financial Year 29th July
Company age 22 years old
Account next due date Sat, 28th Oct 2023 (196 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

David I.

Position: Director

Appointed: 28 October 2022

Rhian S.

Position: Director

Appointed: 07 April 2021

Resigned: 28 October 2022

Simon H.

Position: Director

Appointed: 12 November 2020

Resigned: 28 October 2022

Ian B.

Position: Director

Appointed: 12 November 2020

Resigned: 28 October 2022

Samantha R.

Position: Director

Appointed: 27 September 2018

Resigned: 10 November 2021

Paul G.

Position: Director

Appointed: 11 July 2018

Resigned: 27 September 2019

Robin S.

Position: Director

Appointed: 11 July 2018

Resigned: 12 November 2020

Philip B.

Position: Secretary

Appointed: 26 July 2002

Resigned: 11 July 2018

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2002

Resigned: 26 July 2002

Alison B.

Position: Director

Appointed: 26 July 2002

Resigned: 11 July 2018

Philip B.

Position: Director

Appointed: 26 July 2002

Resigned: 11 July 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2002

Resigned: 26 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Carmel Care & Support Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Fpi Co 255 Ltd that entered Salford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Carmel Care & Support Limited

4 Raleigh House Admirals Way, London, Canary Wharf, E14 9SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05717191
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fpi Co 255 Ltd

16 Carolina Way, Salford, M50 2ZY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 11270963
Notified on 11 July 2018
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% shares

Alison B.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-29
Balance Sheet
Debtors23 49123 491
Other
Amounts Owed By Related Parties23 49123 491
Average Number Employees During Period33
Net Current Assets Liabilities23 49123 491

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Dormant company accounts reported for the period up to Friday 29th July 2022
filed on: 26th, February 2024
Free Download (7 pages)

Company search