Background WavePink WaveYellow Wave

MICHAELS LIMITED (03271465)

MICHAELS LIMITED (03271465) is an active UK company. incorporated on 30 October 1996. with registered office in Bournemouth. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MICHAELS LIMITED has been registered for 29 years. Current directors include BEAL, Nicholas Simon, COULSTON, John Alban Horatio Nelson, HENDER, Helen Christina and 5 others.

Company Number
03271465
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 1996
Age
29 years
Address
46 Grosvenor Gardens, Bournemouth, BH1 4HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BEAL, Nicholas Simon, COULSTON, John Alban Horatio Nelson, HENDER, Helen Christina, KELLY, Jane, MALINS, John Charles, RANDELL, Mary Elizabeth, SLADE, Martin George, VEALE, Rosemarie Edith
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAELS LIMITED

MICHAELS LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Bournemouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MICHAELS LIMITED was registered 29 years ago.(SIC: 87900)

Status

active

Active since 29 years ago

Company No

03271465

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

46 Grosvenor Gardens Bournemouth, BH1 4HH,

Previous Addresses

1 East Borough Wimborne Dorset BH21 1PA
From: 30 October 1996To: 13 May 2019
Timeline

28 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Apr 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Oct 23
Director Left
Jul 24
Director Left
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

VEALE, Rosemarie Edith

Active
Yockleton House, BournemouthBH7 7AT
Secretary
Appointed 30 Jun 2004

BEAL, Nicholas Simon

Active
Richmond Hill, BournemouthBH2 6EX
Born September 1971
Director
Appointed 11 Sept 2013

COULSTON, John Alban Horatio Nelson

Active
3 Blake Hill Crescent, PooleBH14 8QN
Born August 1927
Director
Appointed 30 Oct 1996

HENDER, Helen Christina

Active
Nursery Road, BournemouthBH9 3AU
Born December 1967
Director
Appointed 11 Sept 2013

KELLY, Jane

Active
Boscombe Spa Road, BournemouthBH5 1BH
Born September 1951
Director
Appointed 06 Jan 2016

MALINS, John Charles

Active
Salisbury Road, ChristchurchBH23 7JT
Born June 1954
Director
Appointed 04 Jan 2017

RANDELL, Mary Elizabeth

Active
Howton Close, BournemouthBH10 5LW
Born April 1943
Director
Appointed 26 Jun 2013

SLADE, Martin George

Active
Russell Drive, ChristchurchBH23 3TN
Born March 1954
Director
Appointed 02 Sept 2015

VEALE, Rosemarie Edith

Active
Yockleton House, BournemouthBH7 7AT
Born February 1944
Director
Appointed 28 Jun 2006

COULSTON, John Alban Horatio Nelson

Resigned
3 Blake Hill Crescent, PooleBH14 8QN
Secretary
Appointed 15 Jan 1999
Resigned 30 Jun 2004

PAIN, Linda Maria

Resigned
19 Whitecliff Crescent, PooleBH14 8DT
Secretary
Appointed 30 Oct 1996
Resigned 06 May 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Oct 1996
Resigned 30 Oct 1996

BAILEY, Linda Maria

Resigned
9 Benellen Road, BournemouthBH4 9LZ
Born October 1958
Director
Appointed 06 Sept 2006
Resigned 07 Mar 2012

BLAKE, Alan Keith

Resigned
Grand Avenue, BournemouthBH6 3TA
Born April 1947
Director
Appointed 11 Feb 2009
Resigned 26 Jun 2013

BREWER, Corinne

Resigned
Flat 1 The Maltings, PooleBH15 2NE
Born November 1952
Director
Appointed 30 Oct 1996
Resigned 03 Nov 1997

CLARKE, Malcolm

Resigned
34 Glenmoor Road, BournemouthBH9 2LF
Born February 1940
Director
Appointed 30 Oct 1996
Resigned 13 Sept 2023

CRAWFORD, James Blair

Resigned
13 Freda Road, ChristchurchBH23 1LY
Born June 1952
Director
Appointed 23 Feb 2005
Resigned 26 Oct 2022

HARRINGTON, Anthony

Resigned
27a Abinger Road, BournemouthBH7 6LX
Born July 1927
Director
Appointed 09 Jan 2008
Resigned 08 Jan 2013

HARVEY, Arthur Richard Martin

Resigned
32 Grants Avenue, BournemouthBH1 4NR
Born January 1930
Director
Appointed 30 Oct 1996
Resigned 13 Jan 1999

HARVEY, David Stanley

Resigned
The Annex, MarlboroughSN8 1JJ
Born August 1952
Director
Appointed 12 May 1999
Resigned 23 Jan 2002

JENKIN, Stephen

Resigned
31 Normanhurst Avenue, BournemouthBH8 9NN
Born July 1957
Director
Appointed 28 Jan 1997
Resigned 26 Oct 1999

LANDER, Marjorie Doris Anne

Resigned
3 Lone Pine Way, FerndownBH22 8LU
Born July 1949
Director
Appointed 11 Oct 2006
Resigned 04 Jul 2012

LAWRENCE, Andrew Charles

Resigned
Hengistbury Road, BournemouthBH6 4DQ
Born October 1964
Director
Appointed 27 Nov 2013
Resigned 18 May 2016

MILLER, Heather

Resigned
1 East Borough, DorsetBH21 1PA
Born March 1961
Director
Appointed 08 Feb 2012
Resigned 12 Apr 2017

OLDS, Dennis Ivan

Resigned
167 Stewart Road, BournemouthBH8 8PB
Born January 1929
Director
Appointed 30 Oct 1996
Resigned 24 Oct 2007

OWEN, Michael

Resigned
Flat 7 Florence Road, BournemouthBH5 1HQ
Born February 1968
Director
Appointed 30 Oct 1996
Resigned 29 Jul 1998

PAIN, Howard James

Resigned
19 Whitecliff Crescent, PooleBH14 8DT
Born January 1944
Director
Appointed 30 Oct 1996
Resigned 26 Oct 1999

PAIN, Linda Maria

Resigned
19 Whitecliff Crescent, PooleBH14 8DT
Born August 1946
Director
Appointed 30 Oct 1996
Resigned 06 May 1998

PALMER, Carlie

Resigned
Easter Road, BournemouthBH9 1SW
Born January 1974
Director
Appointed 16 Sept 2020
Resigned 10 Jul 2024

RANDELL, Mary Elizabeth

Resigned
Howton Close, BournemouthBH10 5LW
Born April 1943
Director
Appointed 12 May 1999
Resigned 08 Feb 2012

RATCLIFFE, James Daniel

Resigned
Ashwood Drive, BroadstoneBH18 8LN
Born February 1980
Director
Appointed 31 Jul 2019
Resigned 09 Oct 2024

STAMP, Richard Andrew

Resigned
Cornelia Road, BournemouthBH10 4FG
Born December 1974
Director
Appointed 27 Nov 2013
Resigned 15 Apr 2020

VEALE, Rosemarie Edith

Resigned
Yockleton House, BournemouthBH7 7AT
Born February 1944
Director
Appointed 30 Oct 1996
Resigned 30 Jun 2004

WARR, Sue

Resigned
19 Cromer Road, PooleBH12 1NA
Born December 1962
Director
Appointed 30 Jun 1999
Resigned 19 Apr 2000
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363b363b
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
225Change of Accounting Reference Date
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288bResignation of Director or Secretary
Incorporation Company
30 October 1996
NEWINCIncorporation