Background WavePink WaveYellow Wave

MATLEY-JONES BROWN LIMITED (04496656)

MATLEY-JONES BROWN LIMITED (04496656) is an active UK company. incorporated on 26 July 2002. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MATLEY-JONES BROWN LIMITED has been registered for 23 years. Current directors include AMJID, Sultan.

Company Number
04496656
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AMJID, Sultan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATLEY-JONES BROWN LIMITED

MATLEY-JONES BROWN LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MATLEY-JONES BROWN LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04496656

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 29/7

Up to Date

1y 1m left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 30 July 2024 - 29 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2027
Period: 30 July 2025 - 29 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

2nd Floor 9 Portland Street Manchester M1 3BE England
From: 1 February 2023To: 17 July 2025
4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
From: 31 October 2022To: 1 February 2023
16 Carolina Way Salford M50 2ZY England
From: 3 August 2018To: 31 October 2022
54 Mount Pleasant Road Camborne Cornwall TR14 7RJ
From: 26 July 2002To: 3 August 2018
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AMJID, Sultan

Active
Hardman Street, ManchesterM3 3HF
Born May 2004
Director
Appointed 24 Feb 2025

BROWN, Philip

Resigned
Ninnis Bridge, HayleTR27 6NL
Secretary
Appointed 26 Jul 2002
Resigned 11 Jul 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

BROWN, Alison

Resigned
Lelant Downs, HayleTR27 6NL
Born August 1963
Director
Appointed 26 Jul 2002
Resigned 11 Jul 2018

BROWN, Philip

Resigned
Ninnis Bridge, HayleTR27 6NL
Born June 1963
Director
Appointed 26 Jul 2002
Resigned 11 Jul 2018

BURGESS, Ian Barry

Resigned
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 12 Nov 2020
Resigned 28 Oct 2022

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 11 Jul 2018
Resigned 27 Sept 2019

HARRISON, Simon Joseph

Resigned
Carolina Way, SalfordM50 2ZY
Born May 1963
Director
Appointed 12 Nov 2020
Resigned 28 Oct 2022

IRANDOUST, David Farshid

Resigned
9 Portland Street, ManchesterM1 3BE
Born May 1960
Director
Appointed 28 Oct 2022
Resigned 24 Feb 2025

REEMAN, Samantha Louise

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1985
Director
Appointed 27 Sept 2018
Resigned 10 Nov 2021

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 11 Jul 2018
Resigned 12 Nov 2020

STONE, Rhian

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1966
Director
Appointed 07 Apr 2021
Resigned 28 Oct 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Admirals Way, LondonE14 9SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2018
Ceased 20 Sept 2018

Mr Philip Brown

Ceased
Ninnis Bridge, HayleTR27 6NL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Alison Brown

Ceased
Ninnis Bridge, HayleTR27 6NL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change To A Person With Significant Control
4 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2021
AAAnnual Accounts
Legacy
12 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288cChange of Particulars
Legacy
6 August 2004
288cChange of Particulars
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
19 September 2002
288cChange of Particulars
Legacy
20 August 2002
88(2)R88(2)R
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation