Background WavePink WaveYellow Wave

MANAGEMENT ASSIST (WEST) LTD (05012305)

MANAGEMENT ASSIST (WEST) LTD (05012305) is an active UK company. incorporated on 12 January 2004. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. MANAGEMENT ASSIST (WEST) LTD has been registered for 22 years. Current directors include HAMMILL, Neil William Stanley, MITCHELL, Ian Alexander.

Company Number
05012305
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
203 Lancaster Way Business Park, Ely, CB6 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HAMMILL, Neil William Stanley, MITCHELL, Ian Alexander
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT ASSIST (WEST) LTD

MANAGEMENT ASSIST (WEST) LTD is an active company incorporated on 12 January 2004 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. MANAGEMENT ASSIST (WEST) LTD was registered 22 years ago.(SIC: 70221, 70229)

Status

active

Active since 22 years ago

Company No

05012305

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

203 Lancaster Way Business Park Ely, CB6 3NX,

Previous Addresses

203 Lancaster Way Business Park Ely CB6 3NX England
From: 20 August 2025To: 20 August 2025
203 Haddenham Road Wilburton Ely CB6 3RG England
From: 20 August 2025To: 20 August 2025
Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP
From: 18 June 2015To: 20 August 2025
30 the Coach House 2 Upper York Street Bristol BS2 8QN
From: 12 January 2004To: 18 June 2015
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAMMILL, Neil William Stanley

Active
Lancaster Way Business Park, ElyCB6 3NX
Born April 1981
Director
Appointed 20 Aug 2025

MITCHELL, Ian Alexander

Active
Lancaster Way Business Park, ElyCB6 3NX
Born September 1982
Director
Appointed 20 Aug 2025

HAMMILL, William Stanley

Resigned
Main Street, ElyCB6 2HP
Secretary
Appointed 28 Jul 2006
Resigned 20 Aug 2025

KERKIN, Courtney James

Resigned
16 The Boundaries, Weston Super MareBS24 0DF
Secretary
Appointed 12 Jan 2004
Resigned 28 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 15 Jan 2004

HAMMILL, Caroline Joy

Resigned
Main Street, ElyCB6 2HP
Born March 1957
Director
Appointed 15 May 2009
Resigned 20 Aug 2025

HAMMILL, William Stanley

Resigned
Main Street, ElyCB6 2HP
Born January 1949
Director
Appointed 12 Jan 2004
Resigned 20 Aug 2025

KERKIN, Courtney James

Resigned
16 The Boundaries, Weston Super MareBS24 0DF
Born March 1961
Director
Appointed 12 Jan 2004
Resigned 15 May 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Neil William Stanley Hammill

Active
Lancaster Way Business Park, ElyCB6 3NX
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2025

Mr William Stanley Hammill

Ceased
Lancaster Way Business Park, ElyCB6 3NX
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mrs Caroline Joy Hammill

Ceased
Lancaster Way Business Park, ElyCB6 3NX
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
225Change of Accounting Reference Date
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation