Background WavePink WaveYellow Wave

A PLUS RESOURCING LIMITED (06995530)

A PLUS RESOURCING LIMITED (06995530) is an active UK company. incorporated on 19 August 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A PLUS RESOURCING LIMITED has been registered for 16 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David.

Company Number
06995530
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PLUS RESOURCING LIMITED

A PLUS RESOURCING LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A PLUS RESOURCING LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

06995530

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

QUANTUM SCHOLARS LIMITED
From: 26 July 2017To: 24 February 2024
HSG MEDICAL LIMITED
From: 6 July 2010To: 26 July 2017
CHARTERFORCE LIMITED
From: 19 August 2009To: 6 July 2010
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 19 August 2009To: 14 February 2017
Timeline

5 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 11 Feb 2010

HINTON, Christopher David

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 19 Aug 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

DAVIS, Miles Grant

Resigned
107 The Avenue, West WickhamBR4 0EF
Born November 1968
Director
Appointed 19 Aug 2009
Resigned 11 Feb 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Aug 2009
Resigned 19 Aug 2009

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 19 Aug 2009
Resigned 02 Nov 2017

Persons with significant control

1

1-9 Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Resolution
26 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Legacy
19 November 2010
MG01MG01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 February 2010
TM01Termination of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
287Change of Registered Office
Legacy
7 September 2009
288bResignation of Director or Secretary
Incorporation Company
19 August 2009
NEWINCIncorporation