Background WavePink WaveYellow Wave

MANAGE AT HOME LIMITED (07203501)

MANAGE AT HOME LIMITED (07203501) is an active UK company. incorporated on 25 March 2010. with registered office in West Drayton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANAGE AT HOME LIMITED has been registered for 16 years. Current directors include GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James.

Company Number
07203501
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Unit 2 Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGE AT HOME LIMITED

MANAGE AT HOME LIMITED is an active company incorporated on 25 March 2010 with the registered office located in West Drayton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANAGE AT HOME LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07203501

LTD Company

Age

16 Years

Incorporated 25 March 2010

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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 2 Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England
From: 19 July 2018To: 24 July 2018
Unit 2, Summit Centre Skyport Drive Harmondsworth West Drayton Middlesex UB7 0LJ
From: 20 May 2015To: 19 July 2018
Sidhil Business Park Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN
From: 3 October 2013To: 20 May 2015
Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom
From: 25 March 2010To: 3 October 2013
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRIFFITHS, David

Active
Skyport Drive, West DraytonUB7 0LJ
Born May 1961
Director
Appointed 07 May 2015

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 07 May 2015

FIRTH, John Anthony

Resigned
Skyport Drive, West DraytonUB7 0LJ
Secretary
Appointed 25 Mar 2010
Resigned 27 Jul 2018

COCKROFT, Jonathan Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1969
Director
Appointed 07 May 2015
Resigned 09 Feb 2023

ELLISON, Martin Edward

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born May 1954
Director
Appointed 07 May 2015
Resigned 27 Jul 2018

FIRTH, Andrew Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born June 1964
Director
Appointed 07 May 2015
Resigned 09 Feb 2023

FIRTH, John Anthony

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born March 1959
Director
Appointed 25 Mar 2010
Resigned 27 Jul 2018

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1965
Director
Appointed 27 Apr 2018
Resigned 25 Sept 2024

SIDDALL, Andrew John

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1959
Director
Appointed 25 Mar 2010
Resigned 22 Feb 2022

SIDDALL, Clive Philip

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born January 1962
Director
Appointed 07 May 2015
Resigned 22 Feb 2022

SIDDALL, Jeremy Charles

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1958
Director
Appointed 07 May 2015
Resigned 22 Feb 2022

SIDDALL, Peter Robin

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born May 1946
Director
Appointed 25 Mar 2010
Resigned 27 Jul 2018

Persons with significant control

1

Skyport Drive, West DraytonUB7 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Resolution
22 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Auditors Resignation Company
18 July 2013
AUDAUD
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
5 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2010
NEWINCIncorporation