Background WavePink WaveYellow Wave

ALM MANAGEMENT SERVICES LTD (07801391)

ALM MANAGEMENT SERVICES LTD (07801391) is an active UK company. incorporated on 7 October 2011. with registered office in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALM MANAGEMENT SERVICES LTD has been registered for 14 years. Current directors include WEIR, Gordon Alexander.

Company Number
07801391
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
28 Oldbury Close, Heywood, OL10 2NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WEIR, Gordon Alexander
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALM MANAGEMENT SERVICES LTD

ALM MANAGEMENT SERVICES LTD is an active company incorporated on 7 October 2011 with the registered office located in Heywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALM MANAGEMENT SERVICES LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07801391

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

GAW MANAGEMENT SERVICES LTD
From: 7 October 2011To: 21 November 2012
Contact
Address

28 Oldbury Close Heywood, OL10 2NQ,

Previous Addresses

Spring Rock Norland Road Greetland Halifax HX4 8PT England
From: 27 September 2016To: 1 September 2017
5 South Parade Rochdale OL16 1LR
From: 7 October 2011To: 27 September 2016
Timeline

13 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Nov 14
Director Left
Nov 15
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WEIR, Gordon Alexander

Active
Oldbury Close, HeywoodOL10 2NQ
Born March 1962
Director
Appointed 01 Nov 2018

MONAGHAN, Matthew

Resigned
South Parade, RochdaleOL161LR
Secretary
Appointed 07 Oct 2011
Resigned 03 Jan 2012

MONAGHAN, Matthew Robert

Resigned
Oldbury Close, HeywoodOL10 2NQ
Born June 1970
Director
Appointed 01 Oct 2014
Resigned 01 Sept 2017

MONAGHAN, Matthew Robert

Resigned
South Parade, RochdaleOL161LR
Born June 1970
Director
Appointed 07 Oct 2011
Resigned 03 Jan 2012

STOTT, Nigel

Resigned
Oldbury Close, HeywoodOL10 2NQ
Born July 1961
Director
Appointed 01 Sept 2017
Resigned 01 Nov 2018

STOTT, Nigel Paul

Resigned
South Parade, RochdaleOL16 1LR
Born July 1961
Director
Appointed 03 Jan 2012
Resigned 15 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Gordon Alexander Weir

Active
Oldbury Close, HeywoodOL10 2NQ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018

Mr Nigel Stott

Ceased
Oldbury Close, HeywoodOL10 2NQ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2017
Ceased 01 Nov 2018

Mr Matthew Robert Monaghan

Ceased
Oldbury Close, HeywoodOL10 2NQ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Incorporation Company
7 October 2011
NEWINCIncorporation