Company Information for ADVANCED RESOURCE MANAGERS LIMITED
SHORE HOUSE NORTH HARBOUR BUSINESS PARK, COMPASS ROAD, PORTSMOUTH, PO6 4PR,
|
Company Registration Number
05259448
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADVANCED RESOURCE MANAGERS LIMITED | ||
Legal Registered Office | ||
SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR Other companies in PO9 | ||
Previous Names | ||
|
Company Number | 05259448 | |
---|---|---|
Company ID Number | 05259448 | |
Date formed | 2004-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 06:39:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR | Active | Company formed on the 2001-08-16 | |
ADVANCED RESOURCE MANAGERS IT LIMITED | SHORE HOUSE NORTH HARBOUR BUSINESS PARK COMPASS ROAD PORTSMOUTH PO6 4PR | Active | Company formed on the 1996-08-27 | |
ADVANCED RESOURCE MANAGERS, INC. | 19176 HALL RD STE 240 CLINTON TWP MI 48038 | Active | Company formed on the 2022-12-12 |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID GAWTHORNE |
||
MARK DAVID GAWTHORNE |
||
MIKE GAWTHORNE |
||
DAVID JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT LESLIE DUNCAN |
Director | ||
PAUL ANDREW HUNTINGDON |
Director | ||
PAUL MARTIN |
Director | ||
DAVID CHRISTOPHER HUNTINGDON |
Director | ||
DAVID CHRISTOPHER HUNTINGDON |
Company Secretary | ||
CLIVE RICHARD CHAPMAN |
Director | ||
MARTIN JOHN UNIACKE |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZYX ASSOCIATES LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Company Secretary | 2008-08-29 | CURRENT | 1996-08-27 | Active | |
OPTAMOR LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
SEROCOR PROJECTS LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Company Secretary | 2008-08-29 | CURRENT | 2001-08-16 | Active | |
SEROCOR HOLDINGS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-05-21 | Active | |
SEROCOR SOLUTIONS LTD | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
ZYX ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active - Proposal to Strike off | |
OPTAMOR LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
SEROCOR PROJECTS LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
HAWKER CHASE EXECUTIVE LIMITED | Director | 2012-08-31 | CURRENT | 2001-08-16 | Active | |
SEROCOR HOLDINGS LIMITED | Director | 2007-09-01 | CURRENT | 2007-05-21 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2006-11-03 | CURRENT | 1996-08-27 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2006-11-03 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2003-10-24 | CURRENT | 2001-08-16 | Active | |
SEROCOR HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 2007-05-21 | Active | |
ADVANCED RESOURCE MANAGERS IT LIMITED | Director | 2018-03-01 | CURRENT | 1996-08-27 | Active | |
OPTAMOR LIMITED | Director | 2018-03-01 | CURRENT | 2001-08-16 | Active | |
ADVANCED RESOURCE MANAGERS ENGINEERING LIMITED | Director | 2018-03-01 | CURRENT | 2001-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 25/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 25/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-25 | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | ||
Audit exemption subsidiary accounts made up to 2021-02-28 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
Audit exemption statement of guarantee by parent company for period ending 28/02/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052594480004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052594480005 | |
AA01 | Current accounting period shortened from 28/02/22 TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Mark David Gawthorne on 2020-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE GAWTHORNE | |
AP03 | Appointment of Mr Shaun Timothy Pope as company secretary on 2020-11-12 | |
AP01 | DIRECTOR APPOINTED MR LEON JAMES HOWGILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052594480004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052594480002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
PSC05 | Change of details for Serocor Holdings Ltd as a person with significant control on 2019-08-14 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WILSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 57942.96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 04/07/16 | |
CH01 | Director's details changed for Mark David Gawthorne on 2015-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK DAVID GAWTHORNE on 2015-11-10 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 57942.96 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 57942.96 | |
AR01 | 14/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 57942.96 | |
AR01 | 14/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 28/02/2013 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 30942.96 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT LESLIE DUNCAN | |
AR01 | 14/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/08/2012 TO 28/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTINGDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTINGDON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 14/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 15/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 14/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HUNTINGDON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUNTINGDON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNE / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID GAWTHORNE / 14/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 18/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MIKE GAWTHORNE / 01/11/2008 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HUNTINGDON | |
288a | SECRETARY APPOINTED MARK DAVID GAWTHORNE | |
MISC | RESIGNATION OF AUDITOR | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | TRANSFER SHARES 31/08/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/08/07--------- £ SI 897296@.01=8972 £ IC 43970/52942 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
169 | £ IC 50000/43970 29/06/07 £ SR 603000@.01=6030 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | BANK GUAR DEB CHGE LOAN 29/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: LANGSTONE TECHNOLOGY PARK LANGSTONE HAVANT HAMPSHIRE PO9 1SA |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED RESOURCE MANAGERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
HAMPSHIRE COUNTY COUNCIL | |
|
Professional Training |
HAMPSHIRE COUNTY COUNCIL | |
|
Professional Training |
Hampshire County Council | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
Social Care Training |
East Hants Council | |
|
|
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
Professional Training |
Hampshire County Council | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
Educational and Vocational Qualifications |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
IT Skills Training |
Hampshire County Council | |
|
Personal Development Courses |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
IT Skills Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |