Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELF MANAGEMENT UK LIMITED
Company Information for

SELF MANAGEMENT UK LIMITED

C/O FRP, 4 BEACONSFIELD ROAD, ST. ALBANS, AL1 3RD,
Company Registration Number
07998365
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Self Management Uk Ltd
SELF MANAGEMENT UK LIMITED was founded on 2012-03-20 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Self Management Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELF MANAGEMENT UK LIMITED
 
Legal Registered Office
C/O FRP
4 BEACONSFIELD ROAD
ST. ALBANS
AL1 3RD
Other companies in SE1
 
Previous Names
EXPERT PATIENTS PROGRAMME CHARITY09/07/2013
EXPERT PATIENTS PROGRAMME FOUNDATION19/02/2013
Filing Information
Company Number 07998365
Company ID Number 07998365
Date formed 2012-03-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELF MANAGEMENT UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of SELF MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH BROOKS
Director 2016-07-01
CATHERINE (KATE) JAMES
Director 2013-11-26
ANTHONY FRANCIS LEVY
Director 2015-03-31
MIRIAM JERVIS MCKEE
Director 2013-11-26
LISA QUINLAN-RAHMAN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALPANA MALDE
Director 2015-07-22 2018-07-31
COLIN HOWARD WEBBER
Director 2012-03-20 2016-10-27
RENATA DRINKWATER
Director 2012-03-20 2016-04-30
COLIN PETER NORMAN
Director 2012-03-20 2015-07-23
IAN DUNCAN CLAYTON
Company Secretary 2014-05-01 2015-03-18
ALISON MORRISON
Director 2014-01-15 2014-12-18
COLIN PETER NORMAN
Company Secretary 2012-03-20 2014-04-30
STEPHEN MELVYN EDWARD JACOBS
Director 2012-03-20 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE (KATE) JAMES AGE UK LONDON Director 2016-10-19 CURRENT 2002-04-02 Active
CATHERINE (KATE) JAMES AGE CONCERN LONDON TRADING LIMITED Director 2016-07-01 CURRENT 2007-12-05 Active - Proposal to Strike off
CATHERINE (KATE) JAMES SOUTHSIDE PARTNERSHIP Director 2012-09-25 CURRENT 1991-04-02 Active
ANTHONY FRANCIS LEVY DCC ENERGY FINANCE UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
ANTHONY FRANCIS LEVY THE EXPERT PATIENTS PROGRAMME COMMUNITY INTEREST COMPANY Director 2015-03-31 CURRENT 2006-10-11 Active - Proposal to Strike off
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE 2007 LTD. Director 2011-05-09 CURRENT 2010-10-12 Active
ANTHONY FRANCIS LEVY DIVISIONAL FINANCE NO. 1 LIMITED Director 2009-10-01 CURRENT 2009-05-18 Converted / Closed
ANTHONY FRANCIS LEVY MESGWEN COMPANY UNLIMITED COMPANY Director 2009-09-29 CURRENT 2009-05-18 Active
ANTHONY FRANCIS LEVY IDEAS INTO ACTION LTD. Director 1991-11-12 CURRENT 1990-11-12 Active
MIRIAM JERVIS MCKEE LEICESTERSHIRE VOLUNTARY SECTOR RESOURCE AGENCY Director 2009-10-27 CURRENT 1998-06-05 Active
MIRIAM JERVIS MCKEE PEOPLE IN ACTION Director 2002-05-22 CURRENT 1990-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Appointment of a voluntary liquidator
2023-09-30Voluntary liquidation Statement of affairs
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Suite 409, Chadwick House Warrington Road Birchwood Warrington WA3 6AE England
2023-07-05APPOINTMENT TERMINATED, DIRECTOR ERICA JAYNE CASSIN
2023-04-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13DIRECTOR APPOINTED MS TEMITOPE MOSES
2022-10-13DIRECTOR APPOINTED MS MARY NEWMAN
2022-10-13AP01DIRECTOR APPOINTED MS TEMITOPE MOSES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BROOKS
2022-10-06APPOINTMENT TERMINATED, DIRECTOR LISA QUINLAN-RAHMAN
2022-10-06DIRECTOR APPOINTED MRS AVA KATHLEEN GALLAGHER
2022-10-06DIRECTOR APPOINTED MS EILEEN IRVIN
2022-10-06AP01DIRECTOR APPOINTED MRS AVA KATHLEEN GALLAGHER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BROOKS
2022-04-28CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC BERRYMAN
2021-07-28MR05
2021-05-26AP01DIRECTOR APPOINTED MR NIGEL TURNER
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS LEVY
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Unit 1 a, Trident Industrial Estate Warrington Road Risley Warrington Cheshire WA3 6AX England
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mr Anthony Francis Levy on 2020-02-11
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE (KATE) JAMES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AP01DIRECTOR APPOINTED MR MARC BERRYMAN
2019-05-22AP01DIRECTOR APPOINTED MS ERICA JAYNE CASSIN
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 32-36 Loman Street London SE1 0EH
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALPANA MALDE
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD WEBBER
2016-08-02AP01DIRECTOR APPOINTED MS LISA QUINLAN-RAHMAN
2016-08-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BROOKS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RENATA DRINKWATER
2016-04-11AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED ALPANA MALDE
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079983650001
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER NORMAN
2015-06-11RES01ADOPT ARTICLES 11/06/15
2015-06-11RES13Resolutions passed:
  • 20/05/2015
2015-06-07AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LEVY
2015-04-09AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-09TM02Termination of appointment of Ian Duncan Clayton on 2015-03-18
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MORRISON
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22CH01Director's details changed for Mr Colin Peter Norman on 2014-09-09
2014-05-29AP03Appointment of Ian Duncan Clayton as company secretary
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN NORMAN
2014-04-24AR0120/03/14
2014-01-29AP01DIRECTOR APPOINTED ALISON MORRISON
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29AP01DIRECTOR APPOINTED MS MIRIAM JERVIS MCKEE
2013-11-29AP01DIRECTOR APPOINTED CATHERINE JAMES
2013-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-09CERTNMCOMPANY NAME CHANGED EXPERT PATIENTS PROGRAMME CHARITY CERTIFICATE ISSUED ON 09/07/13
2013-06-28RES15CHANGE OF NAME 24/06/2013
2013-06-13RES15CHANGE OF NAME 04/06/2013
2013-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-24AR0120/03/13
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACOBS
2013-02-19RES15CHANGE OF NAME 08/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED EXPERT PATIENTS PROGRAMME FOUNDATION CERTIFICATE ISSUED ON 19/02/13
2013-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SELF MANAGEMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-02
Resolutions for Winding-up2023-10-02
Fines / Sanctions
No fines or sanctions have been issued against SELF MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SELF MANAGEMENT UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SELF MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELF MANAGEMENT UK LIMITED
Trademarks
We have not found any records of SELF MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELF MANAGEMENT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SELF MANAGEMENT UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SELF MANAGEMENT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELF MANAGEMENT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELF MANAGEMENT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.