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

CHORUS LAW GROUP LIMITED

1 Angel Square, Manchester, M60 0AG,
Company Registration Number
07652694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chorus Law Group Ltd
CHORUS LAW GROUP LIMITED was founded on 2011-05-31 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Chorus Law Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHORUS LAW GROUP LIMITED
 
Legal Registered Office
1 Angel Square
Manchester
M60 0AG
Other companies in CV37
 
Previous Names
GROUP DEIA LIMITED30/01/2012
ITC123 LIMITED08/09/2011
Filing Information
Company Number 07652694
Company ID Number 07652694
Date formed 2011-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-01-04
Account next due 30/09/2021
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-08 05:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUS LAW GROUP 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 CHORUS LAW GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW IAN HOWELLS
Director 2018-03-29
CAOILIONN HURLEY
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW BERRY
Company Secretary 2015-12-18 2018-03-29
DAVID JEREMY GROSSMAN
Director 2015-06-08 2018-03-29
SIMON MICHAEL HANCOX
Director 2016-12-13 2018-03-29
NIGEL ANDREW BERRY
Director 2015-01-20 2018-02-02
STEPHEN HEATH EMBLING
Director 2015-06-08 2016-12-09
SABINA TARIQ
Company Secretary 2015-06-08 2015-12-19
GRANT IAN MCKERRON
Director 2011-05-31 2015-09-14
DAVID JEREMY GROSSMAN
Director 2015-01-20 2015-06-15
SARAH ELIZABETH GITTINS
Company Secretary 2013-07-17 2015-06-08
EMMA CATHERINE MCKERRON
Company Secretary 2013-07-17 2015-06-08
GEOFFREY BRENDON WILDING
Director 2011-09-14 2014-09-10
ANDREW NIGEL HARRISON
Director 2011-09-14 2014-07-18
CHRISTOPHER CHARLES LAWSON
Director 2011-05-31 2011-09-14
MARTIN PHILIP TREES
Director 2011-05-31 2011-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW IAN HOWELLS HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
MATTHEW IAN HOWELLS SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
MATTHEW IAN HOWELLS SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
MATTHEW IAN HOWELLS INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
MATTHEW IAN HOWELLS CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
MATTHEW IAN HOWELLS BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
MATTHEW IAN HOWELLS LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2007-05-10 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CARE ESTATE PLANNING LIMITED Director 2015-12-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CLS PROBATE LIMITED Director 2015-12-31 CURRENT 2009-02-23 Active
MATTHEW IAN HOWELLS DOVEDON LIMITED Director 2015-12-31 CURRENT 2007-02-01 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED Director 2015-12-31 CURRENT 2012-05-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-04-01 CURRENT 2007-07-25 Active
MATTHEW IAN HOWELLS CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-04-01 CURRENT 2006-01-10 Active
CAOILIONN HURLEY HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
CAOILIONN HURLEY SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
CAOILIONN HURLEY SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
CAOILIONN HURLEY HINCKLEY & HUNT COMPANY LIMITED Director 2018-03-29 CURRENT 1989-10-02 Active - Proposal to Strike off
CAOILIONN HURLEY INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
CAOILIONN HURLEY CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
CAOILIONN HURLEY BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
CAOILIONN HURLEY LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
CAOILIONN HURLEY THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-05-23 CURRENT 2007-07-25 Active
CAOILIONN HURLEY CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-05-23 CURRENT 2006-01-10 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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-09-09SH19Statement of capital on 2021-09-09 GBP 1.00
2021-09-08SH20Statement by Directors
2021-09-08CAP-SSSolvency Statement dated 01/09/21
2021-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW
2019-08-05RP04TM01Second filing for the termination of Matthew Howells
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19
2019-07-19TM02Termination of appointment of Steve Fowler on 2019-07-11
2019-07-19AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS
2019-06-21AP01DIRECTOR APPOINTED MR JAMES EDWARD MORRIS
2019-06-20AP01DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-09RP04AP01Second filing of director appointment of Caoilionn Hurley
2019-03-27AUDAUDITOR'S RESIGNATION
2019-03-12AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-02-11AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2019-02-08AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-31AP03Appointment of Mr Steve Fowler as company secretary on 2018-03-29
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2018 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9BX ENGLAND
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-19RES01ADOPT ARTICLES 19/04/18
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England
2018-04-09AP01DIRECTOR APPOINTED MR CAOILIONN HURLEY
2018-04-09AP01DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX
2018-04-06PSC02Notification of Co-Operative Legal Services Limited as a person with significant control on 2018-03-29
2018-04-06PSC07CESSATION OF UKLS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprisee Park Stratford-upon-Avon CV37 9BX
2018-04-06TM02Termination of appointment of Nigel Andrew Berry on 2018-03-29
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076526940002
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY
2018-01-09PSC05Change of details for Washbrook Capital Limited as a person with significant control on 2017-04-19
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1020.39
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH EMBLING
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1020.39
2016-06-27AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT IAN MCKERRON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN
2016-01-18AP03SECRETARY APPOINTED MR NIGEL ANDREW BERRY
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ
2015-08-26AP01DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY EMMA MCKERRON
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1020.39
2015-07-01AR0131/05/15 FULL LIST
2015-06-22AP03SECRETARY APPOINTED MS SABINA TARIQ
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH GITTINS
2015-06-10AP01DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING
2015-02-05AP01DIRECTOR APPOINTED NIGEL ANDREW BERRY
2015-02-05AP01DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILDING
2014-09-08SH0123/07/14 STATEMENT OF CAPITAL GBP 1020.39
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2014-09-01RES01ADOPT ARTICLES 08/08/2014
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076526940002
2014-06-16AR0131/05/14 FULL LIST
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 5 WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON IN MARSH GLOUCESTERSHIRE GL56 0JQ
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-07AP03SECRETARY APPOINTED EMMA CATHERINE MCKERRON
2013-08-07AP03SECRETARY APPOINTED SARAH ELIZABETH GITTINS
2013-08-01AR0131/05/13 FULL LIST
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-06AR0131/05/12 FULL LIST
2012-03-28MEM/ARTSARTICLES OF ASSOCIATION
2012-01-30RES15CHANGE OF NAME 30/01/2012
2012-01-30CERTNMCOMPANY NAME CHANGED GROUP DEIA LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-07AP01DIRECTOR APPOINTED MR ANDREW NIGEL HARRISON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREES
2011-09-29AP01DIRECTOR APPOINTED GEOFFREY BRENDON WILDING
2011-09-13AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-09SH0108/09/11 STATEMENT OF CAPITAL GBP 1000
2011-09-08RES15CHANGE OF NAME 08/09/2011
2011-09-08CERTNMCOMPANY NAME CHANGED ITC123 LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-08SH02SUB-DIVISION 08/09/11
2011-09-08RES13SUB-DIVISION OF SHARES 08/09/2011
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9BX UNITED KINGDOM
2011-05-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CHORUS LAW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHORUS LAW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GUARANTEE & DEBENTURE 2012-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CHORUS LAW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHORUS LAW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS LAW GROUP LIMITED
Trademarks
We have not found any records of CHORUS LAW GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORUS LAW GROUP 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 (64205 - Activities of financial services holding companies) as CHORUS LAW GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHORUS LAW GROUP 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 CHORUS LAW GROUP 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 CHORUS LAW GROUP 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.