Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Management Assist (West) Ltd
Management Assist (West) Ltd is an active company incorporated on 12 January 2004 with the registered office located in Ely, Cambridgeshire. Management Assist (West) Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05012305
Private limited company
Age
22 years
Incorporated
12 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 January 2026
(13 days ago)
Next confirmation dated
12 January 2027
Due by
26 January 2027
(1 year remaining)
Last change occurred
9 years ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
27 February 2025
Due by
17 February 2026
(22 days remaining)
Learn more about Management Assist (West) Ltd
Contact
Update Details
Address
203 Lancaster Way Business Park
Ely
CB6 3NX
England
Address changed on
20 Aug 2025
(5 months ago)
Previous address was
203 Haddenham Road Wilburton Ely CB6 3RG England
Companies in CB6 3NX
Telephone
01353666896
Email
Available in Endole App
Website
Managementassist.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Ian Alexander Mitchell
Director • Chartered Accountant • British • Lives in England • Born in Sep 1982
Neil William Stanley Hammill
Director • British • Lives in England • Born in Apr 1981
Mr Neil William Stanley Hammill
PSC • British • Lives in England • Born in Apr 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambridgeshire Chamber Of Commerce And Industry
Ian Alexander Mitchell is a mutual person.
Active
Ion Nutrition Limited
Ian Alexander Mitchell is a mutual person.
Active
Goldfinger Ventures Ltd
Ian Alexander Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£20.87K
Increased by £12.26K (+142%)
Total Liabilities
-£8.98K
Increased by £206 (+2%)
Net Assets
£11.89K
Increased by £12.05K (-7774%)
Debt Ratio (%)
43%
Decreased by 58.78% (-58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 19 Jan 2026
Neil William Stanley Hammill (PSC) Appointed
1 Month Ago on 16 Dec 2025
Caroline Joy Hammill (PSC) Resigned
1 Month Ago on 16 Dec 2025
William Stanley Hammill (PSC) Resigned
1 Month Ago on 16 Dec 2025
Accounting Period Shortened
2 Months Ago on 17 Nov 2025
Registered Address Changed
5 Months Ago on 20 Aug 2025
Registered Address Changed
5 Months Ago on 20 Aug 2025
Registered Address Changed
5 Months Ago on 20 Aug 2025
Mr Neil William Stanley Hammill Details Changed
5 Months Ago on 20 Aug 2025
William Stanley Hammill Resigned
5 Months Ago on 20 Aug 2025
Get Alerts
Get Credit Report
Discover Management Assist (West) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 January 2026 with no updates
Submitted on 19 Jan 2026
Notification of Neil William Stanley Hammill as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Cessation of Caroline Joy Hammill as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Cessation of William Stanley Hammill as a person with significant control on 16 December 2025
Submitted on 16 Dec 2025
Previous accounting period shortened from 28 February 2025 to 27 February 2025
Submitted on 17 Nov 2025
Appointment of Mr Ian Alexander Mitchell as a director on 20 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Neil William Stanley Hammill as a director on 20 August 2025
Submitted on 20 Aug 2025
Termination of appointment of William Stanley Hammill as a secretary on 20 August 2025
Submitted on 20 Aug 2025
Termination of appointment of William Stanley Hammill as a director on 20 August 2025
Submitted on 20 Aug 2025
Director's details changed for Mr Neil William Stanley Hammill on 20 August 2025
Submitted on 20 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs