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
Signature Aftercare Ltd
Signature Aftercare Ltd is an active company incorporated on 28 May 2019 with the registered office located in Salford, Greater Manchester. Signature Aftercare Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12019060
Private limited company
Age
6 years
Incorporated
28 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
29 October 2024
(10 months ago)
Next confirmation dated
29 October 2025
Due by
12 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Signature Aftercare Ltd
Contact
Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
England
Address changed on
13 Dec 2022
(2 years 9 months ago)
Previous address was
Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom
Companies in M3 5FS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Sarah Bryan
Director • PSC • Shareholder • British • Lives in UK • Born in Jan 1980
Robert Jason Bryan
Director • British • Lives in UK • Born in May 1971
Anne Marie Jacobson
Director • Operations Director • British • Lives in England • Born in Feb 1985
Mr Robert Jason Bryan
PSC • British • Lives in UK • Born in May 1971
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
SSH Propco Ltd
Robert Jason Bryan and Mrs Sarah Bryan are mutual people.
Active
SSH SL (Widnes) Limited
Robert Jason Bryan is a mutual person.
Active
Lakehouse Barns Limited
Robert Jason Bryan is a mutual person.
Active
RB Residences Limited
Robert Jason Bryan is a mutual person.
Active
Support And Living Group Limited
Robert Jason Bryan is a mutual person.
Active
The Oaks Barns Management Ltd
Robert Jason Bryan is a mutual person.
Active
Lakehouse Barns 2 Limited
Robert Jason Bryan is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£76.43K
Increased by £9.57K (+14%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 7 (+47%)
Total Assets
£299.98K
Increased by £37.9K (+14%)
Total Liabilities
-£538.41K
Increased by £136K (+34%)
Net Assets
-£238.42K
Decreased by £98.1K (+70%)
Debt Ratio (%)
179%
Increased by 25.94% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Anne Marie Jacobson Details Changed
10 Months Ago on 5 Nov 2024
Anne Marie Jacobson Details Changed
10 Months Ago on 5 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 11 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 13 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Mr Robert Jason Bryan (PSC) Details Changed
1 Year 9 Months Ago on 24 Nov 2023
Mr Robert Jason Bryan (PSC) Details Changed
1 Year 9 Months Ago on 24 Nov 2023
Mr Robert Jason Bryan (PSC) Details Changed
1 Year 9 Months Ago on 24 Nov 2023
Get Alerts
Get Credit Report
Discover Signature Aftercare 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
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Feb 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 5 Nov 2024
Director's details changed for Anne Marie Jacobson on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Anne Marie Jacobson on 5 November 2024
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 11 Apr 2024
Registration of charge 120190600001, created on 13 February 2024
Submitted on 16 Feb 2024
Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
Submitted on 27 Nov 2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
Submitted on 27 Nov 2023
Confirmation statement made on 29 October 2023 with no updates
Submitted on 27 Nov 2023
Change of details for Mr Robert Jason Bryan as a person with significant control on 24 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs