Schools Hill
Cheadle
Cheshire
SK8 1JE
Secretary Name | Mr Mark Robinson Lee |
---|---|
Status | Current |
Appointed | 26 July 2013(78 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Giles Hugh Joynson Gaddum |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Ian Barry Johnson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Anthony John Farnworth |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 November 2018(83 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Norah Flood |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Maria Dolores Greenwood |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Social Care Consultant |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Kirsteen Nicola Hughes |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director - Talent Research |
Country of Residence | England |
Correspondence Address | 2 Carter Lane Cottages Carter Lane Chelford Macclesfield SK11 9BD |
Director Name | Ms Lynne Catherine Ridsdale |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dpeuty Chief Executive Bury Council |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Ms Helen Stevenson |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Partnerships |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Tristan Philip Theophilus-Morris |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Brand & Planning Director |
Country of Residence | England |
Correspondence Address | 14b Main Road Langley Macclesfield SK11 0BU |
Director Name | Mr David Freeston |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Jane Grime |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Rachel Victoria Jones |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Miss Ganiatu Martins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mrs Lyndsey Ann Stark |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Geoffrey William Durbin |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Nicholas Anthony Lowry |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Education Officer |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Simon Christopher Lees-Jones |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Miss Jane Nyaparwendu Walapu |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Marcell John Edwards |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Michael William Henshaw |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2022(87 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | David Ashton Robert Barclay |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Bexton House Bexton Lane Knutsford Cheshire WA16 9BJ |
Director Name | David Lawton Chaplin |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Cahrtered Accountant |
Correspondence Address | The Meadows Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Mr David John Claxton |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 25 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Secretary Name | Andrew Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 259 Dickens Lane Poynton Stockport Cheshire SK12 1SS |
Secretary Name | Mr Stanley Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1994) |
Role | Retired Social Worker |
Correspondence Address | 1 St Johns Road Wilmslow Cheshire SK9 6HJ |
Director Name | Mr Brian Edwin Chesworth |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(58 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Nancy Joan Clark |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2000) |
Role | Retired School-Teacher |
Correspondence Address | 8 Ridgmont Road Bramhall Stockport Cheshire SK7 1JY |
Secretary Name | Mrs Patricia Sym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(59 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Greendale Lane Mottram St Andrew Macclesfield Cheshire SK10 4AY |
Secretary Name | Mr Andrew Francis Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harwood London Road Adlington Macclesfield Cheshire SK10 4NA |
Director Name | Mr Albert Edward Seaton Clifford |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(64 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2010) |
Role | Management Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr John Thomas Bowden |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Robert Jerome Boland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2011) |
Role | Managing Director Of Jerome As |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Secretary Name | David George Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Rectory Close Church Leigh Stoke On Trent Staffordshire ST10 4PR |
Director Name | Mrs Kirsteen Ann Atkinson |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(79 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2019) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2019) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 412 Walkden Road Worsley Manchester M28 2QJ |
Director Name | Mr Roger Bernard Bagguley |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2021) |
Role | Retired Schools Inspector |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Mr Jakeb Arturio Braden |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(86 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 12 November 2021) |
Role | Professional Coach |
Country of Residence | England |
Correspondence Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Website | www.togethertrust.org.uk |
---|---|
Telephone | 0161 2834848 |
Telephone region | Manchester |
Registered Address | Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,623,652 |
Net Worth | £17,996,842 |
Cash | £3,620,719 |
Current Liabilities | £2,173,433 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2023 (6 months from now) |
14 August 2002 | Delivered on: 19 August 2002 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £210,500 due or to become due from the company to the chargee. Particulars: The property at 40 swann lane cheadle hulme or its proceeds of sale together with all the plant machinery and fixtures fittings, furniture furnishings equipment tools and other chattels goodwill and insurance. Fully Satisfied |
---|---|
12 February 2002 | Delivered on: 18 February 2002 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £386,000.00 due or to become due from the company to the chargee. Particulars: Coppice hollow manchester road buxton and adjoining land and all covenants and rights affecting or concerning the same. Fully Satisfied |
18 December 2000 | Delivered on: 2 January 2001 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interests and by way of fixed charge 1B ventnor road,heaton moor,stockport and the proceeds of sale thereof; fixed charge over all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels of the company; the goodwill of business and the proceeds of any insurance thereon. Fully Satisfied |
30 May 2000 | Delivered on: 8 June 2000 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179 overdale road bredbury stockport all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance. Fully Satisfied |
29 November 1999 | Delivered on: 6 December 1999 Satisfied on: 27 October 2011 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 34 pendlebury road gateley greater manchester t/no: GM457594. Fully Satisfied |
10 November 1998 | Delivered on: 20 November 1998 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the property k/a 1 corbar road,mile end,heaviley,stockport SK2 6EP.t/no.GN93317 (including any proceeds of sale).fixed all the plant,machinery and fixtures and fittings of the company now and in the future on the property and all furniture,furnishings,equipment,tools and other chattels of the company now and in the future at the property.the present or future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property. Fully Satisfied |
17 July 1998 | Delivered on: 21 July 1998 Satisfied on: 27 October 2011 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 dorchester road hazel grove stockport greater manchester t/no: GM417709. Fully Satisfied |
28 October 2011 | Delivered on: 4 November 2011 Satisfied on: 26 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 parsonage road heaton norris stockport, 64 station road cheadle hulme cheadle t/no MAN78352, 40 swann lane cheadle hulme t/no GM541207 (for further details of properties charged please see form MG01) see image for full details. Fully Satisfied |
23 June 1997 | Delivered on: 7 July 1997 Satisfied on: 27 October 2011 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at schools hill, cheadle cheshire. Fully Satisfied |
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 adswood road cheadle hulme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2006 | Delivered on: 12 April 2006 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 collier street, swinton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2005 | Delivered on: 1 June 2005 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 wellington road new brighton wallasey wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 2004 | Delivered on: 14 February 2004 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 94 stradbroke drive sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2004 | Delivered on: 15 January 2004 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 pocket nook road, lostock, bolton, BL6 4HN,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 roscoe view stannington sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 5 February 2003 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 stockport road ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 August 2002 | Delivered on: 6 September 2002 Satisfied on: 27 October 2011 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £175,500.00 due or to become due from the company to the chargee. Particulars: 250 wellington road south stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 1997 | Delivered on: 7 July 1997 Satisfied on: 27 October 2011 Persons entitled: Cheshire Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a secured loan facility agreement dated 18TH june 1997 (the "agreement"). Particulars: All the whatever and wherever present and future. Undertaking and all property and assets. Fully Satisfied |
26 November 2021 | Delivered on: 30 November 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 January 2012 | Delivered on: 28 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 66 parsonage road heaton norris stockport 64 station road cheadle hulme cheadle t/no MAN78352 40 swann lane cheadle hulme t/no GM541207 by way of legal mortgage all the property with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the company see image for full details. Outstanding |
28 October 2011 | Delivered on: 4 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at pottery land/ashton old road in the city of manchester see image for full details. Outstanding |
15 April 2011 | Delivered on: 21 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Indenture relating to the land shown edged red on the plan annexed hereto see image for full details. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 January 2022 | Appointment of Mr Simon Christopher Lees-Jones as a director on 25 January 2022 (2 pages) |
---|---|
25 January 2022 | Appointment of Miss Jane Nyaparwendu Walapu as a director on 25 January 2022 (2 pages) |
22 December 2021 | Director's details changed for Mr Geoffery William Durbin on 22 December 2021 (2 pages) |
14 December 2021 | Appointment of Mr Nicholas Anthony Lowry as a director on 14 December 2021 (2 pages) |
14 December 2021 | Appointment of Mr Geoffery William Durbin as a director on 14 December 2021 (2 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (64 pages) |
2 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Roger Bernard Bagguley as a director on 26 November 2021 (1 page) |
30 November 2021 | Registration of charge 003017220023, created on 26 November 2021 (41 pages) |
18 November 2021 | Termination of appointment of Jakeb Arturio Braden as a director on 12 November 2021 (1 page) |
7 October 2021 | Appointment of Mrs Lyndsey Ann Stark as a director on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of Mr Jakeb Arturio Braden as a director on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of Mrs Rachel Victoria Jones as a director on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of Mrs Jane Grime as a director on 7 October 2021 (2 pages) |
7 October 2021 | Appointment of Miss Ganiatu Martins as a director on 7 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of James Leslie Flood as a director on 7 October 2021 (1 page) |
11 March 2021 | Termination of appointment of Ralph John Ellerton as a director on 8 March 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 March 2020 (60 pages) |
16 December 2020 | Termination of appointment of Robert John Stevenson as a director on 4 December 2020 (1 page) |
16 December 2020 | Termination of appointment of Simon Christopher Lees-Jones as a director on 4 December 2020 (1 page) |
16 December 2020 | Termination of appointment of George David Herbert as a director on 4 December 2020 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
18 October 2020 | Appointment of Mr David Freeston as a director on 15 October 2020 (2 pages) |
15 May 2020 | Appointment of Mrs Lynne Catherine Ridsdale as a director on 28 April 2020 (2 pages) |
6 May 2020 | Appointment of Mr Tristan Philip Theophilus-Morris as a director on 1 May 2020 (2 pages) |
4 May 2020 | Appointment of Mr James Leslie Flood as a director on 30 April 2020 (2 pages) |
30 April 2020 | Appointment of Ms Helen Stevenson as a director on 30 April 2020 (2 pages) |
23 April 2020 | Appointment of Mrs Kirsteen Hughes as a director on 21 April 2020 (2 pages) |
15 December 2019 | Resolutions
|
10 December 2019 | Full accounts made up to 31 March 2019 (56 pages) |
5 December 2019 | Termination of appointment of Hugh John Joseph Rylands as a director on 29 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Sangam Mishra as a director on 29 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Paul Adams as a director on 29 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
31 October 2019 | Appointment of Mrs Maria Dolores Greenwood as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Kirsteen Ann Atkinson as a director on 31 October 2019 (1 page) |
26 July 2019 | Appointment of Mrs Norah Flood as a director on 26 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Paula Doone Gilbart as a director on 20 May 2019 (1 page) |
12 December 2018 | Full accounts made up to 31 March 2018 (56 pages) |
3 December 2018 | Termination of appointment of Rosamund Mary Hughes as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Janet Mary Heath as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Wendy Coomer as a director on 30 November 2018 (1 page) |
26 November 2018 | Appointment of Mr Anthony John Farnworth as a director on 26 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Mr Ian Barry Johnson as a director on 24 October 2018 (2 pages) |
3 July 2018 | Appointment of Mr Giles Hugh Joynson Gaddum as a director on 3 July 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (54 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (54 pages) |
6 December 2017 | Termination of appointment of Irene Letitia Hegarty as a director on 1 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Irene Letitia Hegarty as a director on 1 December 2017 (1 page) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Giles Hugh Joynson Gaddum as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Giles Hugh Joynson Gaddum as a director on 31 July 2017 (1 page) |
11 May 2017 | Appointment of Mr Roger Bernard Bagguley as a director on 28 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Roger Bernard Bagguley as a director on 28 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Paul Adams as a director on 31 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Paul Adams as a director on 31 March 2017 (2 pages) |
22 December 2016 | Termination of appointment of Vicci Owen-Smith as a director on 20 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Vicci Owen-Smith as a director on 20 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (48 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (48 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
28 October 2016 | Appointment of Mr Sangam Mishra as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Sangam Mishra as a director on 28 October 2016 (2 pages) |
29 December 2015 | Annual return made up to 23 November 2015 no member list (11 pages) |
29 December 2015 | Annual return made up to 23 November 2015 no member list (11 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (42 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (42 pages) |
2 November 2015 | Director's details changed for Mrs Kirsteen Ann Atkinson on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Lady Paula Doone Gilbart on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Rosemary Claire Pike as a director on 30 October 2015 (1 page) |
2 November 2015 | Director's details changed for Mrs Kirsteen Ann Atkinson on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Lady Paula Doone Gilbart on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Rosemary Claire Pike as a director on 30 October 2015 (1 page) |
26 October 2015 | Appointment of Lady Paula Doone Gilbart as a director on 6 October 2015 (2 pages) |
26 October 2015 | Appointment of Lady Paula Doone Gilbart as a director on 6 October 2015 (2 pages) |
2 October 2015 | Appointment of Miss Rosamund Mary Hughes as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Miss Rosamund Mary Hughes as a director on 2 October 2015 (2 pages) |
29 September 2015 | Appointment of Mr George David Herbert as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr George David Herbert as a director on 29 September 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Kirsteen Ann Atkinson as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Kirsteen Ann Atkinson as a director on 30 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Thomas Bowden as a director on 2 April 2015 (1 page) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
12 December 2014 | Annual return made up to 23 November 2014 no member list (8 pages) |
12 December 2014 | Annual return made up to 23 November 2014 no member list (8 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
18 November 2014 | Full accounts made up to 31 March 2014 (41 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (41 pages) |
26 November 2013 | Annual return made up to 23 November 2013 no member list (8 pages) |
26 November 2013 | Termination of appointment of David Claxton as a director (1 page) |
26 November 2013 | Annual return made up to 23 November 2013 no member list (8 pages) |
26 November 2013 | Termination of appointment of David Claxton as a director (1 page) |
25 November 2013 | Termination of appointment of David Claxton as a director (1 page) |
25 November 2013 | Termination of appointment of David Claxton as a director (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (41 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (41 pages) |
26 July 2013 | Appointment of Mr Mark Robinson Lee as a secretary (1 page) |
26 July 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
26 July 2013 | Appointment of Mr Mark Robinson Lee as a secretary (1 page) |
26 July 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
25 March 2013 | Appointment of Dr Vicci Owen-Smith as a director (2 pages) |
25 March 2013 | Appointment of Dr Vicci Owen-Smith as a director (2 pages) |
3 December 2012 | Appointment of Mr Robert John Stevenson as a director (2 pages) |
3 December 2012 | Appointment of Mr Robert John Stevenson as a director (2 pages) |
27 November 2012 | Annual return made up to 23 November 2012 no member list (8 pages) |
27 November 2012 | Annual return made up to 23 November 2012 no member list (8 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (43 pages) |
15 November 2012 | Full accounts made up to 31 March 2012 (43 pages) |
2 July 2012 | Termination of appointment of Simon Fawcus as a director (1 page) |
2 July 2012 | Termination of appointment of Simon Fawcus as a director (1 page) |
7 March 2012 | Appointment of Mrs Janet Mary Heath as a director (2 pages) |
7 March 2012 | Appointment of Mrs Janet Mary Heath as a director (2 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
13 December 2011 | Annual return made up to 23 November 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 23 November 2011 no member list (8 pages) |
12 December 2011 | Termination of appointment of Wadi Nassar as a director (1 page) |
12 December 2011 | Termination of appointment of Wadi Nassar as a director (1 page) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (42 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (42 pages) |
4 October 2011 | Termination of appointment of Patricia Sym as a director (1 page) |
4 October 2011 | Termination of appointment of Robert Boland as a director (1 page) |
4 October 2011 | Termination of appointment of Patricia Sym as a director (1 page) |
4 October 2011 | Termination of appointment of Robert Boland as a director (1 page) |
8 June 2011 | Appointment of Mr Simon Lees-Jones as a director (2 pages) |
8 June 2011 | Appointment of Mr Simon Lees-Jones as a director (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
16 December 2010 | Annual return made up to 23 November 2010 no member list (9 pages) |
16 December 2010 | Termination of appointment of Albert Clifford as a director (1 page) |
16 December 2010 | Annual return made up to 23 November 2010 no member list (9 pages) |
16 December 2010 | Termination of appointment of Albert Clifford as a director (1 page) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (42 pages) |
21 October 2010 | Group of companies' accounts made up to 31 March 2010 (42 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
8 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
8 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
24 November 2009 | Annual return made up to 23 November 2009 no member list (9 pages) |
24 November 2009 | Director's details changed for Judy Franks on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for His Honour Judge Simon James David Fawcus on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 November 2009 no member list (9 pages) |
24 November 2009 | Director's details changed for Judy Franks on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for His Honour Judge Simon James David Fawcus on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rosemary Claire Pike on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Patricia Sym on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Hugh John Joseph Rylands on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Wadi Yusaf Nassar on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Irene Letitia Hegarty on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Roger Anthony Horne on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Wendy Coomer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Giles Hugh Joynson Gaddum on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Ralph John Ellerton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Albert Edward Seaton Clifford on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David John Claxton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Brian Edwin Chesworth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Jerome Boland on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Thomas Bowden on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Judy Franks as a director (1 page) |
23 November 2009 | Director's details changed for Patricia Sym on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rosemary Claire Pike on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Irene Letitia Hegarty on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Wadi Yusaf Nassar on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Hugh John Joseph Rylands on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Wendy Coomer on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Roger Anthony Horne on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Giles Hugh Joynson Gaddum on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Jerome Boland on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Brian Edwin Chesworth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Ralph John Ellerton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David John Claxton on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Albert Edward Seaton Clifford on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Thomas Bowden on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Judy Franks as a director (1 page) |
24 April 2009 | Director appointed giles hugh joynson gaddum (2 pages) |
24 April 2009 | Director appointed giles hugh joynson gaddum (2 pages) |
12 December 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
12 December 2008 | Group of companies' accounts made up to 31 March 2008 (43 pages) |
10 December 2008 | Annual return made up to 23/11/08 (7 pages) |
10 December 2008 | Annual return made up to 23/11/08 (7 pages) |
2 October 2008 | Director appointed wadi yusuf nassar (2 pages) |
2 October 2008 | Director appointed wadi yusuf nassar (2 pages) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
6 June 2008 | Director appointed ralph john ellerton (2 pages) |
6 June 2008 | Director appointed ralph john ellerton (2 pages) |
6 May 2008 | Director appointed irene letitia hegarty (2 pages) |
6 May 2008 | Director appointed irene letitia hegarty (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
23 December 2007 | Annual return made up to 23/11/07
|
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
23 December 2007 | Annual return made up to 23/11/07
|
23 December 2007 | Group of companies' accounts made up to 31 March 2007 (45 pages) |
26 November 2007 | Company name changed the together trust LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed the together trust LIMITED\certificate issued on 26/11/07 (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Annual return made up to 23/11/06 (3 pages) |
11 December 2006 | Annual return made up to 23/11/06 (3 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (45 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (45 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (39 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (39 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
20 December 2005 | Annual return made up to 23/11/05
|
20 December 2005 | Annual return made up to 23/11/05
|
3 October 2005 | Company name changed boys' and girls' welfare society LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed boys' and girls' welfare society LIMITED\certificate issued on 03/10/05 (2 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (45 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (45 pages) |
20 December 2004 | Annual return made up to 23/11/04 (9 pages) |
20 December 2004 | Annual return made up to 23/11/04 (9 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Annual return made up to 23/11/03 (9 pages) |
7 January 2004 | Annual return made up to 23/11/03 (9 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (27 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (27 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
19 February 2003 | Full accounts made up to 31 March 2002 (30 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (30 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Annual return made up to 23/11/02 (9 pages) |
13 December 2002 | Annual return made up to 23/11/02 (9 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: bromley house woodford road bramhall stockport SK7 1JN (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: bromley house, woodford road, bramhall stockport, SK7 1JN (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (31 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (31 pages) |
12 December 2001 | Annual return made up to 23/11/01
|
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Annual return made up to 23/11/01
|
12 December 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Annual return made up to 23/11/00 (7 pages) |
24 November 2000 | Annual return made up to 23/11/00 (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (33 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (33 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
7 December 1999 | Annual return made up to 23/11/99
|
7 December 1999 | Annual return made up to 23/11/99
|
6 December 1999 | Particulars of mortgage/charge (7 pages) |
6 December 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (28 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (28 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (33 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (33 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Annual return made up to 23/11/98
|
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Annual return made up to 23/11/98
|
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
21 July 1998 | Particulars of mortgage/charge (7 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
4 December 1997 | Full accounts made up to 31 March 1997 (31 pages) |
4 December 1997 | Annual return made up to 23/11/97 (8 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (31 pages) |
4 December 1997 | Annual return made up to 23/11/97 (8 pages) |
7 July 1997 | Particulars of mortgage/charge (5 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (5 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
26 November 1996 | Annual return made up to 23/11/96 (6 pages) |
26 November 1996 | Annual return made up to 23/11/96 (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (27 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (27 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
17 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Annual return made up to 23/11/95
|
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Annual return made up to 23/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
12 June 1935 | Certificate of incorporation (1 page) |
12 June 1935 | Company name changed\certificate issued on 12/06/35 (2 pages) |
12 June 1935 | Certificate of incorporation (1 page) |
12 June 1935 | Company name changed\certificate issued on 12/06/35 (2 pages) |