Didsbury
Manchester
Greater Manchester
M20 2RQ
Director Name | Mr Alan Norton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(59 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Director Assist Uk |
Country of Residence | England |
Correspondence Address | 11 Leigh Close Tottington Bury Lancashire BL8 4HL |
Director Name | Mr Carl Dean John Styger |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2006(62 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodlands Parkway Timperley Cheshire WA15 7QU |
Director Name | Mr Kui Man Yeung |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2006(62 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Mauldeth Road Heaton Moor Stockport SK4 3QU |
Secretary Name | Debra Anne Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(64 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chief Executive |
Correspondence Address | 8 Gildersdale Drive Manchester M9 0SN |
Director Name | Ms Paula Jane Brown |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LY |
Director Name | Mr Gary Alfred Owen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LY |
Director Name | Mrs Jaime Elizabeth Gee |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(73 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LY |
Director Name | Mr Jamaine Anthony Campbell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Ryde House Church Street Newchurch Rossendale BB4 9EX |
Director Name | Sarah Louise Jones |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clarke Willmott Llp 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Tippie Joshua Malgwi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Woodlands Hall, Balcarres Avenue, Wigan 9 Woodla Balcarres Avenue Wigan WN1 3UN |
Director Name | Mr Joshua Wintersgill |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | The Barn 117 London Road Warmley Bristol BS30 5NA |
Director Name | Mr Gerard Cosgrove |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(77 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Worsley Court High Street Worsley Manchester M28 3NJ |
Director Name | Mr John Colin Backhouse |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2006) |
Role | Retired Solicitor |
Correspondence Address | Thomas Cottage 18 Congleton Road Alderley Edge Cheshire SK9 7AB |
Director Name | Margaret Boulton |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 June 2001) |
Role | Housewife |
Correspondence Address | 53 Owlwood Drive Worsley Manchester Lancashire M38 0FG |
Director Name | Edwin Henderson Chalmers |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1994) |
Role | Retired Dental Surgeon |
Correspondence Address | Flat 15 Inglewood Bowdon Altrincham Cheshire WA14 2AP |
Director Name | Anna Linn |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 1993) |
Role | Housewife |
Correspondence Address | 5 Kenslow Avenue Higher Crumpsall Manchester Lancashire M8 4FF |
Director Name | Mr William Gavin Haig |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 1994) |
Role | Solicitor (Retired) |
Correspondence Address | 3 Marble Arch Knutsford Cheshire WA16 6HD |
Director Name | Helen Lois Larkin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 March 2006) |
Role | Housewife |
Correspondence Address | Greenside 21 Shay Lane Hale Barns Cheshire WA15 8NZ |
Secretary Name | Anthony Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(48 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Redbank House 4 St Chads Street Manchester Lancashire M8 8QA |
Director Name | Henry Guterman |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 May 2007) |
Role | Financial Practitioner |
Correspondence Address | 42 Lidgate Grove Didsbury Manchester Lancashire M20 6TS |
Director Name | Ian Rowson Falla |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(48 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 June 2009) |
Role | Umemployed |
Correspondence Address | 302a Moorside Road Urmston Manchester M41 5SF |
Secretary Name | David Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(51 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 7 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Sir James Anderton |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(51 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 11 October 2005) |
Role | Retired Chief Constable |
Correspondence Address | Rowayne 9 The Avenue Sale Cheshire M33 4PB |
Director Name | Mr David Gary Lomas |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2001(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ridge Park Bramhall Stockport Cheshire SK7 2BL |
Director Name | Roger Myles Cooper |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dartwood House Redoubt Hill Kingswear Dartmouth Devon TQ6 0DA |
Director Name | His Honour Judge Nigel John Graham Howarth |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(59 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2008) |
Role | Circuit Judge |
Correspondence Address | 6 Rivermead Avenue Hale Barns Cheshire WA15 0AN |
Director Name | His Honour Judge Nigel John Graham Howarth |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(59 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2008) |
Role | Circuit Judge |
Correspondence Address | 6 Rivermead Avenue Hale Barns Cheshire WA15 0AN |
Secretary Name | Mrs Marie Patricia Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fall Birch Road Lostock Bolton Lancashire BL6 4LG |
Director Name | Frederick Booth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(61 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 January 2020) |
Role | Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collop Drive Heywood Rochdale Lancashire OL10 2LS |
Director Name | Ian Peter Hodges |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Role | Financial Services |
Correspondence Address | 98 Bucklow Gardens Lymm Cheshire WA13 9RQ |
Director Name | Mr Kevin Austerberry |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2009) |
Role | Regional Director Royal College |
Country of Residence | United Kingdom |
Correspondence Address | 85 Park Road Bingley West Yorkshire BD16 4BY |
Director Name | Lynn Dixon |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(63 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 2013) |
Role | Occupational Therapist |
Country of Residence | GB |
Correspondence Address | 11 Town Hill Bank Padiham Burnley Lancashire BB12 8DH |
Director Name | Mrs Judith Ann Cookson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(69 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 January 2014) |
Role | Company Director / Occupational Therapist |
Country of Residence | England |
Correspondence Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LY |
Director Name | Mrs Sandra Mary Barrett |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2013(69 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Abbey Road Lowton Warrington WA3 1EP |
Director Name | Mrs Helen Allanson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2015) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Moor Greens Arms Road Turton Bolton BL7 0NE |
Director Name | Mr Tippie Joshua Malgwi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Woodlands Hall, Balcarres Avenue, Wigan 9 Woodla Balcarres Avenue Wigan WN1 3UN |
Website | disabled-living.co.uk |
---|---|
Telephone | 0161 6078200 |
Telephone region | Manchester |
Registered Address | Burrows House 10 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,079,368 |
Net Worth | £1,377,811 |
Cash | £189,397 |
Current Liabilities | £332,886 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2023 (1 month, 1 week from now) |
12 July 2012 | Delivered on: 14 July 2012 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and mezzanine at burrows house, worsley, salford see image for full details. Outstanding |
---|---|
22 December 2010 | Delivered on: 23 December 2010 Persons entitled: Futurebuilders Limited Classification: Charge over agreement for lease 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: By way of assignment all the interest in the property referred to in the agreement being the lease dated 16TH december 2010 and made between the council of salford and disabled living for the grant of a lease of the property all contracts all money plant and machinery fixtures and fittings all furniture any insurance see image for full details. Outstanding |
5 February 2008 | Delivered on: 6 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 red bank house red bank cheetham and land on the west side of red bank manchester t/nos GM499994 and MAN12487 35. Outstanding |
10 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Co-Operative 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: Unit 1, redbank house, redbank lane, cheetham, manchester t/no GM499994 and land to the west side od red bank, manchester t/no MAN12487 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
26 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 redbank house redbank lane cheetham manchester t/n GM499994 and land to the west side of red bank manchester t/n MAN12487 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
25 June 2004 | Delivered on: 30 June 2004 Persons entitled: The Co-Operative 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: The property k/a redbank house, 4 st chad's street, cheetham, manchester t/no GM499994. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (39 pages) |
---|---|
4 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
20 October 2020 | Appointment of Mr Joshua Wintersgill as a director on 14 October 2020 (2 pages) |
12 May 2020 | Appointment of Sarah Louise Jones as a director on 5 December 2019 (2 pages) |
12 May 2020 | Appointment of Mr Tippie Joshua Malgwi as a director on 6 February 2020 (2 pages) |
20 January 2020 | Termination of appointment of Frederick Booth as a director on 19 January 2020 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
29 October 2019 | Termination of appointment of Sandra Mary Barrett as a director on 30 April 2019 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
9 January 2019 | Statement of company's objects (2 pages) |
9 January 2019 | Resolutions
|
18 December 2018 | Appointment of Mr Jamaine Anthony Campbell as a director on 6 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 October 2018 | Notification of Debra Anne Evans as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Withdrawal of a person with significant control statement on 29 October 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (35 pages) |
7 August 2018 | Appointment of Mrs Jaime Elizabeth Gee as a director on 13 October 2017 (2 pages) |
25 June 2018 | Secretary's details changed for Debra Anne Evans on 25 June 2018 (1 page) |
2 November 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
2 November 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 September 2017 | Termination of appointment of Marilyn Snyder as a director on 21 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Marilyn Snyder as a director on 21 September 2017 (1 page) |
20 April 2017 | Appointment of Mr Gary Alfred Owen as a director (2 pages) |
20 April 2017 | Appointment of Mr Gary Alfred Owen as a director (2 pages) |
20 April 2017 | Appointment of Mr Gary Alfred Owen as a director on 14 October 2016 (2 pages) |
20 April 2017 | Appointment of Mr Gary Alfred Owen as a director on 14 October 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
31 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
31 October 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (32 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (32 pages) |
26 October 2015 | Annual return made up to 26 October 2015 no member list (10 pages) |
26 October 2015 | Annual return made up to 26 October 2015 no member list (10 pages) |
5 October 2015 | Termination of appointment of Helen Allanson as a director on 21 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Pearl Rose Marks as a director on 24 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Pearl Rose Marks as a director on 24 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Helen Allanson as a director on 21 September 2015 (1 page) |
15 December 2014 | Annual return made up to 26 November 2014 no member list (12 pages) |
15 December 2014 | Annual return made up to 26 November 2014 no member list (12 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
29 April 2014 | Appointment of Mrs Sandra Mary Barrett as a director (2 pages) |
29 April 2014 | Appointment of Mrs Sandra Mary Barrett as a director (2 pages) |
28 April 2014 | Appointment of Mrs Helen Allanson as a director (2 pages) |
28 April 2014 | Appointment of Mrs Helen Allanson as a director (2 pages) |
6 February 2014 | Termination of appointment of Judith Cookson as a director (1 page) |
6 February 2014 | Termination of appointment of Judith Cookson as a director (1 page) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
17 December 2013 | Termination of appointment of Stephen White as a director (1 page) |
17 December 2013 | Annual return made up to 26 November 2013 no member list (10 pages) |
17 December 2013 | Termination of appointment of Stephen White as a director (1 page) |
17 December 2013 | Annual return made up to 26 November 2013 no member list (10 pages) |
17 December 2013 | Appointment of Mrs Judith Ann Cookson as a director (2 pages) |
17 December 2013 | Appointment of Mrs Judith Ann Cookson as a director (2 pages) |
17 September 2013 | Termination of appointment of William Swan as a director (1 page) |
17 September 2013 | Termination of appointment of Lynn Dixon as a director (1 page) |
17 September 2013 | Termination of appointment of William Swan as a director (1 page) |
17 September 2013 | Termination of appointment of Lynn Dixon as a director (1 page) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
19 December 2012 | Annual return made up to 26 November 2012 no member list (12 pages) |
19 December 2012 | Director's details changed for Philip John Downs on 19 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 26 November 2012 no member list (12 pages) |
19 December 2012 | Appointment of Ms Paula Jane Brown as a director (2 pages) |
19 December 2012 | Appointment of Ms Paula Jane Brown as a director (2 pages) |
19 December 2012 | Director's details changed for Philip John Downs on 19 December 2012 (2 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2011 | Annual return made up to 26 November 2011 no member list (12 pages) |
19 December 2011 | Annual return made up to 26 November 2011 no member list (12 pages) |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
1 November 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
10 June 2011 | Registered office address changed from Redbank House 4,St.Chad's Street Cheetham Manchester M8 8QA on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Redbank House 4,St.Chad's Street Cheetham Manchester M8 8QA on 10 June 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 December 2010 | Annual return made up to 26 November 2010 no member list (12 pages) |
21 December 2010 | Annual return made up to 26 November 2010 no member list (12 pages) |
11 October 2010 | Termination of appointment of Kevin Austerberry as a director (1 page) |
11 October 2010 | Termination of appointment of Kevin Austerberry as a director (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
9 December 2009 | Annual return made up to 26 November 2009 no member list (8 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
9 December 2009 | Annual return made up to 26 November 2009 no member list (8 pages) |
8 December 2009 | Director's details changed for Alan Norton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynn Dixon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip John Downs on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Frederick Booth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Frederick Booth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr William David Swan on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Norton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr William David Swan on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynn Dixon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip John Downs on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen John White on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Philip John Downs on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr William David Swan on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen John White on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Frederick Booth on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Stephen John White on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Norton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lynn Dixon on 7 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Ian Falla as a director (1 page) |
7 December 2009 | Termination of appointment of Ian Falla as a director (1 page) |
9 September 2009 | Appointment terminated director roger cooper (1 page) |
9 September 2009 | Appointment terminated director roger cooper (1 page) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 December 2008 | Appointment terminated director nigel howarth (1 page) |
11 December 2008 | Appointment terminated director nigel howarth (1 page) |
11 December 2008 | Annual return made up to 26/11/08 (6 pages) |
11 December 2008 | Annual return made up to 26/11/08 (6 pages) |
11 December 2008 | Appointment terminated director ian hodges (1 page) |
11 December 2008 | Appointment terminated director ian hodges (1 page) |
11 March 2008 | Director appointed lynn dixon (2 pages) |
11 March 2008 | Director appointed lynn dixon (2 pages) |
27 February 2008 | Appointment terminated director henry guterman (1 page) |
27 February 2008 | Appointment terminated director david lomas (1 page) |
27 February 2008 | Director appointed kui man yeung (2 pages) |
27 February 2008 | Director appointed kui man yeung (2 pages) |
27 February 2008 | Appointment terminated director david lomas (1 page) |
27 February 2008 | Appointment terminated director henry guterman (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
18 January 2008 | Annual return made up to 26/11/07 (3 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Annual return made up to 26/11/07 (3 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Annual return made up to 26/11/06
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Annual return made up to 26/11/06
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
15 December 2005 | Annual return made up to 26/11/05
|
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Annual return made up to 26/11/05
|
15 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Annual return made up to 26/11/04
|
29 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 December 2004 | Annual return made up to 26/11/04
|
29 December 2004 | New director appointed (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Annual return made up to 26/11/03
|
3 December 2003 | Annual return made up to 26/11/03
|
3 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 November 2002 | Annual return made up to 26/11/02
|
29 November 2002 | Annual return made up to 26/11/02
|
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 26/11/01
|
5 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Annual return made up to 26/11/01
|
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 December 2000 | Annual return made up to 26/11/00 (8 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 December 2000 | Annual return made up to 26/11/00 (8 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
9 December 1999 | Annual return made up to 26/11/99
|
9 December 1999 | Annual return made up to 26/11/99
|
17 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
4 December 1998 | Annual return made up to 26/11/98
|
4 December 1998 | Annual return made up to 26/11/98
|
9 December 1997 | Annual return made up to 26/11/97 (8 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
9 December 1997 | Annual return made up to 26/11/97 (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (49 pages) |
11 December 1996 | Annual return made up to 26/11/96 (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (49 pages) |
11 December 1996 | Annual return made up to 26/11/96 (8 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Annual return made up to 26/11/95
|
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 December 1995 | Annual return made up to 26/11/95
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
23 October 1992 | Company name changed\certificate issued on 23/10/92 (2 pages) |
16 November 1943 | Incorporation (33 pages) |
16 November 1943 | Incorporation (33 pages) |