Company NameDisabled Living
Company StatusActive
Company Number00383902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1943(79 years, 11 months ago)
Previous NamesCripple'S Help Society(Manchester,Salford And North-West England)(The) and Disabled Living Services

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePhilip John Downs
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(48 years after company formation)
Appointment Duration31 years, 10 months
RoleDisability Consultant
Country of ResidenceGB
Correspondence Address20 Stenner Lane
Didsbury
Manchester
Greater Manchester
M20 2RQ
Director NameMr Alan Norton
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(59 years, 11 months after company formation)
Appointment Duration20 years
RoleDirector Assist Uk
Country of ResidenceEngland
Correspondence Address11 Leigh Close
Tottington
Bury
Lancashire
BL8 4HL
Director NameMr Carl Dean John Styger
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(62 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodlands Parkway
Timperley
Cheshire
WA15 7QU
Director NameMr Kui Man Yeung
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(62 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Mauldeth Road
Heaton Moor
Stockport
SK4 3QU
Secretary NameDebra Anne Evans
NationalityBritish
StatusCurrent
Appointed01 January 2008(64 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleChief Executive
Correspondence Address8 Gildersdale Drive
Manchester
M9 0SN
Director NameMs Paula Jane Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(67 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBurrows House 10 Priestley Road
Wardley Industrial Estate, Worsley
Manchester
M28 2LY
Director NameMr Gary Alfred Owen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(72 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrows House 10 Priestley Road
Wardley Industrial Estate, Worsley
Manchester
M28 2LY
Director NameMrs Jaime Elizabeth Gee
Date of BirthMarch 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(73 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressBurrows House 10 Priestley Road
Wardley Industrial Estate, Worsley
Manchester
M28 2LY
Director NameMr Jamaine Anthony Campbell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(75 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressRyde House Church Street
Newchurch
Rossendale
BB4 9EX
Director NameSarah Louise Jones
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(76 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClarke Willmott Llp 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Tippie Joshua Malgwi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(76 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Woodlands Hall, Balcarres Avenue, Wigan 9 Woodla
Balcarres Avenue
Wigan
WN1 3UN
Director NameMr Joshua Wintersgill
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(76 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Barn 117 London Road
Warmley
Bristol
BS30 5NA
Director NameMr Gerard Cosgrove
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(77 years, 10 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
Director NameMr John Colin Backhouse
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2006)
RoleRetired Solicitor
Correspondence AddressThomas Cottage
18 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameMargaret Boulton
Date of BirthFebruary 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 June 2001)
RoleHousewife
Correspondence Address53 Owlwood Drive
Worsley
Manchester
Lancashire
M38 0FG
Director NameEdwin Henderson Chalmers
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1994)
RoleRetired Dental Surgeon
Correspondence AddressFlat 15 Inglewood
Bowdon
Altrincham
Cheshire
WA14 2AP
Director NameAnna Linn
Date of BirthApril 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1993)
RoleHousewife
Correspondence Address5 Kenslow Avenue
Higher Crumpsall
Manchester
Lancashire
M8 4FF
Director NameMr William Gavin Haig
Date of BirthDecember 1915 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1994)
RoleSolicitor (Retired)
Correspondence Address3 Marble Arch
Knutsford
Cheshire
WA16 6HD
Director NameHelen Lois Larkin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration14 years, 3 months (resigned 14 March 2006)
RoleHousewife
Correspondence AddressGreenside
21 Shay Lane
Hale Barns
Cheshire
WA15 8NZ
Secretary NameAnthony Hugh Jones
NationalityBritish
StatusResigned
Appointed26 November 1991(48 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressRedbank House 4 St Chads Street
Manchester
Lancashire
M8 8QA
Director NameHenry Guterman
Date of BirthJanuary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(48 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 May 2007)
RoleFinancial Practitioner
Correspondence Address42 Lidgate Grove
Didsbury
Manchester
Lancashire
M20 6TS
Director NameIan Rowson Falla
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(48 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 June 2009)
RoleUmemployed
Correspondence Address302a Moorside Road
Urmston
Manchester
M41 5SF
Secretary NameDavid Massey
NationalityBritish
StatusResigned
Appointed03 April 1995(51 years, 5 months after company formation)
Appointment Duration10 years (resigned 08 April 2005)
RoleCompany Director
Correspondence Address7 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Director NameSir James Anderton
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(51 years, 10 months after company formation)
Appointment Duration10 years (resigned 11 October 2005)
RoleRetired Chief Constable
Correspondence AddressRowayne 9 The Avenue
Sale
Cheshire
M33 4PB
Director NameMr David Gary Lomas
Date of BirthMarch 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2001(57 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BL
Director NameRoger Myles Cooper
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(57 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDartwood House
Redoubt Hill Kingswear
Dartmouth
Devon
TQ6 0DA
Director NameHis Honour Judge Nigel John Graham Howarth
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(59 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 October 2008)
RoleCircuit Judge
Correspondence Address6 Rivermead Avenue
Hale Barns
Cheshire
WA15 0AN
Director NameHis Honour Judge Nigel John Graham Howarth
Date of BirthDecember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(59 years, 11 months after company formation)
Appointment Duration5 years (resigned 17 October 2008)
RoleCircuit Judge
Correspondence Address6 Rivermead Avenue
Hale Barns
Cheshire
WA15 0AN
Secretary NameMrs Marie Patricia Hendry
NationalityBritish
StatusResigned
Appointed08 April 2005(61 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Fall Birch Road
Lostock
Bolton
Lancashire
BL6 4LG
Director NameFrederick Booth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(61 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 January 2020)
RoleCentre Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collop Drive
Heywood
Rochdale
Lancashire
OL10 2LS
Director NameIan Peter Hodges
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(62 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
RoleFinancial Services
Correspondence Address98 Bucklow Gardens
Lymm
Cheshire
WA13 9RQ
Director NameMr Kevin Austerberry
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(62 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2009)
RoleRegional Director Royal College
Country of ResidenceUnited Kingdom
Correspondence Address85 Park Road
Bingley
West Yorkshire
BD16 4BY
Director NameLynn Dixon
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(63 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2013)
RoleOccupational Therapist
Country of ResidenceGB
Correspondence Address11 Town Hill Bank
Padiham
Burnley
Lancashire
BB12 8DH
Director NameMrs Judith Ann Cookson
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(69 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 January 2014)
RoleCompany Director / Occupational Therapist
Country of ResidenceEngland
Correspondence AddressBurrows House 10 Priestley Road
Wardley Industrial Estate, Worsley
Manchester
M28 2LY
Director NameMrs Sandra Mary Barrett
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2013(69 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Abbey Road
Lowton
Warrington
WA3 1EP
Director NameMrs Helen Allanson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(70 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2015)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Moor Greens Arms Road
Turton
Bolton
BL7 0NE
Director NameMr Tippie Joshua Malgwi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(76 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Woodlands Hall, Balcarres Avenue, Wigan 9 Woodla
Balcarres Avenue
Wigan
WN1 3UN

Contact

Websitedisabled-living.co.uk
Telephone0161 6078200
Telephone regionManchester

Location

Registered AddressBurrows House 10 Priestley Road
Wardley Industrial Estate, Worsley
Manchester
M28 2LY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,079,368
Net Worth£1,377,811
Cash£189,397
Current Liabilities£332,886

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 October 2022 (11 months, 1 week ago)
Next Return Due12 November 2023 (1 month, 1 week from now)

Charges

12 July 2012Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (39 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 October 2020Appointment of Mr Joshua Wintersgill as a director on 14 October 2020 (2 pages)
12 May 2020Appointment of Sarah Louise Jones as a director on 5 December 2019 (2 pages)
12 May 2020Appointment of Mr Tippie Joshua Malgwi as a director on 6 February 2020 (2 pages)
20 January 2020Termination of appointment of Frederick Booth as a director on 19 January 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (32 pages)
29 October 2019Termination of appointment of Sandra Mary Barrett as a director on 30 April 2019 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 January 2019Statement of company's objects (2 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 December 2018Appointment of Mr Jamaine Anthony Campbell as a director on 6 December 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 October 2018Notification of Debra Anne Evans as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Withdrawal of a person with significant control statement on 29 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (35 pages)
7 August 2018Appointment of Mrs Jaime Elizabeth Gee as a director on 13 October 2017 (2 pages)
25 June 2018Secretary's details changed for Debra Anne Evans on 25 June 2018 (1 page)
2 November 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
2 November 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Marilyn Snyder as a director on 21 September 2017 (1 page)
26 September 2017Termination of appointment of Marilyn Snyder as a director on 21 September 2017 (1 page)
20 April 2017Appointment of Mr Gary Alfred Owen as a director (2 pages)
20 April 2017Appointment of Mr Gary Alfred Owen as a director (2 pages)
20 April 2017Appointment of Mr Gary Alfred Owen as a director on 14 October 2016 (2 pages)
20 April 2017Appointment of Mr Gary Alfred Owen as a director on 14 October 2016 (2 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
31 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
31 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (32 pages)
26 October 2015Annual return made up to 26 October 2015 no member list (10 pages)
26 October 2015Annual return made up to 26 October 2015 no member list (10 pages)
5 October 2015Termination of appointment of Helen Allanson as a director on 21 September 2015 (1 page)
5 October 2015Termination of appointment of Pearl Rose Marks as a director on 24 September 2015 (1 page)
5 October 2015Termination of appointment of Pearl Rose Marks as a director on 24 September 2015 (1 page)
5 October 2015Termination of appointment of Helen Allanson as a director on 21 September 2015 (1 page)
15 December 2014Annual return made up to 26 November 2014 no member list (12 pages)
15 December 2014Annual return made up to 26 November 2014 no member list (12 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
29 April 2014Appointment of Mrs Sandra Mary Barrett as a director (2 pages)
29 April 2014Appointment of Mrs Sandra Mary Barrett as a director (2 pages)
28 April 2014Appointment of Mrs Helen Allanson as a director (2 pages)
28 April 2014Appointment of Mrs Helen Allanson as a director (2 pages)
6 February 2014Termination of appointment of Judith Cookson as a director (1 page)
6 February 2014Termination of appointment of Judith Cookson as a director (1 page)
18 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
17 December 2013Termination of appointment of Stephen White as a director (1 page)
17 December 2013Annual return made up to 26 November 2013 no member list (10 pages)
17 December 2013Termination of appointment of Stephen White as a director (1 page)
17 December 2013Annual return made up to 26 November 2013 no member list (10 pages)
17 December 2013Appointment of Mrs Judith Ann Cookson as a director (2 pages)
17 December 2013Appointment of Mrs Judith Ann Cookson as a director (2 pages)
17 September 2013Termination of appointment of William Swan as a director (1 page)
17 September 2013Termination of appointment of Lynn Dixon as a director (1 page)
17 September 2013Termination of appointment of William Swan as a director (1 page)
17 September 2013Termination of appointment of Lynn Dixon as a director (1 page)
27 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
19 December 2012Annual return made up to 26 November 2012 no member list (12 pages)
19 December 2012Director's details changed for Philip John Downs on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 26 November 2012 no member list (12 pages)
19 December 2012Appointment of Ms Paula Jane Brown as a director (2 pages)
19 December 2012Appointment of Ms Paula Jane Brown as a director (2 pages)
19 December 2012Director's details changed for Philip John Downs on 19 December 2012 (2 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2011Annual return made up to 26 November 2011 no member list (12 pages)
19 December 2011Annual return made up to 26 November 2011 no member list (12 pages)
1 November 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
1 November 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
10 June 2011Registered office address changed from Redbank House 4,St.Chad's Street Cheetham Manchester M8 8QA on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Redbank House 4,St.Chad's Street Cheetham Manchester M8 8QA on 10 June 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (21 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (21 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 December 2010Annual return made up to 26 November 2010 no member list (12 pages)
21 December 2010Annual return made up to 26 November 2010 no member list (12 pages)
11 October 2010Termination of appointment of Kevin Austerberry as a director (1 page)
11 October 2010Termination of appointment of Kevin Austerberry as a director (1 page)
9 December 2009Full accounts made up to 31 March 2009 (20 pages)
9 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
9 December 2009Full accounts made up to 31 March 2009 (20 pages)
9 December 2009Annual return made up to 26 November 2009 no member list (8 pages)
8 December 2009Director's details changed for Alan Norton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynn Dixon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip John Downs on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Frederick Booth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Frederick Booth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr William David Swan on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Norton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr William David Swan on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynn Dixon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip John Downs on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen John White on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Kevin Austerberry on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip John Downs on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr William David Swan on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen John White on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Pearl Rose Marks on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Frederick Booth on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stephen John White on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Norton on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Carl Dean John Styger on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Marilyn Snyder on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynn Dixon on 7 December 2009 (2 pages)
7 December 2009Termination of appointment of Ian Falla as a director (1 page)
7 December 2009Termination of appointment of Ian Falla as a director (1 page)
9 September 2009Appointment terminated director roger cooper (1 page)
9 September 2009Appointment terminated director roger cooper (1 page)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
16 December 2008Full accounts made up to 31 March 2008 (20 pages)
11 December 2008Appointment terminated director nigel howarth (1 page)
11 December 2008Appointment terminated director nigel howarth (1 page)
11 December 2008Annual return made up to 26/11/08 (6 pages)
11 December 2008Annual return made up to 26/11/08 (6 pages)
11 December 2008Appointment terminated director ian hodges (1 page)
11 December 2008Appointment terminated director ian hodges (1 page)
11 March 2008Director appointed lynn dixon (2 pages)
11 March 2008Director appointed lynn dixon (2 pages)
27 February 2008Appointment terminated director henry guterman (1 page)
27 February 2008Appointment terminated director david lomas (1 page)
27 February 2008Director appointed kui man yeung (2 pages)
27 February 2008Director appointed kui man yeung (2 pages)
27 February 2008Appointment terminated director david lomas (1 page)
27 February 2008Appointment terminated director henry guterman (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
18 January 2008Annual return made up to 26/11/07 (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Annual return made up to 26/11/07 (3 pages)
7 January 2008Full accounts made up to 31 March 2007 (20 pages)
7 January 2008Full accounts made up to 31 March 2007 (20 pages)
18 January 2007Full accounts made up to 31 March 2006 (21 pages)
18 January 2007Full accounts made up to 31 March 2006 (21 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Annual return made up to 26/11/06
  • 363(288) ‐ Director resigned
(11 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Annual return made up to 26/11/06
  • 363(288) ‐ Director resigned
(11 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
15 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Annual return made up to 26/11/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 December 2005Full accounts made up to 31 March 2005 (20 pages)
15 December 2005Full accounts made up to 31 March 2005 (20 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005New secretary appointed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Annual return made up to 26/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2004Full accounts made up to 31 March 2004 (18 pages)
29 December 2004Full accounts made up to 31 March 2004 (18 pages)
29 December 2004Annual return made up to 26/11/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2004New director appointed (2 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (17 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director resigned
(11 pages)
3 December 2003Annual return made up to 26/11/03
  • 363(288) ‐ Director resigned
(11 pages)
3 December 2003Full accounts made up to 31 March 2003 (17 pages)
29 November 2002Annual return made up to 26/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 November 2002Annual return made up to 26/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Annual return made up to 26/11/01
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2001Full accounts made up to 31 March 2001 (17 pages)
5 December 2001Full accounts made up to 31 March 2001 (17 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Annual return made up to 26/11/01
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (17 pages)
18 December 2000Annual return made up to 26/11/00 (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (17 pages)
18 December 2000Annual return made up to 26/11/00 (8 pages)
18 December 2000New director appointed (2 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Full accounts made up to 31 March 1999 (17 pages)
9 December 1999Annual return made up to 26/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Annual return made up to 26/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1998Full accounts made up to 31 March 1998 (17 pages)
17 December 1998Full accounts made up to 31 March 1998 (17 pages)
4 December 1998Annual return made up to 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1998Annual return made up to 26/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 1997Annual return made up to 26/11/97 (8 pages)
9 December 1997Full accounts made up to 31 March 1997 (18 pages)
9 December 1997Full accounts made up to 31 March 1997 (18 pages)
9 December 1997Annual return made up to 26/11/97 (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (49 pages)
11 December 1996Annual return made up to 26/11/96 (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (49 pages)
11 December 1996Annual return made up to 26/11/96 (8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
7 December 1995Full accounts made up to 31 March 1995 (14 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Annual return made up to 26/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1995New secretary appointed;new director appointed (2 pages)
7 December 1995New secretary appointed;new director appointed (2 pages)
7 December 1995Annual return made up to 26/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
23 October 1992Company name changed\certificate issued on 23/10/92 (2 pages)
16 November 1943Incorporation (33 pages)
16 November 1943Incorporation (33 pages)