Stockport
Cheshire
SK1 1EB
Director Name | Melissa Harrison |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2000(52 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Trainee Bank Manager |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Karen Alice Hamer |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2000) |
Role | Doctor Of Medicine |
Correspondence Address | 34 Caravan Head Road Oyster Bay New South Wales 2225 Foreign |
Director Name | Nicolette Harrison |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | The Glebe Throckmorton Pershore Worcestershire WR10 2JX |
Director Name | Thomas Bennett Harrison |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 1999) |
Role | Retired Doctor Of Medicine |
Correspondence Address | The Clebe Throckmorton Pershore Worcestershire WR10 2JX |
Secretary Name | Winifred Olga Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 1995) |
Role | Company Director |
Correspondence Address | Rytholme 9 Oakdene Crescent Marple Stockport Cheshire SK6 6NZ |
Secretary Name | Mr Kevin Paul McCay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1995(47 years, 8 months after company formation) |
Appointment Duration | 23 years (resigned 15 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Wendlebury Green Royton Oldham Lancashire OL2 6SL |
Director Name | Thomas Michael Harrison |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 2005) |
Role | Medical Doctor |
Correspondence Address | 146 Sandford Road Moseley Birmingham West Midlands B13 9DA |
Website | www.janharrison.org |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Janet Lesley Harrison 90.00% Ordinary |
---|---|
100 at £1 | Melissa Harrison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,171 |
Cash | £170,362 |
Current Liabilities | £39,317 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2023 (7 months from now) |
5 September 1974 | Delivered on: 13 September 1974 Satisfied on: 26 August 2004 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: Chappells farm, werneth, cheshire now in the county of greater manchester conveyance dated 17/7/48. Fully Satisfied |
---|
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
8 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Kevin Paul Mccay as a secretary on 15 October 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Melissa Harrison on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Melissa Harrison on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Janet Lesley Harrison on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Melissa Harrison on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
6 January 2009 | Location of register of members (1 page) |
21 January 2008 | Return made up to 14/10/07; full list of members (4 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Return made up to 14/10/07; full list of members (4 pages) |
21 January 2008 | Director resigned (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 14/10/06; full list of members (4 pages) |
1 February 2007 | Return made up to 14/10/06; full list of members (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2005 | Return made up to 14/10/05; full list of members (4 pages) |
22 December 2005 | Return made up to 14/10/05; full list of members (4 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
23 November 2004 | Return made up to 14/10/04; full list of members (10 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 14/10/03; full list of members (10 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 3RD floor graylaw house st peters square stockport cheshire SK1 1PF (1 page) |
4 December 2003 | Return made up to 14/10/03; full list of members (10 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 3RD floor graylaw house st peters square stockport cheshire SK1 1PF (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members
|
28 October 2002 | Return made up to 14/10/02; full list of members
|
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (9 pages) |
26 October 2001 | Return made up to 14/10/01; full list of members (9 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
11 December 2000 | Return made up to 14/10/00; full list of members (9 pages) |
11 December 2000 | Return made up to 14/10/00; full list of members (9 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 14/10/99; full list of members
|
22 October 1999 | Return made up to 14/10/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
2 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
21 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: rytholme 9 oakdene cres marple stockport cheshire SK6 6NZ (1 page) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: rytholme 9 oakdene cres marple stockport cheshire SK6 6NZ (1 page) |