Hulme
Manchester
M15 5BJ
Director Name | Mr Jonathan Richard Paul Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(43 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr Jonathan Brewer |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Relationship Director |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr Kabir Patel |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Transformation And Innovation Director |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Ms Beth Plant |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Funding Manager |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Ms Elaine Mills |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(44 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr John McKernaghan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 2022(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Sarah Thompson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Mental Health Practitioner |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr Ian Thomas Williamson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Health Care Organisational Leader |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mrs Janet Hennessey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 January 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ravens Oak Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Geoffrey Manton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 September 1999) |
Role | Consultant |
Correspondence Address | Bollinhurst Homestead Road Disley Stockport Cheshire SK12 2JN |
Director Name | Mr Robin John Holden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Tall Trees Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Miss Phyllis Joan Gaddum |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 May 2002) |
Role | Retired |
Correspondence Address | Oldfield Bank 5 Highgate Road Altrincham Cheshire WA14 4QZ |
Director Name | Mrs Vera Shifra Ellison |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2003) |
Role | Retired |
Correspondence Address | Flat 6 Ashfield Lodge Palatine Road Didsbury Manchester Lancashire M20 2UD |
Secretary Name | Miss Margaret Wilson Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 24 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | Ms Shirley Meri Adams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 August 1996) |
Role | Director - Wood Street Mission |
Country of Residence | England |
Correspondence Address | 20 Alexandra Terrace Grane Road Haslingden Lancashire BB4 5EB |
Director Name | Canon Michael Arundel |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(17 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 09 October 2013) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kiln Brow Bromley Cross Bolton BL7 9NR |
Director Name | Kathleen Florence Arundale |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(17 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 July 1996) |
Role | Trust Administrator |
Correspondence Address | 65 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL |
Secretary Name | Ms Shirley Meri Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Alexandra Terrace Grane Road Haslingden Lancashire BB4 5EB |
Director Name | David John Carmichael |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(20 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 16 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mrs Sonia Dorothy Alexander |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plowley Close Didsbury Manchester Lancashire M20 2DB |
Director Name | Julia Ann Bannister |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(28 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 19 September 2007) |
Role | Retired Litigation Manager |
Correspondence Address | 8 Marchbank Drive Cheadle Cheshire SK8 1QY |
Director Name | Mr Donald George Bancroft |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gaddum House 6 Great Jackson Street Manchester M15 4AX |
Director Name | Miss Stephanie Forman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32a Cumber Lane Wilmslow Cheshire SK9 6EA |
Director Name | Mr Michael Dyble |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gaddum House 6 Great Jackson Street Manchester M15 4AX |
Director Name | Mr Roy Harding |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Dr Celia Jane Hynes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Gaddum House 6 Great Jackson Street Manchester M15 4AX |
Secretary Name | Ms Lynne Stafford |
---|---|
Status | Resigned |
Appointed | 01 December 2014(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 October 2023) |
Role | Company Director |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr David Ian Cockill |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gaddum House 6 Great Jackson Street Manchester M15 4AX |
Director Name | Mrs Rowena Lemay Birch |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 November 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr Wesam Baker |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2020) |
Role | Head Of Financial Integration |
Country of Residence | England |
Correspondence Address | Gaddum House 6 Great Jackson Street Manchester M15 4AX |
Director Name | Ms Claudia Carvell |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2021) |
Role | Women's Programme Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mr Anthony Hassall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2022) |
Role | Chief Accountable Officer |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Mrs Dora Blake |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Director Name | Ms Afreena Islam-Wright |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(43 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 January 2022) |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
Website | www.gaddumcentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8346069 |
Telephone region | Manchester |
Registered Address | St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £1,470,607 |
Net Worth | £1,073,001 |
Cash | £227,821 |
Current Liabilities | £54,244 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
11 February 2005 | Delivered on: 15 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 gaddum centre, 6 great jackson street, manchester t/n GM393092. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
20 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
30 October 2023 | Termination of appointment of Lynne Stafford as a secretary on 6 October 2023 (1 page) |
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
13 January 2023 | Appointment of Mr Ian Thomas Williamson as a director on 16 November 2022 (2 pages) |
12 January 2023 | Appointment of Mr John Mckernaghan as a director on 16 November 2022 (2 pages) |
12 January 2023 | Appointment of Sarah Thompson as a director on 16 November 2022 (2 pages) |
12 January 2023 | Termination of appointment of David John Carmichael as a director on 16 November 2022 (1 page) |
12 January 2023 | Termination of appointment of Dora Blake as a director on 16 November 2022 (1 page) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (43 pages) |
22 September 2022 | Termination of appointment of Anthony Hassall as a director on 16 May 2022 (1 page) |
22 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
5 May 2022 | Termination of appointment of Roy Harding as a director on 7 April 2022 (1 page) |
5 May 2022 | Appointment of Ms Elaine Mills as a director on 7 April 2022 (2 pages) |
8 February 2022 | Termination of appointment of Rowena Lemay Birch as a director on 10 November 2021 (1 page) |
8 February 2022 | Termination of appointment of Afreena Islam-Wright as a director on 3 January 2022 (1 page) |
8 February 2022 | Termination of appointment of Claudia Carvell as a director on 9 December 2021 (1 page) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (41 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
17 September 2021 | Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX to St Wilfrid's Enterprise Centre Royce Road Hulme Manchester M15 5BJ on 17 September 2021 (1 page) |
9 April 2021 | Appointment of Ms Beth Plant as a director on 9 April 2021 (2 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (40 pages) |
26 March 2021 | Appointment of Mr Kabir Patel as a director on 22 March 2021 (2 pages) |
18 March 2021 | Appointment of Mr Jonathan Brewer as a director on 15 March 2021 (2 pages) |
18 March 2021 | Appointment of Ms Afreena Islam-Wright as a director on 15 March 2021 (2 pages) |
26 February 2021 | Termination of appointment of Donald George Bancroft as a director on 17 February 2021 (1 page) |
28 January 2021 | Appointment of Mr Jonathan Richard Paul Miller as a director on 14 January 2021 (2 pages) |
18 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Mrs Dora Blake as a director on 30 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Wesam Baker as a director on 11 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Ady Bibby as a director on 15 June 2020 (2 pages) |
6 May 2020 | Termination of appointment of Michael Dyble as a director on 11 December 2019 (1 page) |
2 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
22 October 2019 | Termination of appointment of Celia Jane Hynes as a director on 18 September 2019 (1 page) |
22 October 2019 | Termination of appointment of Jennifer Rachel Platt as a director on 18 September 2019 (1 page) |
22 October 2019 | Termination of appointment of Leanne Shackleton as a director on 18 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mr Anthony Hassall as a director on 27 February 2019 (2 pages) |
12 March 2019 | Appointment of Ms Claudia Carvell as a director on 27 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of David Ian Cockill as a director on 27 February 2019 (1 page) |
11 March 2019 | Appointment of Mrs Leanne Shackleton as a director on 27 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Wesam Baker as a director on 1 January 2019 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (35 pages) |
12 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 August 2017 | Appointment of Ms Lynne Stafford as a secretary on 1 December 2014 (2 pages) |
7 August 2017 | Appointment of Ms Lynne Stafford as a secretary on 1 December 2014 (2 pages) |
3 January 2017 | Termination of appointment of Janet Hennessey as a director on 31 January 2016 (1 page) |
3 January 2017 | Termination of appointment of Janet Hennessey as a director on 31 January 2016 (1 page) |
29 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
21 November 2016 | Appointment of Mrs Rowena Lemay Birch as a director on 8 June 2016 (2 pages) |
21 November 2016 | Appointment of Dr Celia Jane Hynes as a director on 8 October 2014 (2 pages) |
21 November 2016 | Appointment of Dr Celia Jane Hynes as a director on 8 October 2014 (2 pages) |
21 November 2016 | Appointment of Mrs Rowena Lemay Birch as a director on 8 June 2016 (2 pages) |
24 October 2016 | Director's details changed for Miss Jennifer Rachel Platt on 11 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Miss Jennifer Rachel Platt on 11 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 September 2015 | Annual return made up to 8 September 2015 no member list (6 pages) |
23 September 2015 | Annual return made up to 8 September 2015 no member list (6 pages) |
26 May 2015 | Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page) |
26 May 2015 | Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page) |
26 May 2015 | Termination of appointment of Irene Walton as a director on 8 October 2014 (1 page) |
22 May 2015 | Appointment of Mr David Ian Cockill as a director on 11 March 2015 (2 pages) |
22 May 2015 | Appointment of Mr David Ian Cockill as a director on 11 March 2015 (2 pages) |
22 May 2015 | Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages) |
22 May 2015 | Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages) |
22 May 2015 | Appointment of Miss Jennifer Rachel Platt as a director on 8 October 2014 (2 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
6 October 2014 | Termination of appointment of Robert Gardiner Payne as a director on 20 August 2014 (1 page) |
6 October 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
6 October 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
6 October 2014 | Annual return made up to 8 September 2014 no member list (5 pages) |
6 October 2014 | Termination of appointment of Robert Gardiner Payne as a director on 20 August 2014 (1 page) |
17 July 2014 | Termination of appointment of Shirley Meri Adams as a secretary on 30 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Shirley Meri Adams as a secretary on 30 May 2014 (1 page) |
9 May 2014 | Form NE01 (2 pages) |
9 May 2014 | Form NE01 (2 pages) |
9 May 2014 | Company name changed gaddum centre\certificate issued on 09/05/14
|
9 May 2014 | Company name changed gaddum centre\certificate issued on 09/05/14
|
9 May 2014 | Company name changed gaddum centre\certificate issued on 09/05/14
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of name notice (2 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
28 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
9 October 2013 | Termination of appointment of Barbara Schofield as a director (1 page) |
9 October 2013 | Termination of appointment of David Tattersall as a director (1 page) |
9 October 2013 | Appointment of Mr Roy Harding as a director on 9 October 2013 (2 pages) |
9 October 2013 | Termination of appointment of Michael Arundel as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of David Nowell Tattersall as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Barbara Schofield as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Michael Arundel as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Barbara Schofield as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of David Nowell Tattersall as a director on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Michael Arundel as a director (1 page) |
9 October 2013 | Appointment of Mr Roy Harding as a director on 9 October 2013 (2 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (10 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (10 pages) |
18 September 2013 | Annual return made up to 8 September 2013 no member list (10 pages) |
9 September 2013 | Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Donald George Bancroft on 9 September 2013 (2 pages) |
4 December 2012 | Annual return made up to 8 September 2012 no member list (10 pages) |
4 December 2012 | Director's details changed for David John Carmichael on 1 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 8 September 2012 no member list (10 pages) |
4 December 2012 | Director's details changed for David John Carmichael on 1 October 2012 (2 pages) |
4 December 2012 | Director's details changed for David John Carmichael on 1 October 2012 (2 pages) |
4 December 2012 | Annual return made up to 8 September 2012 no member list (10 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
25 October 2012 | Termination of appointment of John James Miller as a director on 12 October 2011 (1 page) |
25 October 2012 | Appointment of Mr Michael Dyble as a director on 10 October 2012 (2 pages) |
25 October 2012 | Appointment of Mr Michael Dyble as a director (2 pages) |
25 October 2012 | Appointment of Mr Michael Dyble as a director on 10 October 2012 (2 pages) |
25 October 2012 | Termination of appointment of John James Miller as a director on 12 October 2011 (1 page) |
25 October 2012 | Termination of appointment of John Miller as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
16 September 2011 | Annual return made up to 8 September 2011 no member list (11 pages) |
16 September 2011 | Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages) |
16 September 2011 | Termination of appointment of Stephanie Forman as a director on 1 January 2011 (1 page) |
16 September 2011 | Termination of appointment of Sonia Dorothy Alexander as a director on 1 April 2010 (1 page) |
16 September 2011 | Termination of appointment of Stephanie Forman as a director (1 page) |
16 September 2011 | Annual return made up to 8 September 2011 no member list (11 pages) |
16 September 2011 | Annual return made up to 8 September 2011 no member list (11 pages) |
16 September 2011 | Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages) |
16 September 2011 | Director's details changed for Mr Donald George Bancroft on 1 April 2010 (2 pages) |
16 September 2011 | Termination of appointment of Stephanie Forman as a director on 1 January 2011 (1 page) |
16 September 2011 | Termination of appointment of Sonia Alexander as a director (1 page) |
16 September 2011 | Termination of appointment of Sonia Dorothy Alexander as a director on 1 April 2010 (1 page) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (13 pages) |
19 October 2010 | Director's details changed for Miss Stephanie Forman on 14 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr David Nowell Tattersall on 14 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (13 pages) |
19 October 2010 | Director's details changed for Miss Stephanie Forman on 14 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Donald George Bancroft on 14 October 2009 (2 pages) |
19 October 2010 | Director's details changed for John James Miller on 14 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr David Nowell Tattersall on 14 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (13 pages) |
19 October 2010 | Director's details changed for John James Miller on 14 October 2009 (2 pages) |
19 October 2010 | Appointment of Mrs Barbara Schofield as a director (2 pages) |
19 October 2010 | Appointment of Mrs Barbara Schofield as a director (2 pages) |
19 October 2010 | Director's details changed for Donald George Bancroft on 14 October 2009 (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
1 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
28 September 2009 | Appointment terminated director basil wolman (1 page) |
28 September 2009 | Director appointed miss stephanie forman (1 page) |
28 September 2009 | Annual return made up to 08/09/09 (5 pages) |
28 September 2009 | Appointment terminated director basil wolman (1 page) |
28 September 2009 | Annual return made up to 08/09/09 (5 pages) |
28 September 2009 | Director appointed miss stephanie forman (1 page) |
4 December 2008 | Annual return made up to 08/09/08 (5 pages) |
4 December 2008 | Annual return made up to 08/09/08 (5 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 March 2008 | Director appointed donald george bancroft (2 pages) |
19 March 2008 | Director appointed donald george bancroft (2 pages) |
23 January 2008 | Annual return made up to 08/09/07 (8 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Annual return made up to 08/09/07 (8 pages) |
23 January 2008 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
28 September 2006 | Annual return made up to 08/09/06
|
28 September 2006 | Annual return made up to 08/09/06
|
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
20 October 2005 | Annual return made up to 08/09/05
|
20 October 2005 | Annual return made up to 08/09/05
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
15 February 2005 | Particulars of mortgage/charge (5 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
10 November 2004 | Annual return made up to 08/09/04 (8 pages) |
10 November 2004 | Annual return made up to 08/09/04 (8 pages) |
26 August 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
18 September 2003 | Annual return made up to 08/09/03
|
18 September 2003 | Annual return made up to 08/09/03
|
17 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
16 September 2002 | Annual return made up to 12/06/02
|
16 September 2002 | Annual return made up to 12/06/02
|
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 12/06/01
|
18 June 2001 | Annual return made up to 12/06/01
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
15 June 2000 | Annual return made up to 12/06/00
|
15 June 2000 | Annual return made up to 12/06/00
|
28 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 August 1999 | Annual return made up to 12/06/99 (8 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Annual return made up to 12/06/99 (8 pages) |
8 August 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
16 March 1999 | Company name changed fwa LTD.\certificate issued on 17/03/99 (3 pages) |
16 March 1999 | Company name changed fwa LTD.\certificate issued on 17/03/99 (3 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 June 1998 | Annual return made up to 12/06/98 (8 pages) |
17 June 1998 | Annual return made up to 12/06/98 (8 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
10 July 1997 | Annual return made up to 12/06/97 (8 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Annual return made up to 12/06/97 (8 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 12/06/96
|
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 12/06/96
|
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
31 July 1995 | Annual return made up to 12/06/95
|
31 July 1995 | Annual return made up to 12/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
19 January 1978 | Incorporation (42 pages) |
19 January 1978 | Incorporation (42 pages) |