Company NameCitizens Advice Oldham Ltd
Company StatusActive
Company Number02165003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1987(36 years, 6 months ago)
Previous NameOldham Metropolitan Citizens Advice Bureaux

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jonathan Richard Yates
NationalityBritish
StatusCurrent
Appointed11 June 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Peter George Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Emily Allen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Cipd Qualifications
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Alan Whitfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr Richard Michael Coaton
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr David John Trafford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMartyn Beauchamp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director & Chair
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameSarah Diller
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Risk, Financial Services
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Social Responsibility & Civic Engagement
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMrs Brenda Warrington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(35 years after company formation)
Appointment Duration1 year, 5 months
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NamePhilip Andrew Atherton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 1999)
RoleIndustrial Chaplain
Correspondence Address192 Windsor Road
Oldham
Lancashire
OL8 1RG
Director NameMr Shabir Ahmed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2000)
RoleAdvice Worker
Correspondence Address44 Kelverlow Street
Oldham
Lancashire
OL4 1LU
Director NameMr Jonathon Comyn-Platt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1993)
RoleSolicitor
Correspondence Address5 Union Street
Oldham
Lancashire
OL1 1HA
Secretary NameIsobel Downie Schofield
NationalityBritish
StatusResigned
Appointed23 June 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address18 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameMr Devshi Chothani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleChartered Accountant
Correspondence Address15 Manley Road
Oldham
Lancashire
OL8 1AU
Director NameMay Broome
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 September 2003)
RoleRetired Civil Servant
Correspondence Address50 Green Lane
Oldham
OL8 3AY
Director NameColin Bowker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1994)
RoleRetired
Correspondence Address8 Abbey Grove
Chadderton
Oldham
OL9 8RJ
Director NameJohn Bamforth
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1994)
RoleRetired
Correspondence Address23 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameAndrew Douglas Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2001)
RoleDistrict Manager
Correspondence Address3 Wimbledon Drive
Rochdale
OL11 4NH
Secretary NameAndrew Douglas Brown
NationalityBritish
StatusResigned
Appointed06 October 1995(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 08 June 2007)
RoleDepeuty District Manager
Correspondence Address12 Manor Mill Close
Smallbridge
Rochdale
OL16 2HG
Director NameSheila Audrey Bonnebaigt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 1998)
RoleRetired
Correspondence Address106 Cherry Avenue
Oldham
Lancashire
OL8 2HR
Director NameSusan Ann Bryan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1997)
RoleCharity Co Ordinator
Correspondence Address19 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Director NameGary Joseph Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 November 1997)
RoleStudent
Correspondence Address2 Grant Close
Manchester
Lancashire
M9 8HY
Director NameLinda Browne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2001)
RoleStudent Advisor
Correspondence Address14 Camberwell Street
Oldham
Lancashire
OL8 1BL
Director NameSarah Elizabeth Bell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2000)
RoleCentre Coordinator
Correspondence Address22 Wakefield Street
Chadderton
Oldham
Greater Manchester
OL1 2PP
Director NameSteven William Blairs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address29 Co Operation Street
Failsworth
Manchester
Lancashire
M35 9AL
Director NameCarole Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years after company formation)
Appointment Duration2 years (resigned 18 September 2003)
RoleManager
Correspondence Address528 Roundthorn Road
Lowside
Oldham
Lancashire
OL4 5NA
Director NameMr Carl Cover
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(16 years after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Richard Beaumont
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Richard Ernest Bonda Bealing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Sohail Ahmea
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr David Malcolm Addy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2017)
RoleUnknown
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMargaret Georgina Helen Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMrs Joan Hilary Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(29 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1-2 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD

Contact

Websiteoldhamcab.azurewebsites.net
Telephone0161 6209317
Telephone regionManchester

Location

Registered AddressHuckletree, The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£566,696
Cash£366,530
Current Liabilities£78,654

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

11 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 May 2020Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page)
24 May 2020Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages)
6 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
6 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 December 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
21 November 2019Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
5 October 2018Termination of appointment of Helen Barbara Lacey as a director on 19 September 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Sylvia Rutter as a director on 13 February 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (25 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (25 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 June 2017Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages)
7 June 2017Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages)
24 March 2017Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page)
24 March 2017Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page)
16 February 2017Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Director's details changed for Ms Helen Barbara Lacey on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Ms Helen Barbara Lacey on 11 November 2016 (2 pages)
30 June 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
30 June 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
30 June 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages)
30 June 2016Appointment of Mr David Malcolm Addy as a director on 1 June 2015 (2 pages)
30 June 2016Appointment of Mr David Malcolm Addy as a director on 1 June 2015 (2 pages)
30 June 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
30 June 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages)
30 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
30 June 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
30 June 2016Annual return made up to 20 June 2016 no member list (7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 July 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
15 July 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
15 July 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
15 July 2015Annual return made up to 20 June 2015 no member list (5 pages)
15 July 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
15 July 2015Annual return made up to 20 June 2015 no member list (5 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 June 2014Termination of appointment of Sohail Ahmea as a director (1 page)
24 June 2014Termination of appointment of Sohail Ahmea as a director (1 page)
24 June 2014Termination of appointment of Richard Mason as a director (1 page)
24 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
24 June 2014Annual return made up to 20 June 2014 no member list (6 pages)
24 June 2014Termination of appointment of Richard Mason as a director (1 page)
30 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 20 June 2013 no member list (7 pages)
26 June 2013Annual return made up to 20 June 2013 no member list (7 pages)
12 February 2013Appointment of Mr Richard Ernest Bonda Bealing as a director (2 pages)
12 February 2013Appointment of Mr David Robertson as a director (2 pages)
12 February 2013Appointment of Mrs Helen Barbara Lacey as a director (2 pages)
12 February 2013Appointment of Mrs Pauline Ann Rowe as a director (2 pages)
12 February 2013Appointment of Mr Sohail Ahmea as a director (2 pages)
12 February 2013Appointment of Mr Sohail Ahmea as a director (2 pages)
12 February 2013Appointment of Mr Richard Ernest Bonda Bealing as a director (2 pages)
12 February 2013Appointment of Mrs Pauline Ann Rowe as a director (2 pages)
12 February 2013Appointment of Mrs Gill Robertson as a director (2 pages)
12 February 2013Appointment of Mrs Gill Robertson as a director (2 pages)
12 February 2013Appointment of Mrs Helen Barbara Lacey as a director (2 pages)
12 February 2013Appointment of Mr David Robertson as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
19 December 2012Full accounts made up to 31 March 2012 (23 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2012Termination of appointment of Richard Beaumont as a director (1 page)
22 November 2012Termination of appointment of Richard Beaumont as a director (1 page)
18 July 2012Termination of appointment of Abdul Rashid as a director (1 page)
18 July 2012Termination of appointment of Abdul Rashid as a director (1 page)
18 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
18 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (24 pages)
23 December 2011Full accounts made up to 31 March 2011 (24 pages)
13 July 2011Annual return made up to 20 June 2011 no member list (4 pages)
13 July 2011Secretary's details changed for Jonthan Richard Yates on 20 June 2011 (1 page)
13 July 2011Director's details changed for Mr Richard Mason on 20 June 2011 (2 pages)
13 July 2011Director's details changed for Yvonne Lee on 20 June 2011 (2 pages)
13 July 2011Annual return made up to 20 June 2011 no member list (4 pages)
13 July 2011Director's details changed for Mr Richard Mason on 20 June 2011 (2 pages)
13 July 2011Director's details changed for Yvonne Lee on 20 June 2011 (2 pages)
13 July 2011Secretary's details changed for Jonthan Richard Yates on 20 June 2011 (1 page)
12 July 2011Director's details changed for Abdul Rashid on 20 June 2011 (2 pages)
12 July 2011Termination of appointment of Oldham Cab as a director (1 page)
12 July 2011Director's details changed for Abdul Rashid on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Sally Lawton on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Richard Beaumont on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Richard Beaumont on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Carl Cover on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Carl Cover on 20 June 2011 (2 pages)
12 July 2011Termination of appointment of Oldham Cab as a director (1 page)
12 July 2011Director's details changed for Sally Lawton on 20 June 2011 (2 pages)
7 July 2011Appointment of Mr Richard Mason as a director (2 pages)
7 July 2011Appointment of Mr Richard Mason as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (25 pages)
29 December 2010Full accounts made up to 31 March 2010 (25 pages)
24 June 2010Director's details changed for Sally Lawton on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Carl Cover on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Sally Lawton on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Abdul Rashid on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Mr Richard Soothill on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Carl Cover on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Abdul Rashid on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Richard Soothill on 20 June 2010 (2 pages)
7 December 2009Full accounts made up to 31 March 2009 (26 pages)
7 December 2009Full accounts made up to 31 March 2009 (26 pages)
13 July 2009Annual return made up to 20/06/09 (3 pages)
13 July 2009Annual return made up to 20/06/09 (3 pages)
3 April 2009Appointment terminated director andrew taylor (1 page)
3 April 2009Appointment terminated director kenneth goodwin (1 page)
3 April 2009Appointment terminated director andrew taylor (1 page)
3 April 2009Appointment terminated director kenneth goodwin (1 page)
5 January 2009Full accounts made up to 31 March 2008 (26 pages)
5 January 2009Full accounts made up to 31 March 2008 (26 pages)
27 June 2008Annual return made up to 20/06/08 (4 pages)
27 June 2008Appointment terminated director practoor subramaniam (1 page)
27 June 2008Director appointed mr richard john soothill (1 page)
27 June 2008Appointment terminated director practoor subramaniam (1 page)
27 June 2008Director appointed mr richard john soothill (1 page)
27 June 2008Annual return made up to 20/06/08 (4 pages)
7 January 2008Full accounts made up to 31 March 2007 (28 pages)
7 January 2008Full accounts made up to 31 March 2007 (28 pages)
6 August 2007Annual return made up to 20/06/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 August 2007Annual return made up to 20/06/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
29 November 2006Full accounts made up to 31 March 2006 (22 pages)
29 November 2006Full accounts made up to 31 March 2006 (22 pages)
19 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
1 December 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
1 December 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
29 June 2005Annual return made up to 20/06/05 (6 pages)
29 June 2005Annual return made up to 20/06/05 (6 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 December 2004Full accounts made up to 31 March 2004 (15 pages)
8 December 2004Full accounts made up to 31 March 2004 (15 pages)
13 July 2004Annual return made up to 20/06/04 (8 pages)
13 July 2004Annual return made up to 20/06/04 (8 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
7 November 2003Full accounts made up to 31 March 2003 (14 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
13 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
17 September 2002Full accounts made up to 31 March 2002 (14 pages)
10 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
10 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
11 December 2001Full accounts made up to 31 March 2001 (17 pages)
11 December 2001Full accounts made up to 31 March 2001 (17 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 24 clegg street oldham OL1 1PL (1 page)
17 August 2001Registered office changed on 17/08/01 from: 24 clegg street oldham OL1 1PL (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
18 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
6 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
8 December 1999Full accounts made up to 31 March 1999 (14 pages)
8 December 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
16 August 1999Auditor's resignation (1 page)
16 August 1999Auditor's resignation (1 page)
19 July 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 March 1999Full accounts made up to 31 March 1998 (10 pages)
17 March 1999Full accounts made up to 31 March 1998 (10 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
24 June 1998Annual return made up to 20/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 June 1998Annual return made up to 20/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(10 pages)
25 June 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(10 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
1 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 August 1996Annual return made up to 20/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 August 1996Full accounts made up to 31 March 1996 (5 pages)
1 August 1996Full accounts made up to 31 March 1996 (5 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (5 pages)
19 October 1995Full accounts made up to 31 March 1995 (5 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 20/06/95 (10 pages)
19 July 1995Annual return made up to 20/06/95 (10 pages)