Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director Name | Mr Paul Alexander Sinclair |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mr Ryan Orchard |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Miss Samantha Davys |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Early Careers Manager |
Country of Residence | England |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mr Timothy Joseph English |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(34 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mr Lee David Houston |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Head Of Product Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mr Amraze Khan |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(35 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Charles Edward Hesling |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 81 Greave Avenue Rochdale Lancashire OL11 5EF |
Director Name | Andrew John Hughes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 66 The Heath Middleton Manchester Lancashire M24 1TE |
Director Name | Tricia Hornby |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 June 2002) |
Role | Mental Health Family Support W |
Correspondence Address | 211 Heights Lane Rochdale Lancashire OL12 0QS |
Director Name | Roderick James Hartle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Fern Bank Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Louise Katrina Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 32 Greave Avenue Rochdale Lancashire OL11 5EN |
Secretary Name | Janet Barbara Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 47 Alpine Drive Wardle Rochdale Lancashire OL12 9NY |
Director Name | Barbara Dean |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 2 Whitewell Close Mayfield Rochdale Lancs OL16 2XJ |
Director Name | Mr Andrew John Hughes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | 43 Honeywell Lane Hathershaw Oldham Lancs OL8 2AA |
Director Name | Hazel Greech |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 Howarth Green Wardle Rochdale Lancashire OL12 9AT |
Director Name | Wendy Henderson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 1999) |
Role | Company Director |
Correspondence Address | 2 Hartley Terrace Rochdale Lancashire OL11 2NJ |
Director Name | Steven King |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 1997) |
Role | Mental Health Professional |
Correspondence Address | 9 Smithwell Lane Heptonstall Hebden Bridge West Yorkshire HX7 7NX |
Secretary Name | Tricia Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Mental Health Family Support W |
Correspondence Address | 211 Heights Lane Rochdale Lancashire OL12 0QS |
Director Name | Gillian Bernice Bamford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 October 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 107 Shawclough Way Shawclough Rochdale Lancashire OL12 6EE |
Secretary Name | Hazel Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2006) |
Role | Project Manager |
Correspondence Address | 10 Handel Street Whitworth Rochdale Lancashire OL12 8TY |
Director Name | Michael Charles Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2004) |
Role | Volunteer |
Correspondence Address | 6 Waterman View Rochdale Lancashire OL16 2XB |
Director Name | Jane Marie Luck |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2006) |
Role | Unemployed |
Correspondence Address | 1 Royal Avenue Manchester Greater Manchester M21 9EU |
Director Name | Philip James Burton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2008) |
Role | R M B C Manager |
Correspondence Address | 36 West Green Middleton M24 4GE |
Secretary Name | Philip James Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2008) |
Role | R M B C Manager |
Correspondence Address | 36 West Green Middleton M24 4GE |
Director Name | Mr Matthew Harold Frederick Hyndman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Rochdale Road Middleton Manchester Greater Manchester M24 2PT |
Director Name | Mr Ismail Fulat |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2010) |
Role | CEO |
Correspondence Address | 249 Kings Road Chorlton Manchester Lancashire M21 0XG |
Secretary Name | Mr David George Christie Robertson |
---|---|
Status | Resigned |
Appointed | 01 November 2010(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mrs Susanna Flood |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2014) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mrs Marilyn Aldred |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mr Michael Ayrton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 2015) |
Role | Wellbeing Worker |
Country of Residence | England |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Secretary Name | Mrs Andrea Claire Shore |
---|---|
Status | Resigned |
Appointed | 31 May 2018(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Director Name | Mrs Mary Susan Adamson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wellbeing Centre 3-11 Drake Street Rochdale Lancashire OL16 1RE |
Secretary Name | Ms Julie Smith |
---|---|
Status | Resigned |
Appointed | 15 January 2021(33 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
Website | rochdalemind.org.uk |
---|---|
Telephone | 01706 752335 |
Telephone region | Rochdale |
Registered Address | 3-11 Drake Street Rochdale Greater Manchester Lancashire OL16 1RE |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £1,281,816 |
Net Worth | £502,669 |
Cash | £507,040 |
Current Liabilities | £75,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 January 2010 | Delivered on: 26 January 2010 Persons entitled: Great Places Housing Association Classification: Rent deposit deed Secured details: £8,750.00 due or to become due from the company to the chargee. Particulars: 3-11 (inclusive) and 13 (excluding ground floor basement) drake street, rochdale, lancs. Outstanding |
---|
12 November 2020 | Termination of appointment of David John Mossley as a director on 9 November 2020 (1 page) |
---|---|
22 October 2020 | Director's details changed for Mr Ryan Orchard on 13 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Ryan Orchard as a director on 13 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Olwen Stevenson as a director on 13 October 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
12 August 2020 | Termination of appointment of Nina Markham - Bew as a director on 6 August 2020 (1 page) |
12 August 2020 | Appointment of Mr Paul Alexander Sinclair as a director on 15 July 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of John Swallow as a director on 13 May 2020 (1 page) |
30 October 2019 | Appointment of Mrs Mary Susan Adamson as a director on 9 October 2019 (2 pages) |
25 October 2019 | Appointment of Ms Olwen Stevenson as a director on 9 October 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (33 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 January 2019 | Resolutions
|
31 January 2019 | Memorandum and Articles of Association (18 pages) |
2 January 2019 | Statement of company's objects (2 pages) |
7 December 2018 | Termination of appointment of Margaret Stoneman as a director on 10 November 2018 (1 page) |
7 December 2018 | Appointment of Mr John Swallow as a director on 10 November 2018 (2 pages) |
7 December 2018 | Appointment of Mrs Nina Markham - Bew as a director on 10 November 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (29 pages) |
31 May 2018 | Termination of appointment of Marilyn Aldred as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mrs Andrea Claire Shore as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of David George Christie Robertson as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Catherine Elizabeth Pearce as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Catherine Elizabeth Pearce as a director on 30 October 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 October 2016 | Appointment of Ms Kate Davies Poole as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Dr David John Mossley as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Dr David John Mossley as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Ms Kate Davies Poole as a director on 25 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Ankur Trivedi as a director on 12 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ankur Trivedi as a director on 12 October 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 June 2016 | Appointment of Mr Keith William Marsland as a director on 25 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
1 June 2016 | Appointment of Mr Keith William Marsland as a director on 25 September 2015 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (5 pages) |
31 May 2016 | Appointment of Ms Catherine Elizabeth Pearce as a director on 25 September 2015 (2 pages) |
31 May 2016 | Appointment of Ms Catherine Elizabeth Pearce as a director on 25 September 2015 (2 pages) |
31 May 2016 | Termination of appointment of Michael Ayrton as a director on 25 September 2015 (1 page) |
31 May 2016 | Termination of appointment of Philip O'shiel as a director on 25 September 2015 (1 page) |
31 May 2016 | Termination of appointment of Philip O'shiel as a director on 25 September 2015 (1 page) |
31 May 2016 | Termination of appointment of Michael Ayrton as a director on 25 September 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
15 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
12 June 2015 | Appointment of Mr Philip O'shiel as a director on 10 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Michael Ayrton as a director on 11 December 2014 (2 pages) |
12 June 2015 | Appointment of Mr Ankur Trivedi as a director on 10 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Philip O'shiel as a director on 10 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Michael Ayrton as a director on 11 December 2014 (2 pages) |
12 June 2015 | Appointment of Mr Ankur Trivedi as a director on 10 June 2015 (2 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
15 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 June 2014 | Appointment of Mrs Marilyn Aldred as a director (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 no member list
|
13 June 2014 | Annual return made up to 31 May 2014 no member list
|
13 June 2014 | Termination of appointment of Susanna Flood as a director (1 page) |
13 June 2014 | Termination of appointment of Susanna Flood as a director (1 page) |
13 June 2014 | Appointment of Mrs Marilyn Aldred as a director (2 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 November 2013 | Termination of appointment of Christine Morgan as a director (1 page) |
25 November 2013 | Termination of appointment of Christine Morgan as a director (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
31 May 2013 | Termination of appointment of Shaun Moscovita as a director (1 page) |
31 May 2013 | Termination of appointment of Shaun Moscovita as a director (1 page) |
2 January 2013 | Appointment of Mr David George Christie Robertson as a secretary (1 page) |
2 January 2013 | Appointment of Mr David George Christie Robertson as a secretary (1 page) |
26 November 2012 | Appointment of Mrs Susanna Flood as a director (2 pages) |
26 November 2012 | Appointment of Mrs Susanna Flood as a director (2 pages) |
21 November 2012 | Termination of appointment of Gillian Bamford as a director (1 page) |
21 November 2012 | Termination of appointment of Gillian Bamford as a director (1 page) |
21 November 2012 | Termination of appointment of Peggy Mulongo as a director (1 page) |
21 November 2012 | Termination of appointment of Peggy Mulongo as a director (1 page) |
1 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 May 2012 | Appointment of Mr Barry Windle as a director (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list (6 pages) |
31 May 2012 | Termination of appointment of Rob Wilson as a director (1 page) |
31 May 2012 | Termination of appointment of Rob Wilson as a director (1 page) |
31 May 2012 | Appointment of Mr Barry Windle as a director (2 pages) |
3 February 2012 | Auditor's resignation (1 page) |
3 February 2012 | Auditor's resignation (1 page) |
30 January 2012 | Auditor's resignation (1 page) |
30 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Appointment of Mrs Christine Morgan as a director (2 pages) |
5 January 2012 | Appointment of Mrs Christine Morgan as a director (2 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
17 February 2011 | Appointment of Mr Shaun Moscovita as a director (2 pages) |
17 February 2011 | Appointment of Mr Shaun Moscovita as a director (2 pages) |
17 February 2011 | Appointment of Ms Peggy Mulongo as a director (2 pages) |
17 February 2011 | Appointment of Ms Peggy Mulongo as a director (2 pages) |
17 February 2011 | Termination of appointment of Julie Macfarlane as a director (1 page) |
17 February 2011 | Termination of appointment of Julie Macfarlane as a director (1 page) |
26 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 August 2010 | Appointment of Ms Margaret Stoneman as a director (2 pages) |
13 August 2010 | Appointment of Ms Margaret Stoneman as a director (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 no member list (4 pages) |
5 July 2010 | Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages) |
5 July 2010 | Termination of appointment of David Robertson as a director (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages) |
5 July 2010 | Termination of appointment of Ismail Fulat as a director (1 page) |
5 July 2010 | Termination of appointment of David Robertson as a director (1 page) |
5 July 2010 | Termination of appointment of Ismail Fulat as a director (1 page) |
5 July 2010 | Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2010 | Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page) |
27 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 June 2009 | Director appointed mr ismail fulat (1 page) |
17 June 2009 | Annual return made up to 15/06/09 (3 pages) |
17 June 2009 | Director appointed mr ismail fulat (1 page) |
17 June 2009 | Annual return made up to 15/06/09 (3 pages) |
16 June 2009 | Appointment terminated director matthew hyndman (1 page) |
16 June 2009 | Appointment terminated director peter maxwell (1 page) |
16 June 2009 | Appointment terminated director matthew hyndman (1 page) |
16 June 2009 | Appointment terminated director peter maxwell (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 July 2008 | Annual return made up to 15/06/08 (3 pages) |
25 July 2008 | Director appointed mr matthew hyndman (1 page) |
25 July 2008 | Director appointed mr matthew hyndman (1 page) |
25 July 2008 | Annual return made up to 15/06/08 (3 pages) |
24 July 2008 | Director appointed mr rob wilson (1 page) |
24 July 2008 | Director appointed mr rob wilson (1 page) |
23 July 2008 | Appointment terminated director philip burton (1 page) |
23 July 2008 | Appointment terminated director philip burton (1 page) |
23 July 2008 | Director appointed mr david robertson (1 page) |
23 July 2008 | Appointment terminated secretary philip burton (1 page) |
23 July 2008 | Appointment terminated secretary philip burton (1 page) |
23 July 2008 | Director appointed mr david robertson (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 August 2007 | Annual return made up to 15/06/07 (5 pages) |
14 August 2007 | Annual return made up to 15/06/07 (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 June 2006 | Annual return made up to 15/06/06 (5 pages) |
21 June 2006 | Annual return made up to 15/06/06 (5 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 July 2005 | Annual return made up to 15/06/05 (4 pages) |
14 July 2005 | Annual return made up to 15/06/05 (4 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 July 2004 | Annual return made up to 15/06/04 (4 pages) |
12 July 2004 | Annual return made up to 15/06/04 (4 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 July 2003 | Annual return made up to 15/06/03 (4 pages) |
3 July 2003 | Annual return made up to 15/06/03 (4 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
20 August 2002 | Annual return made up to 15/06/02
|
20 August 2002 | Annual return made up to 15/06/02
|
4 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 June 2001 | Annual return made up to 15/06/01 (4 pages) |
20 June 2001 | Annual return made up to 15/06/01 (4 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 August 2000 | Annual return made up to 15/06/00 (4 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Annual return made up to 15/06/00 (4 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 1ST floor hall deen house, station road, rochdale, lancs OL11 1DS (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 1ST floor hall deen house, station road, rochdale, lancs OL11 1DS (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 June 1999 | Annual return made up to 15/06/99
|
18 June 1999 | Annual return made up to 15/06/99
|
17 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 July 1998 | Annual return made up to 15/06/98
|
7 July 1998 | Annual return made up to 15/06/98
|
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 July 1997 | Annual return made up to 15/06/97
|
15 July 1997 | Annual return made up to 15/06/97
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 July 1996 | Annual return made up to 15/06/96
|
9 July 1996 | Annual return made up to 15/06/96
|
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 June 1995 | Annual return made up to 15/06/95 (4 pages) |
12 June 1995 | Annual return made up to 15/06/95 (4 pages) |
13 January 1988 | Incorporation (25 pages) |
13 January 1988 | Incorporation (25 pages) |