Company NameRochdale And District Mind
Company StatusActive
Company Number02210699
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 1988(36 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Kate Davies Poole
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Paul Alexander Sinclair
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Ryan Orchard
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMiss Samantha Davys
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleEarly Careers Manager
Country of ResidenceEngland
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Timothy Joseph English
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(34 years, 3 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Lee David Houston
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(35 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHead Of Product Strategy
Country of ResidenceUnited Kingdom
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Amraze Khan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(35 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameCharles Edward Hesling
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address81 Greave Avenue
Rochdale
Lancashire
OL11 5EF
Director NameAndrew John Hughes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 1991)
RoleCompany Director
Correspondence Address66 The Heath
Middleton
Manchester
Lancashire
M24 1TE
Director NameTricia Hornby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 June 2002)
RoleMental Health Family Support W
Correspondence Address211 Heights Lane
Rochdale
Lancashire
OL12 0QS
Director NameRoderick James Hartle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressFern Bank Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameLouise Katrina Armitage
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address32 Greave Avenue
Rochdale
Lancashire
OL11 5EN
Secretary NameJanet Barbara Buckley
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address47 Alpine Drive
Wardle
Rochdale
Lancashire
OL12 9NY
Director NameBarbara Dean
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address2 Whitewell Close
Mayfield
Rochdale
Lancs
OL16 2XJ
Director NameMr Andrew John Hughes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 1993)
RoleCompany Director
Correspondence Address43 Honeywell Lane
Hathershaw
Oldham
Lancs
OL8 2AA
Director NameHazel Greech
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 Howarth Green
Wardle
Rochdale
Lancashire
OL12 9AT
Director NameWendy Henderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 1999)
RoleCompany Director
Correspondence Address2 Hartley Terrace
Rochdale
Lancashire
OL11 2NJ
Director NameSteven King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1997)
RoleMental Health Professional
Correspondence Address9 Smithwell Lane
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7NX
Secretary NameTricia Hornby
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleMental Health Family Support W
Correspondence Address211 Heights Lane
Rochdale
Lancashire
OL12 0QS
Director NameGillian Bernice Bamford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 October 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address107 Shawclough Way
Shawclough
Rochdale
Lancashire
OL12 6EE
Secretary NameHazel Curran
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2006)
RoleProject Manager
Correspondence Address10 Handel Street
Whitworth
Rochdale
Lancashire
OL12 8TY
Director NameMichael Charles Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleVolunteer
Correspondence Address6 Waterman View
Rochdale
Lancashire
OL16 2XB
Director NameJane Marie Luck
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2006)
RoleUnemployed
Correspondence Address1 Royal Avenue
Manchester
Greater Manchester
M21 9EU
Director NamePhilip James Burton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleR M B C Manager
Correspondence Address36 West Green
Middleton
M24 4GE
Secretary NamePhilip James Burton
NationalityBritish
StatusResigned
Appointed16 August 2005(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleR M B C Manager
Correspondence Address36 West Green
Middleton
M24 4GE
Director NameMr Matthew Harold Frederick Hyndman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(19 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Rochdale Road
Middleton
Manchester
Greater Manchester
M24 2PT
Director NameMr Ismail Fulat
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2010)
RoleCEO
Correspondence Address249 Kings Road
Chorlton
Manchester
Lancashire
M21 0XG
Secretary NameMr David George Christie Robertson
StatusResigned
Appointed01 November 2010(22 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMrs Susanna Flood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMrs Marilyn Aldred
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(25 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMr Michael Ayrton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(26 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 2015)
RoleWellbeing Worker
Country of ResidenceEngland
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Secretary NameMrs Andrea Claire Shore
StatusResigned
Appointed31 May 2018(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
Director NameMrs Mary Susan Adamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWellbeing Centre 3-11 Drake Street
Rochdale
Lancashire
OL16 1RE
Secretary NameMs Julie Smith
StatusResigned
Appointed15 January 2021(33 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE

Contact

Websiterochdalemind.org.uk
Telephone01706 752335
Telephone regionRochdale

Location

Registered Address3-11 Drake Street
Rochdale
Greater Manchester
Lancashire
OL16 1RE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,281,816
Net Worth£502,669
Cash£507,040
Current Liabilities£75,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 January 2010Delivered 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

Filing History

12 November 2020Termination of appointment of David John Mossley as a director on 9 November 2020 (1 page)
22 October 2020Director's details changed for Mr Ryan Orchard on 13 October 2020 (2 pages)
22 October 2020Appointment of Mr Ryan Orchard as a director on 13 October 2020 (2 pages)
22 October 2020Termination of appointment of Olwen Stevenson as a director on 13 October 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (30 pages)
12 August 2020Termination of appointment of Nina Markham - Bew as a director on 6 August 2020 (1 page)
12 August 2020Appointment of Mr Paul Alexander Sinclair as a director on 15 July 2020 (2 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 June 2020Termination of appointment of John Swallow as a director on 13 May 2020 (1 page)
30 October 2019Appointment of Mrs Mary Susan Adamson as a director on 9 October 2019 (2 pages)
25 October 2019Appointment of Ms Olwen Stevenson as a director on 9 October 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (33 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 January 2019Memorandum and Articles of Association (18 pages)
2 January 2019Statement of company's objects (2 pages)
7 December 2018Termination of appointment of Margaret Stoneman as a director on 10 November 2018 (1 page)
7 December 2018Appointment of Mr John Swallow as a director on 10 November 2018 (2 pages)
7 December 2018Appointment of Mrs Nina Markham - Bew as a director on 10 November 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (29 pages)
31 May 2018Termination of appointment of Marilyn Aldred as a director on 31 May 2018 (1 page)
31 May 2018Appointment of Mrs Andrea Claire Shore as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of David George Christie Robertson as a secretary on 31 May 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Catherine Elizabeth Pearce as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Catherine Elizabeth Pearce as a director on 30 October 2017 (1 page)
12 October 2017Full accounts made up to 31 March 2017 (19 pages)
12 October 2017Full accounts made up to 31 March 2017 (19 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 October 2016Appointment of Ms Kate Davies Poole as a director on 25 October 2016 (2 pages)
27 October 2016Appointment of Dr David John Mossley as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Dr David John Mossley as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Ms Kate Davies Poole as a director on 25 October 2016 (2 pages)
20 October 2016Termination of appointment of Ankur Trivedi as a director on 12 October 2016 (1 page)
20 October 2016Termination of appointment of Ankur Trivedi as a director on 12 October 2016 (1 page)
20 September 2016Full accounts made up to 31 March 2016 (16 pages)
20 September 2016Full accounts made up to 31 March 2016 (16 pages)
1 June 2016Appointment of Mr Keith William Marsland as a director on 25 September 2015 (2 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
1 June 2016Appointment of Mr Keith William Marsland as a director on 25 September 2015 (2 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (5 pages)
31 May 2016Appointment of Ms Catherine Elizabeth Pearce as a director on 25 September 2015 (2 pages)
31 May 2016Appointment of Ms Catherine Elizabeth Pearce as a director on 25 September 2015 (2 pages)
31 May 2016Termination of appointment of Michael Ayrton as a director on 25 September 2015 (1 page)
31 May 2016Termination of appointment of Philip O'shiel as a director on 25 September 2015 (1 page)
31 May 2016Termination of appointment of Philip O'shiel as a director on 25 September 2015 (1 page)
31 May 2016Termination of appointment of Michael Ayrton as a director on 25 September 2015 (1 page)
3 September 2015Full accounts made up to 31 March 2015 (16 pages)
3 September 2015Full accounts made up to 31 March 2015 (16 pages)
15 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
15 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
12 June 2015Appointment of Mr Philip O'shiel as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Mr Michael Ayrton as a director on 11 December 2014 (2 pages)
12 June 2015Appointment of Mr Ankur Trivedi as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Mr Philip O'shiel as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Mr Michael Ayrton as a director on 11 December 2014 (2 pages)
12 June 2015Appointment of Mr Ankur Trivedi as a director on 10 June 2015 (2 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages)
15 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (17 pages)
28 July 2014Full accounts made up to 31 March 2014 (16 pages)
28 July 2014Full accounts made up to 31 March 2014 (16 pages)
13 June 2014Appointment of Mrs Marilyn Aldred as a director (2 pages)
13 June 2014Annual return made up to 31 May 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014
(4 pages)
13 June 2014Annual return made up to 31 May 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2014
(4 pages)
13 June 2014Termination of appointment of Susanna Flood as a director (1 page)
13 June 2014Termination of appointment of Susanna Flood as a director (1 page)
13 June 2014Appointment of Mrs Marilyn Aldred as a director (2 pages)
26 November 2013Full accounts made up to 31 March 2013 (16 pages)
26 November 2013Full accounts made up to 31 March 2013 (16 pages)
25 November 2013Termination of appointment of Christine Morgan as a director (1 page)
25 November 2013Termination of appointment of Christine Morgan as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
31 May 2013Termination of appointment of Shaun Moscovita as a director (1 page)
31 May 2013Termination of appointment of Shaun Moscovita as a director (1 page)
2 January 2013Appointment of Mr David George Christie Robertson as a secretary (1 page)
2 January 2013Appointment of Mr David George Christie Robertson as a secretary (1 page)
26 November 2012Appointment of Mrs Susanna Flood as a director (2 pages)
26 November 2012Appointment of Mrs Susanna Flood as a director (2 pages)
21 November 2012Termination of appointment of Gillian Bamford as a director (1 page)
21 November 2012Termination of appointment of Gillian Bamford as a director (1 page)
21 November 2012Termination of appointment of Peggy Mulongo as a director (1 page)
21 November 2012Termination of appointment of Peggy Mulongo as a director (1 page)
1 November 2012Full accounts made up to 31 March 2012 (13 pages)
1 November 2012Full accounts made up to 31 March 2012 (13 pages)
31 May 2012Appointment of Mr Barry Windle as a director (2 pages)
31 May 2012Annual return made up to 31 May 2012 no member list (6 pages)
31 May 2012Annual return made up to 31 May 2012 no member list (6 pages)
31 May 2012Termination of appointment of Rob Wilson as a director (1 page)
31 May 2012Termination of appointment of Rob Wilson as a director (1 page)
31 May 2012Appointment of Mr Barry Windle as a director (2 pages)
3 February 2012Auditor's resignation (1 page)
3 February 2012Auditor's resignation (1 page)
30 January 2012Auditor's resignation (1 page)
30 January 2012Auditor's resignation (1 page)
5 January 2012Appointment of Mrs Christine Morgan as a director (2 pages)
5 January 2012Appointment of Mrs Christine Morgan as a director (2 pages)
8 November 2011Full accounts made up to 31 March 2011 (17 pages)
8 November 2011Full accounts made up to 31 March 2011 (17 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (6 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (6 pages)
17 February 2011Appointment of Mr Shaun Moscovita as a director (2 pages)
17 February 2011Appointment of Mr Shaun Moscovita as a director (2 pages)
17 February 2011Appointment of Ms Peggy Mulongo as a director (2 pages)
17 February 2011Appointment of Ms Peggy Mulongo as a director (2 pages)
17 February 2011Termination of appointment of Julie Macfarlane as a director (1 page)
17 February 2011Termination of appointment of Julie Macfarlane as a director (1 page)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
26 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 August 2010Appointment of Ms Margaret Stoneman as a director (2 pages)
13 August 2010Appointment of Ms Margaret Stoneman as a director (2 pages)
6 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
6 July 2010Annual return made up to 15 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages)
5 July 2010Termination of appointment of David Robertson as a director (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages)
5 July 2010Termination of appointment of Ismail Fulat as a director (1 page)
5 July 2010Termination of appointment of David Robertson as a director (1 page)
5 July 2010Termination of appointment of Ismail Fulat as a director (1 page)
5 July 2010Director's details changed for Gillian Bernice Bamford on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Julie Ann Macfarlane on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mr Rob Wilson on 1 January 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2010Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page)
7 January 2010Registered office address changed from , 20 Drake Street, Rochdale, Lancashire, OL16 1NT on 7 January 2010 (1 page)
27 November 2009Full accounts made up to 31 March 2009 (20 pages)
27 November 2009Full accounts made up to 31 March 2009 (20 pages)
17 June 2009Director appointed mr ismail fulat (1 page)
17 June 2009Annual return made up to 15/06/09 (3 pages)
17 June 2009Director appointed mr ismail fulat (1 page)
17 June 2009Annual return made up to 15/06/09 (3 pages)
16 June 2009Appointment terminated director matthew hyndman (1 page)
16 June 2009Appointment terminated director peter maxwell (1 page)
16 June 2009Appointment terminated director matthew hyndman (1 page)
16 June 2009Appointment terminated director peter maxwell (1 page)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
25 July 2008Annual return made up to 15/06/08 (3 pages)
25 July 2008Director appointed mr matthew hyndman (1 page)
25 July 2008Director appointed mr matthew hyndman (1 page)
25 July 2008Annual return made up to 15/06/08 (3 pages)
24 July 2008Director appointed mr rob wilson (1 page)
24 July 2008Director appointed mr rob wilson (1 page)
23 July 2008Appointment terminated director philip burton (1 page)
23 July 2008Appointment terminated director philip burton (1 page)
23 July 2008Director appointed mr david robertson (1 page)
23 July 2008Appointment terminated secretary philip burton (1 page)
23 July 2008Appointment terminated secretary philip burton (1 page)
23 July 2008Director appointed mr david robertson (1 page)
13 December 2007Full accounts made up to 31 March 2007 (16 pages)
13 December 2007Full accounts made up to 31 March 2007 (16 pages)
14 August 2007Annual return made up to 15/06/07 (5 pages)
14 August 2007Annual return made up to 15/06/07 (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
21 June 2006Annual return made up to 15/06/06 (5 pages)
21 June 2006Annual return made up to 15/06/06 (5 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2005Full accounts made up to 31 March 2005 (14 pages)
14 July 2005Annual return made up to 15/06/05 (4 pages)
14 July 2005Annual return made up to 15/06/05 (4 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
29 December 2004Full accounts made up to 31 March 2004 (13 pages)
29 December 2004Full accounts made up to 31 March 2004 (13 pages)
12 July 2004Annual return made up to 15/06/04 (4 pages)
12 July 2004Annual return made up to 15/06/04 (4 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
3 July 2003Annual return made up to 15/06/03 (4 pages)
3 July 2003Annual return made up to 15/06/03 (4 pages)
16 October 2002Full accounts made up to 31 March 2002 (13 pages)
16 October 2002Full accounts made up to 31 March 2002 (13 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
20 August 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 August 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001Annual return made up to 15/06/01 (4 pages)
20 June 2001Annual return made up to 15/06/01 (4 pages)
14 November 2000Full accounts made up to 31 March 2000 (13 pages)
14 November 2000Full accounts made up to 31 March 2000 (13 pages)
23 August 2000Annual return made up to 15/06/00 (4 pages)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Annual return made up to 15/06/00 (4 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 1ST floor hall deen house, station road, rochdale, lancs OL11 1DS (1 page)
9 August 2000Registered office changed on 09/08/00 from: 1ST floor hall deen house, station road, rochdale, lancs OL11 1DS (1 page)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
18 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Full accounts made up to 31 March 1998 (12 pages)
7 July 1998Annual return made up to 15/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Annual return made up to 15/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 March 1996 (10 pages)
17 October 1996Full accounts made up to 31 March 1996 (10 pages)
9 July 1996Annual return made up to 15/06/96
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1996Annual return made up to 15/06/96
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
12 June 1995Annual return made up to 15/06/95 (4 pages)
12 June 1995Annual return made up to 15/06/95 (4 pages)
13 January 1988Incorporation (25 pages)
13 January 1988Incorporation (25 pages)