Company NameCitizens Advice Rochdale Ltd
Company StatusActive
Company Number02332284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1989(35 years, 4 months ago)
Previous NameRochdale & District Citizens Advice Bureau

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Richard Yates
StatusCurrent
Appointed29 November 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 5 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(31 years, 4 months after company formation)
Appointment Duration3 years, 12 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
Appointed19 April 2021(32 years, 3 months after company formation)
Appointment Duration3 years
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
Appointed19 April 2021(32 years, 3 months after company formation)
Appointment Duration3 years
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
Appointed19 April 2021(32 years, 3 months after company formation)
Appointment Duration3 years
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 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(32 years, 3 months after company formation)
Appointment Duration3 years
RoleRetired
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(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Risk, Financial Services
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(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director & Chair
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 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 8 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(33 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressHuckletree, The Express Building 9 Great Ancoats S
Manchester
M4 5AD
Director NameMr James Peter Brown
Date of BirthDecember 1939 (Born 84 years ago)
NationalityRetired
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 1998)
RolePostman
Correspondence Address256 Kin Street
Middleton
Greater Manchester
Director NameMs Laura Iris Beesley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 1992)
RoleDevelopment Officer
Correspondence Address2 Upper Raghan Street
Todmarden
Lancashire
OL14 5LU
Secretary NameMr Geoffrey Bruce Ferguson
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address18 Newhouse Crescent
Norden
Rochdale
Lancashire
OL11 5RW
Director NameAbigail Birch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1994)
RoleUnemployed
Correspondence Address260 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BD
Director NameCllr Barbara Marion Ashworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2000)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address2 Clover Hill
Bacup
Lancashire
OL13 9DL
Director NameFrances Blackman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleCompany Director
Correspondence Address1 Arundel Avenue
Deeplish
Rochdale
Greater Manchester
OL11 1QL
Director NameMargaret Brown
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 18 February 1997)
RoleProbation Officer
Correspondence Address23 Blanche Street
Rochdale
Lancashire
OL12 0EJ
Director NameMr Steven William Bewick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Yeomans Close
Milnrow
Lancashire
OL16 3UP
Director NameMarilyn Aldred
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Hodder Avenue
Shore
Littleborough
Lancashire
OL15 8EU
Director NameLouis Fabian Brody
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 September 1998)
RoleSolicitor
Correspondence AddressSunnyside 6 St Anns Road
Prestwich
Manchester
M25 9GD
Director NameLaura Iris Beesley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2001)
RoleLocal Government
Correspondence AddressWarcock Hill Barn Long Causeway
Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JB
Director NameJacqueline Adler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1999)
RoleCompany Director
Correspondence Address20 Douglas Close
Whitefield
Manchester
M45 8LT
Director NameCllr Jacqueline Beswick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2004)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterfold Lane
Heapbridge
Bury
Lancashire
BL9 7JY
Director NameHoward Burns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 October 2011)
RoleSolicitor
Correspondence Address17 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Director NameDavid Bartlett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2006)
RoleManager
Correspondence Address8 Kilnerdeyne Terrace
Rochdale
Greater Manchester
OL16 1UX
Secretary NameMr Peter David Galvin
NationalityBritish
StatusResigned
Appointed12 September 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NameKaren Elizabeth Kinghorn
NationalityBritish
StatusResigned
Appointed20 July 2006(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2009)
RoleCarer Break Co-Ordinator
Correspondence Address37 Wallbank Drive
Wallbank Whitworth
Rochdale
Lancashire
OL12 8UN
Director NamePatricia Ashtonhurst
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2007(18 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2012)
RoleS En Employment Links Officer
Correspondence Address21 Badger Close
Rouhdale
Lancs
OL16 4QK
Director NameMr Sohail Ahmad
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mere Street
Rochdale
Lancs
OL11 3SP
Director NameBradley Gerrard Atkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2012)
RoleSector General Manager
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ
Director NameMiss Carol Bartram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ
Director NameMr James Nicholas Bannon
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(22 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-106 Drake Street
Rochdale
Lancs
OL16 1PQ
Director NameMr Richard Ernest Bonda Bealing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ
Director NameMr David Malcolm Addy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ
Director NameMrs Joan Hilary Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ
Director NameMr Phil Adrian Aspden
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(28 years, 4 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
Director NameMargaret Georgina Helen Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address104-106 Drake Street
Rochdale
Lancashire
OL16 1PQ

Contact

Websitewww.rlap.org

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

Year2013
Net Worth£224,610
Cash£199,327
Current Liabilities£184,446

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 Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

1 June 2020Director's details changed for Mrs Pauline Ann Rowe on 1 June 2020 (2 pages)
24 May 2020Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages)
24 May 2020Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page)
20 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page)
22 October 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
13 March 2019Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 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)
23 March 2018Confirmation statement made on 13 March 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 (22 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
7 June 2017Appointment of Mr Phil Aspden 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 Mr Phil Aspden 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)
7 June 2017Appointment of Margaret Georgina Helen Barker 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)
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)
24 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
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 October 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
11 October 2016Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page)
5 April 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
5 April 2016Annual return made up to 13 March 2016 no member list (9 pages)
5 April 2016Appointment of Mr David Malcolm Addy as a director on 1 June 2015 (2 pages)
5 April 2016Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages)
5 April 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages)
5 April 2016Annual return made up to 13 March 2016 no member list (9 pages)
5 April 2016Appointment of Mr David Malcolm Addy as a director on 1 June 2015 (2 pages)
5 April 2016Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 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)
24 March 2015Annual return made up to 13 March 2015 no member list (7 pages)
24 March 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
24 March 2015Termination of appointment of Gill Robertson as a director on 31 December 2014 (1 page)
24 March 2015Annual return made up to 13 March 2015 no member list (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
21 March 2014Termination of appointment of Richard Mason as a director (1 page)
21 March 2014Annual return made up to 13 March 2014 no member list (8 pages)
21 March 2014Termination of appointment of Sohail Ahmad as a director (1 page)
21 March 2014Termination of appointment of Sohail Ahmad as a director (1 page)
21 March 2014Termination of appointment of Richard Mason as a director (1 page)
21 March 2014Annual return made up to 13 March 2014 no member list (8 pages)
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)
20 March 2013Annual return made up to 13 March 2013 no member list (8 pages)
20 March 2013Annual return made up to 13 March 2013 no member list (8 pages)
13 February 2013Appointment of Mr Richard Ernest Bonda Bealing as a director (2 pages)
13 February 2013Appointment of Mr Richard Ernest Bonda Bealing as a director (2 pages)
12 February 2013Termination of appointment of Bert Robson as a director (1 page)
12 February 2013Appointment of Mrs Gill Robertson as a director (2 pages)
12 February 2013Appointment of Mr David Robertson as a director (2 pages)
12 February 2013Termination of appointment of Stefan Los as a director (1 page)
12 February 2013Appointment of Mrs Gill Robertson as a director (2 pages)
12 February 2013Termination of appointment of Bert Robson as a director (1 page)
12 February 2013Termination of appointment of Patricia Ashtonhurst as a director (1 page)
12 February 2013Termination of appointment of Stefan Los as a director (1 page)
12 February 2013Termination of appointment of Patricia Ashtonhurst as a director (1 page)
12 February 2013Appointment of Mr David Robertson as a director (2 pages)
11 February 2013Appointment of Mr Carl Cover as a director (2 pages)
11 February 2013Appointment of Mr Carl Cover as a director (2 pages)
11 February 2013Appointment of Mrs Sally Lawton as a director (2 pages)
11 February 2013Appointment of Mrs Sally Lawton as a director (2 pages)
8 February 2013Appointment of Mr Jonathan Richard Yates as a secretary (1 page)
8 February 2013Appointment of Mr Richard Michael Mason as a director (2 pages)
8 February 2013Appointment of Mr Richard Michael Mason as a director (2 pages)
8 February 2013Appointment of Mr Jonathan Richard Yates as a secretary (1 page)
8 February 2013Appointment of Mrs Yvonne Lee as a director (2 pages)
8 February 2013Appointment of Mrs Yvonne Lee as a director (2 pages)
7 February 2013Termination of appointment of Bradley Atkins as a director (1 page)
7 February 2013Termination of appointment of Jahur Uddin as a director (1 page)
7 February 2013Termination of appointment of Jahur Uddin as a director (1 page)
7 February 2013Termination of appointment of James Bannon as a director (1 page)
7 February 2013Termination of appointment of Carol Bartram as a director (1 page)
7 February 2013Termination of appointment of Kevin Noon as a director (1 page)
7 February 2013Termination of appointment of Carol Bartram as a director (1 page)
7 February 2013Termination of appointment of James Bannon as a director (1 page)
7 February 2013Termination of appointment of Kevin Noon as a director (1 page)
7 February 2013Termination of appointment of Michael Ohare as a director (1 page)
7 February 2013Termination of appointment of Bradley Atkins as a director (1 page)
7 February 2013Termination of appointment of Michael Ohare as a director (1 page)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 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)
23 July 2012Appointment of Dr Helen Barbara Lacey as a director (3 pages)
23 July 2012Appointment of Dr Helen Barbara Lacey as a director (3 pages)
21 March 2012Annual return made up to 13 March 2012 (23 pages)
21 March 2012Annual return made up to 13 March 2012 (23 pages)
9 January 2012Appointment of James Bannon as a director (3 pages)
9 January 2012Appointment of James Bannon as a director (3 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 December 2011Full accounts made up to 31 March 2011 (20 pages)
19 October 2011Termination of appointment of Howard Burns as a director (2 pages)
19 October 2011Termination of appointment of Howard Burns as a director (2 pages)
8 April 2011Appointment of Miss Carol Bartram as a director (3 pages)
8 April 2011Appointment of Miss Carol Bartram as a director (3 pages)
23 February 2011Annual return made up to 17 February 2011 (23 pages)
23 February 2011Annual return made up to 17 February 2011 (23 pages)
7 January 2011Full accounts made up to 31 March 2010 (19 pages)
7 January 2011Full accounts made up to 31 March 2010 (19 pages)
27 May 2010Appointment of Bradley Gerrard Atkins as a director (3 pages)
27 May 2010Appointment of Bradley Gerrard Atkins as a director (3 pages)
3 March 2010Termination of appointment of Mohamed Habeebullah as a director (2 pages)
3 March 2010Termination of appointment of Mohamed Habeebullah as a director (2 pages)
9 February 2010Annual return made up to 2 February 2010 (22 pages)
9 February 2010Annual return made up to 2 February 2010 (22 pages)
9 February 2010Annual return made up to 2 February 2010 (22 pages)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
17 January 2010Full accounts made up to 31 March 2009 (20 pages)
9 December 2009Appointment of Mrs Pauline Ann Rowe as a director (3 pages)
9 December 2009Appointment of Mrs Pauline Ann Rowe as a director (3 pages)
26 November 2009Appointment of Jahur Uddin as a director (7 pages)
26 November 2009Appointment of Jahur Uddin as a director (7 pages)
26 November 2009Appointment of Sohail Ahmad as a director (6 pages)
26 November 2009Appointment of Sohail Ahmad as a director (6 pages)
9 April 2009Annual return made up to 02/02/09 (8 pages)
9 April 2009Director's change of particulars / kevin noon / 22/02/2002 (1 page)
9 April 2009Director's change of particulars / kevin noon / 22/02/2002 (1 page)
9 April 2009Annual return made up to 02/02/09 (8 pages)
28 March 2009Appointment terminated director and secretary karen kinghorn (1 page)
28 March 2009Appointment terminated director and secretary karen kinghorn (1 page)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
30 January 2009Appointment terminated director patricia mcwilliam fowler (1 page)
30 January 2009Appointment terminated director patricia mcwilliam fowler (1 page)
20 November 2008Appointment terminated director james neve (1 page)
20 November 2008Appointment terminated director james neve (1 page)
9 May 2008Annual return made up to 02/02/08 (8 pages)
9 May 2008Annual return made up to 02/02/08 (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
20 February 2007Annual return made up to 02/02/07 (7 pages)
20 February 2007Annual return made up to 02/02/07 (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (21 pages)
19 December 2006Full accounts made up to 31 March 2006 (21 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
28 July 2006Annual return made up to 02/02/06 (6 pages)
28 July 2006Annual return made up to 02/02/06 (6 pages)
20 March 2006Full accounts made up to 31 March 2005 (23 pages)
20 March 2006Full accounts made up to 31 March 2005 (23 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
16 February 2005Full accounts made up to 31 March 2004 (31 pages)
16 February 2005Full accounts made up to 31 March 2004 (31 pages)
9 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
15 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2004Annual return made up to 12/02/04
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2003Annual return made up to 12/02/03 (7 pages)
14 February 2003Annual return made up to 12/02/03 (7 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 February 2002Annual return made up to 12/02/02
  • 363(288) ‐ Director resigned
(6 pages)
26 February 2002Annual return made up to 12/02/02
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 October 2001Company name changed rochdale citizens advice bureau\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed rochdale citizens advice bureau\certificate issued on 25/10/01 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 1, faulkner street, rochdale, lancashire, OL16 1RS. (1 page)
26 March 2001Registered office changed on 26/03/01 from: 1, faulkner street, rochdale, lancashire, OL16 1RS. (1 page)
19 February 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Annual return made up to 12/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
29 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Annual return made up to 22/02/00 (8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Annual return made up to 22/02/00 (8 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
26 February 1999Annual return made up to 22/02/99 (10 pages)
26 February 1999Annual return made up to 22/02/99 (10 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
19 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
9 March 1998Annual return made up to 02/03/98 (10 pages)
9 March 1998Annual return made up to 02/03/98 (10 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
3 April 1997Annual return made up to 14/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 April 1997Annual return made up to 14/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
3 April 1996Annual return made up to 27/03/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 1996Annual return made up to 27/03/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
13 April 1995Annual return made up to 07/04/95 (10 pages)
13 April 1995Annual return made up to 07/04/95 (10 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)