Company NameWe Change Lives (WCL)
Company StatusActive
Company Number02595601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1991(33 years, 1 month ago)
Previous NameWarrington Community Living

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janice Lorraine Wycherley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(21 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMr Hamish Ian Fairbrother
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(24 years after company formation)
Appointment Duration9 years
RoleStrategic Lead
Country of ResidenceEngland
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMr Richard James Gore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMr Peter David Holmes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMr Chris Howarth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Secretary NameMrs Claire Louise Illingworth
StatusCurrent
Appointed29 March 2024(33 years after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
Director NameHelen Marie Black
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleLocal Govt Officer
Correspondence Address11 Highlands Road
Runcorn
Cheshire
WA7 4PS
Director NameMr David Winton Whyte
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleLocal Government Officer
Correspondence Address15 Gables Close
Fearnhead
Warrington
Cheshire
WA2 0DR
Secretary NameMr Michael Coates
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Fletchers Lane
Lymm
Cheshire
WA13 9PP
Director NameMrs Kathleen Rafferty
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address37 Knightsbridge Avenue
Grappenhall
Warrington
Cheshire
WA4 2QR
Director NameKevin Miller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleDirtrict Manager Warrington
Correspondence Address45 Ashworth Park
Knutsford
Cheshire
WA16 9DG
Director NameRev Canon Michael Stanley Finlay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration22 years, 11 months (resigned 19 March 2015)
RoleChurch Of England Minister
Country of ResidenceUnited Kingdom
Correspondence Address129 The Rectory
Church Street
Warrington
Cheshire
WA1 1TL
Director NameChairman/Director Alan Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 01 August 2016)
RoleDirector Warrington Housing
Correspondence Address13 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AE
Director NameStanley John Moorcroft
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleDirector Of Planning Priority Care
Correspondence Address31 Westminster Drive
Bromborough
Wirral
Merseyside
L62 6AN
Director NameMrs Dorothy Pritchard
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bruche Drive
Padgate
Warrington
Cheshire
WA1 3JX
Director NameJames Bridge
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 1999)
RoleRetired
Correspondence Address23 Ambergate
Lee Street
Atherton
Greater Manchester
M46 0BQ
Director NameBrian Kevin Cronin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 The Pipers
Heswall
Wirral
Merseyside
CH60 9LL
Wales
Secretary NameRev Canon Michael Stanley Finlay
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 The Rectory
Church Street
Warrington
Cheshire
WA1 1TL
Director NameRichard Eric Burke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1999)
RoleCompany Director
Correspondence Address5 Heath Road
Penketh
Warrington
Cheshire
WA5 2BS
Director NameAlice Mary Hartill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2003)
RoleCollege Manager
Correspondence Address46 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HX
Director NameTerence John Ennis
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 12 February 2018)
RoleRetired
Correspondence Address10 Conifer Grove
Great Sankey
Warrington
Cheshire
WA5 3BQ
Director NameJean Bullock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address30 Cobbs Lane
Warrington
WA4 3BY
Director NameMaureen Sudlow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 March 2015)
RoleRetired
Correspondence Address12 Poplars Avenue
Warrington
Cheshire
WA2 9LQ
Director NameHilda Ann Whitfield
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address3 Stromness Close
Warrington
Cheshire
WA2 0TF
Director NameMr Gordon Henry Spenley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 11 December 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Montagu Road
Freshfields
Formby
Merseyside
L37 1LA
Director NameMrs Kathleen Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Gateway Rescource Centre 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Secretary NameMrs Sharon Lindsey Allen
StatusResigned
Appointed29 May 2015(24 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2019)
RoleCompany Director
Correspondence Address56 Manx Road
Warrington
Cheshire
WA4 6AJ
Director NameMs Janice Preece
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address31 Camp Road
Woolton
Liverpool
L25 7TS
Director NameMr Mike Malley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(24 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence Address84 Walton Road Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameJane Carolan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Gateway Resource Centre
Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr Peter Edwin Taberham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Gateway Resource Centre
Sankey Street
Warrington
Cheshire
WA1 1SR
Secretary NameMs Tania Young
StatusResigned
Appointed12 April 2019(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2021)
RoleCompany Director
Correspondence AddressThe Gateway Resource Centre
Sankey Street
Warrington
Cheshire
WA1 1SR
Secretary NameMrs Emma Claire Willder
StatusResigned
Appointed21 April 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2024)
RoleCompany Director
Correspondence AddressG104 Bolton Arena Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMs Lenka Gaborova
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySlovak
StatusResigned
Appointed28 March 2022(31 years after company formation)
Appointment Duration2 years (resigned 11 April 2024)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB

Contact

Websitewcl.uk.net

Location

Registered AddressG104 C/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,532,607
Net Worth£6,494,236
Cash£3,764,697
Current Liabilities£295,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

16 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Heathside honiton way penketh cheshire.
Outstanding
3 September 1999Delivered on: 3 September 1999
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 53 twiss green lane culcheth.
Outstanding
3 September 1999Delivered on: 3 September 1999
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Lucklaw burtonwood road warrington cheshire.
Outstanding
3 September 1999Delivered on: 3 September 1999
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Rivington 101 twiss green lane culcheth warrington cheshire.
Outstanding
27 January 1998Delivered on: 10 February 1998
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 1 longbarn lane fearnhead warrington cheshire and all fixtures and fittings therein.
Outstanding
27 January 1998Delivered on: 10 February 1998
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Win holme green lane winwick warrington and all fixtures and fittings therein.
Outstanding
27 January 1998Delivered on: 10 February 1998
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 26 chapel road penketh warrington cheshire and all fixtures and fittings therein.
Outstanding
27 January 1998Delivered on: 10 February 1998
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 18 whittlehall lane great sankey warrington cheshire and fixtures and fittings therein.
Outstanding
16 January 2006Delivered on: 24 January 2006
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Heathside honiton way penketh cheshire.
Outstanding
27 January 1998Delivered on: 10 February 1998
Persons entitled: North Cheshire Health Authority

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 28 station road padgate warrington cheshire and all fixtures and fittings therein.
Outstanding

Filing History

12 January 2024Full accounts made up to 31 March 2023 (44 pages)
12 September 2023Registration of charge 025956010011, created on 8 September 2023 (23 pages)
12 September 2023Registration of charge 025956010012, created on 8 September 2023 (23 pages)
31 July 2023Memorandum and Articles of Association (18 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 April 2023Satisfaction of charge 9 in full (1 page)
23 April 2023Satisfaction of charge 10 in full (1 page)
28 March 2023Director's details changed for Mr Chris Howarth on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Hamish Ian Fairbrother on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Richard James Gore on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Peter David Holmes on 28 March 2023 (2 pages)
28 March 2023Director's details changed for Mrs Janice Lorraine Wycherley on 28 March 2023 (2 pages)
17 March 2023Termination of appointment of Peter Edwin Taberham as a director on 15 March 2023 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (42 pages)
8 December 2022Memorandum and Articles of Association (22 pages)
8 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2022Company name changed warrington community living\certificate issued on 06/10/22
  • RES15 ‐ Change company name resolution on 2022-09-26
(2 pages)
6 October 2022Change of name notice (2 pages)
6 October 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
1 September 2022Registered office address changed from The Gateway Resource Centre Sankey Street Warrington WA1 1SR to G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 1 September 2022 (1 page)
25 April 2022Appointment of Ms Lenka Gaborova as a director on 28 March 2022 (2 pages)
25 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2022Memorandum and Articles of Association (22 pages)
11 February 2022Amended accounts for a small company made up to 31 March 2021 (37 pages)
9 February 2022Termination of appointment of Jane Carolan as a director on 7 February 2022 (1 page)
10 December 2021Accounts for a small company made up to 31 March 2021 (36 pages)
27 April 2021Appointment of Mrs Emma Claire Willder as a secretary on 21 April 2021 (2 pages)
13 April 2021Full accounts made up to 31 March 2020 (32 pages)
12 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Tania Young as a secretary on 5 March 2021 (1 page)
31 March 2021Termination of appointment of Kathleen Robinson as a director on 23 March 2021 (1 page)
15 April 2020Director's details changed for Jane Carolan on 8 April 2020 (2 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Richard James Gore on 8 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Peter Holmes on 8 April 2020 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (29 pages)
4 September 2019Termination of appointment of Hilda Ann Whitfield as a director on 19 March 2019 (1 page)
16 April 2019Termination of appointment of Sharon Lindsey Allen as a secretary on 12 April 2019 (1 page)
16 April 2019Termination of appointment of Janice Preece as a director on 28 February 2017 (1 page)
16 April 2019Secretary's details changed for Mrs Sharon Lindsey Gosling on 26 October 2018 (1 page)
16 April 2019Appointment of Mr Peter Holmes as a director on 24 September 2018 (2 pages)
16 April 2019Appointment of Mr Peter Taberham as a director on 24 September 2018 (2 pages)
16 April 2019Appointment of Mr Chris Howarth as a director on 24 September 2018 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 April 2019Appointment of Ms Tania Young as a secretary on 12 April 2019 (2 pages)
10 October 2018Full accounts made up to 31 March 2018 (30 pages)
23 April 2018Appointment of Jane Carolan as a director on 11 December 2017 (2 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Gordon Henry Spenley as a director on 11 December 2017 (1 page)
12 March 2018Termination of appointment of Terence John Ennis as a director on 12 February 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (30 pages)
22 December 2017Full accounts made up to 31 March 2017 (30 pages)
18 April 2017Termination of appointment of a director (1 page)
18 April 2017Termination of appointment of a director (1 page)
13 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
25 October 2016Termination of appointment of Alan Kemp as a director on 1 August 2016 (1 page)
25 October 2016Termination of appointment of Mike Malley as a director on 1 August 2016 (1 page)
25 October 2016Termination of appointment of Mike Malley as a director on 1 August 2016 (1 page)
25 October 2016Termination of appointment of Alan Kemp as a director on 1 August 2016 (1 page)
12 September 2016Full accounts made up to 31 March 2016 (30 pages)
12 September 2016Full accounts made up to 31 March 2016 (30 pages)
20 April 2016Annual return made up to 9 April 2016 no member list (12 pages)
20 April 2016Annual return made up to 9 April 2016 no member list (12 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
29 December 2015Full accounts made up to 31 March 2015 (25 pages)
4 December 2015Appointment of Mrs Sharon Lindsey Gosling as a secretary on 29 May 2015 (2 pages)
4 December 2015Appointment of Mrs Sharon Lindsey Gosling as a secretary on 29 May 2015 (2 pages)
27 November 2015Appointment of Mr Richard James Gore as a director on 28 September 2015 (2 pages)
27 November 2015Appointment of Mr Richard James Gore as a director on 28 September 2015 (2 pages)
26 November 2015Appointment of Ms Jan Preece as a director on 28 September 2015 (2 pages)
26 November 2015Appointment of Ms Jan Preece as a director on 28 September 2015 (2 pages)
26 November 2015Appointment of Mr Mike Malley as a director on 28 September 2015 (2 pages)
26 November 2015Appointment of Mr Mike Malley as a director on 28 September 2015 (2 pages)
19 November 2015Appointment of Mr Hamish Ian Fairbrother as a director on 16 April 2015 (2 pages)
19 November 2015Appointment of Mr Hamish Ian Fairbrother as a director on 16 April 2015 (2 pages)
18 November 2015Appointment of Mrs Kathleen Robinson as a director on 16 April 2015 (2 pages)
18 November 2015Appointment of Mrs Kathleen Robinson as a director on 16 April 2015 (2 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
13 April 2015Termination of appointment of Michael Stanley Finlay as a director on 19 March 2015 (2 pages)
13 April 2015Termination of appointment of Michael Stanley Finlay as a secretary on 19 March 2015 (2 pages)
13 April 2015Termination of appointment of Maureen Sudlow as a director on 19 March 2015 (2 pages)
13 April 2015Termination of appointment of Michael Stanley Finlay as a director on 19 March 2015 (2 pages)
13 April 2015Termination of appointment of Maureen Sudlow as a director on 19 March 2015 (2 pages)
13 April 2015Termination of appointment of Michael Stanley Finlay as a secretary on 19 March 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
9 January 2015Full accounts made up to 31 March 2014 (25 pages)
29 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
29 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
29 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Full accounts made up to 31 March 2013 (22 pages)
7 May 2013Appointment of Ms Janice Lorraine Wycherley as a director (3 pages)
7 May 2013Appointment of Ms Janice Lorraine Wycherley as a director (3 pages)
29 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
29 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
29 April 2013Annual return made up to 9 April 2013 no member list (9 pages)
18 January 2013Appointment of Mr Gordon Spenley as a director (2 pages)
18 January 2013Appointment of Mr Gordon Spenley as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (25 pages)
4 January 2013Full accounts made up to 31 March 2012 (25 pages)
25 April 2012Annual return made up to 9 April 2012 no member list (7 pages)
25 April 2012Annual return made up to 9 April 2012 no member list (7 pages)
25 April 2012Annual return made up to 9 April 2012 no member list (7 pages)
28 November 2011Full accounts made up to 31 March 2011 (21 pages)
28 November 2011Full accounts made up to 31 March 2011 (21 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
15 April 2011Annual return made up to 9 April 2011 no member list (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (21 pages)
23 December 2010Full accounts made up to 31 March 2010 (21 pages)
25 May 2010Termination of appointment of Kathleen Rafferty as a director (1 page)
25 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
25 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
25 May 2010Annual return made up to 9 April 2010 no member list (5 pages)
25 May 2010Termination of appointment of Kathleen Rafferty as a director (1 page)
27 January 2010Full accounts made up to 31 March 2009 (28 pages)
27 January 2010Full accounts made up to 31 March 2009 (28 pages)
11 May 2009Annual return made up to 09/04/09 (6 pages)
11 May 2009Annual return made up to 09/04/09 (6 pages)
19 January 2009Full accounts made up to 31 March 2008 (25 pages)
19 January 2009Full accounts made up to 31 March 2008 (25 pages)
9 April 2008Annual return made up to 09/03/08 (4 pages)
9 April 2008Annual return made up to 09/03/08 (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (25 pages)
8 January 2008Full accounts made up to 31 March 2007 (25 pages)
15 May 2007Annual return made up to 09/03/07 (6 pages)
15 May 2007Annual return made up to 09/03/07 (6 pages)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
23 January 2007Full accounts made up to 31 March 2006 (25 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
30 June 2006Annual return made up to 09/03/06 (5 pages)
30 June 2006Annual return made up to 09/03/06 (5 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
18 November 2005Full accounts made up to 31 March 2005 (20 pages)
18 November 2005Full accounts made up to 31 March 2005 (20 pages)
24 March 2005Annual return made up to 09/03/05 (6 pages)
24 March 2005Annual return made up to 09/03/05 (6 pages)
7 December 2004Registered office changed on 07/12/04 from: the gateway resource centre sankey street warrington cheshire WA1 2TL (1 page)
7 December 2004Registered office changed on 07/12/04 from: the gateway resource centre sankey street warrington cheshire WA1 2TL (1 page)
30 November 2004Registered office changed on 30/11/04 from: heathside (offices) honiton way, penketh warrington cheshire WA5 2EY (1 page)
30 November 2004Registered office changed on 30/11/04 from: heathside (offices) honiton way, penketh warrington cheshire WA5 2EY (1 page)
7 October 2004Full accounts made up to 31 March 2004 (19 pages)
7 October 2004Full accounts made up to 31 March 2004 (19 pages)
17 March 2004Annual return made up to 09/03/04 (6 pages)
17 March 2004Annual return made up to 09/03/04 (6 pages)
17 October 2003Full accounts made up to 31 March 2003 (18 pages)
17 October 2003Full accounts made up to 31 March 2003 (18 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
1 July 2003Annual return made up to 26/03/03 (5 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Annual return made up to 26/03/03 (5 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
25 April 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 2002Annual return made up to 26/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
2 April 2001Annual return made up to 26/03/01 (4 pages)
2 April 2001Annual return made up to 26/03/01 (4 pages)
22 August 2000Full accounts made up to 31 March 2000 (17 pages)
22 August 2000Full accounts made up to 31 March 2000 (17 pages)
24 May 2000Registered office changed on 24/05/00 from: heathside offices honiton way penketh warrington cheshire WA5 2EY (1 page)
24 May 2000Registered office changed on 24/05/00 from: heathside offices honiton way penketh warrington cheshire WA5 2EY (1 page)
22 May 2000Registered office changed on 22/05/00 from: 3 priory court buttermarket street warrington cheshire WA1 2NP (1 page)
22 May 2000Registered office changed on 22/05/00 from: 3 priory court buttermarket street warrington cheshire WA1 2NP (1 page)
5 April 2000Annual return made up to 26/03/00 (4 pages)
5 April 2000Annual return made up to 26/03/00 (4 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (16 pages)
16 September 1999Full accounts made up to 31 March 1999 (16 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
19 March 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1998Full accounts made up to 31 March 1998 (15 pages)
15 September 1998Full accounts made up to 31 March 1998 (15 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
25 March 1998Annual return made up to 26/03/98 (6 pages)
25 March 1998Annual return made up to 26/03/98 (6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
25 July 1997Annual return made up to 26/03/97 (4 pages)
25 July 1997Annual return made up to 26/03/97 (4 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
29 April 1997Memorandum and Articles of Association (16 pages)
29 April 1997Memorandum and Articles of Association (16 pages)
27 November 1996Full accounts made up to 31 March 1996 (13 pages)
27 November 1996Full accounts made up to 31 March 1996 (13 pages)
25 April 1996Annual return made up to 26/03/96
  • 363(288) ‐ Director resigned
(4 pages)
25 April 1996Annual return made up to 26/03/96
  • 363(288) ‐ Director resigned
(4 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
26 June 1995Registered office changed on 26/06/95 from: heathside honiton way penketh, warrington cheshire WA5 2EY (1 page)
26 June 1995Registered office changed on 26/06/95 from: heathside honiton way penketh, warrington cheshire WA5 2EY (1 page)
18 May 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)