Horwich
Bolton
BL6 6LB
Director Name | Mr Hamish Ian Fairbrother |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(24 years after company formation) |
Appointment Duration | 9 years |
Role | Strategic Lead |
Country of Residence | England |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Director Name | Mr Richard James Gore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Director Name | Mr Peter David Holmes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Director Name | Mr Chris Howarth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Secretary Name | Mrs Claire Louise Illingworth |
---|---|
Status | Current |
Appointed | 29 March 2024(33 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Director Name | Helen Marie Black |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Role | Local Govt Officer |
Correspondence Address | 11 Highlands Road Runcorn Cheshire WA7 4PS |
Director Name | Mr David Winton Whyte |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 15 Gables Close Fearnhead Warrington Cheshire WA2 0DR |
Secretary Name | Mr Michael Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fletchers Lane Lymm Cheshire WA13 9PP |
Director Name | Mrs Kathleen Rafferty |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 37 Knightsbridge Avenue Grappenhall Warrington Cheshire WA4 2QR |
Director Name | Kevin Miller |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Dirtrict Manager Warrington |
Correspondence Address | 45 Ashworth Park Knutsford Cheshire WA16 9DG |
Director Name | Rev Canon Michael Stanley Finlay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 March 2015) |
Role | Church Of England Minister |
Country of Residence | United Kingdom |
Correspondence Address | 129 The Rectory Church Street Warrington Cheshire WA1 1TL |
Director Name | Chairman/Director Alan Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 August 2016) |
Role | Director Warrington Housing |
Correspondence Address | 13 Cinnamon Lane Fearnhead Warrington Cheshire WA2 0AE |
Director Name | Stanley John Moorcroft |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Director Of Planning Priority Care |
Correspondence Address | 31 Westminster Drive Bromborough Wirral Merseyside L62 6AN |
Director Name | Mrs Dorothy Pritchard |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bruche Drive Padgate Warrington Cheshire WA1 3JX |
Director Name | James Bridge |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 1999) |
Role | Retired |
Correspondence Address | 23 Ambergate Lee Street Atherton Greater Manchester M46 0BQ |
Director Name | Brian Kevin Cronin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 The Pipers Heswall Wirral Merseyside CH60 9LL Wales |
Secretary Name | Rev Canon Michael Stanley Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 The Rectory Church Street Warrington Cheshire WA1 1TL |
Director Name | Richard Eric Burke |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 5 Heath Road Penketh Warrington Cheshire WA5 2BS |
Director Name | Alice Mary Hartill |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2003) |
Role | College Manager |
Correspondence Address | 46 West Avenue Stockton Heath Warrington Cheshire WA4 6HX |
Director Name | Terence John Ennis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 February 2018) |
Role | Retired |
Correspondence Address | 10 Conifer Grove Great Sankey Warrington Cheshire WA5 3BQ |
Director Name | Jean Bullock |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 30 Cobbs Lane Warrington WA4 3BY |
Director Name | Maureen Sudlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 March 2015) |
Role | Retired |
Correspondence Address | 12 Poplars Avenue Warrington Cheshire WA2 9LQ |
Director Name | Hilda Ann Whitfield |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 3 Stromness Close Warrington Cheshire WA2 0TF |
Director Name | Mr Gordon Henry Spenley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 17 Montagu Road Freshfields Formby Merseyside L37 1LA |
Director Name | Mrs Kathleen Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Gateway Rescource Centre 89 Sankey Street Warrington Cheshire WA1 1SR |
Secretary Name | Mrs Sharon Lindsey Allen |
---|---|
Status | Resigned |
Appointed | 29 May 2015(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | 56 Manx Road Warrington Cheshire WA4 6AJ |
Director Name | Ms Janice Preece |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 31 Camp Road Woolton Liverpool L25 7TS |
Director Name | Mr Mike Malley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 84 Walton Road Stockton Heath Warrington Cheshire WA4 6NP |
Director Name | Jane Carolan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Gateway Resource Centre Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr Peter Edwin Taberham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Gateway Resource Centre Sankey Street Warrington Cheshire WA1 1SR |
Secretary Name | Ms Tania Young |
---|---|
Status | Resigned |
Appointed | 12 April 2019(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2021) |
Role | Company Director |
Correspondence Address | The Gateway Resource Centre Sankey Street Warrington Cheshire WA1 1SR |
Secretary Name | Mrs Emma Claire Willder |
---|---|
Status | Resigned |
Appointed | 21 April 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2024) |
Role | Company Director |
Correspondence Address | G104 Bolton Arena Arena Approach Horwich Bolton BL6 6LB |
Director Name | Ms Lenka Gaborova |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 28 March 2022(31 years after company formation) |
Appointment Duration | 2 years (resigned 11 April 2024) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
Website | wcl.uk.net |
---|
Registered Address | G104 C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,532,607 |
Net Worth | £6,494,236 |
Cash | £3,764,697 |
Current Liabilities | £295,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
16 January 2006 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
12 January 2024 | Full accounts made up to 31 March 2023 (44 pages) |
---|---|
12 September 2023 | Registration of charge 025956010011, created on 8 September 2023 (23 pages) |
12 September 2023 | Registration of charge 025956010012, created on 8 September 2023 (23 pages) |
31 July 2023 | Memorandum and Articles of Association (18 pages) |
31 July 2023 | Resolutions
|
31 July 2023 | Resolutions
|
5 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
23 April 2023 | Satisfaction of charge 9 in full (1 page) |
23 April 2023 | Satisfaction of charge 10 in full (1 page) |
28 March 2023 | Director's details changed for Mr Chris Howarth on 28 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr Hamish Ian Fairbrother on 28 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr Richard James Gore on 28 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr Peter David Holmes on 28 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mrs Janice Lorraine Wycherley on 28 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Peter Edwin Taberham as a director on 15 March 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (42 pages) |
8 December 2022 | Memorandum and Articles of Association (22 pages) |
8 December 2022 | Resolutions
|
6 October 2022 | Company name changed warrington community living\certificate issued on 06/10/22
|
6 October 2022 | Change of name notice (2 pages) |
6 October 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
1 September 2022 | Registered 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 2022 | Appointment of Ms Lenka Gaborova as a director on 28 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Memorandum and Articles of Association (22 pages) |
11 February 2022 | Amended accounts for a small company made up to 31 March 2021 (37 pages) |
9 February 2022 | Termination of appointment of Jane Carolan as a director on 7 February 2022 (1 page) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (36 pages) |
27 April 2021 | Appointment of Mrs Emma Claire Willder as a secretary on 21 April 2021 (2 pages) |
13 April 2021 | Full accounts made up to 31 March 2020 (32 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Tania Young as a secretary on 5 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Kathleen Robinson as a director on 23 March 2021 (1 page) |
15 April 2020 | Director's details changed for Jane Carolan on 8 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Richard James Gore on 8 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Peter Holmes on 8 April 2020 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
4 September 2019 | Termination of appointment of Hilda Ann Whitfield as a director on 19 March 2019 (1 page) |
16 April 2019 | Termination of appointment of Sharon Lindsey Allen as a secretary on 12 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Janice Preece as a director on 28 February 2017 (1 page) |
16 April 2019 | Secretary's details changed for Mrs Sharon Lindsey Gosling on 26 October 2018 (1 page) |
16 April 2019 | Appointment of Mr Peter Holmes as a director on 24 September 2018 (2 pages) |
16 April 2019 | Appointment of Mr Peter Taberham as a director on 24 September 2018 (2 pages) |
16 April 2019 | Appointment of Mr Chris Howarth as a director on 24 September 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
16 April 2019 | Appointment of Ms Tania Young as a secretary on 12 April 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
23 April 2018 | Appointment of Jane Carolan as a director on 11 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Gordon Henry Spenley as a director on 11 December 2017 (1 page) |
12 March 2018 | Termination of appointment of Terence John Ennis as a director on 12 February 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
18 April 2017 | Termination of appointment of a director (1 page) |
18 April 2017 | Termination of appointment of a director (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
25 October 2016 | Termination of appointment of Alan Kemp as a director on 1 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Mike Malley as a director on 1 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Mike Malley as a director on 1 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Alan Kemp as a director on 1 August 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (30 pages) |
20 April 2016 | Annual return made up to 9 April 2016 no member list (12 pages) |
20 April 2016 | Annual return made up to 9 April 2016 no member list (12 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
4 December 2015 | Appointment of Mrs Sharon Lindsey Gosling as a secretary on 29 May 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Sharon Lindsey Gosling as a secretary on 29 May 2015 (2 pages) |
27 November 2015 | Appointment of Mr Richard James Gore as a director on 28 September 2015 (2 pages) |
27 November 2015 | Appointment of Mr Richard James Gore as a director on 28 September 2015 (2 pages) |
26 November 2015 | Appointment of Ms Jan Preece as a director on 28 September 2015 (2 pages) |
26 November 2015 | Appointment of Ms Jan Preece as a director on 28 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Mike Malley as a director on 28 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Mike Malley as a director on 28 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Hamish Ian Fairbrother as a director on 16 April 2015 (2 pages) |
19 November 2015 | Appointment of Mr Hamish Ian Fairbrother as a director on 16 April 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Kathleen Robinson as a director on 16 April 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Kathleen Robinson as a director on 16 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
13 April 2015 | Termination of appointment of Michael Stanley Finlay as a director on 19 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Michael Stanley Finlay as a secretary on 19 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Maureen Sudlow as a director on 19 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Michael Stanley Finlay as a director on 19 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Maureen Sudlow as a director on 19 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Michael Stanley Finlay as a secretary on 19 March 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
29 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
29 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
29 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
7 May 2013 | Appointment of Ms Janice Lorraine Wycherley as a director (3 pages) |
7 May 2013 | Appointment of Ms Janice Lorraine Wycherley as a director (3 pages) |
29 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
29 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
29 April 2013 | Annual return made up to 9 April 2013 no member list (9 pages) |
18 January 2013 | Appointment of Mr Gordon Spenley as a director (2 pages) |
18 January 2013 | Appointment of Mr Gordon Spenley as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
25 April 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
25 April 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
15 April 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
25 May 2010 | Termination of appointment of Kathleen Rafferty as a director (1 page) |
25 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
25 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
25 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
25 May 2010 | Termination of appointment of Kathleen Rafferty as a director (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (28 pages) |
11 May 2009 | Annual return made up to 09/04/09 (6 pages) |
11 May 2009 | Annual return made up to 09/04/09 (6 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
9 April 2008 | Annual return made up to 09/03/08 (4 pages) |
9 April 2008 | Annual return made up to 09/03/08 (4 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
15 May 2007 | Annual return made up to 09/03/07 (6 pages) |
15 May 2007 | Annual return made up to 09/03/07 (6 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (25 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
30 June 2006 | Annual return made up to 09/03/06 (5 pages) |
30 June 2006 | Annual return made up to 09/03/06 (5 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 March 2005 | Annual return made up to 09/03/05 (6 pages) |
24 March 2005 | Annual return made up to 09/03/05 (6 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: the gateway resource centre sankey street warrington cheshire WA1 2TL (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: the gateway resource centre sankey street warrington cheshire WA1 2TL (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: heathside (offices) honiton way, penketh warrington cheshire WA5 2EY (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: heathside (offices) honiton way, penketh warrington cheshire WA5 2EY (1 page) |
7 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 March 2004 | Annual return made up to 09/03/04 (6 pages) |
17 March 2004 | Annual return made up to 09/03/04 (6 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
17 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
1 July 2003 | Annual return made up to 26/03/03 (5 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Annual return made up to 26/03/03 (5 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
25 April 2002 | Annual return made up to 26/03/02
|
25 April 2002 | Annual return made up to 26/03/02
|
23 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 April 2001 | Annual return made up to 26/03/01 (4 pages) |
2 April 2001 | Annual return made up to 26/03/01 (4 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: heathside offices honiton way penketh warrington cheshire WA5 2EY (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: heathside offices honiton way penketh warrington cheshire WA5 2EY (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 3 priory court buttermarket street warrington cheshire WA1 2NP (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 3 priory court buttermarket street warrington cheshire WA1 2NP (1 page) |
5 April 2000 | Annual return made up to 26/03/00 (4 pages) |
5 April 2000 | Annual return made up to 26/03/00 (4 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
19 March 1999 | Annual return made up to 26/03/99
|
19 March 1999 | Annual return made up to 26/03/99
|
15 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
25 March 1998 | Annual return made up to 26/03/98 (6 pages) |
25 March 1998 | Annual return made up to 26/03/98 (6 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
25 July 1997 | Annual return made up to 26/03/97 (4 pages) |
25 July 1997 | Annual return made up to 26/03/97 (4 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
29 April 1997 | Memorandum and Articles of Association (16 pages) |
29 April 1997 | Memorandum and Articles of Association (16 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 April 1996 | Annual return made up to 26/03/96
|
25 April 1996 | Annual return made up to 26/03/96
|
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: heathside honiton way penketh, warrington cheshire WA5 2EY (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: heathside honiton way penketh, warrington cheshire WA5 2EY (1 page) |
18 May 1995 | Annual return made up to 26/03/95
|
18 May 1995 | Annual return made up to 26/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |