Leigh
Lancs
WN7 1JU
Director Name | Mrs Jayne Loxham |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Director Name | Ms Jean Coates-Topping |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Alcohol Worker |
Country of Residence | England |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Director Name | Ms Emma Spragg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | London Director Of The British Red Cross |
Country of Residence | England |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Secretary Name | Mrs Fiona Taylor |
---|---|
Status | Current |
Appointed | 18 April 2024(32 years, 4 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Director Name | Ms Jean Stitt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 19 years, 2 months (resigned 11 February 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Director Name | Kathleen Mary McKinstry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 1 year, 5 months (resigned 25 May 1993) |
Role | Administration/Incormation Worker |
Correspondence Address | 13a Hand Lane Leigh Lancashire WN7 3LP |
Director Name | Ms Susan Elizabeth Lees |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 1 year, 11 months (resigned 09 November 1993) |
Role | Welfare Executive |
Correspondence Address | 24 Bond Street Leigh Lancashire WN7 1AG |
Director Name | Mrs Marion Lees |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 13 years, 10 months (resigned 21 October 2005) |
Role | Retired |
Correspondence Address | 76 Heywood Road Prestwich Manchester M25 1FN |
Director Name | Mrs Hilary Spragg |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 11 years, 9 months (resigned 02 September 2003) |
Role | Teaching |
Country of Residence | England |
Correspondence Address | 24 Birley Street Leigh Lancs WN7 1JU |
Director Name | Ms Barbara Lynn Crawford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 1 year, 1 month (resigned 07 January 1993) |
Role | Office Manager |
Correspondence Address | 84 Selwyn Street Leigh Lancashire WN7 1RS |
Secretary Name | Ms Angela Mary Owens |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 2 years, 8 months (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brookfield Street Leigh Lancashire WN7 1HQ |
Secretary Name | Mrs Marion Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991 |
Appointment Duration | 2 years, 8 months (resigned 23 August 1994) |
Role | Retired |
Correspondence Address | 76 Heywood Road Prestwich Manchester M25 1FN |
Director Name | Ms Angela Mary Owens |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brookfield Street Leigh Lancashire WN7 1HQ |
Director Name | Caron Nicola Crawford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1995) |
Role | Safety Engineer |
Correspondence Address | 84 Selwyn Street Leigh Lancashire WN7 1RS |
Director Name | June Gordon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 1996) |
Role | Project Worker |
Correspondence Address | 4 Neville Street Platt Bridge Wigan Lancashire WN2 5BL |
Director Name | Kathy McKinstry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1995) |
Role | Locality Facilitator |
Correspondence Address | 13 Hand Lane Leigh Lancashire WN7 3LP |
Secretary Name | Caron Nicola Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1995) |
Role | Safety Engineer |
Correspondence Address | 84 Selwyn Street Leigh Lancashire WN7 1RS |
Secretary Name | June Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 1996) |
Role | Project Worker |
Correspondence Address | 4 Neville Street Platt Bridge Wigan Lancashire WN2 5BL |
Secretary Name | Mrs Hilary Spragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birley Street Leigh Lancs WN7 1JU |
Director Name | Barbara Lynn Berrie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 1999) |
Role | Resource Worker |
Correspondence Address | 7-10 Back Dale Street Milnrow Rochdale Lancashire OL16 4HY |
Director Name | Helen Jan Saarma |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2002) |
Role | Information And Publicity Mana |
Correspondence Address | 28 Linnet Drive Leigh Lancashire WN7 2GE |
Director Name | Claire Anne Jones |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2002) |
Role | Volunteer Recruitment Officer |
Correspondence Address | 17 Lowther Drive Leigh Lancashire WN7 2YQ |
Director Name | Ms Eleanor Mary Stitt |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 2003) |
Role | Student |
Country of Residence | England |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Secretary Name | Mrs Marion Lees |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2005) |
Role | Retired |
Correspondence Address | 76 Heywood Road Prestwich Manchester M25 1FN |
Director Name | Jean Ann Ruddick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2009) |
Role | Retired |
Correspondence Address | 26 Birley Street Leigh Lancashire WN7 1JU |
Secretary Name | Ms Angela Mary Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brookfield Street Leigh Lancashire WN7 1HQ |
Director Name | Ms Eleanor Mary Stitt |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2011) |
Role | Young Peoples Project Worker |
Country of Residence | England |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Secretary Name | Ms Eleanor Mary Stitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 April 2009) |
Role | Young Peoples Project Worker |
Country of Residence | England |
Correspondence Address | 36a Walmesley Road Leigh Lancashire WN7 1XR |
Secretary Name | Janet Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2014) |
Role | Admin Assnt |
Correspondence Address | 24 Tarnway Lowton Warrington Cheshire WA3 2QJ |
Director Name | Mrs Gioia Hemnell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2014) |
Role | Outreach & Education Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cecil Street Liverpool Merseyside L15 1HP |
Director Name | Mrs Kathryn Ann Ellis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(19 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 15 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Secretary Name | Mrs Hilary Spragg |
---|---|
Status | Resigned |
Appointed | 10 July 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 April 2024) |
Role | Company Director |
Correspondence Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
Director Name | Mrs Natalie Rebecca Marshall |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 2017) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Director Name | Ms Alison Ann Holbourn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2022) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Website | wellwomen.info |
---|---|
Telephone | 01942 681411 |
Telephone region | Wigan |
Registered Address | The Old Court House 14 Walmesley Road Leigh WN7 1YE |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,908 |
Cash | £41,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
14 January 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 55 Church Street Leigh Lancashire WN7 1AY to The Old Court House 14 Walmesley Road Leigh WN7 1YE on 3 April 2023 (1 page) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
3 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Ms Emma Spragg as a director on 7 March 2022 (2 pages) |
25 May 2022 | Termination of appointment of Alison Ann Holbourn as a director on 7 March 2022 (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
8 December 2020 | Cessation of Hilary Spragg as a person with significant control on 1 October 2020 (1 page) |
8 December 2020 | Notification of a person with significant control statement (2 pages) |
8 December 2020 | Termination of appointment of Angela Mary Owens as a director on 1 October 2020 (1 page) |
8 December 2020 | Appointment of Ms Alison Ann Holbourn as a director on 1 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mrs Jayne Loxham on 1 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Ms Angela Mary Owens on 1 September 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 September 2017 | Termination of appointment of Natalie Rebecca Marshall as a director on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Natalie Rebecca Marshall as a director on 25 August 2017 (1 page) |
20 July 2017 | Appointment of Ms Jean Coates-Topping as a director on 18 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Jean Coates-Topping as a director on 18 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Rachael Warburtons as a director on 11 July 2017 (1 page) |
14 July 2017 | Appointment of Mrs Natalie Rebecca Marshall as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Natalie Rebecca Marshall as a director on 1 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Rachael Warburtons as a director on 11 July 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Appointment of Ms Rachael Warburtons as a director on 31 October 2014 (2 pages) |
1 November 2016 | Appointment of Ms Rachael Warburtons as a director on 31 October 2014 (2 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
28 October 2015 | Annual return made up to 27 September 2015 no member list (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page) |
3 November 2014 | Appointment of Mrs Hilary Spragg as a secretary on 10 July 2014 (2 pages) |
3 November 2014 | Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page) |
3 November 2014 | Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page) |
3 November 2014 | Appointment of Mrs Hilary Spragg as a secretary on 10 July 2014 (2 pages) |
3 November 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
3 November 2014 | Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page) |
3 November 2014 | Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page) |
3 November 2014 | Annual return made up to 27 September 2014 no member list (5 pages) |
3 November 2014 | Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Annual return made up to 27 September 2012 no member list (6 pages) |
27 September 2012 | Annual return made up to 27 September 2012 no member list (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 no member list (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 no member list (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 no member list (6 pages) |
21 July 2011 | Appointment of Mrs Jayne Loxham as a director (2 pages) |
21 July 2011 | Appointment of Mrs Jayne Loxham as a director (2 pages) |
20 July 2011 | Termination of appointment of Eleanor Stitt as a director (1 page) |
20 July 2011 | Termination of appointment of Eleanor Stitt as a director (1 page) |
7 July 2011 | Appointment of Mrs Kathryn Ann Ellis as a director (2 pages) |
7 July 2011 | Appointment of Mrs Kathryn Ann Ellis as a director (2 pages) |
15 March 2011 | Termination of appointment of Jean Stitt as a director (1 page) |
15 March 2011 | Termination of appointment of Jean Stitt as a director (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 4 December 2010 no member list (7 pages) |
15 December 2010 | Registered office address changed from 52 Church Street Leigh Lancashire WN7 1AZ on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 4 December 2010 no member list (7 pages) |
15 December 2010 | Registered office address changed from 52 Church Street Leigh Lancashire WN7 1AZ on 15 December 2010 (1 page) |
15 December 2010 | Annual return made up to 4 December 2010 no member list (7 pages) |
3 March 2010 | Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Gioia Daniels on 5 August 2009 (2 pages) |
24 February 2010 | Director's details changed for Gioia Daniels on 5 August 2009 (2 pages) |
24 February 2010 | Director's details changed for Gioia Daniels on 5 August 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 4 December 2009 no member list (5 pages) |
14 January 2010 | Annual return made up to 4 December 2009 no member list (5 pages) |
14 January 2010 | Director's details changed for Gioia Daniels on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gioia Daniels on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gioia Daniels on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages) |
9 July 2009 | Appointment terminated director jean ruddick (1 page) |
9 July 2009 | Appointment terminated director jean ruddick (1 page) |
9 July 2009 | Director appointed gioia daniels (1 page) |
9 July 2009 | Director appointed gioia daniels (1 page) |
16 June 2009 | Annual return made up to 04/12/08 (10 pages) |
16 June 2009 | Annual return made up to 04/12/08 (10 pages) |
28 April 2009 | Appointment terminated secretary eleanor stitt (1 page) |
28 April 2009 | Appointment terminated secretary eleanor stitt (1 page) |
28 April 2009 | Secretary appointed janet irving (2 pages) |
28 April 2009 | Secretary appointed janet irving (2 pages) |
4 March 2009 | Director's change of particulars / jean stitt / 01/04/2008 (1 page) |
4 March 2009 | Director's change of particulars eleanor mary stitt logged form (1 page) |
4 March 2009 | Director's change of particulars / jean stitt / 01/04/2008 (1 page) |
4 March 2009 | Director's change of particulars eleanor mary stitt logged form (1 page) |
10 February 2009 | Appointment terminated secretary angela owens (1 page) |
10 February 2009 | Appointment terminated secretary angela owens (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Secretary appointed eleanor mary stitt (2 pages) |
27 January 2009 | Secretary appointed eleanor mary stitt (2 pages) |
14 October 2008 | Appointment terminated director kathleen whittaker (1 page) |
14 October 2008 | Appointment terminated director kathleen whittaker (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Annual return made up to 04/12/07 (5 pages) |
18 December 2007 | Annual return made up to 04/12/07 (5 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 85 church street leigh lancashire WN7 1AZ (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 85 church street leigh lancashire WN7 1AZ (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Annual return made up to 04/12/06 (5 pages) |
21 December 2006 | Annual return made up to 04/12/06 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Annual return made up to 04/12/05
|
10 January 2006 | Annual return made up to 04/12/05
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Annual return made up to 04/12/04 (5 pages) |
14 December 2004 | Annual return made up to 04/12/04 (5 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Annual return made up to 04/12/03
|
2 February 2004 | Annual return made up to 04/12/03
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Annual return made up to 04/12/02
|
23 December 2002 | Annual return made up to 04/12/02
|
23 December 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
25 March 2002 | Annual return made up to 04/12/01
|
25 March 2002 | Annual return made up to 04/12/01
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Annual return made up to 04/12/00 (4 pages) |
29 December 2000 | Annual return made up to 04/12/00 (4 pages) |
29 December 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Annual return made up to 04/12/99
|
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Annual return made up to 04/12/99
|
10 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Annual return made up to 04/12/98
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Annual return made up to 04/12/98
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Annual return made up to 04/12/97 (4 pages) |
10 December 1997 | Annual return made up to 04/12/97 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 December 1996 | Annual return made up to 04/12/96
|
17 December 1996 | Annual return made up to 04/12/96
|
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Annual return made up to 04/12/95
|
28 December 1995 | Annual return made up to 04/12/95
|