Company NameWomen For Well Women
Company StatusActive
Company Number02668110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 December 1991(32 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Hilary Spragg
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address24 Birley Street
Leigh
Lancs
WN7 1JU
Director NameMrs Jayne Loxham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(19 years, 4 months after company formation)
Appointment Duration13 years
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Director NameMs Jean Coates-Topping
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleAlcohol Worker
Country of ResidenceEngland
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Director NameMs Emma Spragg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleLondon Director Of The British Red Cross
Country of ResidenceEngland
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Secretary NameMrs Fiona Taylor
StatusCurrent
Appointed18 April 2024(32 years, 4 months after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Director NameMs Jean Stitt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration19 years, 2 months (resigned 11 February 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address36a Walmesley Road
Leigh
Lancashire
WN7 1XR
Director NameKathleen Mary McKinstry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleAdministration/Incormation Worker
Correspondence Address13a Hand Lane
Leigh
Lancashire
WN7 3LP
Director NameMs Susan Elizabeth Lees
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration1 year, 11 months (resigned 09 November 1993)
RoleWelfare Executive
Correspondence Address24 Bond Street
Leigh
Lancashire
WN7 1AG
Director NameMrs Marion Lees
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration13 years, 10 months (resigned 21 October 2005)
RoleRetired
Correspondence Address76 Heywood Road
Prestwich
Manchester
M25 1FN
Director NameMrs Hilary Spragg
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration11 years, 9 months (resigned 02 September 2003)
RoleTeaching
Country of ResidenceEngland
Correspondence Address24 Birley Street
Leigh
Lancs
WN7 1JU
Director NameMs Barbara Lynn Crawford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration1 year, 1 month (resigned 07 January 1993)
RoleOffice Manager
Correspondence Address84 Selwyn Street
Leigh
Lancashire
WN7 1RS
Secretary NameMs Angela Mary Owens
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration2 years, 8 months (resigned 23 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookfield Street
Leigh
Lancashire
WN7 1HQ
Secretary NameMrs Marion Lees
NationalityBritish
StatusResigned
Appointed29 November 1991
Appointment Duration2 years, 8 months (resigned 23 August 1994)
RoleRetired
Correspondence Address76 Heywood Road
Prestwich
Manchester
M25 1FN
Director NameMs Angela Mary Owens
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookfield Street
Leigh
Lancashire
WN7 1HQ
Director NameCaron Nicola Crawford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1995)
RoleSafety Engineer
Correspondence Address84 Selwyn Street
Leigh
Lancashire
WN7 1RS
Director NameJune Gordon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 1996)
RoleProject Worker
Correspondence Address4 Neville Street
Platt Bridge
Wigan
Lancashire
WN2 5BL
Director NameKathy McKinstry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1995)
RoleLocality Facilitator
Correspondence Address13 Hand Lane
Leigh
Lancashire
WN7 3LP
Secretary NameCaron Nicola Crawford
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1995)
RoleSafety Engineer
Correspondence Address84 Selwyn Street
Leigh
Lancashire
WN7 1RS
Secretary NameJune Gordon
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 1996)
RoleProject Worker
Correspondence Address4 Neville Street
Platt Bridge
Wigan
Lancashire
WN2 5BL
Secretary NameMrs Hilary Spragg
NationalityBritish
StatusResigned
Appointed21 November 1995(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birley Street
Leigh
Lancs
WN7 1JU
Director NameBarbara Lynn Berrie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 1999)
RoleResource Worker
Correspondence Address7-10 Back Dale Street
Milnrow
Rochdale
Lancashire
OL16 4HY
Director NameHelen Jan Saarma
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2002)
RoleInformation And Publicity Mana
Correspondence Address28 Linnet Drive
Leigh
Lancashire
WN7 2GE
Director NameClaire Anne Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
RoleVolunteer Recruitment Officer
Correspondence Address17 Lowther Drive
Leigh
Lancashire
WN7 2YQ
Director NameMs Eleanor Mary Stitt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(10 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2003)
RoleStudent
Country of ResidenceEngland
Correspondence Address36a Walmesley Road
Leigh
Lancashire
WN7 1XR
Secretary NameMrs Marion Lees
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2005)
RoleRetired
Correspondence Address76 Heywood Road
Prestwich
Manchester
M25 1FN
Director NameJean Ann Ruddick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 2009)
RoleRetired
Correspondence Address26 Birley Street
Leigh
Lancashire
WN7 1JU
Secretary NameMs Angela Mary Owens
NationalityBritish
StatusResigned
Appointed29 November 2005(13 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookfield Street
Leigh
Lancashire
WN7 1HQ
Director NameMs Eleanor Mary Stitt
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2011)
RoleYoung Peoples Project Worker
Country of ResidenceEngland
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Secretary NameMs Eleanor Mary Stitt
NationalityBritish
StatusResigned
Appointed22 April 2008(16 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 April 2009)
RoleYoung Peoples Project Worker
Country of ResidenceEngland
Correspondence Address36a Walmesley Road
Leigh
Lancashire
WN7 1XR
Secretary NameJanet Irving
NationalityBritish
StatusResigned
Appointed21 April 2009(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2014)
RoleAdmin Assnt
Correspondence Address24 Tarnway
Lowton
Warrington
Cheshire
WA3 2QJ
Director NameMrs Gioia Hemnell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 May 2014)
RoleOutreach & Education Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address19 Cecil Street
Liverpool
Merseyside
L15 1HP
Director NameMrs Kathryn Ann Ellis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(19 years, 4 months after company formation)
Appointment Duration13 years (resigned 15 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Secretary NameMrs Hilary Spragg
StatusResigned
Appointed10 July 2014(22 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 April 2024)
RoleCompany Director
Correspondence AddressThe Old Court House 14 Walmesley Road
Leigh
WN7 1YE
Director NameMrs Natalie Rebecca Marshall
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(25 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 2017)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Director NameMs Alison Ann Holbourn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2022)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY

Contact

Websitewellwomen.info
Telephone01942 681411
Telephone regionWigan

Location

Registered AddressThe Old Court House
14 Walmesley Road
Leigh
WN7 1YE
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,908
Cash£41,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

14 January 2024Total exemption full accounts made up to 31 March 2023 (15 pages)
29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
3 April 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
26 May 2022Appointment of Ms Emma Spragg as a director on 7 March 2022 (2 pages)
25 May 2022Termination of appointment of Alison Ann Holbourn as a director on 7 March 2022 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
8 December 2020Cessation of Hilary Spragg as a person with significant control on 1 October 2020 (1 page)
8 December 2020Notification of a person with significant control statement (2 pages)
8 December 2020Termination of appointment of Angela Mary Owens as a director on 1 October 2020 (1 page)
8 December 2020Appointment of Ms Alison Ann Holbourn as a director on 1 October 2020 (2 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2020Director's details changed for Mrs Jayne Loxham on 1 September 2020 (2 pages)
30 September 2020Director's details changed for Ms Angela Mary Owens on 1 September 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Natalie Rebecca Marshall as a director on 25 August 2017 (1 page)
6 September 2017Termination of appointment of Natalie Rebecca Marshall as a director on 25 August 2017 (1 page)
20 July 2017Appointment of Ms Jean Coates-Topping as a director on 18 July 2017 (2 pages)
20 July 2017Appointment of Ms Jean Coates-Topping as a director on 18 July 2017 (2 pages)
14 July 2017Termination of appointment of Rachael Warburtons as a director on 11 July 2017 (1 page)
14 July 2017Appointment of Mrs Natalie Rebecca Marshall as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mrs Natalie Rebecca Marshall as a director on 1 July 2017 (2 pages)
14 July 2017Termination of appointment of Rachael Warburtons as a director on 11 July 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Appointment of Ms Rachael Warburtons as a director on 31 October 2014 (2 pages)
1 November 2016Appointment of Ms Rachael Warburtons as a director on 31 October 2014 (2 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
28 October 2015Annual return made up to 27 September 2015 no member list (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page)
3 November 2014Appointment of Mrs Hilary Spragg as a secretary on 10 July 2014 (2 pages)
3 November 2014Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page)
3 November 2014Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page)
3 November 2014Appointment of Mrs Hilary Spragg as a secretary on 10 July 2014 (2 pages)
3 November 2014Annual return made up to 27 September 2014 no member list (5 pages)
3 November 2014Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page)
3 November 2014Termination of appointment of Gioia Hemnell as a director on 4 May 2014 (1 page)
3 November 2014Annual return made up to 27 September 2014 no member list (5 pages)
3 November 2014Termination of appointment of Janet Irving as a secretary on 9 June 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (6 pages)
30 September 2013Annual return made up to 27 September 2013 no member list (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
27 September 2012Annual return made up to 27 September 2012 no member list (6 pages)
27 September 2012Annual return made up to 27 September 2012 no member list (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
6 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
6 December 2011Annual return made up to 4 December 2011 no member list (6 pages)
21 July 2011Appointment of Mrs Jayne Loxham as a director (2 pages)
21 July 2011Appointment of Mrs Jayne Loxham as a director (2 pages)
20 July 2011Termination of appointment of Eleanor Stitt as a director (1 page)
20 July 2011Termination of appointment of Eleanor Stitt as a director (1 page)
7 July 2011Appointment of Mrs Kathryn Ann Ellis as a director (2 pages)
7 July 2011Appointment of Mrs Kathryn Ann Ellis as a director (2 pages)
15 March 2011Termination of appointment of Jean Stitt as a director (1 page)
15 March 2011Termination of appointment of Jean Stitt as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
15 December 2010Registered office address changed from 52 Church Street Leigh Lancashire WN7 1AZ on 15 December 2010 (1 page)
15 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
15 December 2010Registered office address changed from 52 Church Street Leigh Lancashire WN7 1AZ on 15 December 2010 (1 page)
15 December 2010Annual return made up to 4 December 2010 no member list (7 pages)
3 March 2010Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Ms Eleanor Mary Stitt on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Gioia Daniels on 5 August 2009 (2 pages)
24 February 2010Director's details changed for Gioia Daniels on 5 August 2009 (2 pages)
24 February 2010Director's details changed for Gioia Daniels on 5 August 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages)
14 January 2010Annual return made up to 4 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Ms Hilary Spragg on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages)
14 January 2010Annual return made up to 4 December 2009 no member list (5 pages)
14 January 2010Annual return made up to 4 December 2009 no member list (5 pages)
14 January 2010Director's details changed for Gioia Daniels on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Eleanor Mary Stitt on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Gioia Daniels on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Gioia Daniels on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Angela Mary Owens on 4 December 2009 (2 pages)
14 January 2010Director's details changed for Ms Jean Stitt on 4 December 2009 (2 pages)
9 July 2009Appointment terminated director jean ruddick (1 page)
9 July 2009Appointment terminated director jean ruddick (1 page)
9 July 2009Director appointed gioia daniels (1 page)
9 July 2009Director appointed gioia daniels (1 page)
16 June 2009Annual return made up to 04/12/08 (10 pages)
16 June 2009Annual return made up to 04/12/08 (10 pages)
28 April 2009Appointment terminated secretary eleanor stitt (1 page)
28 April 2009Appointment terminated secretary eleanor stitt (1 page)
28 April 2009Secretary appointed janet irving (2 pages)
28 April 2009Secretary appointed janet irving (2 pages)
4 March 2009Director's change of particulars / jean stitt / 01/04/2008 (1 page)
4 March 2009Director's change of particulars eleanor mary stitt logged form (1 page)
4 March 2009Director's change of particulars / jean stitt / 01/04/2008 (1 page)
4 March 2009Director's change of particulars eleanor mary stitt logged form (1 page)
10 February 2009Appointment terminated secretary angela owens (1 page)
10 February 2009Appointment terminated secretary angela owens (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Secretary appointed eleanor mary stitt (2 pages)
27 January 2009Secretary appointed eleanor mary stitt (2 pages)
14 October 2008Appointment terminated director kathleen whittaker (1 page)
14 October 2008Appointment terminated director kathleen whittaker (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Annual return made up to 04/12/07 (5 pages)
18 December 2007Annual return made up to 04/12/07 (5 pages)
19 November 2007Registered office changed on 19/11/07 from: 85 church street leigh lancashire WN7 1AZ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 85 church street leigh lancashire WN7 1AZ (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Annual return made up to 04/12/06 (5 pages)
21 December 2006Annual return made up to 04/12/06 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Annual return made up to 04/12/05
  • 363(288) ‐ Secretary resigned
(5 pages)
10 January 2006Annual return made up to 04/12/05
  • 363(288) ‐ Secretary resigned
(5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Annual return made up to 04/12/04 (5 pages)
14 December 2004Annual return made up to 04/12/04 (5 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2004Annual return made up to 04/12/03
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Annual return made up to 04/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
23 December 2002Annual return made up to 04/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
23 December 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
25 March 2002Annual return made up to 04/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2002Annual return made up to 04/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Annual return made up to 04/12/00 (4 pages)
29 December 2000Annual return made up to 04/12/00 (4 pages)
29 December 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Annual return made up to 04/12/99
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Annual return made up to 04/12/99
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Annual return made up to 04/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Annual return made up to 04/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Annual return made up to 04/12/97 (4 pages)
10 December 1997Annual return made up to 04/12/97 (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Annual return made up to 04/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 1996Annual return made up to 04/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Annual return made up to 04/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 December 1995Annual return made up to 04/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)