Company NameThe Caldershaw Centre Rochdale Management Company Limited
Company StatusActive
Company Number02711117
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Ormerod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edward Gardens
Woolston
Warrington
Cheshire
WA1 4QS
Director NameMr Christopher Lydon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylcroft 101 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameMr Mohammad Anjum Iqbal
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(7 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Belmont Way
Rochdale
OL12 6HR
Director NameMr Peter Nicholas Spence
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Fold Farm Woodhouse Lane
Norden
Rochdale
Lancashire
OL12 7TB
Director NameMr Geoffrey Robert Lomas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Meadow
Shaw
Oldham
OL2 7PX
Secretary NameMr Adil Iqbal
StatusCurrent
Appointed26 June 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address41 Belmont Way
Rochdale
OL12 6HR
Director NameMr John Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameMr John David Slater
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
14 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Farm
South Downs Road
Bowdon
Cheshire
WA14 3DR
Director NameMr James Ronald Dutton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address17 Brierfield Road
Worsley
Manchester
M28 1GQ
Director NameNicholas Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1995)
RoleCompany Director
Correspondence Address19 Chalfont Court
Hayfields
Knutsford
Cheshire
WA16 8LE
Secretary NameNicholas Elliott
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleCompany Director
Correspondence Address19 Chalfont Court
Hayfields
Knutsford
Cheshire
WA16 8LE
Director NameMichele Balestra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 July 1996)
RoleCompany Director
Correspondence Address21 Woodcock Close
Bamford
Rochdale
Lancashire
OL11 5QA
Secretary NameMr Peter Richard Miller
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 June 2019)
RoleSecretary
Correspondence AddressNorwood War Office Road
Bamford
Rochdale
Lancashire
OL11 5HX
Director NameEdoardo Castagna
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Director NameSally Jane Garner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1999)
RoleCompany Secretary
Correspondence Address17 Heybrook Street
Rochdale
Lancashire
OL16 2LL
Director NameCesare D Enrico
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed14 December 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address69 Tarvin Road
Littleton
Chester
CH3 7DD
Wales
Director NameMr Cameron James Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 10 months after company formation)
Appointment Duration20 years (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest View
Rochdale
Lancashire
OL12 6HF
Director NameJudith Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2003)
RoleManager
Correspondence Address3 Wrigley Place
Smithy Bridge
Rochdale
Greater Manchester
OL15 0EN
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameMrs Claudia Marcellini
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2014(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Woodcock Close
Rochdale
Lancashire
OL11 5QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 5d Caldershaw Industrial Estate
Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,974
Cash£865
Current Liabilities£739

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

13 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2024Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to Unit 5D Caldershaw Industrial Estate Ings Lane Rochdale Lancashire OL12 7LQ on 3 January 2024 (1 page)
18 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 April 2023Termination of appointment of John Richard Ormerod as a director on 26 April 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 January 2023Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 27 January 2023 (2 pages)
25 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
6 August 2021Change of details for Mr Mohammed Amjum Iqbal as a person with significant control on 6 April 2016 (2 pages)
6 August 2021Director's details changed for Mr Mohammad Anjum Iqbal on 4 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Mohammad Anjam Iqbal on 4 August 2021 (2 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 April 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2 April 2021 (1 page)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
25 March 2020Termination of appointment of Cameron James Elliott as a director on 17 March 2020 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Appointment of Mr Adil Iqbal as a secretary on 26 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Mohammad Anjum Iqbal on 26 June 2019 (2 pages)
2 July 2019Termination of appointment of Peter Richard Miller as a secretary on 26 June 2019 (1 page)
26 June 2019Registered office address changed from Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB England to 50 Trinity Way Salford M3 7FX on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Termination of appointment of Claudia Marcellini as a director on 11 September 2017 (1 page)
23 October 2017Termination of appointment of Claudia Marcellini as a director on 11 September 2017 (1 page)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(11 pages)
16 May 2016Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 16 May 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(11 pages)
16 May 2016Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Unit 13 to 15 Brewery Yard, Deva City Office Park Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 16 May 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(11 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(11 pages)
15 October 2014Appointment of Mrs Claudia Marcellini as a director on 29 August 2014 (2 pages)
15 October 2014Appointment of Mr Peter Nicholas Spence as a director on 29 August 2014 (2 pages)
15 October 2014Appointment of Mrs Claudia Marcellini as a director on 29 August 2014 (2 pages)
15 October 2014Appointment of Mr Peter Nicholas Spence as a director on 29 August 2014 (2 pages)
15 October 2014Appointment of Mr Geoffrey Robert Lomas as a director on 29 August 2014 (2 pages)
15 October 2014Appointment of Mr Geoffrey Robert Lomas as a director on 29 August 2014 (2 pages)
10 October 2014Termination of appointment of Edoardo Castagna as a director on 29 August 2014 (1 page)
10 October 2014Termination of appointment of Ian Harding as a director on 29 August 2014 (1 page)
10 October 2014Termination of appointment of Ian Harding as a director on 29 August 2014 (1 page)
10 October 2014Termination of appointment of Edoardo Castagna as a director on 29 August 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(10 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(10 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Lydon on 1 January 2010 (2 pages)
21 May 2010Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Lydon on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mohammad Anjam Iqbal on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Lydon on 1 January 2010 (2 pages)
21 May 2010Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for John Richard Ormerod on 1 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 30/04/09; full list of members (8 pages)
16 June 2009Return made up to 30/04/09; full list of members (8 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (8 pages)
21 May 2008Return made up to 30/04/08; full list of members (8 pages)
21 May 2008Director appointed ian harding (2 pages)
21 May 2008Director appointed ian harding (2 pages)
17 March 2008Appointment terminated director james dutton (1 page)
17 March 2008Appointment terminated director james dutton (1 page)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 30/04/07; full list of members (9 pages)
30 May 2007Return made up to 30/04/07; full list of members (9 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 30/04/06; full list of members (11 pages)
26 May 2006Return made up to 30/04/06; full list of members (11 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
3 May 2005Return made up to 30/04/05; full list of members (12 pages)
3 May 2005Return made up to 30/04/05; full list of members (12 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 30/04/04; full list of members (12 pages)
12 May 2004Return made up to 30/04/04; full list of members (12 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 June 2003Return made up to 30/04/03; full list of members (12 pages)
8 June 2003Return made up to 30/04/03; full list of members (12 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 30/04/02; full list of members (12 pages)
9 May 2002Return made up to 30/04/02; full list of members (12 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 June 2001Return made up to 30/04/01; full list of members (10 pages)
6 June 2001Return made up to 30/04/01; full list of members (10 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 30/04/00; full list of members (13 pages)
26 May 2000Return made up to 30/04/00; full list of members (13 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
23 June 1999Return made up to 30/04/99; full list of members (8 pages)
23 June 1999Return made up to 30/04/99; full list of members (8 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 May 1998Return made up to 30/04/98; full list of members (8 pages)
14 May 1998Return made up to 30/04/98; full list of members (8 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1997Return made up to 30/04/97; full list of members (8 pages)
20 May 1997Return made up to 30/04/97; full list of members (8 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
17 January 1997Director resigned (2 pages)
17 January 1997Director resigned (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
7 June 1996Return made up to 30/04/96; full list of members (7 pages)
7 June 1996Return made up to 30/04/96; full list of members (7 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 August 1995Return made up to 30/04/95; full list of members (10 pages)
4 August 1995Return made up to 30/04/95; full list of members (10 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned (2 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)