Company NameTameside & Glossop Hospice Limited
Company StatusActive
Company Number02854091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1993(30 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Martin John Willescroft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Betley Hall Gardens
Betley
Crewe
CW3 9BB
Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameMr Stephen Flanagan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(20 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Elizabeth Needham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Philip Joseph Millson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Mark Llewellin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6SL
Director NameMr Timothy Jackson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(27 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired/Consultancy
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Paul Schofield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Employee Relation
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMs Joanne Patricia Ormston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameWilliam Gordon Newton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleRetired Bank Official
Correspondence Address3 Lower Strines Road
Marple
Stockport
Cheshire
SK6 7DL
Director NameJohn Kenneth Roberts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleGynaecologist
Correspondence AddressCranfield
Gorsey Lane
Ashton-Under-Lyne
Lancashire
OL6 9BT
Director NameMr Sydney Rogerson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Secretary NameMr Peter William Wood
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameRobert Albert Jackson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(9 months after company formation)
Appointment Duration2 years (resigned 19 June 1996)
RoleLloyds Underwriter
Correspondence Address3 Spring Avenue
Geecross
Hyde
Cheshire
SK14 5LT
Director NameJohn Alan Barber
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1997)
RoleManager Social Services
Correspondence Address27 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DQ
Director NameDr Alan John Rowlands
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1996)
RoleDoctor
Correspondence Address10 Scott Road
Denton
Manchester
Lancashire
M34 6FT
Director NameDr Morven Roxby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(9 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 May 2009)
RoleDoctor
Correspondence AddressBollin Chase
Willowmead Drive Prestbury
Macclesfield
Cheshire
SK10 4BU
Director NameClifford Hall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1998)
RoleConsultant Building Surveyor
Correspondence AddressCassia 2 Valley Way
Fern Bank
Stalybridge
Cheshire
SK15 2QZ
Director NameRoberta Carla Hartley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 September 2006)
RoleMacmillan
Correspondence Address40 St Annes Road
Denton
Manchester
M34 3FA
Director NameMargaret Ann Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressDewsnap Farm 45 Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Director NameDavid Ralph Cattermole
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 October 2007)
RoleSelf-Employed Training Consult
Country of ResidenceUnited Kingdom
Correspondence Address17 Links Road
Romiley
Stockport
Cheshire
SK6 4HU
Director NameDocotor Ivor Crook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2004)
RoleMedical Practitioner
Correspondence Address38 Clarendon Road
Audenshaw
Manchester
M34 5QB
Director NameMr Patrick Eugene McCloskey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Bexton Lane
Knutsford
Cheshire
WA16 9AD
Director NameMichael Davies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(11 years after company formation)
Appointment Duration14 years, 6 months (resigned 26 March 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9DP
Director NameCarole Mula
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2014)
RoleNurse Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Alexander John Barton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Philip Thomas Cowper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(15 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 April 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Millers Wharf
Corn Mill Lane
Stalybridge
Cheshire
SK15 2EA
Director NameDr Pamela Joyce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Claire Dunphy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(21 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2019)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameDr Andrew Parham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2019)
RoleGeneral Practitioner (Doctor)
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Angela Mary Brierley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Rachel Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2023)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Dawn Fiona Murphy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2023(29 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 November 2023)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.willowwood.info/
Telephone0161 3301100
Telephone regionManchester

Location

Registered AddressWillow Wood Close
Ashton-Under-Lyne
OL6 6SL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,812,786
Net Worth£6,239,977
Cash£66,369
Current Liabilities£437,556

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

27 April 2001Delivered on: 14 May 2001
Satisfied on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57 high street west glossop DY221011. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 February 2024Group of companies' accounts made up to 30 April 2023 (40 pages)
3 January 2024Termination of appointment of Rachel Freeman as a director on 18 December 2023 (1 page)
10 November 2023Termination of appointment of Dawn Fiona Murphy as a director on 4 November 2023 (1 page)
27 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 September 2023Appointment of Mrs Dawn Fiona Murphy as a director on 21 August 2023 (2 pages)
19 January 2023Group of companies' accounts made up to 30 April 2022 (40 pages)
27 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
19 December 2021Group of companies' accounts made up to 30 April 2021 (39 pages)
7 December 2021Termination of appointment of Brian Wild as a director on 7 December 2021 (1 page)
29 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 August 2021Appointment of Ms Joanne Patricia Ormston as a director on 17 August 2021 (2 pages)
23 August 2021Appointment of Mrs Rachel Freeman as a director on 17 August 2021 (2 pages)
25 June 2021Appointment of Mr Paul Schofield as a director on 22 June 2021 (2 pages)
4 May 2021Appointment of Mr Timothy Jackson as a director on 27 April 2021 (2 pages)
4 May 2021Termination of appointment of Philip Thomas Cowper as a director on 7 April 2021 (1 page)
10 March 2021Appointment of Mr Mark Llewellin as a director on 2 March 2021 (2 pages)
23 December 2020Group of companies' accounts made up to 30 April 2020 (38 pages)
23 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
29 August 2020Appointment of Mr Philip Joseph Millson as a director on 6 August 2020 (2 pages)
29 August 2020Termination of appointment of Patrick Eugene Mccloskey as a director on 24 July 2020 (1 page)
29 August 2020Termination of appointment of Angela Mary Brierley as a director on 21 July 2020 (1 page)
7 April 2020Termination of appointment of Mark Thorley as a director on 16 March 2020 (1 page)
3 February 2020Group of companies' accounts made up to 30 April 2019 (39 pages)
3 December 2019Termination of appointment of Andrew Parham as a director on 26 November 2019 (1 page)
27 November 2019Termination of appointment of Claire Dunphy as a director on 26 November 2019 (1 page)
18 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Michael Davies as a director on 26 March 2019 (1 page)
28 March 2019Appointment of Mrs Elizabeth Needham as a director on 26 March 2019 (2 pages)
11 December 2018Group of companies' accounts made up to 30 April 2018 (35 pages)
23 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
16 October 2018Notification of a person with significant control statement (3 pages)
6 April 2018Appointment of Mrs Angela Mary Brierley as a director on 27 March 2018 (2 pages)
12 January 2018Group of companies' accounts made up to 30 April 2017 (28 pages)
12 January 2018Group of companies' accounts made up to 30 April 2017 (28 pages)
15 November 2017Appointment of Dr Andrew Parham as a director on 31 October 2017 (2 pages)
15 November 2017Appointment of Dr Andrew Parham as a director on 31 October 2017 (2 pages)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Cessation of Peter William Wood as a person with significant control on 5 December 2016 (1 page)
22 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 September 2017Cessation of Peter William Wood as a person with significant control on 5 December 2016 (1 page)
2 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
30 December 2016Termination of appointment of Peter William Wood as a director on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a director on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a secretary on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a secretary on 5 December 2016 (1 page)
29 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
29 September 2016Termination of appointment of Sydney Rogerson as a director on 27 August 2016 (1 page)
29 September 2016Termination of appointment of Sydney Rogerson as a director on 27 August 2016 (1 page)
5 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
7 October 2015Appointment of Mrs Claire Dunphy as a director on 28 April 2015 (2 pages)
7 October 2015Termination of appointment of Susan Wilson as a director on 28 April 2015 (1 page)
7 October 2015Annual return made up to 16 September 2015 no member list (12 pages)
7 October 2015Appointment of Mrs Claire Dunphy as a director on 28 April 2015 (2 pages)
7 October 2015Annual return made up to 16 September 2015 no member list (12 pages)
7 October 2015Termination of appointment of Susan Wilson as a director on 28 April 2015 (1 page)
5 October 2015Appointment of Mr Stephen Flanagan as a director on 5 February 2014 (2 pages)
5 October 2015Appointment of Mr Mark Thorley as a director on 23 February 2014 (2 pages)
5 October 2015Appointment of Mr Stephen Flanagan as a director on 5 February 2014 (2 pages)
5 October 2015Appointment of Mr Mark Thorley as a director on 23 February 2014 (2 pages)
30 June 2015Satisfaction of charge 1 in full (2 pages)
30 June 2015Satisfaction of charge 1 in full (2 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (23 pages)
3 October 2014Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page)
3 October 2014Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page)
3 October 2014Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page)
3 October 2014Annual return made up to 16 September 2014 no member list (11 pages)
3 October 2014Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page)
3 October 2014Annual return made up to 16 September 2014 no member list (11 pages)
8 January 2014Termination of appointment of Pamela Joyce as a director (1 page)
8 January 2014Termination of appointment of Nessa Sharkett as a director (1 page)
8 January 2014Termination of appointment of Pamela Joyce as a director (1 page)
8 January 2014Termination of appointment of Pamela Joyce as a director (1 page)
8 January 2014Termination of appointment of Pamela Joyce as a director (1 page)
8 January 2014Termination of appointment of Nessa Sharkett as a director (1 page)
24 December 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
24 December 2013Group of companies' accounts made up to 30 April 2013 (24 pages)
14 October 2013Annual return made up to 16 September 2013 no member list (14 pages)
14 October 2013Annual return made up to 16 September 2013 no member list (14 pages)
14 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
14 January 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
12 October 2012Termination of appointment of Alexander Barton as a director (1 page)
12 October 2012Annual return made up to 16 September 2012 no member list (14 pages)
12 October 2012Annual return made up to 16 September 2012 no member list (14 pages)
12 October 2012Termination of appointment of Alexander Barton as a director (1 page)
10 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
10 January 2012Group of companies' accounts made up to 30 April 2011 (24 pages)
13 October 2011Annual return made up to 16 September 2011 no member list (14 pages)
13 October 2011Appointment of Dr Pamela Joyce as a director (2 pages)
13 October 2011Appointment of Dr Pamela Joyce as a director (2 pages)
13 October 2011Annual return made up to 16 September 2011 no member list (14 pages)
26 July 2011Director's details changed for Carole Mula on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Carole Mula on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Alexander John Barton on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Carole Mula on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Alexander John Barton on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Alexander John Barton on 1 July 2011 (2 pages)
15 June 2011Termination of appointment of John Steward as a director (1 page)
15 June 2011Termination of appointment of John Steward as a director (1 page)
4 January 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
4 January 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
11 October 2010Director's details changed for Mr John Hadfield Maltby on 16 September 2010 (2 pages)
11 October 2010Director's details changed for Brian Wild on 16 September 2010 (2 pages)
11 October 2010Director's details changed for Martin John Willescroft on 16 September 2010 (3 pages)
11 October 2010Director's details changed for Martin John Willescroft on 16 September 2010 (3 pages)
11 October 2010Director's details changed for Nessa Sharkett on 16 September 2010 (2 pages)
11 October 2010Annual return made up to 16 September 2010 no member list (15 pages)
11 October 2010Director's details changed for Nessa Sharkett on 16 September 2010 (2 pages)
11 October 2010Annual return made up to 16 September 2010 no member list (15 pages)
11 October 2010Director's details changed for Brian Wild on 16 September 2010 (2 pages)
11 October 2010Director's details changed for Susan Wilson on 16 September 2010 (2 pages)
11 October 2010Director's details changed for Susan Wilson on 16 September 2010 (2 pages)
11 October 2010Director's details changed for Mr John Hadfield Maltby on 16 September 2010 (2 pages)
18 December 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
18 December 2009Group of companies' accounts made up to 30 April 2009 (21 pages)
15 October 2009Director's details changed for John Steward on 1 July 2009 (2 pages)
15 October 2009Director's details changed for Susan Wilson on 1 July 2009 (2 pages)
15 October 2009Annual return made up to 16 September 2009 no member list (6 pages)
15 October 2009Termination of appointment of Morven Roxby as a director (1 page)
15 October 2009Director's details changed for Susan Wilson on 1 July 2009 (2 pages)
15 October 2009Termination of appointment of Morven Roxby as a director (1 page)
15 October 2009Director's details changed for John Steward on 1 July 2009 (2 pages)
15 October 2009Annual return made up to 16 September 2009 no member list (6 pages)
15 October 2009Director's details changed for Susan Wilson on 1 July 2009 (2 pages)
15 October 2009Director's details changed for John Steward on 1 July 2009 (2 pages)
1 May 2009Director appointed philip thomas cowper (2 pages)
1 May 2009Director appointed nessa sharkett (2 pages)
1 May 2009Director appointed nessa sharkett (2 pages)
1 May 2009Director appointed alexander john barton (2 pages)
1 May 2009Director appointed alexander john barton (2 pages)
1 May 2009Director appointed philip thomas cowper (2 pages)
6 January 2009Group of companies' accounts made up to 30 April 2008 (21 pages)
6 January 2009Group of companies' accounts made up to 30 April 2008 (21 pages)
22 December 2008Annual return made up to 16/09/08 (5 pages)
22 December 2008Annual return made up to 16/09/08 (5 pages)
31 October 2008Appointment terminated director david cattermole (1 page)
31 October 2008Appointment terminated director david cattermole (1 page)
23 December 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
23 December 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
15 October 2007Annual return made up to 16/09/07 (3 pages)
15 October 2007Annual return made up to 16/09/07 (3 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
7 March 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Annual return made up to 16/09/06 (3 pages)
13 October 2006Annual return made up to 16/09/06 (3 pages)
9 February 2006Group of companies' accounts made up to 30 April 2005 (20 pages)
9 February 2006Group of companies' accounts made up to 30 April 2005 (20 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Annual return made up to 16/09/05 (3 pages)
4 October 2005Annual return made up to 16/09/05 (3 pages)
4 October 2005Director's particulars changed (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
24 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
24 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
19 October 2004Annual return made up to 16/09/04 (8 pages)
19 October 2004Annual return made up to 16/09/04 (8 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
24 February 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
24 February 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
26 September 2003Annual return made up to 16/09/03 (8 pages)
26 September 2003Annual return made up to 16/09/03 (8 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
24 February 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
24 September 2002Annual return made up to 16/09/02 (8 pages)
24 September 2002Annual return made up to 16/09/02 (8 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (10 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (10 pages)
21 September 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Annual return made up to 16/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
21 September 2000Annual return made up to 16/09/00 (6 pages)
21 September 2000Annual return made up to 16/09/00 (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
21 September 1999Annual return made up to 16/09/99 (6 pages)
21 September 1999Annual return made up to 16/09/99 (6 pages)
3 June 1999Registered office changed on 03/06/99 from: greenfield street hyde cheshire SK14 1AX (1 page)
3 June 1999Registered office changed on 03/06/99 from: greenfield street hyde cheshire SK14 1AX (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
18 February 1999Full accounts made up to 30 April 1998 (18 pages)
18 February 1999Full accounts made up to 30 April 1998 (18 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
28 September 1998Annual return made up to 16/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1998Annual return made up to 16/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
20 February 1998Full group accounts made up to 30 April 1997 (16 pages)
20 February 1998Full group accounts made up to 30 April 1997 (16 pages)
9 October 1997Annual return made up to 16/09/97 (6 pages)
9 October 1997Annual return made up to 16/09/97 (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
7 November 1996Full group accounts made up to 30 April 1996 (17 pages)
7 November 1996Full group accounts made up to 30 April 1996 (17 pages)
1 November 1996Annual return made up to 16/09/96
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996Annual return made up to 16/09/96
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
22 February 1996Full accounts made up to 30 April 1995 (16 pages)
22 February 1996Full accounts made up to 30 April 1995 (16 pages)
17 October 1995Annual return made up to 16/09/95 (8 pages)
17 October 1995Annual return made up to 16/09/95 (8 pages)