Company NameThreshold Housing Project Limited
Company StatusConverted / Closed
Company Number02899314
CategoryConverted / Closed
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date4 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Steven Normansell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 04 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Alfred Woodcock
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Gillian Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 04 November 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Carole Ruth Green
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 04 November 2019)
RoleHealth Care Management Consultant & Advisor
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Geoffrey William Durbin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 November 2019)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusClosed
Appointed04 April 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 November 2019)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Edward David Clivery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(25 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 04 November 2019)
RoleRelationship Director (Banking)
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Paula Marshall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2019(25 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 November 2019)
RoleAssistant Director Of Housing
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Anthony Arthur Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2019(25 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NamePennie Bradshaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleDeputy District Manager
Correspondence Address21 Coverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameJean Colclough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleResident Oap Warden
Correspondence Address15 Greenwood Street
Greenacres
Oldham
Lancashire
OL4 2BB
Director NameLorraine Currie
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleWelfare Rights Officer
Correspondence Address168 Frederick Street
Werneth
Oldham
Lancashire
OL8 4DH
Director NameDavid McCarthy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleArea Housing Manager
Correspondence Address38 Bean Leach Drive
Offerton
Stockport
Greater Manchester
SK2 5HZ
Secretary NameNeil Collins
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleLocal Government Officer
Correspondence Address26 Dixon Street
Lees
Oldham
Lancashire
OL4 3NG
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameNeil Collins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2009)
RoleLocal Government Officer
Correspondence Address26 Dixon Street
Lees
Oldham
Lancashire
OL4 3NG
Secretary NameElma Plant
NationalityBritish
StatusResigned
Appointed06 April 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2006)
RoleProject Director
Correspondence Address72 Ernocroft Road
Marple Bridge
Stockport
Cheshire
SK6 5DY
Director NameLorraine Gilmore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2001)
RoleProject Leader
Correspondence Address78 Glossop Road
Gamesley
Glossop
Derbyshire
SK13 9EJ
Director NameJoan Kniveton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2004)
RoleSupported Housing Officer
Correspondence Address1 Chaffinch Close
Droylsden
Manchester
Lancashire
M43 7TG
Director NameMr Andrew Peter Leah
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 March 2012)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Aksa House
2 Medtia Square
Oldham
Lancs
OL1 1AN
Director NamePennie Bradshaw
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2008)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkin Mill Cottages
Sunny Bank, Lees
Oldham
Lancashire
OL4 5DD
Secretary NameSusan Hughes
NationalityBritish
StatusResigned
Appointed29 November 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2008)
RoleAssistant Director
Correspondence Address130 Huddersfield Road
Diggle Saddleworth
Oldham
Lancashire
OL3 5NU
Director NameAnnie Hopley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2015)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameRachel Eleanor Barber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2012)
RoleGroup Risk Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aksa House
2 Medtia Square
Oldham
Lancs
OL1 1AN
Director NameMs Lynn Keenaghan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Avenue
Chorlton
Manchester
M21 8TX
Secretary NameDiane Elaine Baxter
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Hannah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMs Terri Lorraine Farrow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Darren Anthony McGuinness
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Isabelle Denise Farquhar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2012(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 May 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMrs Rachel Louise Damianou
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2017)
RolePartner
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Paul Thomas Hoey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMr Martin Paul Frost
StatusResigned
Appointed01 April 2014(20 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Secretary NameMrs Laura Douthwaite
StatusResigned
Appointed01 April 2016(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
Director NameMr Mark Ian Dunford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(24 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT

Contact

Websitethp.org.uk
Telephone07 428792e+1
Telephone regionMobile

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
Lancashire
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,519,000
Net Worth£2,826,000
Cash£2,242,000
Current Liabilities£1,063,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2019Form b convert to rs (1 page)
4 November 2019Resolutions
  • RES13 ‐ Convert to rs 27/03/2019
(1 page)
8 May 2019Appointment of Mr Anthony Arthur Powell as a director on 17 April 2019 (2 pages)
8 May 2019Appointment of Mrs Paula Marshall as a director on 17 April 2019 (2 pages)
4 April 2019Appointment of Mr Edward David Clivery as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Mark Ian Dunford as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Michael Stewart Taylor as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Paul Thomas Hoey as a director on 31 March 2019 (1 page)
6 March 2019Termination of appointment of Anthony Arthur Powell as a director on 28 February 2019 (1 page)
7 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 March 2018 (23 pages)
6 April 2018Termination of appointment of Terri Lorraine Farrow as a director on 31 March 2018 (1 page)
6 April 2018Cessation of New Charter Housing Trust Limted as a person with significant control on 3 April 2018 (1 page)
6 April 2018Notification of Jigsaw Homes Group Limited as a person with significant control on 4 April 2018 (1 page)
6 April 2018Appointment of Mr Mark Ian Dunford as a director on 1 April 2018 (2 pages)
6 April 2018Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages)
3 April 2018Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page)
2 February 2018Director's details changed for Mr Thomas Paul Hoey on 2 February 2018 (2 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (22 pages)
8 January 2018Full accounts made up to 31 March 2017 (22 pages)
12 September 2017Appointment of Ms Carole Ruth Green as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Mr Geoffrey William Durbin as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Geoffrey William Durbin as a director on 1 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Stewart Taylor as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Ms Carole Ruth Green as a director on 1 August 2017 (2 pages)
12 September 2017Appointment of Mr Michael Stewart Taylor as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages)
8 August 2017Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages)
17 July 2017Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page)
20 June 2017Appointment of Mr Anthony Arthur Powell as a director on 24 May 2017 (2 pages)
20 June 2017Appointment of Mr Paul Alfred Woodcock as a director on 24 May 2017 (2 pages)
20 June 2017Appointment of Mr Anthony Arthur Powell as a director on 24 May 2017 (2 pages)
20 June 2017Appointment of Mr Paul Alfred Woodcock as a director on 24 May 2017 (2 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2017Memorandum and Articles of Association (21 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 June 2017Memorandum and Articles of Association (21 pages)
3 April 2017Appointment of Mr Steven Normansell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Darren Anthony Mcguinness as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Rachel Louise Damianou as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Darren Anthony Mcguinness as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Miss Georgia Elizabeth Parker as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Paul Hannah as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Rachel Louise Damianou as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Miss Georgia Elizabeth Parker as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Paul Hannah as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Steven Normansell as a director on 1 April 2017 (2 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Anthony Arthur Powell as a director on 5 February 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Anthony Arthur Powell as a director on 5 February 2016 (1 page)
5 April 2016Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages)
26 January 2016Director's details changed for Mrs Rachel Louise Damiauou on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Paul Hannah on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mrs Rachel Louise Damiauou on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
26 January 2016Director's details changed for Mr Paul Hannah on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
16 December 2015Full accounts made up to 31 March 2015 (21 pages)
16 December 2015Full accounts made up to 31 March 2015 (21 pages)
1 July 2015Termination of appointment of Lynn Keenaghan as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Lynn Keenaghan as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Annie Hopley as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Annie Hopley as a director on 30 June 2015 (1 page)
5 March 2015Auditor's resignation (1 page)
5 March 2015Auditor's resignation (1 page)
13 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
13 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
1 December 2014Full accounts made up to 31 March 2014 (22 pages)
1 December 2014Full accounts made up to 31 March 2014 (22 pages)
17 July 2014Termination of appointment of Isabelle Denise Farquhar as a director on 22 May 2014 (1 page)
17 July 2014Termination of appointment of Isabelle Denise Farquhar as a director on 22 May 2014 (1 page)
6 May 2014Appointment of Mr Martin Paul Frost as a secretary (2 pages)
6 May 2014Appointment of Mr Martin Paul Frost as a secretary (2 pages)
30 April 2014Termination of appointment of Diane Baxter as a secretary (1 page)
30 April 2014Termination of appointment of Diane Baxter as a secretary (1 page)
5 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
5 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
16 December 2013Appointment of Mr Thomas Paul Hoey as a director (2 pages)
16 December 2013Appointment of Mr Thomas Paul Hoey as a director (2 pages)
16 December 2013Appointment of Mrs Rachel Louise Damiauou as a director (2 pages)
16 December 2013Appointment of Mrs Rachel Louise Damiauou as a director (2 pages)
4 December 2013Full accounts made up to 31 March 2013 (21 pages)
4 December 2013Full accounts made up to 31 March 2013 (21 pages)
22 February 2013Annual return made up to 19 January 2013 no member list (6 pages)
22 February 2013Annual return made up to 19 January 2013 no member list (6 pages)
22 January 2013Director's details changed for Anne Hopley on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Anne Hopley on 22 January 2013 (2 pages)
20 September 2012Full accounts made up to 31 March 2012 (18 pages)
20 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2012Appointment of Mr Anthony Powell as a director (2 pages)
17 July 2012Appointment of Mr Anthony Powell as a director (2 pages)
13 July 2012Registered office address changed from 2Nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 2Nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN on 13 July 2012 (1 page)
2 May 2012Appointment of Mrs Isabelle Denise Farquhar as a director (2 pages)
2 May 2012Appointment of Mrs Isabelle Denise Farquhar as a director (2 pages)
11 April 2012Appointment of Mr Darren Anthony Mcguinness as a director (2 pages)
11 April 2012Appointment of Mr Darren Anthony Mcguinness as a director (2 pages)
30 March 2012Termination of appointment of Andrew Leah as a director (1 page)
30 March 2012Termination of appointment of Andrew Leah as a director (1 page)
13 February 2012Appointment of Ms Terri Lorraine Farrow as a director (2 pages)
13 February 2012Appointment of Ms Terri Lorraine Farrow as a director (2 pages)
20 January 2012Termination of appointment of Rachel Barber as a director (1 page)
20 January 2012Termination of appointment of Rachel Barber as a director (1 page)
19 January 2012Annual return made up to 19 January 2012 no member list (5 pages)
19 January 2012Annual return made up to 19 January 2012 no member list (5 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
9 November 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Appointment of Mr Paul Hannah as a director (2 pages)
8 August 2011Appointment of Mr Paul Hannah as a director (2 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2011Annual return made up to 17 February 2011 no member list (4 pages)
28 February 2011Annual return made up to 17 February 2011 no member list (4 pages)
24 January 2011Termination of appointment of Harriet Norman as a director (1 page)
24 January 2011Termination of appointment of Nicholas Summerscales as a director (1 page)
24 January 2011Termination of appointment of Nicholas Summerscales as a director (1 page)
24 January 2011Termination of appointment of Harriet Norman as a director (1 page)
23 November 2010Full accounts made up to 31 March 2010 (14 pages)
23 November 2010Full accounts made up to 31 March 2010 (14 pages)
19 November 2010Appointment of Nicholas Frank Summerscales as a director (3 pages)
19 November 2010Appointment of Nicholas Frank Summerscales as a director (3 pages)
11 November 2010Director's details changed for Rachel Eleanor Barber on 11 November 2010 (3 pages)
11 November 2010Director's details changed for Rachel Eleanor Barber on 11 November 2010 (3 pages)
28 October 2010Termination of appointment of Libby Spencer as a director (2 pages)
28 October 2010Termination of appointment of Libby Spencer as a director (2 pages)
12 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
12 March 2010Director's details changed for Rachel Eleanor Barber on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Peter Leah on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Annie Hopley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Annie Hopley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Harriet Juniper Morgan on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Libby Spencer on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Peter Leah on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Libby Spencer on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Rachel Eleanor Barber on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 no member list (4 pages)
12 March 2010Director's details changed for Harriet Juniper Morgan on 12 March 2010 (2 pages)
22 February 2010Appointment of Lynn Keenaghan as a director (2 pages)
22 February 2010Appointment of Lynn Keenaghan as a director (2 pages)
8 February 2010Appointment of Annie Hopley as a director (2 pages)
8 February 2010Termination of appointment of Dorothy Phillips as a director (1 page)
8 February 2010Termination of appointment of Dorothy Phillips as a director (1 page)
8 February 2010Appointment of Annie Hopley as a director (2 pages)
26 January 2010Appointment of Harriet Juniper Morgan as a director (3 pages)
26 January 2010Termination of appointment of Stephen Moss as a director (2 pages)
26 January 2010Appointment of Rachel Eleanor Barber as a director (2 pages)
26 January 2010Appointment of Harriet Juniper Morgan as a director (3 pages)
26 January 2010Termination of appointment of Stephen Moss as a director (2 pages)
26 January 2010Appointment of Rachel Eleanor Barber as a director (2 pages)
25 January 2010Director's details changed for Stephen Moss on 16 March 2009 (1 page)
25 January 2010Director's details changed for Stephen Moss on 16 March 2009 (1 page)
21 January 2010Termination of appointment of Neil Collins as a director (2 pages)
21 January 2010Appointment of Diane Elaine Baxter as a secretary (3 pages)
21 January 2010Appointment of Diane Elaine Baxter as a secretary (3 pages)
21 January 2010Termination of appointment of Neil Collins as a director (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (13 pages)
15 December 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Registered office changed on 01/10/2009 from, 1ST floor steven house, stamford street, lees, oldham, OL4 5AB (1 page)
1 October 2009Registered office changed on 01/10/2009 from, 1ST floor steven house, stamford street, lees, oldham, OL4 5AB (1 page)
12 March 2009Appointment terminated secretary susan hughes (1 page)
12 March 2009Annual return made up to 17/02/09 (3 pages)
12 March 2009Appointment terminated secretary susan hughes (1 page)
12 March 2009Annual return made up to 17/02/09 (3 pages)
26 January 2009Appointment terminated director pennie bradshaw (1 page)
26 January 2009Appointment terminated director ceri smith (1 page)
26 January 2009Appointment terminated director pennie bradshaw (1 page)
26 January 2009Appointment terminated director ceri smith (1 page)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 July 2008Appointment terminated director mark reynolds (1 page)
7 July 2008Appointment terminated director mark reynolds (1 page)
9 June 2008Annual return made up to 17/02/08 (7 pages)
9 June 2008Annual return made up to 17/02/08 (7 pages)
17 September 2007Accounts made up to 31 March 2007 (13 pages)
17 September 2007Accounts made up to 31 March 2007 (13 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
16 March 2007Annual return made up to 17/02/07 (7 pages)
16 March 2007Annual return made up to 17/02/07 (7 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director's particulars changed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
26 June 2006Full accounts made up to 31 March 2006 (13 pages)
26 June 2006Full accounts made up to 31 March 2006 (13 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
15 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 August 2005Full accounts made up to 31 March 2005 (12 pages)
5 April 2005Annual return made up to 17/02/05 (6 pages)
5 April 2005Annual return made up to 17/02/05 (6 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
12 March 2004Annual return made up to 17/02/04 (7 pages)
12 March 2004Annual return made up to 17/02/04 (7 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
26 February 2003Annual return made up to 17/02/03 (7 pages)
26 February 2003Annual return made up to 17/02/03 (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
2 September 2002Full accounts made up to 31 March 2002 (11 pages)
2 September 2002Full accounts made up to 31 March 2002 (11 pages)
12 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
13 July 2001Full accounts made up to 31 March 2001 (13 pages)
13 July 2001Full accounts made up to 31 March 2001 (13 pages)
12 March 2001Annual return made up to 17/02/01 (6 pages)
12 March 2001Annual return made up to 17/02/01 (6 pages)
25 August 2000Full accounts made up to 31 March 2000 (11 pages)
25 August 2000Full accounts made up to 31 March 2000 (11 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
28 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
15 July 1999Full accounts made up to 31 March 1999 (12 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Annual return made up to 17/02/99 (6 pages)
26 February 1999Annual return made up to 17/02/99 (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Memorandum and Articles of Association (15 pages)
27 August 1997Memorandum and Articles of Association (15 pages)
11 August 1997Full accounts made up to 31 March 1997 (12 pages)
11 August 1997Full accounts made up to 31 March 1997 (12 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
13 February 1997Annual return made up to 17/02/97 (6 pages)
13 February 1997Director resigned (1 page)
13 February 1997Annual return made up to 17/02/97 (6 pages)
13 February 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
6 July 1996Full accounts made up to 31 March 1996 (9 pages)
6 July 1996Full accounts made up to 31 March 1996 (9 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Annual return made up to 17/02/96 (6 pages)
8 March 1996Annual return made up to 17/02/96 (6 pages)
11 September 1995Full accounts made up to 31 March 1995 (9 pages)
11 September 1995Full accounts made up to 31 March 1995 (9 pages)
6 September 1995Registered office changed on 06/09/95 from: c/o godfrey & co, venture house, 341 palatine road, northenden manchester M22 4FY (1 page)
6 September 1995Registered office changed on 06/09/95 from: c/o godfrey & co, venture house, 341 palatine road, northenden manchester M22 4FY (1 page)
25 April 1995Annual return made up to 17/02/95 (6 pages)
25 April 1995Annual return made up to 17/02/95 (6 pages)