Ashton-Under-Lyne
Lancashire
OL6 7AT
Director Name | Mr Paul Alfred Woodcock |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Gillian Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 November 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Ms Carole Ruth Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 November 2019) |
Role | Health Care Management Consultant & Advisor |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Geoffrey William Durbin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 November 2019) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mr Brian Paul Moran |
---|---|
Status | Closed |
Appointed | 04 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 November 2019) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Edward David Clivery |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 November 2019) |
Role | Relationship Director (Banking) |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Paula Marshall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 November 2019) |
Role | Assistant Director Of Housing |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Anthony Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Pennie Bradshaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Deputy District Manager |
Correspondence Address | 21 Coverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Jean Colclough |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Resident Oap Warden |
Correspondence Address | 15 Greenwood Street Greenacres Oldham Lancashire OL4 2BB |
Director Name | Lorraine Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Welfare Rights Officer |
Correspondence Address | 168 Frederick Street Werneth Oldham Lancashire OL8 4DH |
Director Name | David McCarthy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Area Housing Manager |
Correspondence Address | 38 Bean Leach Drive Offerton Stockport Greater Manchester SK2 5HZ |
Secretary Name | Neil Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 26 Dixon Street Lees Oldham Lancashire OL4 3NG |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Neil Collins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2009) |
Role | Local Government Officer |
Correspondence Address | 26 Dixon Street Lees Oldham Lancashire OL4 3NG |
Secretary Name | Elma Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2006) |
Role | Project Director |
Correspondence Address | 72 Ernocroft Road Marple Bridge Stockport Cheshire SK6 5DY |
Director Name | Lorraine Gilmore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2001) |
Role | Project Leader |
Correspondence Address | 78 Glossop Road Gamesley Glossop Derbyshire SK13 9EJ |
Director Name | Joan Kniveton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 2004) |
Role | Supported Housing Officer |
Correspondence Address | 1 Chaffinch Close Droylsden Manchester Lancashire M43 7TG |
Director Name | Mr Andrew Peter Leah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 March 2012) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN |
Director Name | Pennie Bradshaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2008) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkin Mill Cottages Sunny Bank, Lees Oldham Lancashire OL4 5DD |
Secretary Name | Susan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2008) |
Role | Assistant Director |
Correspondence Address | 130 Huddersfield Road Diggle Saddleworth Oldham Lancashire OL3 5NU |
Director Name | Annie Hopley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2015) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Rachel Eleanor Barber |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2012) |
Role | Group Risk Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN |
Director Name | Ms Lynn Keenaghan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Avenue Chorlton Manchester M21 8TX |
Secretary Name | Diane Elaine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Paul Hannah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Ms Terri Lorraine Farrow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Darren Anthony McGuinness |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Isabelle Denise Farquhar |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mrs Rachel Louise Damianou |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2017) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Paul Thomas Hoey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mr Martin Paul Frost |
---|---|
Status | Resigned |
Appointed | 01 April 2014(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Secretary Name | Mrs Laura Douthwaite |
---|---|
Status | Resigned |
Appointed | 01 April 2016(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Director Name | Mr Mark Ian Dunford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(24 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
Website | thp.org.uk |
---|---|
Telephone | 07 428792e+1 |
Telephone region | Mobile |
Registered Address | Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,519,000 |
Net Worth | £2,826,000 |
Cash | £2,242,000 |
Current Liabilities | £1,063,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2019 | Form b convert to rs (1 page) |
---|---|
4 November 2019 | Resolutions
|
8 May 2019 | Appointment of Mr Anthony Arthur Powell as a director on 17 April 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Paula Marshall as a director on 17 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Edward David Clivery as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Mark Ian Dunford as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Michael Stewart Taylor as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Paul Thomas Hoey as a director on 31 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Anthony Arthur Powell as a director on 28 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
6 April 2018 | Termination of appointment of Terri Lorraine Farrow as a director on 31 March 2018 (1 page) |
6 April 2018 | Cessation of New Charter Housing Trust Limted as a person with significant control on 3 April 2018 (1 page) |
6 April 2018 | Notification of Jigsaw Homes Group Limited as a person with significant control on 4 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Mark Ian Dunford as a director on 1 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Brian Paul Moran as a secretary on 4 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Laura Douthwaite as a secretary on 31 March 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Thomas Paul Hoey on 2 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
12 September 2017 | Appointment of Ms Carole Ruth Green as a director on 1 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Geoffrey William Durbin as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Geoffrey William Durbin as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Stewart Taylor as a director on 1 August 2017 (2 pages) |
12 September 2017 | Appointment of Ms Carole Ruth Green as a director on 1 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Stewart Taylor as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Gillian Brown as a director on 19 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Georgia Elizabeth Parker as a director on 30 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Anthony Arthur Powell as a director on 24 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Alfred Woodcock as a director on 24 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Anthony Arthur Powell as a director on 24 May 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Alfred Woodcock as a director on 24 May 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Memorandum and Articles of Association (21 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Memorandum and Articles of Association (21 pages) |
3 April 2017 | Appointment of Mr Steven Normansell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Darren Anthony Mcguinness as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Rachel Louise Damianou as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Darren Anthony Mcguinness as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Miss Georgia Elizabeth Parker as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Paul Hannah as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Rachel Louise Damianou as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Miss Georgia Elizabeth Parker as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Paul Hannah as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Steven Normansell as a director on 1 April 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Anthony Arthur Powell as a director on 5 February 2016 (1 page) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Paul Frost as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Anthony Arthur Powell as a director on 5 February 2016 (1 page) |
5 April 2016 | Appointment of Mrs Laura Douthwaite as a secretary on 1 April 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Rachel Louise Damiauou on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Paul Hannah on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Rachel Louise Damiauou on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
26 January 2016 | Director's details changed for Mr Paul Hannah on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 no member list (5 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
1 July 2015 | Termination of appointment of Lynn Keenaghan as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Lynn Keenaghan as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Annie Hopley as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Annie Hopley as a director on 30 June 2015 (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
5 March 2015 | Auditor's resignation (1 page) |
13 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
17 July 2014 | Termination of appointment of Isabelle Denise Farquhar as a director on 22 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Isabelle Denise Farquhar as a director on 22 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Martin Paul Frost as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Martin Paul Frost as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Diane Baxter as a secretary (1 page) |
30 April 2014 | Termination of appointment of Diane Baxter as a secretary (1 page) |
5 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
5 February 2014 | Annual return made up to 19 January 2014 no member list (7 pages) |
16 December 2013 | Appointment of Mr Thomas Paul Hoey as a director (2 pages) |
16 December 2013 | Appointment of Mr Thomas Paul Hoey as a director (2 pages) |
16 December 2013 | Appointment of Mrs Rachel Louise Damiauou as a director (2 pages) |
16 December 2013 | Appointment of Mrs Rachel Louise Damiauou as a director (2 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
4 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 February 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
22 February 2013 | Annual return made up to 19 January 2013 no member list (6 pages) |
22 January 2013 | Director's details changed for Anne Hopley on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Anne Hopley on 22 January 2013 (2 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
17 July 2012 | Appointment of Mr Anthony Powell as a director (2 pages) |
17 July 2012 | Appointment of Mr Anthony Powell as a director (2 pages) |
13 July 2012 | Registered office address changed from 2Nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 2Nd Floor Aksa House 2 Medtia Square Oldham Lancs OL1 1AN on 13 July 2012 (1 page) |
2 May 2012 | Appointment of Mrs Isabelle Denise Farquhar as a director (2 pages) |
2 May 2012 | Appointment of Mrs Isabelle Denise Farquhar as a director (2 pages) |
11 April 2012 | Appointment of Mr Darren Anthony Mcguinness as a director (2 pages) |
11 April 2012 | Appointment of Mr Darren Anthony Mcguinness as a director (2 pages) |
30 March 2012 | Termination of appointment of Andrew Leah as a director (1 page) |
30 March 2012 | Termination of appointment of Andrew Leah as a director (1 page) |
13 February 2012 | Appointment of Ms Terri Lorraine Farrow as a director (2 pages) |
13 February 2012 | Appointment of Ms Terri Lorraine Farrow as a director (2 pages) |
20 January 2012 | Termination of appointment of Rachel Barber as a director (1 page) |
20 January 2012 | Termination of appointment of Rachel Barber as a director (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 no member list (5 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Appointment of Mr Paul Hannah as a director (2 pages) |
8 August 2011 | Appointment of Mr Paul Hannah as a director (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
28 February 2011 | Annual return made up to 17 February 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 17 February 2011 no member list (4 pages) |
24 January 2011 | Termination of appointment of Harriet Norman as a director (1 page) |
24 January 2011 | Termination of appointment of Nicholas Summerscales as a director (1 page) |
24 January 2011 | Termination of appointment of Nicholas Summerscales as a director (1 page) |
24 January 2011 | Termination of appointment of Harriet Norman as a director (1 page) |
23 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 November 2010 | Appointment of Nicholas Frank Summerscales as a director (3 pages) |
19 November 2010 | Appointment of Nicholas Frank Summerscales as a director (3 pages) |
11 November 2010 | Director's details changed for Rachel Eleanor Barber on 11 November 2010 (3 pages) |
11 November 2010 | Director's details changed for Rachel Eleanor Barber on 11 November 2010 (3 pages) |
28 October 2010 | Termination of appointment of Libby Spencer as a director (2 pages) |
28 October 2010 | Termination of appointment of Libby Spencer as a director (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Rachel Eleanor Barber on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Peter Leah on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Annie Hopley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Annie Hopley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Harriet Juniper Morgan on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Libby Spencer on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Peter Leah on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Libby Spencer on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Rachel Eleanor Barber on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Harriet Juniper Morgan on 12 March 2010 (2 pages) |
22 February 2010 | Appointment of Lynn Keenaghan as a director (2 pages) |
22 February 2010 | Appointment of Lynn Keenaghan as a director (2 pages) |
8 February 2010 | Appointment of Annie Hopley as a director (2 pages) |
8 February 2010 | Termination of appointment of Dorothy Phillips as a director (1 page) |
8 February 2010 | Termination of appointment of Dorothy Phillips as a director (1 page) |
8 February 2010 | Appointment of Annie Hopley as a director (2 pages) |
26 January 2010 | Appointment of Harriet Juniper Morgan as a director (3 pages) |
26 January 2010 | Termination of appointment of Stephen Moss as a director (2 pages) |
26 January 2010 | Appointment of Rachel Eleanor Barber as a director (2 pages) |
26 January 2010 | Appointment of Harriet Juniper Morgan as a director (3 pages) |
26 January 2010 | Termination of appointment of Stephen Moss as a director (2 pages) |
26 January 2010 | Appointment of Rachel Eleanor Barber as a director (2 pages) |
25 January 2010 | Director's details changed for Stephen Moss on 16 March 2009 (1 page) |
25 January 2010 | Director's details changed for Stephen Moss on 16 March 2009 (1 page) |
21 January 2010 | Termination of appointment of Neil Collins as a director (2 pages) |
21 January 2010 | Appointment of Diane Elaine Baxter as a secretary (3 pages) |
21 January 2010 | Appointment of Diane Elaine Baxter as a secretary (3 pages) |
21 January 2010 | Termination of appointment of Neil Collins as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from, 1ST floor steven house, stamford street, lees, oldham, OL4 5AB (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from, 1ST floor steven house, stamford street, lees, oldham, OL4 5AB (1 page) |
12 March 2009 | Appointment terminated secretary susan hughes (1 page) |
12 March 2009 | Annual return made up to 17/02/09 (3 pages) |
12 March 2009 | Appointment terminated secretary susan hughes (1 page) |
12 March 2009 | Annual return made up to 17/02/09 (3 pages) |
26 January 2009 | Appointment terminated director pennie bradshaw (1 page) |
26 January 2009 | Appointment terminated director ceri smith (1 page) |
26 January 2009 | Appointment terminated director pennie bradshaw (1 page) |
26 January 2009 | Appointment terminated director ceri smith (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 July 2008 | Appointment terminated director mark reynolds (1 page) |
7 July 2008 | Appointment terminated director mark reynolds (1 page) |
9 June 2008 | Annual return made up to 17/02/08 (7 pages) |
9 June 2008 | Annual return made up to 17/02/08 (7 pages) |
17 September 2007 | Accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Accounts made up to 31 March 2007 (13 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
16 March 2007 | Annual return made up to 17/02/07 (7 pages) |
16 March 2007 | Annual return made up to 17/02/07 (7 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
26 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 17/02/06
|
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Annual return made up to 17/02/06
|
15 March 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 April 2005 | Annual return made up to 17/02/05 (6 pages) |
5 April 2005 | Annual return made up to 17/02/05 (6 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
12 March 2004 | Annual return made up to 17/02/04 (7 pages) |
12 March 2004 | Annual return made up to 17/02/04 (7 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
26 February 2003 | Annual return made up to 17/02/03 (7 pages) |
26 February 2003 | Annual return made up to 17/02/03 (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 March 2002 | Annual return made up to 17/02/02
|
12 March 2002 | Annual return made up to 17/02/02
|
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 March 2001 | Annual return made up to 17/02/01 (6 pages) |
12 March 2001 | Annual return made up to 17/02/01 (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
28 February 2000 | Annual return made up to 17/02/00
|
28 February 2000 | Annual return made up to 17/02/00
|
15 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 17/02/99 (6 pages) |
26 February 1999 | Annual return made up to 17/02/99 (6 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1998 | Annual return made up to 17/02/98
|
17 February 1998 | Annual return made up to 17/02/98
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Memorandum and Articles of Association (15 pages) |
27 August 1997 | Memorandum and Articles of Association (15 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
13 February 1997 | Annual return made up to 17/02/97 (6 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Annual return made up to 17/02/97 (6 pages) |
13 February 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
6 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Annual return made up to 17/02/96 (6 pages) |
8 March 1996 | Annual return made up to 17/02/96 (6 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: c/o godfrey & co, venture house, 341 palatine road, northenden manchester M22 4FY (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: c/o godfrey & co, venture house, 341 palatine road, northenden manchester M22 4FY (1 page) |
25 April 1995 | Annual return made up to 17/02/95 (6 pages) |
25 April 1995 | Annual return made up to 17/02/95 (6 pages) |