Stretford
Manchester
M32 0RS
Director Name | Mr Andrew Geoffrey Mudd |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Secretary Name | Mrs Samantha Katie Louise Fisher |
---|---|
Status | Current |
Appointed | 15 March 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Ms Akhtar Rahman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Appeals Officer |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Ms Zvikomborero Shannon Magara |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Mrs Jo Hannan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Foundation Manager |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Miss Zoe Littler |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(29 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Head Of Inclusive Learning |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Mrs Tamsin Elizabeth Morris |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(29 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Miss Harriet Killeen |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Director Name | Elizabeth Mary Hill |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Personnel Officer |
Correspondence Address | 15 Peckforton Close Gatley Cheadle Cheshire SK8 4JA |
Director Name | Karen Harrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Outreach Worker |
Correspondence Address | 300 Yew Tree Road Withington Manchester Greater Manchester M20 3FG |
Director Name | Joyce Daniels |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Refuge Worker |
Correspondence Address | 3 Springhead Avenue Withington Manchester M20 1PD |
Director Name | Leah Arshad |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Childrens Worker |
Correspondence Address | 8 Heathcote Gardens Romiley Stockport Cheshire SK6 4HG |
Secretary Name | Leah Arshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Childrens Worker |
Correspondence Address | 8 Heathcote Gardens Romiley Stockport Cheshire SK6 4HG |
Director Name | Nicola Elizabeth Jachim |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 82 Manor Road Stretford Manchester M32 9JB |
Secretary Name | Karen Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 1997) |
Role | Housing Support Worker |
Correspondence Address | 300 Yew Tree Road Withington Manchester Greater Manchester M20 3FG |
Director Name | Sharan Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2006) |
Role | Floating Support Worker |
Correspondence Address | 39 Milton Road Stretford Manchester Greater Manchester M32 0TQ |
Director Name | Allison Foreman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 February 2006) |
Role | Co-ordinator |
Correspondence Address | 154 Egerton Road North Manchester M16 0DB |
Director Name | Jacqueline Deeny |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 July 2006) |
Role | Childrens Worker |
Correspondence Address | 18 Cross Street Urmston Manchester Lancashire M41 9EE |
Secretary Name | Natasha Stilwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 23 Clarendon Street Hulme Manchester Greater Manchester M15 5ED |
Director Name | Lesley Ann Hunter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 17 December 2015) |
Role | Employment Rights Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 161 Urmston Lane Stretford Manchester Lancashire M32 9EH |
Secretary Name | Karen Harrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 1999) |
Role | Housing Support Work |
Correspondence Address | 300 Yew Tree Road Withington Manchester Greater Manchester M20 3FG |
Secretary Name | Lesley Ann Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 November 2006) |
Role | Employment Rights Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 161 Urmston Lane Stretford Manchester Lancashire M32 9EH |
Director Name | Sabeena Aslam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2001) |
Role | Job Shop Adviser |
Correspondence Address | 24 Whitby Road Manchester Lancashire M14 6GH |
Director Name | Wendy Callaghan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2006) |
Role | Floating Support Worker |
Correspondence Address | 9 Fountain Street Hebden Bridge West Yorkshire HX7 6HE |
Director Name | Elaine Louise Booth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2006) |
Role | Refuge Worker |
Correspondence Address | 5 Amos Street Moston Manchester Lancashire M9 4WL |
Director Name | Mrs Marilyn Ainsworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2006) |
Role | Development Worker |
Correspondence Address | Brookfield 262 Eccles Old Road Salford Lancashire M6 8HH |
Director Name | Mrs Sofia Higgins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 April 2023) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS |
Secretary Name | Mrs Marilyn Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2013) |
Role | Co-ordinator |
Correspondence Address | Brookfield 262 Eccles Old Road Salford Lancashire M6 8HH |
Secretary Name | Mrs Lydia Thompson |
---|---|
Status | Resigned |
Appointed | 05 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | 60 Talbot Road Old Trafford Manchester M16 0PN |
Director Name | Ms Janette Crump |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2017) |
Role | Learning Mentor |
Country of Residence | England |
Correspondence Address | 60 Talbot Road Old Trafford Manchester M16 0PN |
Director Name | Ms Lesley Ann Connor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2017) |
Role | Capacity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Talbot Road Old Trafford Manchester M16 0PN |
Director Name | Miss Julia Helen Baker-Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 January 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 16 Belsay Drive Manchester M23 2ZJ |
Director Name | Mrs Victoria Brickhill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS |
Director Name | Lauren Chalmers |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2023) |
Role | Product Owner Digital Client Experience |
Country of Residence | England |
Correspondence Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
Website | www.tdas.org.uk |
---|---|
Telephone | 0161 8727368 |
Telephone region | Manchester |
Registered Address | Trafford House Suite 6n-A Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £285,697 |
Net Worth | £133,311 |
Cash | £110,067 |
Current Liabilities | £10,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
22 September 2023 | Termination of appointment of Lauren Chalmers as a director on 20 September 2023 (1 page) |
---|---|
20 September 2023 | Appointment of Miss Zoe Littler as a director on 19 September 2023 (2 pages) |
10 May 2023 | Registered office address changed from Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS England to Trafford House Suite 6N-a Chester Road Stretford Manchester M32 0RS on 10 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of Sofia Higgins as a director on 4 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Victoria Brickhill as a director on 4 April 2023 (1 page) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (45 pages) |
17 May 2022 | Registered office address changed from Gorsehill Studios Cavendish Road Stretford Manchester M32 0PR England to Gorse Hill Studios Cavendish Road Stretford Manchester M32 0PS on 17 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (37 pages) |
2 December 2021 | Appointment of Lauren Chalmers as a director on 18 November 2021 (2 pages) |
1 December 2021 | Appointment of Mrs Jo Hannan as a director on 18 November 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Coun Judith Ann Lloyd on 25 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mrs Sofia Higgins on 25 February 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
25 September 2020 | Appointment of Ms Zvikomborero Shannon Magara as a director on 22 September 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Oakland House, Ground Floor East Talbot Road Old Trafford Manchester M16 0PQ England to Gorsehill Studios Cavendish Road Stretford Manchester M32 0PR on 1 May 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
10 July 2019 | Appointment of Ms Akhtar Rahman as a director on 3 July 2019 (2 pages) |
10 July 2019 | Appointment of Ms Vicky Brickhill as a director on 3 July 2019 (2 pages) |
9 July 2019 | Secretary's details changed for Mrs Samantha Katie Louise Fisher on 1 July 2019 (1 page) |
28 May 2019 | Termination of appointment of Mark Woodland as a director on 21 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Julia Helen Baker-Smith as a director on 9 January 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
27 September 2018 | Appointment of Mr Mark Woodland as a director on 25 September 2018 (2 pages) |
27 September 2018 | Appointment of Miss Julia Helen Baker-Smith as a director on 25 September 2018 (2 pages) |
13 July 2018 | Registered office address changed from 60 Talbot Road Old Trafford Manchester M16 0PN England to Oakland House, Ground Floor East Talbot Road Old Trafford Manchester M16 0PQ on 13 July 2018 (1 page) |
27 April 2018 | Termination of appointment of Raksha Vashi as a director on 14 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
12 December 2017 | Secretary's details changed for Mrs Samantha Katie Louise Mcleod on 12 December 2017 (1 page) |
12 December 2017 | Secretary's details changed for Mrs Samantha Katie Louise Mcleod on 12 December 2017 (1 page) |
20 August 2017 | Termination of appointment of Jane Suzanne Young as a director on 20 August 2017 (1 page) |
20 August 2017 | Termination of appointment of Jane Suzanne Young as a director on 20 August 2017 (1 page) |
20 August 2017 | Termination of appointment of Dawn Johnson as a director on 20 August 2017 (1 page) |
20 August 2017 | Termination of appointment of Dawn Johnson as a director on 20 August 2017 (1 page) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mrs Samantha Katie Louise Mcleod as a secretary on 15 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Samantha Katie Louise Mcleod as a secretary on 15 March 2017 (2 pages) |
18 January 2017 | Appointment of Mr Andy Mudd as a director on 5 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Andy Mudd as a director on 5 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Lesley Ann Connor as a director on 5 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Janette Crump as a director on 5 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Lesley Ann Connor as a director on 5 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Janette Crump as a director on 5 January 2017 (1 page) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
19 September 2016 | Termination of appointment of Lydia Thompson as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Lydia Thompson as a secretary on 16 September 2016 (1 page) |
9 May 2016 | Termination of appointment of Sheba Mirza as a director on 8 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Sheba Mirza as a director on 8 May 2016 (1 page) |
22 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
22 April 2016 | Annual return made up to 21 April 2016 no member list (8 pages) |
21 April 2016 | Secretary's details changed for Mrs Lydia Thompson on 27 November 2015 (1 page) |
21 April 2016 | Director's details changed for Miss Sheba Miraz on 12 November 2014 (2 pages) |
21 April 2016 | Secretary's details changed for Mrs Lydia Thompson on 27 November 2015 (1 page) |
21 April 2016 | Director's details changed for Miss Sheba Miraz on 12 November 2014 (2 pages) |
29 March 2016 | Appointment of Ms Lesley Connor as a director on 15 March 2016 (2 pages) |
29 March 2016 | Appointment of Ms Lesley Connor as a director on 15 March 2016 (2 pages) |
24 March 2016 | Appointment of Ms Janette Crump as a director on 12 November 2014 (2 pages) |
24 March 2016 | Termination of appointment of Lesley Ann Hunter as a director on 17 December 2015 (1 page) |
24 March 2016 | Appointment of Miss Sheba Miraz as a director on 12 November 2014 (2 pages) |
24 March 2016 | Termination of appointment of Lesley Ann Hunter as a director on 17 December 2015 (1 page) |
24 March 2016 | Appointment of Miss Sheba Miraz as a director on 12 November 2014 (2 pages) |
24 March 2016 | Appointment of Ms Janette Crump as a director on 12 November 2014 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
19 November 2015 | Registered office address changed from Trafford Plaza Suite 4C Seymour Grove Manchester M16 0LD to 60 Talbot Road Old Trafford Manchester M16 0PN on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Trafford Plaza Suite 4C Seymour Grove Manchester M16 0LD to 60 Talbot Road Old Trafford Manchester M16 0PN on 19 November 2015 (1 page) |
24 April 2015 | Annual return made up to 3 April 2015 no member list (8 pages) |
24 April 2015 | Annual return made up to 3 April 2015 no member list (8 pages) |
24 April 2015 | Annual return made up to 3 April 2015 no member list (8 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Appointment of Dawn Johnson as a director on 20 November 2013 (2 pages) |
28 August 2014 | Appointment of Raksha Vashi as a director on 20 November 2013 (2 pages) |
28 August 2014 | Appointment of Raksha Vashi as a director on 20 November 2013 (2 pages) |
28 August 2014 | Appointment of Dawn Johnson as a director on 20 November 2013 (2 pages) |
2 July 2014 | Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 3 April 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 3 April 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 3 April 2014 no member list (6 pages) |
2 July 2014 | Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Po Box 35 Manchester M32 8NN on 2 July 2014 (1 page) |
17 April 2014 | Termination of appointment of Margaret Westbrook as a director (1 page) |
17 April 2014 | Appointment of Mrs Lydia Thompson as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Marilyn Ainsworth as a secretary (1 page) |
17 April 2014 | Termination of appointment of Margaret Westbrook as a director (1 page) |
17 April 2014 | Appointment of Mrs Lydia Thompson as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Marilyn Ainsworth as a secretary (1 page) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
16 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
16 April 2013 | Annual return made up to 3 April 2013 no member list (7 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement of company's objects (2 pages) |
7 September 2012 | Statement of company's objects (2 pages) |
7 September 2012 | Resolutions
|
4 September 2012 | NE01 (2 pages) |
4 September 2012 | Company name changed trafford women's aid\certificate issued on 04/09/12
|
4 September 2012 | NE01 (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Company name changed trafford women's aid\certificate issued on 04/09/12
|
4 September 2012 | Change of name notice (2 pages) |
17 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
17 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
17 April 2012 | Annual return made up to 3 April 2012 no member list (7 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 3 April 2011 no member list (7 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
20 April 2010 | Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
20 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
20 April 2010 | Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Coun Judith Ann Lloyd on 3 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
19 April 2010 | Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Jane Suzanne Young on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Sofia Higgins on 3 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Lesley Ann Hunter on 3 April 2010 (2 pages) |
1 February 2010 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Partial exemption accounts made up to 31 March 2009 (13 pages) |
7 May 2009 | Annual return made up to 03/04/09 (3 pages) |
7 May 2009 | Annual return made up to 03/04/09 (3 pages) |
5 December 2008 | Director appointed mrs jane suzanne young (1 page) |
5 December 2008 | Director appointed mrs jane suzanne young (1 page) |
27 November 2008 | Director appointed mrs sofia higgins (1 page) |
27 November 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Secretary appointed mrs marilyn ainsworth (1 page) |
27 November 2008 | Director appointed mrs sofia higgins (1 page) |
27 November 2008 | Secretary appointed mrs marilyn ainsworth (1 page) |
27 November 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
2 May 2008 | Annual return made up to 03/04/08 (3 pages) |
2 May 2008 | Annual return made up to 03/04/08 (3 pages) |
11 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
3 May 2007 | Annual return made up to 03/04/07 (2 pages) |
3 May 2007 | Annual return made up to 03/04/07 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
17 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
17 July 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Annual return made up to 03/04/06 (3 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Annual return made up to 03/04/06 (3 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 August 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
9 August 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
19 May 2005 | Annual return made up to 03/04/05 (10 pages) |
19 May 2005 | Annual return made up to 03/04/05 (10 pages) |
19 August 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
19 August 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
17 May 2004 | Annual return made up to 03/04/04
|
17 May 2004 | Annual return made up to 03/04/04
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
9 July 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
9 July 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
25 April 2003 | Annual return made up to 03/04/03
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 03/04/03
|
25 April 2003 | New director appointed (2 pages) |
22 July 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
22 July 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 03/04/02
|
18 April 2002 | Annual return made up to 03/04/02
|
8 August 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
19 April 2001 | Annual return made up to 03/04/01
|
19 April 2001 | Annual return made up to 03/04/01
|
22 November 2000 | Memorandum and Articles of Association (12 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Memorandum and Articles of Association (12 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 June 2000 | Annual return made up to 06/04/00
|
27 June 2000 | Annual return made up to 06/04/00
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 May 1997 | Annual return made up to 06/04/97
|
6 May 1997 | Annual return made up to 06/04/97
|
12 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 May 1996 | Annual return made up to 06/04/96 (6 pages) |
31 May 1996 | Annual return made up to 06/04/96 (6 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Annual return made up to 06/04/95
|
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Annual return made up to 06/04/95
|
6 April 1994 | Incorporation (27 pages) |
6 April 1994 | Incorporation (27 pages) |