Company NamePartners Foundation Limited
Company StatusActive
Company Number02936842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gordon Barton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMrs Michelle Rimmer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Secretary NameGordon Barton
NationalityBritish
StatusCurrent
Appointed27 October 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMr Stuart Barrie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMr Ian Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(26 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address14 West End Manners
Guisborough
TS14 6BF
Director NameMr David Baybut
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address11 Gorsey Lane
Mawdesley
Lancashire
L40 3TE
Director NameLisa Carolyn Shanks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleRetired
Correspondence Address671 Rochdale Road
Royton
Oldham
Greater Manchester
OL2 5UT
Director NameMr Philip Thomas Shanks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFar View 1 Halifax Road
Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameAnn Wells
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Bank Close
Wigan
Lancashire
WN1 2QU
Director NameKeith Wells
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleDiesel Fitter
Correspondence Address145 Wigan Lower Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LD
Secretary NameMr Philip Thomas Shanks
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFar View 1 Halifax Road
Golcar
Huddersfield
West Yorkshire
HD7 4NS
Director NameMrs Julie Fallon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMrs Ann Fairhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2019)
RoleHousing Provider
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMr Phil Thomas Shanks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2019)
RoleHousing Provider
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA
Director NameMrs Linda Gavin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Farrier Way
Appley Bridge
Wigan
WN6 9AZ
Director NameMr Kevin Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWigan Investment Centre Wigan Investment Centre Ct
Waterside Drive
Wigan
Lancashire
WN3 5BA

Contact

Websitewww.partnersfoundation.com/
Telephone01706 759330
Telephone regionRochdale

Location

Registered AddressWigan Investment Centre Wigan Investment Centre Ct3 Building 2nd Floor
Waterside Drive
Wigan
Lancashire
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£1,650,670
Cash£193,497
Current Liabilities£520,285

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

19 July 2017Delivered on: 31 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 3 charnley drive watertree liverpool L15 6WA registered under title number MS526355.
Outstanding
10 July 2015Delivered on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 9 ilfracombe drive redcar t/no CE192811.
Outstanding
23 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8 drydock mill james street littleborough.
Outstanding
29 August 2014Delivered on: 10 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 primrose hill court, rochdale road, hugh crompton, shaw, oldham t/no MAN117164.
Outstanding
27 May 2014Delivered on: 3 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 20 the avenue redcar.
Outstanding
19 September 2013Delivered on: 28 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at 6 soulby close, blackburn t/no LA943717.
Outstanding
26 September 2012Delivered on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 sussex close standish wigan.
Outstanding
24 August 2012Delivered on: 8 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 pelsall road brownhill walsall.
Outstanding
9 August 2021Delivered on: 24 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 7 balmoral avenue spalding PE11 2RN more particularly registered at H. M. land registry under title number LL237160.
Outstanding
5 April 2019Delivered on: 11 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as 15 st lesmo road stockport SK3 0TX registered under title number CH32017.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 5 farrier way appley bridge wigan WN6 9AZ registered under title number LA964285.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 143 beech hill lane beech hill wigan WN6 8PJ registered under title number GM958820.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 108 beech hill avenue beech hill wigan WN6 7RW registered under title number GM835359.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold title known as 21 arthuret drive longtown carlisle CA6 5SG registered under title number CU57772.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold and freehold property known as 16 paddock rise beech hill wigan WN6 8QB registered under title numbers GM166744 and GM836290.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 7 jubilee road haslingden BB4 5EU registered under title number LA502879.
Outstanding
19 July 2017Delivered on: 2 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property konwn as apartment 6, 229 wigan road, standish WN1 2RF registered under title number MAN59592.
Outstanding
10 August 2012Delivered on: 16 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
1 March 2022Appointment of Mr David Baybut as a director on 23 February 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 February 2022Termination of appointment of Kevin Smith as a director on 7 January 2022 (1 page)
12 January 2022Satisfaction of charge 2 in full (1 page)
10 November 2021Termination of appointment of Linda Gavin as a director on 3 November 2021 (1 page)
10 November 2021All of the property or undertaking has been released from charge 2 (1 page)
24 August 2021Registration of charge 029368420018, created on 9 August 2021 (52 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Ian Brown as a director on 24 March 2021 (2 pages)
10 February 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
21 October 2020Director's details changed for Mr Stuart Paton Barrie on 21 October 2020 (2 pages)
15 June 2020S1096 Court Order to Rectify (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 January 2020Director's details changed for Mr Stuart Paton Barrie on 22 January 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Phil Thomas Shanks as a director on 13 May 2019 (1 page)
24 April 2019Termination of appointment of Ann Fairhurst as a director on 24 April 2019 (1 page)
24 April 2019Termination of appointment of Julie Fallon as a director on 24 April 2019 (1 page)
11 April 2019Registration of charge 029368420017, created on 5 April 2019 (36 pages)
24 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
21 November 2018Appointment of Mr Kevin Smith as a director on 21 November 2018 (2 pages)
11 September 2018Appointment of Mr Stuart Paton Barrie as a director on 30 August 2018 (2 pages)
11 September 2018Appointment of Mrs Linda Gavin as a director on 30 August 2018 (2 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 February 2018Appointment of Mrs Ann Fairhurst as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Mr Philip Thomas Shanks as a director on 26 February 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
2 August 2017Registration of charge 029368420015, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420012, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420016, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420016, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420011, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420013, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420014, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420015, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420011, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420010, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420012, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420013, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420010, created on 19 July 2017 (10 pages)
2 August 2017Registration of charge 029368420014, created on 19 July 2017 (10 pages)
31 July 2017Registration of charge 029368420009, created on 19 July 2017 (10 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
5 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (3 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Registration of charge 029368420008, created on 10 July 2015 (12 pages)
15 July 2015Registration of charge 029368420008, created on 10 July 2015 (12 pages)
8 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
8 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Registration of charge 029368420007, created on 23 March 2015 (12 pages)
1 April 2015Registration of charge 029368420007, created on 23 March 2015 (12 pages)
10 September 2014Registration of charge 029368420006, created on 29 August 2014 (12 pages)
10 September 2014Registration of charge 029368420006, created on 29 August 2014 (12 pages)
3 June 2014Registration of charge 029368420005 (13 pages)
3 June 2014Registration of charge 029368420005 (13 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (3 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 September 2013Registration of charge 029368420004 (12 pages)
28 September 2013Registration of charge 029368420004 (12 pages)
12 July 2013Secretary's details changed for Gordon Barton on 1 May 2013 (1 page)
12 July 2013Director's details changed for Gordon Barton on 1 May 2013 (2 pages)
12 July 2013Director's details changed for Gordon Barton on 1 May 2013 (2 pages)
12 July 2013Secretary's details changed for Gordon Barton on 1 May 2013 (1 page)
12 July 2013Annual return made up to 30 May 2013 no member list (3 pages)
12 July 2013Annual return made up to 30 May 2013 no member list (3 pages)
12 July 2013Secretary's details changed for Gordon Barton on 1 May 2013 (1 page)
12 July 2013Director's details changed for Gordon Barton on 1 May 2013 (2 pages)
1 June 2013HC01 form (2 pages)
1 June 2013HC01 form (2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 May 2013Appointment of Mrs Julie Fallon as a director (2 pages)
21 May 2013Appointment of Mrs Julie Fallon as a director (2 pages)
2 May 2013Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU on 2 May 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
1 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
26 March 2012Memorandum and Articles of Association (28 pages)
26 March 2012Memorandum and Articles of Association (28 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Pay £350000.00 to pension fund 13/12/2011
(3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Pay £350000.00 to pension fund 13/12/2011
(3 pages)
28 July 2011Termination of appointment of Philip Shanks as a director (1 page)
28 July 2011Termination of appointment of Ann Wells as a director (1 page)
28 July 2011Termination of appointment of Philip Shanks as a director (1 page)
28 July 2011Termination of appointment of Ann Wells as a director (1 page)
16 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
16 June 2011Director's details changed for Michelle Rimmer on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Ann Wells on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Ann Wells on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Michelle Rimmer on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 30 May 2011 no member list (6 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 October 2010Appointment of Gordon Barton as a director (2 pages)
28 October 2010Appointment of Gordon Barton as a secretary (2 pages)
28 October 2010Termination of appointment of Philip Shanks as a secretary (1 page)
28 October 2010Appointment of Gordon Barton as a director (2 pages)
28 October 2010Appointment of Gordon Barton as a secretary (2 pages)
28 October 2010Appointment of Michelle Rimmer as a director (2 pages)
28 October 2010Appointment of Michelle Rimmer as a director (2 pages)
28 October 2010Termination of appointment of Philip Shanks as a secretary (1 page)
15 June 2010Annual return made up to 30 May 2010 (14 pages)
15 June 2010Annual return made up to 30 May 2010 (14 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 June 2009Annual return made up to 30/05/09 (4 pages)
4 June 2009Annual return made up to 30/05/09 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 August 2008Annual return made up to 30/05/08 (4 pages)
22 August 2008Annual return made up to 30/05/08 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 June 2007Annual return made up to 30/05/07 (4 pages)
15 June 2007Annual return made up to 30/05/07 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2006Annual return made up to 30/05/06 (4 pages)
21 June 2006Annual return made up to 30/05/06 (4 pages)
8 June 2005Annual return made up to 30/05/05 (4 pages)
8 June 2005Annual return made up to 30/05/05 (4 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
27 August 2004Accounts for a small company made up to 31 July 2003 (5 pages)
27 August 2004Accounts for a small company made up to 31 July 2003 (5 pages)
21 May 2004Annual return made up to 30/05/04 (4 pages)
21 May 2004Annual return made up to 30/05/04 (4 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 June 2003Registered office changed on 23/06/03 from: 101 dale street milnrow rochdale lancashire OL16 3NW (1 page)
23 June 2003Registered office changed on 23/06/03 from: 101 dale street milnrow rochdale lancashire OL16 3NW (1 page)
6 June 2003Annual return made up to 30/05/03 (4 pages)
6 June 2003Annual return made up to 30/05/03 (4 pages)
6 June 2002Annual return made up to 30/05/02 (4 pages)
6 June 2002Annual return made up to 30/05/02 (4 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 May 2001Annual return made up to 30/05/01 (3 pages)
25 May 2001Annual return made up to 30/05/01 (3 pages)
12 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
12 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
8 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
8 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 July 1999Annual return made up to 30/05/99 (4 pages)
4 July 1999Annual return made up to 30/05/99 (4 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 November 1997Registered office changed on 02/11/97 from: 101 dale street milnrow rochdale OL16 3NW (1 page)
2 November 1997Registered office changed on 02/11/97 from: 101 dale street milnrow rochdale OL16 3NW (1 page)
3 October 1997Annual return made up to 30/05/97
  • 363(287) ‐ Registered office changed on 03/10/97
(4 pages)
3 October 1997Annual return made up to 30/05/97
  • 363(287) ‐ Registered office changed on 03/10/97
(4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 June 1996Annual return made up to 30/05/96 (4 pages)
5 June 1996Annual return made up to 30/05/96 (4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 July 1995Annual return made up to 08/06/95 (4 pages)
14 July 1995Annual return made up to 08/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 June 1994Incorporation (34 pages)
8 June 1994Incorporation (34 pages)