Company NameBuryild
Company StatusActive
Company Number02970299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 1994(29 years, 7 months ago)
Previous NameBuild (Bury Independent Living Development)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr David Ernest Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr David William Fidler
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMrs Kaylea Worrall
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Philip Saxton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMrs Ann Mary Fleming
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Hugh Broadbent
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMrs Susan Lesley Sykes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Ian Lambert
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(29 years, 1 month after company formation)
Appointment Duration6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Edward Sidley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(29 years, 1 month after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameJennifer Blunt
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleRetired Pharmacist
Correspondence Address53 Hawkstone Avenue
Whitefield
Manchester
M45 7PR
Secretary NameKevin Morris
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleResearch And Development Manag
Country of ResidenceUnited Kingdom
Correspondence Address72 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Director NameSusan Battin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 October 1996)
RoleCompany Director
Correspondence Address12 Grundy Avenue
Carr Clough
Prestwich
Manchester
M25 9TG
Director NameBrenda Bland
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address524 Brandlesholme Road
Bury
Lancashire
BL8 1JH
Director NameBrenda Briggs
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address19 Chatsworth Close
Hollins
Bury
Lancashire
BL9 8BR
Director NameSheila Rosemary Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 10 December 2008)
RoleCompany Director
Correspondence Address72 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Director NameAgnes Ann Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2001)
RoleHome Maker
Correspondence Address69 Poppythorn Lane
Prestwich
Bury
Manchester
M25 3BY
Director NameJudy Atherton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1999)
RoleLecturer
Correspondence Address23 Holbeach Close
Bury
Lancashire
BL8 1XA
Director NameHoward William Lomas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2004)
RoleSelf Employed Administrator
Correspondence Address23 Partridge Drive
Baxenden
Accrington
Lancashire
BB5 2RL
Secretary NameJennifer Blunt
NationalityBritish
StatusResigned
Appointed22 September 1997(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address53 Hawkstone Avenue
Whitefield
Manchester
M45 7PR
Director NameMargaret Gibb
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2006)
RoleClinical Psychologist
Correspondence Address55 Poppythorn Lane
Prestwich
Manchester
M25 3BX
Secretary NameSheila Rosemary Morris
NationalityBritish
StatusResigned
Appointed05 December 2001(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address72 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Secretary NameMarilyn Wildin
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleHousewife
Correspondence Address29 Freckleton Drive
Bury
Lancashire
BL8 2JA
Director NameKevin Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 November 2014)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address72 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Director NameRichard Francis Cafiero
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2009)
RoleNHS Manager
Correspondence Address83 Church Street
Padiham
Burnley
Lancashire
BB12 8JH
Director NameJohn Michael Corner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2006)
RoleRetired
Correspondence Address85 Lowercroft Road
Bury
Lancashire
BL8 2EP
Secretary NameJennifer Blunt
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleRetired
Correspondence Address53 Hawkstone Avenue
Whitefield
Manchester
M45 7PR
Director NameDr Ian Robert Edmondson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Meadow
Unsworth
Lancashire
BL9 8JF
Secretary NameDr Ian Robert Edmondson
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Church Meadow
Unsworth
Lancashire
BL9 8JF
Director NameMr David Ernest Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 05 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Kevin Morris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Derek Gregory Bernard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Secretary NameAnne Janine Isaac
NationalityBritish
StatusResigned
Appointed04 January 2011(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 December 2011)
RoleCompany Director
Correspondence Address31 Milbourne Road
Bury
Lancashire
BL9 6PX
Director NameMiss Sarah Chalmers
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2013)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Secretary NameMiss Sarah Elaine Chalmers
StatusResigned
Appointed17 April 2012(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2013)
RoleCompany Director
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMiss Maria Louise McCarthy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2015)
RoleSocial Service
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Andrew Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMs Alison Matthews
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(21 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2016)
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Ian Barnett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
Director NameMr Michael Considine
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2022(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU

Contact

Websitewww.buryild.org/
Telephone0161 7636471
Telephone regionManchester

Location

Registered AddressBuild Unit 17
Bury Business Centre
Kay Street, Bury
Lancashire
BL9 6BU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£809,028
Net Worth£651,802
Cash£442,747
Current Liabilities£15,253

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

29 July 2022Delivered on: 29 July 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as 5 pitt street, radcliffe, manchester, M26 3TF which is registered at hm land registry with title number GM159462 and the freehold property known as 8 grayson avenue, whitefield, manchester, M45 8HB which is registered at hm land registry with title number GM710944.
Outstanding

Filing History

18 January 2024Full accounts made up to 31 March 2023 (36 pages)
7 November 2023Appointment of Mr Ian Lambert as a director on 31 October 2023 (2 pages)
7 November 2023Appointment of Mr Edward Sidley as a director on 31 October 2023 (2 pages)
31 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 September 2023Notification of a person with significant control statement (2 pages)
18 September 2023Termination of appointment of Kaylea Worrall as a director on 31 July 2023 (1 page)
18 September 2023Cessation of David Ernest Newns as a person with significant control on 30 June 2023 (1 page)
7 August 2023Appointment of Mrs Susan Lesley Sykes as a director on 1 April 2023 (2 pages)
7 August 2023Termination of appointment of Michael Considine as a director on 15 April 2023 (1 page)
13 December 2022Full accounts made up to 31 March 2022 (40 pages)
28 November 2022Appointment of Mr Michael Considine as a director on 22 November 2022 (2 pages)
28 November 2022Appointment of Mr Hugh Broadbent as a director on 22 November 2022 (2 pages)
24 November 2022Termination of appointment of David Ernest Newns as a director on 22 November 2022 (1 page)
28 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 July 2022Registration of charge 029702990001, created on 29 July 2022 (20 pages)
28 June 2022Cessation of Susan Sykes as a person with significant control on 15 May 2022 (1 page)
28 June 2022Cessation of Susan Lesley Sykes as a person with significant control on 15 June 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (38 pages)
30 November 2021Appointment of Mrs Ann Mary Fleming as a director on 23 November 2021 (2 pages)
30 November 2021Termination of appointment of Martin Simon Robinson as a director on 23 November 2021 (1 page)
30 November 2021Termination of appointment of Susan Lesley Sykes as a director on 23 November 2021 (1 page)
2 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 July 2021Appointment of Mr Philip Saxton as a director on 2 January 2021 (2 pages)
13 July 2021Termination of appointment of Mary Sunderland as a director on 2 January 2021 (1 page)
13 July 2021Appointment of Mrs Kaylea Worrall as a director on 2 January 2021 (2 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (37 pages)
25 September 2020Cessation of Karen Turner-Riley as a person with significant control on 8 January 2020 (1 page)
25 September 2020Cessation of Karen Turner-Riley as a person with significant control on 8 January 2020 (1 page)
25 September 2020Cessation of Jane Elizabeth White as a person with significant control on 8 January 2020 (1 page)
25 September 2020Cessation of Adam Peluch as a person with significant control on 8 January 2020 (1 page)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
8 January 2020Appointment of Mr David William Fidler as a director on 10 December 2019 (2 pages)
8 January 2020Termination of appointment of Adam Peluch as a director on 10 December 2019 (1 page)
8 January 2020Termination of appointment of Karen Turner-Riley as a director on 10 December 2019 (1 page)
8 January 2020Termination of appointment of Jane Elizabeth White as a director on 10 December 2019 (1 page)
8 January 2020Appointment of Mr Martin Simon Robinson as a director on 10 December 2019 (2 pages)
31 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
24 October 2018Termination of appointment of Karen Turner-Riley as a director on 16 October 2018 (1 page)
24 October 2018Termination of appointment of Andrew Harrison as a director on 16 October 2018 (1 page)
22 October 2018Cessation of Andrew Harrison as a person with significant control on 16 October 2018 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (32 pages)
26 February 2018Appointment of Miss Mary Sunderland as a director on 13 February 2018 (2 pages)
15 February 2018Termination of appointment of Daniel Kwok Leung Wan as a director on 21 November 2017 (1 page)
1 December 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
22 November 2017Cessation of Daniel Kwok Leung Wan as a person with significant control on 21 November 2017 (1 page)
22 November 2017Cessation of Daniel Kwok Leung Wan as a person with significant control on 21 November 2017 (1 page)
29 September 2017Notification of Karen Turner-Riley as a person with significant control on 1 September 2016 (2 pages)
29 September 2017Notification of Jane White as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Notification of Susan Sykes as a person with significant control on 30 June 2016 (2 pages)
29 September 2017Cessation of Ian Barnett as a person with significant control on 5 January 2017 (1 page)
29 September 2017Notification of David Newns as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Notification of Jane White as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Notification of Karen Turner-Riley as a person with significant control on 1 September 2016 (2 pages)
29 September 2017Notification of Daniel Kwok Leung Wan as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Notification of David Newns as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Cessation of Ian Barnett as a person with significant control on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Notification of Daniel Kwok Leung Wan as a person with significant control on 25 November 2016 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Notification of Susan Sykes as a person with significant control on 30 June 2016 (2 pages)
5 January 2017Appointment of Mr Daniel Kwok Leung Wan as a director on 25 November 2016 (2 pages)
5 January 2017Appointment of Mrs Jane Elizabeth White as a director on 25 November 2016 (2 pages)
5 January 2017Appointment of Mr David Ernest Newns as a director on 25 November 2016 (2 pages)
5 January 2017Appointment of Mrs Jane Elizabeth White as a director on 25 November 2016 (2 pages)
5 January 2017Appointment of Mr David Ernest Newns as a director on 25 November 2016 (2 pages)
5 January 2017Termination of appointment of Ian Barnett as a director on 25 November 2016 (1 page)
5 January 2017Appointment of Mr Daniel Kwok Leung Wan as a director on 25 November 2016 (2 pages)
5 January 2017Termination of appointment of Ian Barnett as a director on 25 November 2016 (1 page)
3 November 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (27 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
8 September 2016Appointment of Mrs Karen Turner-Riley as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mrs Karen Turner-Riley as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Alison Matthews as a director on 19 July 2016 (1 page)
7 September 2016Termination of appointment of Jane Elizabeth White as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Jane Elizabeth White as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Alison Matthews as a director on 19 July 2016 (1 page)
21 December 2015Appointment of Mr Ian Barnett as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Adam Peluch as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Harrison as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Ian Barnett as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Adam Peluch as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Ms Alison Matthews as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Ms Alison Matthews as a director on 5 November 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Harrison as a director on 5 November 2015 (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 November 2015Statement of company's objects (2 pages)
27 November 2015Statement of company's objects (2 pages)
26 November 2015Termination of appointment of David Ernest Newns as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Maria Louise Mccarthy as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Janet Price as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of David Ernest Newns as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Janet Price as a director on 5 November 2015 (1 page)
26 November 2015Termination of appointment of Maria Louise Mccarthy as a director on 5 November 2015 (1 page)
4 November 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (29 pages)
2 October 2015Annual return made up to 21 September 2015 no member list (5 pages)
2 October 2015Annual return made up to 21 September 2015 no member list (5 pages)
15 July 2015Appointment of Mrs Susan Lesley Sykes as a director on 7 November 2014 (2 pages)
15 July 2015Appointment of Mrs Janet Price as a director on 7 November 2014 (2 pages)
15 July 2015Appointment of Mrs Janet Price as a director on 7 November 2014 (2 pages)
15 July 2015Appointment of Mrs Janet Price as a director on 7 November 2014 (2 pages)
15 July 2015Appointment of Mrs Susan Lesley Sykes as a director on 7 November 2014 (2 pages)
15 July 2015Appointment of Mrs Susan Lesley Sykes as a director on 7 November 2014 (2 pages)
2 December 2014Full accounts made up to 31 March 2014 (29 pages)
2 December 2014Full accounts made up to 31 March 2014 (29 pages)
27 November 2014Termination of appointment of Kevin Morris as a director on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Kevin Morris as a director on 7 November 2014 (1 page)
27 November 2014Termination of appointment of Kevin Morris as a director on 7 November 2014 (1 page)
7 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
7 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
1 July 2014Termination of appointment of Sarah Chalmers as a director (1 page)
1 July 2014Termination of appointment of Ian Edmondson as a director (1 page)
1 July 2014Termination of appointment of Ian Edmondson as a director (1 page)
1 July 2014Appointment of Mrs Karen Turner-Riley as a director (2 pages)
1 July 2014Appointment of Miss Maria Louise Mccarthy as a director (2 pages)
1 July 2014Termination of appointment of Sarah Chalmers as a director (1 page)
1 July 2014Appointment of Mrs Karen Turner-Riley as a director (2 pages)
1 July 2014Termination of appointment of Derek Bernard as a director (1 page)
1 July 2014Termination of appointment of Derek Bernard as a director (1 page)
1 July 2014Termination of appointment of Sarah Chalmers as a secretary (1 page)
1 July 2014Termination of appointment of Sarah Chalmers as a secretary (1 page)
1 July 2014Appointment of Miss Maria Louise Mccarthy as a director (2 pages)
6 November 2013Full accounts made up to 31 March 2013 (28 pages)
6 November 2013Full accounts made up to 31 March 2013 (28 pages)
4 October 2013Annual return made up to 21 September 2013 no member list (7 pages)
4 October 2013Annual return made up to 21 September 2013 no member list (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 November 2012Appointment of Miss Sarah Chalmers as a director (2 pages)
19 November 2012Appointment of Mr David Ernest Newns as a director (2 pages)
19 November 2012Termination of appointment of Ian Edmondson as a secretary (1 page)
19 November 2012Appointment of Miss Sarah Chalmers as a director (2 pages)
19 November 2012Appointment of Mr Kevin Morris as a director (2 pages)
19 November 2012Termination of appointment of Kevin Morris as a director (1 page)
19 November 2012Appointment of Mr Derek Gregory Bernard as a director (2 pages)
19 November 2012Termination of appointment of Malcolm Waters as a director (1 page)
19 November 2012Appointment of Miss Sarah Elaine Chalmers as a secretary (1 page)
19 November 2012Appointment of Miss Sarah Elaine Chalmers as a secretary (1 page)
19 November 2012Termination of appointment of Malcolm Waters as a director (1 page)
19 November 2012Termination of appointment of Ian Edmondson as a secretary (1 page)
19 November 2012Termination of appointment of Susan Sykes as a director (1 page)
19 November 2012Termination of appointment of Susan Sykes as a director (1 page)
19 November 2012Termination of appointment of Kathryn Whiteley as a director (1 page)
19 November 2012Appointment of Mr David Ernest Newns as a director (2 pages)
19 November 2012Appointment of Mr Derek Gregory Bernard as a director (2 pages)
19 November 2012Appointment of Mr Kevin Morris as a director (2 pages)
19 November 2012Termination of appointment of Kathryn Whiteley as a director (1 page)
19 November 2012Termination of appointment of Kevin Morris as a director (1 page)
27 September 2012Annual return made up to 21 September 2012 no member list (8 pages)
27 September 2012Annual return made up to 21 September 2012 no member list (8 pages)
6 March 2012Termination of appointment of Anne Isaac as a secretary (2 pages)
6 March 2012Termination of appointment of Anne Isaac as a secretary (2 pages)
6 March 2012Termination of appointment of a director (2 pages)
6 March 2012Termination of appointment of a director (2 pages)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
8 November 2011Full accounts made up to 31 March 2011 (19 pages)
2 November 2011Annual return made up to 21 September 2011 no member list (8 pages)
2 November 2011Annual return made up to 21 September 2011 no member list (8 pages)
30 March 2011Appointment of Anne Janine Isaac as a secretary (3 pages)
30 March 2011Appointment of Anne Janine Isaac as a secretary (3 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 January 2011Full accounts made up to 31 March 2010 (20 pages)
5 November 2010Director's details changed for Malcolm Waters on 21 September 2010 (2 pages)
5 November 2010Annual return made up to 21 September 2010 no member list (8 pages)
5 November 2010Director's details changed for Susan Sykes on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Dr Ian Robert Edmondson on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Susan Sykes on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Kevin Morris on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Dr Ian Robert Edmondson on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Kathryn Whiteley on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Kathryn Whiteley on 21 September 2010 (2 pages)
5 November 2010Annual return made up to 21 September 2010 no member list (8 pages)
5 November 2010Director's details changed for Kevin Morris on 21 September 2010 (2 pages)
5 November 2010Director's details changed for Malcolm Waters on 21 September 2010 (2 pages)
24 February 2010Company name changed build (bury independent living development)\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
24 February 2010Company name changed build (bury independent living development)\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
18 December 2009Appointment of Jane White as a director (2 pages)
18 December 2009Appointment of Jane White as a director (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
14 December 2009Full accounts made up to 31 March 2009 (18 pages)
1 October 2009Annual return made up to 21/09/09 (3 pages)
1 October 2009Annual return made up to 21/09/09 (3 pages)
27 March 2009Director appointed kevin morris (2 pages)
27 March 2009Director appointed kathryn whiteley (2 pages)
27 March 2009Director appointed kevin morris (2 pages)
27 March 2009Director appointed kathryn whiteley (2 pages)
26 March 2009Appointment terminated director sheila morris (1 page)
26 March 2009Appointment terminated director kerry norton (1 page)
26 March 2009Appointment terminated director kerry norton (1 page)
26 March 2009Appointment terminated director richard cafiero (1 page)
26 March 2009Appointment terminated director richard cafiero (1 page)
26 March 2009Appointment terminated director sheila morris (1 page)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
26 January 2009Full accounts made up to 31 March 2008 (18 pages)
7 November 2008Appointment terminated secretary jennifer blunt (1 page)
7 November 2008Annual return made up to 21/09/08 (4 pages)
7 November 2008Annual return made up to 21/09/08 (4 pages)
7 November 2008Appointment terminated secretary jennifer blunt (1 page)
6 November 2008Secretary appointed dr ian robert edmondson (1 page)
6 November 2008Secretary appointed dr ian robert edmondson (1 page)
6 November 2008Appointment terminated director jennifer blunt (1 page)
6 November 2008Appointment terminated director jennifer blunt (1 page)
6 November 2008Appointment terminated director susan reynolds (1 page)
6 November 2008Appointment terminated director susan reynolds (1 page)
6 May 2008Director appointed malcolm waters (2 pages)
6 May 2008Director appointed malcolm waters (2 pages)
27 February 2008Director appointed kerry norton (2 pages)
27 February 2008Director appointed kerry norton (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 October 2007Annual return made up to 21/09/07 (2 pages)
2 October 2007Annual return made up to 21/09/07 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (17 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Full accounts made up to 31 March 2006 (17 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Annual return made up to 21/09/06 (2 pages)
28 September 2006Annual return made up to 21/09/06 (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Annual return made up to 21/09/05 (3 pages)
13 October 2005Annual return made up to 21/09/05 (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
12 October 2004Annual return made up to 21/09/04
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Annual return made up to 21/09/04
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2004Full accounts made up to 31 March 2003 (14 pages)
5 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
28 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
11 December 2002Annual return made up to 21/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 December 2002Annual return made up to 21/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 March 2002Full accounts made up to 31 March 2001 (11 pages)
6 March 2002Full accounts made up to 31 March 2001 (11 pages)
16 October 2001Annual return made up to 21/09/01
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Annual return made up to 21/09/01
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Annual return made up to 21/09/00 (6 pages)
26 October 2000Annual return made up to 21/09/00 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Annual return made up to 21/09/99
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1999Annual return made up to 21/09/99
  • 363(288) ‐ Director resigned
(8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
23 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Annual return made up to 21/09/97 (6 pages)
3 October 1997Annual return made up to 21/09/97 (6 pages)
3 October 1997Secretary resigned;director resigned (1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1996Annual return made up to 21/09/96
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996Annual return made up to 21/09/96
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
21 September 1995Annual return made up to 21/09/95 (4 pages)
21 September 1995Annual return made up to 21/09/95 (4 pages)
12 April 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Accounting reference date notified as 31/03 (1 page)