Failsworth
Manchester
M35 9BG
Secretary Name | Ms Vikki Morgan |
---|---|
Status | Current |
Appointed | 17 September 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Secretary Name | Mrs Vikki Monaghan |
---|---|
Status | Current |
Appointed | 17 September 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Althea Margaret Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mrs Elayne Rushton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Sukhbir Jim Singh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Om Prakash Aggarwal |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Robert William Sprott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Ms Ella Blackwell |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Lilian Doyle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Doric Close Beswick Manchester M11 3QD |
Director Name | Alexander William Haydock |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Bonhill Walk Clayton Manchester M11 4EB |
Director Name | Clare Dalton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Secretary Name | Katherine Ruth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Foxdale Close Edgworth Bolton Lancashire BL7 0BJ |
Director Name | Victor Alan Riley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years after company formation) |
Appointment Duration | 7 months (resigned 27 October 1999) |
Role | Development Consultant |
Correspondence Address | 5 The Bowlings Wigan Lancashire WN6 7BU |
Director Name | Mrs Denise Jackson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Towton Street Manchester Lancashire M9 4JA |
Director Name | Mary Barton |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Mill Lower Vickers Street Manchester Lancashire M40 7LL |
Director Name | Mrs Mary Aykroyd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 2014) |
Role | Social Services Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Mill Lower Vickers Street Manchester Lancashire M40 7LL |
Director Name | Alison Millerman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2010) |
Role | Research |
Correspondence Address | 51 Burnage Hall Road Manchester Lancashire M19 2JP |
Director Name | Frank Dalton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Jodie Allen-Cawley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2011) |
Role | Manager |
Correspondence Address | 29 Gotherage Lane Romiley Stockport Cheshire SK6 4HE |
Secretary Name | Althea Margaret Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2015) |
Role | Head Of Services |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Joe Waters |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 October 2010) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Mill Lower Vickers Street Miles Plating Manchester Lancashire M40 7LL |
Director Name | Susan Lock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Mill Lower Vickers Street Miles Plating Manchester M40 7LL |
Director Name | Bryan Thomas Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Victoria Mill Lower Vickers Street Miles Paliting Manchester Lancashire M40 7LL |
Director Name | Ms Ann Lomas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2016) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Mr Kenneth Anthony Mark Barry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2016) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Mrs June Mary Urmston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Mr Paul Frank Hince |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Miss Samantha Jo Allott |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2014(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Ms Suzanne Harrison |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2022) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mrs Jane Elizabeth White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mrs Gaynor Dwyer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(19 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2016) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Director Name | Miss Chelsea Williams |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2018) |
Role | Learning Disability Nurse |
Country of Residence | England |
Correspondence Address | 3rd Floor Office 14, Ivy Mill Business Centre Crow Failsworth Manchester M35 9BG |
Website | ordinary-lifestyles.org.uk |
---|---|
Telephone | 0161 2020050 |
Telephone region | Manchester |
Registered Address | Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,258,773 |
Net Worth | £673,241 |
Cash | £456,962 |
Current Liabilities | £14,727 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
13 July 2023 | Appointment of Miss Amelia Elizabeth Sprott as a director on 23 February 2023 (2 pages) |
---|---|
18 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Miss Jill Robinson as a director on 23 February 2023 (2 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (39 pages) |
5 December 2022 | Termination of appointment of Althea Margaret Dickinson as a secretary on 31 July 2015 (1 page) |
5 December 2022 | Appointment of Althea Margaret Dickinson as a director on 25 October 2015 (2 pages) |
22 May 2022 | Termination of appointment of Suzanne Harrison as a director on 19 May 2022 (1 page) |
19 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (37 pages) |
16 July 2021 | Secretary's details changed for Mrs Vikki Monaghan on 1 January 2021 (1 page) |
22 June 2021 | Director's details changed for Ms Ella Blackwell on 18 June 2021 (2 pages) |
25 May 2021 | Appointment of Ms Ella Blackwell as a director on 13 May 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (36 pages) |
23 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Jane Elizabeth White as a director on 24 November 2019 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
14 November 2019 | Appointment of Mr Robert William Sprott as a director on 11 November 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Mr Om Prakash Aggarwal as a director on 13 August 2018 (2 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
27 July 2018 | Director's details changed for Ms Suzanne Harrison on 23 July 2018 (2 pages) |
28 June 2018 | Registered office address changed from 3rd Floor Office 14, Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG England to Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG on 28 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Chelsea Williams as a director on 16 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 February 2018 | Appointment of Miss Chelsea Williams as a director on 11 September 2017 (2 pages) |
11 December 2017 | Termination of appointment of Samantha Jo Allott as a director on 6 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Samantha Jo Allott as a director on 6 December 2017 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (31 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
16 December 2016 | Termination of appointment of Clare Dalton as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Clare Dalton as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Gaynor Dwyer as a director on 1 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Kenneth Anthony Mark Barry as a director on 12 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Sukhbir Singh as a director on 14 March 2016 (2 pages) |
16 December 2016 | Termination of appointment of Gaynor Dwyer as a director on 1 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Sukhbir Singh as a director on 14 March 2016 (2 pages) |
16 December 2016 | Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Kenneth Anthony Mark Barry as a director on 12 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page) |
3 August 2016 | Termination of appointment of June Mary Urmston as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Frank Hince as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Ann Lomas as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of June Mary Urmston as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Ann Lomas as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Paul Frank Hince as a director on 6 June 2016 (1 page) |
4 April 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
4 April 2016 | Appointment of Mrs Elayne Rushton as a director on 11 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
4 April 2016 | Appointment of Mrs Elayne Rushton as a director on 11 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
17 December 2015 | Appointment of Mrs Gaynor Dwyer as a director on 13 April 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Gaynor Dwyer as a director on 13 April 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Jane Elizabeth White as a director on 13 April 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Jane Elizabeth White as a director on 13 April 2015 (2 pages) |
19 November 2015 | Appointment of Miss Samantha Jo Allott as a director on 13 April 2014 (2 pages) |
19 November 2015 | Appointment of Miss Samantha Jo Allott as a director on 13 April 2014 (2 pages) |
17 September 2015 | Appointment of Mrs Vikki Monaghan as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Vikki Monaghan as a secretary on 17 September 2015 (2 pages) |
22 June 2015 | Registered office address changed from 2nd Floor Victoria Mill Lower Vickers Street Manchester Lancashire M40 7LL to 3rd Floor Office 14, Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 2nd Floor Victoria Mill Lower Vickers Street Manchester Lancashire M40 7LL to 3rd Floor Office 14, Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BG on 22 June 2015 (1 page) |
27 March 2015 | Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
27 March 2015 | Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages) |
27 March 2015 | Annual return made up to 20 March 2015 no member list (6 pages) |
27 March 2015 | Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages) |
26 March 2015 | Termination of appointment of Mary Aykroyd as a director on 24 April 2014 (1 page) |
26 March 2015 | Termination of appointment of Mary Barton as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Mary Barton as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Mary Aykroyd as a director on 24 April 2014 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (6 pages) |
27 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
27 December 2013 | Accounts made up to 31 March 2013 (24 pages) |
23 April 2013 | Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Frank Dalton on 14 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Frank Dalton on 14 April 2013 (2 pages) |
23 April 2013 | Appointment of Mrs June Mary Urmston as a director (2 pages) |
23 April 2013 | Appointment of Mr Paul Frank Hince as a director (2 pages) |
23 April 2013 | Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mary Barton on 1 January 2013 (2 pages) |
23 April 2013 | Appointment of Ms Ann Lomas as a director (2 pages) |
23 April 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
23 April 2013 | Appointment of Mr Kenneth Anthony Mark Barry as a director (2 pages) |
23 April 2013 | Director's details changed for Mary Barton on 1 January 2013 (2 pages) |
23 April 2013 | Appointment of Mrs June Mary Urmston as a director (2 pages) |
23 April 2013 | Appointment of Ms Ann Lomas as a director (2 pages) |
23 April 2013 | Director's details changed for Clare Dalton on 14 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Clare Dalton on 14 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 20 March 2013 no member list (6 pages) |
23 April 2013 | Appointment of Mr Paul Frank Hince as a director (2 pages) |
23 April 2013 | Director's details changed for Mary Barton on 1 January 2013 (2 pages) |
23 April 2013 | Appointment of Mr Kenneth Anthony Mark Barry as a director (2 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (23 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (23 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Director's details changed for Clare Dalton on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Barton on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Clare Dalton on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Barton on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Clare Dalton on 5 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 20 March 2012 no member list (6 pages) |
5 April 2012 | Director's details changed for Frank Dalton on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Frank Dalton on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Barton on 5 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Frank Dalton on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page) |
5 April 2012 | Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page) |
5 April 2012 | Annual return made up to 20 March 2012 no member list (6 pages) |
5 April 2012 | Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (22 pages) |
16 August 2011 | Termination of appointment of Alison Millerman as a director (1 page) |
16 August 2011 | Director's details changed for Miss Joyce Beard on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Althea Margaret Dickinson on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Althea Margaret Dickinson on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Miss Joyce Beard on 16 August 2011 (2 pages) |
16 August 2011 | Termination of appointment of Alison Millerman as a director (1 page) |
16 August 2011 | Termination of appointment of Jodie Allen-Cawley as a director (1 page) |
16 August 2011 | Termination of appointment of Jodie Allen-Cawley as a director (1 page) |
15 August 2011 | Termination of appointment of Bryan Smith as a director (2 pages) |
15 August 2011 | Termination of appointment of Bryan Smith as a director (2 pages) |
15 August 2011 | Termination of appointment of Susan Lock as a director (2 pages) |
15 August 2011 | Termination of appointment of Susan Lock as a director (2 pages) |
12 April 2011 | Annual return made up to 20 March 2011 (19 pages) |
12 April 2011 | Appointment of Bryan Thomas Smith as a director (3 pages) |
12 April 2011 | Appointment of Bryan Thomas Smith as a director (3 pages) |
12 April 2011 | Annual return made up to 20 March 2011 (19 pages) |
16 December 2010 | Accounts made up to 31 March 2010 (21 pages) |
16 December 2010 | Accounts made up to 31 March 2010 (21 pages) |
10 November 2010 | Termination of appointment of Joe Waters as a director (2 pages) |
10 November 2010 | Termination of appointment of Joe Waters as a director (2 pages) |
3 September 2010 | Annual return made up to 20 March 2010 (21 pages) |
3 September 2010 | Annual return made up to 20 March 2010 (21 pages) |
7 June 2010 | Appointment of Susan Lock as a director (3 pages) |
7 June 2010 | Appointment of Joe Waters as a director (3 pages) |
7 June 2010 | Appointment of Susan Lock as a director (3 pages) |
7 June 2010 | Appointment of Joe Waters as a director (3 pages) |
10 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
10 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
18 May 2009 | Annual return made up to 20/03/09 (7 pages) |
18 May 2009 | Director appointed mary barton (1 page) |
18 May 2009 | Director appointed mary aykroyd (1 page) |
18 May 2009 | Director appointed jodie allen-cawley (1 page) |
18 May 2009 | Director appointed jodie allen-cawley (1 page) |
18 May 2009 | Director appointed frank dalton (1 page) |
18 May 2009 | Director appointed mary barton (1 page) |
18 May 2009 | Director appointed frank dalton (1 page) |
18 May 2009 | Annual return made up to 20/03/09 (7 pages) |
18 May 2009 | Director appointed alison millerman (1 page) |
18 May 2009 | Director appointed joyce beard (1 page) |
18 May 2009 | Director appointed alison millerman (1 page) |
18 May 2009 | Director appointed joyce beard (1 page) |
18 May 2009 | Director appointed mary aykroyd (1 page) |
24 December 2008 | Accounts made up to 31 March 2008 (20 pages) |
24 December 2008 | Accounts made up to 31 March 2008 (20 pages) |
22 April 2008 | Annual return made up to 20/03/08 (4 pages) |
22 April 2008 | Annual return made up to 20/03/08 (4 pages) |
26 March 2008 | Appointment terminated director alexander haydock (1 page) |
26 March 2008 | Appointment terminated director alexander haydock (1 page) |
26 March 2008 | Secretary appointed althea margaret dickinson (1 page) |
26 March 2008 | Appointment terminated secretary katherine davies (1 page) |
26 March 2008 | Secretary appointed althea margaret dickinson (1 page) |
26 March 2008 | Appointment terminated director denise jackson (1 page) |
26 March 2008 | Appointment terminated secretary katherine davies (1 page) |
26 March 2008 | Appointment terminated director denise jackson (1 page) |
30 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
24 April 2007 | Annual return made up to 20/03/07 (4 pages) |
24 April 2007 | Annual return made up to 20/03/07 (4 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 March 2006 | Annual return made up to 20/03/06
|
22 March 2006 | Annual return made up to 20/03/06
|
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 March 2005 | Annual return made up to 20/03/05
|
23 March 2005 | Annual return made up to 20/03/05
|
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 June 2004 | Annual return made up to 20/03/04 (4 pages) |
1 June 2004 | Annual return made up to 20/03/04 (4 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 March 2003 | Annual return made up to 20/03/03 (4 pages) |
26 March 2003 | Annual return made up to 20/03/03 (4 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 April 2002 | Annual return made up to 20/03/02 (4 pages) |
4 April 2002 | Annual return made up to 20/03/02 (4 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 April 2001 | Annual return made up to 20/03/01 (4 pages) |
6 April 2001 | Annual return made up to 20/03/01 (4 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 March 2000 | Annual return made up to 20/03/00
|
29 March 2000 | Annual return made up to 20/03/00
|
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 2ND floor victoria mill 10 lower vickers street manchester lancashire M40 7LL (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 2ND floor victoria mill 10 lower vickers street manchester lancashire M40 7LL (1 page) |
21 April 1999 | Annual return made up to 20/03/99
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 20/03/99
|
21 April 1999 | New director appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
27 May 1998 | Annual return made up to 20/03/98 (4 pages) |
27 May 1998 | Annual return made up to 20/03/98 (4 pages) |
16 July 1997 | Memorandum and Articles of Association (10 pages) |
16 July 1997 | Memorandum and Articles of Association (10 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
22 April 1997 | Annual return made up to 20/03/97 (4 pages) |
22 April 1997 | Annual return made up to 20/03/97 (4 pages) |
20 March 1996 | Incorporation (23 pages) |
20 March 1996 | Incorporation (23 pages) |