Company NameOrdinary Lifestyles
Company StatusActive
Company Number03175855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Joyce Beard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Secretary NameMs Vikki Morgan
StatusCurrent
Appointed17 September 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Secretary NameMrs Vikki Monaghan
StatusCurrent
Appointed17 September 2015(19 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameAlthea Margaret Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMrs Elayne Rushton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(19 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Sukhbir Jim Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(19 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Om Prakash Aggarwal
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMr Robert William Sprott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMs Ella Blackwell
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameLilian Doyle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleRetired
Correspondence Address14 Doric Close
Beswick
Manchester
M11 3QD
Director NameAlexander William Haydock
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleRetired
Correspondence Address10 Bonhill Walk
Clayton
Manchester
M11 4EB
Director NameClare Dalton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Secretary NameKatherine Ruth Davies
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Foxdale Close
Edgworth
Bolton
Lancashire
BL7 0BJ
Director NameVictor Alan Riley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years after company formation)
Appointment Duration7 months (resigned 27 October 1999)
RoleDevelopment Consultant
Correspondence Address5 The Bowlings
Wigan
Lancashire
WN6 7BU
Director NameMrs Denise Jackson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Towton Street
Manchester
Lancashire
M9 4JA
Director NameMary Barton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration7 years (resigned 19 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Mill
Lower Vickers Street
Manchester
Lancashire
M40 7LL
Director NameMrs Mary Aykroyd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2014)
RoleSocial Services Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Mill
Lower Vickers Street
Manchester
Lancashire
M40 7LL
Director NameAlison Millerman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2010)
RoleResearch
Correspondence Address51 Burnage Hall Road
Manchester
Lancashire
M19 2JP
Director NameFrank Dalton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameJodie Allen-Cawley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2011)
RoleManager
Correspondence Address29 Gotherage Lane
Romiley
Stockport
Cheshire
SK6 4HE
Secretary NameAlthea Margaret Dickinson
NationalityBritish
StatusResigned
Appointed14 March 2008(11 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2015)
RoleHead Of Services
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameJoe Waters
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 October 2010)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Mill Lower Vickers Street
Miles Plating
Manchester
Lancashire
M40 7LL
Director NameSusan Lock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Mill Lower Vickers Street
Miles Plating
Manchester
M40 7LL
Director NameBryan Thomas Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Victoria Mill Lower Vickers Street
Miles Paliting
Manchester
Lancashire
M40 7LL
Director NameMs Ann Lomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2016)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMr Kenneth Anthony Mark Barry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2016)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMrs June Mary Urmston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMr Paul Frank Hince
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMiss Samantha Jo Allott
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2014(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMs Suzanne Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2022)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMrs Jane Elizabeth White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
Director NameMrs Gaynor Dwyer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG
Director NameMiss Chelsea Williams
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(21 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2018)
RoleLearning Disability Nurse
Country of ResidenceEngland
Correspondence Address3rd Floor Office 14, Ivy Mill Business Centre Crow
Failsworth
Manchester
M35 9BG

Contact

Websiteordinary-lifestyles.org.uk
Telephone0161 2020050
Telephone regionManchester

Location

Registered AddressIvy Mill Business Centre Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,258,773
Net Worth£673,241
Cash£456,962
Current Liabilities£14,727

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

13 July 2023Appointment of Miss Amelia Elizabeth Sprott as a director on 23 February 2023 (2 pages)
18 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
18 April 2023Appointment of Miss Jill Robinson as a director on 23 February 2023 (2 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (39 pages)
5 December 2022Termination of appointment of Althea Margaret Dickinson as a secretary on 31 July 2015 (1 page)
5 December 2022Appointment of Althea Margaret Dickinson as a director on 25 October 2015 (2 pages)
22 May 2022Termination of appointment of Suzanne Harrison as a director on 19 May 2022 (1 page)
19 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (37 pages)
16 July 2021Secretary's details changed for Mrs Vikki Monaghan on 1 January 2021 (1 page)
22 June 2021Director's details changed for Ms Ella Blackwell on 18 June 2021 (2 pages)
25 May 2021Appointment of Ms Ella Blackwell as a director on 13 May 2021 (2 pages)
20 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (36 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Jane Elizabeth White as a director on 24 November 2019 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (35 pages)
14 November 2019Appointment of Mr Robert William Sprott as a director on 11 November 2019 (2 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 January 2019Appointment of Mr Om Prakash Aggarwal as a director on 13 August 2018 (2 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (32 pages)
27 July 2018Director's details changed for Ms Suzanne Harrison on 23 July 2018 (2 pages)
28 June 2018Registered 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 2018Termination of appointment of Chelsea Williams as a director on 16 May 2018 (1 page)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 February 2018Appointment of Miss Chelsea Williams as a director on 11 September 2017 (2 pages)
11 December 2017Termination of appointment of Samantha Jo Allott as a director on 6 December 2017 (1 page)
11 December 2017Termination of appointment of Samantha Jo Allott as a director on 6 December 2017 (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (31 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (31 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (32 pages)
9 January 2017Full accounts made up to 31 March 2016 (32 pages)
16 December 2016Termination of appointment of Clare Dalton as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Clare Dalton as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Gaynor Dwyer as a director on 1 December 2016 (1 page)
16 December 2016Termination of appointment of Kenneth Anthony Mark Barry as a director on 12 December 2016 (1 page)
16 December 2016Appointment of Mr Sukhbir Singh as a director on 14 March 2016 (2 pages)
16 December 2016Termination of appointment of Gaynor Dwyer as a director on 1 December 2016 (1 page)
16 December 2016Appointment of Mr Sukhbir Singh as a director on 14 March 2016 (2 pages)
16 December 2016Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Kenneth Anthony Mark Barry as a director on 12 December 2016 (1 page)
16 December 2016Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Frank Dalton as a director on 30 November 2016 (1 page)
3 August 2016Termination of appointment of June Mary Urmston as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Paul Frank Hince as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Ann Lomas as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of June Mary Urmston as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Ann Lomas as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Paul Frank Hince as a director on 6 June 2016 (1 page)
4 April 2016Annual return made up to 20 March 2016 no member list (8 pages)
4 April 2016Appointment of Mrs Elayne Rushton as a director on 11 January 2016 (2 pages)
4 April 2016Annual return made up to 20 March 2016 no member list (8 pages)
4 April 2016Appointment of Mrs Elayne Rushton as a director on 11 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
17 December 2015Appointment of Mrs Gaynor Dwyer as a director on 13 April 2015 (2 pages)
17 December 2015Appointment of Mrs Gaynor Dwyer as a director on 13 April 2015 (2 pages)
16 December 2015Appointment of Mrs Jane Elizabeth White as a director on 13 April 2015 (2 pages)
16 December 2015Appointment of Mrs Jane Elizabeth White as a director on 13 April 2015 (2 pages)
19 November 2015Appointment of Miss Samantha Jo Allott as a director on 13 April 2014 (2 pages)
19 November 2015Appointment of Miss Samantha Jo Allott as a director on 13 April 2014 (2 pages)
17 September 2015Appointment of Mrs Vikki Monaghan as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Mrs Vikki Monaghan as a secretary on 17 September 2015 (2 pages)
22 June 2015Registered 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 2015Registered 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 2015Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages)
27 March 2015Annual return made up to 20 March 2015 no member list (6 pages)
27 March 2015Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages)
27 March 2015Annual return made up to 20 March 2015 no member list (6 pages)
27 March 2015Appointment of Ms Suzanne Harrison as a director on 1 July 2014 (2 pages)
26 March 2015Termination of appointment of Mary Aykroyd as a director on 24 April 2014 (1 page)
26 March 2015Termination of appointment of Mary Barton as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Mary Barton as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Mary Aykroyd as a director on 24 April 2014 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
27 March 2014Annual return made up to 20 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 20 March 2014 no member list (6 pages)
27 December 2013Accounts made up to 31 March 2013 (24 pages)
27 December 2013Accounts made up to 31 March 2013 (24 pages)
23 April 2013Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Frank Dalton on 14 April 2013 (2 pages)
23 April 2013Director's details changed for Frank Dalton on 14 April 2013 (2 pages)
23 April 2013Appointment of Mrs June Mary Urmston as a director (2 pages)
23 April 2013Appointment of Mr Paul Frank Hince as a director (2 pages)
23 April 2013Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Miss Joyce Beard on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Mary Barton on 1 January 2013 (2 pages)
23 April 2013Appointment of Ms Ann Lomas as a director (2 pages)
23 April 2013Annual return made up to 20 March 2013 no member list (6 pages)
23 April 2013Appointment of Mr Kenneth Anthony Mark Barry as a director (2 pages)
23 April 2013Director's details changed for Mary Barton on 1 January 2013 (2 pages)
23 April 2013Appointment of Mrs June Mary Urmston as a director (2 pages)
23 April 2013Appointment of Ms Ann Lomas as a director (2 pages)
23 April 2013Director's details changed for Clare Dalton on 14 April 2013 (2 pages)
23 April 2013Director's details changed for Clare Dalton on 14 April 2013 (2 pages)
23 April 2013Annual return made up to 20 March 2013 no member list (6 pages)
23 April 2013Appointment of Mr Paul Frank Hince as a director (2 pages)
23 April 2013Director's details changed for Mary Barton on 1 January 2013 (2 pages)
23 April 2013Appointment of Mr Kenneth Anthony Mark Barry as a director (2 pages)
27 December 2012Accounts made up to 31 March 2012 (23 pages)
27 December 2012Accounts made up to 31 March 2012 (23 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2012Statement of company's objects (2 pages)
5 April 2012Director's details changed for Clare Dalton on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Mary Barton on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Clare Dalton on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Mary Barton on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Clare Dalton on 5 March 2012 (2 pages)
5 April 2012Annual return made up to 20 March 2012 no member list (6 pages)
5 April 2012Director's details changed for Frank Dalton on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Frank Dalton on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mary Barton on 5 March 2012 (2 pages)
5 April 2012Director's details changed for Frank Dalton on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mary Aykroyd on 5 March 2012 (2 pages)
5 April 2012Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page)
5 April 2012Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page)
5 April 2012Annual return made up to 20 March 2012 no member list (6 pages)
5 April 2012Secretary's details changed for Althea Margaret Dickinson on 5 March 2012 (1 page)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
2 January 2012Accounts made up to 31 March 2011 (22 pages)
16 August 2011Termination of appointment of Alison Millerman as a director (1 page)
16 August 2011Director's details changed for Miss Joyce Beard on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Althea Margaret Dickinson on 16 August 2011 (2 pages)
16 August 2011Secretary's details changed for Althea Margaret Dickinson on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Miss Joyce Beard on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Alison Millerman as a director (1 page)
16 August 2011Termination of appointment of Jodie Allen-Cawley as a director (1 page)
16 August 2011Termination of appointment of Jodie Allen-Cawley as a director (1 page)
15 August 2011Termination of appointment of Bryan Smith as a director (2 pages)
15 August 2011Termination of appointment of Bryan Smith as a director (2 pages)
15 August 2011Termination of appointment of Susan Lock as a director (2 pages)
15 August 2011Termination of appointment of Susan Lock as a director (2 pages)
12 April 2011Annual return made up to 20 March 2011 (19 pages)
12 April 2011Appointment of Bryan Thomas Smith as a director (3 pages)
12 April 2011Appointment of Bryan Thomas Smith as a director (3 pages)
12 April 2011Annual return made up to 20 March 2011 (19 pages)
16 December 2010Accounts made up to 31 March 2010 (21 pages)
16 December 2010Accounts made up to 31 March 2010 (21 pages)
10 November 2010Termination of appointment of Joe Waters as a director (2 pages)
10 November 2010Termination of appointment of Joe Waters as a director (2 pages)
3 September 2010Annual return made up to 20 March 2010 (21 pages)
3 September 2010Annual return made up to 20 March 2010 (21 pages)
7 June 2010Appointment of Susan Lock as a director (3 pages)
7 June 2010Appointment of Joe Waters as a director (3 pages)
7 June 2010Appointment of Susan Lock as a director (3 pages)
7 June 2010Appointment of Joe Waters as a director (3 pages)
10 January 2010Accounts made up to 31 March 2009 (21 pages)
10 January 2010Accounts made up to 31 March 2009 (21 pages)
18 May 2009Annual return made up to 20/03/09 (7 pages)
18 May 2009Director appointed mary barton (1 page)
18 May 2009Director appointed mary aykroyd (1 page)
18 May 2009Director appointed jodie allen-cawley (1 page)
18 May 2009Director appointed jodie allen-cawley (1 page)
18 May 2009Director appointed frank dalton (1 page)
18 May 2009Director appointed mary barton (1 page)
18 May 2009Director appointed frank dalton (1 page)
18 May 2009Annual return made up to 20/03/09 (7 pages)
18 May 2009Director appointed alison millerman (1 page)
18 May 2009Director appointed joyce beard (1 page)
18 May 2009Director appointed alison millerman (1 page)
18 May 2009Director appointed joyce beard (1 page)
18 May 2009Director appointed mary aykroyd (1 page)
24 December 2008Accounts made up to 31 March 2008 (20 pages)
24 December 2008Accounts made up to 31 March 2008 (20 pages)
22 April 2008Annual return made up to 20/03/08 (4 pages)
22 April 2008Annual return made up to 20/03/08 (4 pages)
26 March 2008Appointment terminated director alexander haydock (1 page)
26 March 2008Appointment terminated director alexander haydock (1 page)
26 March 2008Secretary appointed althea margaret dickinson (1 page)
26 March 2008Appointment terminated secretary katherine davies (1 page)
26 March 2008Secretary appointed althea margaret dickinson (1 page)
26 March 2008Appointment terminated director denise jackson (1 page)
26 March 2008Appointment terminated secretary katherine davies (1 page)
26 March 2008Appointment terminated director denise jackson (1 page)
30 January 2008Accounts made up to 31 March 2007 (18 pages)
30 January 2008Accounts made up to 31 March 2007 (18 pages)
24 April 2007Annual return made up to 20/03/07 (4 pages)
24 April 2007Annual return made up to 20/03/07 (4 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 March 2006Annual return made up to 20/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 2006Annual return made up to 20/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
23 March 2005Annual return made up to 20/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 2005Annual return made up to 20/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 June 2004Annual return made up to 20/03/04 (4 pages)
1 June 2004Annual return made up to 20/03/04 (4 pages)
21 January 2004Full accounts made up to 31 March 2003 (13 pages)
21 January 2004Full accounts made up to 31 March 2003 (13 pages)
26 March 2003Annual return made up to 20/03/03 (4 pages)
26 March 2003Annual return made up to 20/03/03 (4 pages)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Full accounts made up to 31 March 2002 (12 pages)
4 April 2002Annual return made up to 20/03/02 (4 pages)
4 April 2002Annual return made up to 20/03/02 (4 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 November 2001Full accounts made up to 31 March 2001 (12 pages)
6 April 2001Annual return made up to 20/03/01 (4 pages)
6 April 2001Annual return made up to 20/03/01 (4 pages)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
29 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2000Annual return made up to 20/03/00
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Registered office changed on 16/08/99 from: 2ND floor victoria mill 10 lower vickers street manchester lancashire M40 7LL (1 page)
16 August 1999Registered office changed on 16/08/99 from: 2ND floor victoria mill 10 lower vickers street manchester lancashire M40 7LL (1 page)
21 April 1999Annual return made up to 20/03/99
  • 363(287) ‐ Registered office changed on 21/04/99
(4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Annual return made up to 20/03/99
  • 363(287) ‐ Registered office changed on 21/04/99
(4 pages)
21 April 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1998Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
27 May 1998Annual return made up to 20/03/98 (4 pages)
27 May 1998Annual return made up to 20/03/98 (4 pages)
16 July 1997Memorandum and Articles of Association (10 pages)
16 July 1997Memorandum and Articles of Association (10 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (10 pages)
22 April 1997Annual return made up to 20/03/97 (4 pages)
22 April 1997Annual return made up to 20/03/97 (4 pages)
20 March 1996Incorporation (23 pages)
20 March 1996Incorporation (23 pages)