Company NameRivington College Limited
DirectorCaroline Jane Cowburn
Company StatusActive
Company Number03265946
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NameEngagestage Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMs Deborah Anne Bradburn
StatusCurrent
Appointed15 June 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressThe University Of Bolton Deane Road
Bolton
BL3 5AB
Director NameMiss Caroline Jane Cowburn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleAssistant Vice Chancellor (Transformation)
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NamePeter Louis Blackledge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameClare Georgina Farmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1996)
RoleSecretary
Correspondence Address42 City Gardens
St Helens
Merseyside
WA10 6UP
Secretary NamePeter Louis Blackledge
NationalityBritish
StatusResigned
Appointed05 November 1996(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameWilliam Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1997)
RoleVice-Principal
Correspondence Address20 Farndale
Widnes
Cheshire
WA8 9JL
Director NameMr Christopher Charles Davey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2003)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rose Drive
Rainford
St. Helens
Merseyside
WA11 8QF
Director NameDavid George Grant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2001)
RoleAccountant
Correspondence Address143 Grove Lane
Hale
Altrincham
Cheshire
WA15 8LR
Secretary NameDavid George Grant
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 1997)
RoleAccountant
Correspondence Address27 Linden Avenue
Atrincham
Cheshire
Wa15
Director NameHarry Hope
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1998)
RoleTraining Manager
Correspondence Address3 Ashdale Avenue
Ladybridge
Bolton
Greater Manchester
BL3 4PH
Director NameDavid John Guthrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 July 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameAlan Keith Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2001)
RoleCollege Vice Principal
Correspondence Address6 Rainford Road
St Helens
Merseyside
WA10 6BS
Secretary NameClaire Elizabeth Christian
NationalityBritish
StatusResigned
Appointed30 October 1997(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2003)
RoleSecretary
Correspondence Address14 St Georges Avenue
Windle
St Helens
Merseyside
WA10 6EX
Director NameMr Ian Joseph Rushton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2001)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address1 Upper Broom Way
Westhoughton
Bolton
Lancashire
BL5 3YG
Director NameJohn Eric Smith
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2003)
RoleRetired
Correspondence AddressEastwood 3 The Hatchings
Lymm
Cheshire
WA13 0LD
Director NameWilliam Emlyn Rosser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2003)
RoleRetired
Correspondence Address47 Daresbury Road
Eccleston
St. Helens
Merseyside
WA10 5DR
Director NameSusan Anne Brooks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crown Gardens
Newton Le Willows
Merseyside
WA12 0JZ
Director NameMr Michael Joseph Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2003)
RoleCollege Director
Country of ResidenceEngland
Correspondence Address46 Green Lane
Padgate
Warrington
Cheshire
WA1 4JG
Director NameMarilyn Joyce Lucas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleManager
Correspondence Address3 Settle Close
Lowercroft
Bury
Lancashire
BL8 2TP
Secretary NameDavid John Guthrie
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameMr Steve Whitehead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2013)
RoleEducation & Training
Country of ResidenceUnited Kingdom
Correspondence Address112 Printers Fold
Queensway
Burnley
Lancashire
BB12 6PU
Secretary NameMrs Pauline Michaela Fulford
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleAccountant
Correspondence Address2 Sutton Close
Bury
Lancashire
BL8 2EL
Director NameMr David Robert Gavan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hamnet Close
Bolton
BL1 7RZ
Secretary NameMrs Julie Robinson
StatusResigned
Appointed19 November 2013(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressThe Hurst Building Horwich Business Park, Chorley
Horwich
Bolton
BL6 5UE
Director NameMrs Diana Morton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2019)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence Address8 Stonedelph Close
Ainsworth
Bolton
BL2 5SH
Secretary NameMrs Kelly Perkin
StatusResigned
Appointed21 November 2018(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2020)
RoleCompany Director
Correspondence AddressThe Hurst Building Horwich Business Park, Chorley
Horwich
Bolton
BL6 5UE
Director NameDr Kondal Reddy Kandadi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2021)
RoleAssistant Vice Chancellor (Academic Operations)
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton 23-30 Deane Road
Bolton
BL3 5AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealliancelearning.com
Email address[email protected]
Telephone01204 677888
Telephone regionBolton

Location

Registered AddressThe Hurst Building Horwich Business Park, Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1000 at £1Alliance Learning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

20 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Kelly Perkin as a secretary on 15 June 2020 (1 page)
25 June 2020Appointment of Ms Deborah Anne Bradburn as a secretary on 15 June 2020 (2 pages)
4 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
7 March 2019Accounts for a small company made up to 31 July 2018 (2 pages)
7 February 2019Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page)
7 February 2019Appointment of Dr Kondal Reddy Kandadi as a director on 30 January 2019 (2 pages)
13 December 2018Appointment of Mrs Kelly Perkin as a secretary on 21 November 2018 (2 pages)
13 December 2018Termination of appointment of Julie Robinson as a secretary on 21 November 2018 (1 page)
1 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 31 July 2016 (8 pages)
13 March 2017Full accounts made up to 31 July 2016 (8 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 July 2016Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages)
25 July 2016Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
29 April 2016Full accounts made up to 31 July 2015 (8 pages)
29 April 2016Full accounts made up to 31 July 2015 (8 pages)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
17 March 2015Full accounts made up to 31 July 2014 (9 pages)
17 March 2015Full accounts made up to 31 July 2014 (9 pages)
28 October 2014Registered office address changed from C/O Alliance Learning Ltd Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE on 28 October 2014 (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Registered office address changed from C/O Alliance Learning Ltd Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE on 28 October 2014 (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
6 March 2014Full accounts made up to 31 July 2013 (8 pages)
6 March 2014Full accounts made up to 31 July 2013 (8 pages)
19 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
19 November 2013Registered office address changed from C/O Alliance Learning Ltd the Hurst Building Norwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 19 November 2013 (1 page)
19 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Register inspection address has been changed from C/O Pauline Fulford the Hurst Building Horwich Business Park Chorley New Road Horwich Bolton Greater Manchester BL6 5UE (1 page)
19 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
19 November 2013Register inspection address has been changed from C/O Pauline Fulford the Hurst Building Horwich Business Park Chorley New Road Horwich Bolton Greater Manchester BL6 5UE (1 page)
19 November 2013Registered office address changed from C/O Alliance Learning Ltd the Hurst Building Norwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 19 November 2013 (1 page)
3 October 2013Termination of appointment of Stephen Whitehead as a director (1 page)
3 October 2013Appointment of Mr David Robert Gavan as a director (2 pages)
3 October 2013Termination of appointment of Stephen Whitehead as a director (1 page)
3 October 2013Appointment of Mr David Robert Gavan as a director (2 pages)
7 March 2013Full accounts made up to 31 July 2012 (9 pages)
7 March 2013Full accounts made up to 31 July 2012 (9 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 31 July 2011 (9 pages)
30 January 2012Full accounts made up to 31 July 2011 (9 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
28 March 2011Full accounts made up to 31 July 2010 (9 pages)
28 March 2011Full accounts made up to 31 July 2010 (9 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 July 2009 (9 pages)
13 April 2010Full accounts made up to 31 July 2009 (9 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Stephen Whitehead on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Whitehead on 29 October 2009 (2 pages)
4 December 2008Full accounts made up to 31 July 2008 (10 pages)
4 December 2008Full accounts made up to 31 July 2008 (10 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
10 November 2008Return made up to 18/10/08; full list of members (3 pages)
29 April 2008Full accounts made up to 31 July 2007 (11 pages)
29 April 2008Full accounts made up to 31 July 2007 (11 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New director appointed (2 pages)
19 February 2007Full accounts made up to 31 July 2006 (12 pages)
19 February 2007Full accounts made up to 31 July 2006 (12 pages)
22 November 2006Return made up to 18/10/06; full list of members (7 pages)
22 November 2006Return made up to 18/10/06; full list of members (7 pages)
14 November 2005Return made up to 18/10/05; full list of members (7 pages)
14 November 2005Return made up to 18/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 July 2005 (11 pages)
9 November 2005Full accounts made up to 31 July 2005 (11 pages)
18 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
18 November 2004Accounts for a small company made up to 31 July 2004 (5 pages)
16 November 2004Return made up to 18/10/04; full list of members (7 pages)
16 November 2004Return made up to 18/10/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (5 pages)
18 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2003Full accounts made up to 31 July 2002 (11 pages)
11 March 2003Full accounts made up to 31 July 2002 (11 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Director resigned (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Director resigned (1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Return made up to 18/10/02; full list of members (9 pages)
24 October 2002Return made up to 18/10/02; full list of members (9 pages)
6 November 2001Full accounts made up to 31 July 2001 (11 pages)
6 November 2001Full accounts made up to 31 July 2001 (11 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 July 2000 (12 pages)
23 November 2000Full accounts made up to 31 July 2000 (12 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
25 October 2000Return made up to 18/10/00; full list of members (8 pages)
25 October 2000Return made up to 18/10/00; full list of members (8 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
19 November 1999Full accounts made up to 31 July 1999 (11 pages)
19 November 1999Full accounts made up to 31 July 1999 (11 pages)
29 October 1999Return made up to 18/10/99; full list of members (7 pages)
29 October 1999Return made up to 18/10/99; full list of members (7 pages)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
22 December 1998Registered office changed on 22/12/98 from: the hurst buildings horwich business park chorley new road horwich bolton BL6 5UE (1 page)
22 December 1998Registered office changed on 22/12/98 from: the hurst buildings horwich business park chorley new road horwich bolton BL6 5UE (1 page)
22 October 1998Return made up to 18/10/98; full list of members (8 pages)
22 October 1998Return made up to 18/10/98; full list of members (8 pages)
29 September 1998Full accounts made up to 31 July 1998 (10 pages)
29 September 1998Full accounts made up to 31 July 1998 (10 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
4 November 1997Full accounts made up to 31 July 1997 (9 pages)
4 November 1997Full accounts made up to 31 July 1997 (9 pages)
20 October 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 25 hardshaw street st helens merseyside WA10 1RD (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
18 February 1997Ad 13/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997Ad 13/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 25 hardshaw street st helens merseyside WA10 1RD (1 page)
18 February 1997New director appointed (2 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 December 1996Company name changed engagestage LIMITED\certificate issued on 20/12/96 (2 pages)
19 December 1996Company name changed engagestage LIMITED\certificate issued on 20/12/96 (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1996Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Incorporation (9 pages)
18 October 1996Incorporation (9 pages)