Company NameEarly Break
Company StatusActive
Company Number03320039
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 1997(27 years, 2 months ago)
Previous NameThe Early Break Drugs Project

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

Secretary NameMrs Victoria Jane Maloney
StatusCurrent
Appointed01 April 2013(16 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMr Stephen Marley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMrs Lydia Therese Edgar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMrs Tracy Louise Julie Hill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleDirector Of Strategy & Organisational Effectivenes
Country of ResidenceUnited Kingdom
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMs Katharine Shethwood
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RolePublic Health Registrar
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameLouise Sell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameKaren Whitehead
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMr Howard Millington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMs Karen Dolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMiss Janice Lesley Allen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameIan David Clements
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleDrugs Advisor
Correspondence AddressAsh Tree Barn Coal Pit Lane
Waterfoot
Rossendale
Lancashire
BB4 9SA
Director NameMs Barbara Jack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Stretton Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9SX
Secretary NameMs Barbara Jack
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Stretton Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9SX
Director NameMaria Ann Boyle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 08 November 2001)
RoleEducation Officer
Correspondence Address2 Stretton Road
Ramsbottom
Bury
Lancashire
BL0 9SX
Director NamePeter Brennand
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 November 2001)
RoleSolicitor
Correspondence Address128 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JL
Director NameJennifer Ann Hopkinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2005)
RoleEducation Manager
Correspondence Address12 Marston Close
Whitefield
Manchester
Lancashire
M45 8JS
Secretary NameMr Michael John Twigg
NationalityBritish
StatusResigned
Appointed11 January 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bankhouse Road
Bury
Lancashire
BL8 1DS
Director NameMargaret Coad
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2002)
RoleSupport Worker
Correspondence Address9 Ulsswater Avenue
Rochdale
Lancashire
OL12 7DU
Secretary NameBarbara Jack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2013)
RoleCharity Service Director
Correspondence Address2 Stretton Road
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9SX
Director NameGillian Boardman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2005)
RolePolice Officer
Correspondence Address21 Chapeltown Road
Outwood
Radcliffe
Manchester
M26 1YF
Director NameMargaret Curry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2007)
RoleRetired Teacher
Correspondence Address46 The Drive
Seedfield
Bury
Lancashire
BL9 5DG
Director NameMr Vincent Bernard Gale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2006)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address19 Burndale Drive
Bury
Lancashire
BL9 8EN
Director NameMrs Sheila Paula Barbara MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chisholme Close
Greenmount
Bury
Lancashire
BL8 4HH
Director NameDavid Barrie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2008)
RoleRetired
Correspondence Address32 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Director NamePamela Burrow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 2011)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address494a Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HB
Director NameNicki Chadwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2012)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address20 St Peters Road
Bury
Lancashire
BL9 9RB
Director NameMrs Judith Elizabeth Longhill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2013)
RoleSocial Care Consultant
Country of ResidenceEngland
Correspondence Address7 - 11
Bury Road Radcliffe
Manchester
M26 2UG
Director NameMrs Diana Marion Ashworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 11
Bury Road Radcliffe
Manchester
M26 2UG
Director NameMr David Richard Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 11
Bury Road Radcliffe
Manchester
M26 2UG
Director NameMr Mark Kenyon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameMs Kathryn Earp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 - 11
Bury Road Radcliffe
Manchester
M26 2UG
Director NameMr Demetrios Christos Hadjigeorgiou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 - 11
Bury Road Radcliffe
Manchester
M26 2UG
Director NameMrs Karen Hugill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
Director NameEarly Break (Corporation)
StatusResigned
Appointed04 September 2008(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
Correspondence AddressAcorn Business Centre Fountain Street North
Bury
Lancs
BL9 7AN
Director NameEarly Break (Corporation)
StatusResigned
Appointed21 January 2009(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2009)
Correspondence AddressAcorn Business Centre Fountain Street North
Bury
Lancs
BL9 7AN

Contact

Websiteearlybreak.com
Telephone0161 7970108
Telephone regionManchester

Location

Registered Address7 - 9 Bury Road, Radcliffe, Manchester Bury Road
Radcliffe
Manchester
M26 2UG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,481,238
Net Worth£551,813
Cash£746,827
Current Liabilities£460,576

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 Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

28 July 2021Delivered on: 4 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

9 February 2021Accounts for a small company made up to 31 March 2020 (26 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Director's details changed for Ms Kete Shethwood on 20 December 2019 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
10 December 2019Appointment of Mrs Karen Hugill as a director on 29 January 2019 (2 pages)
10 December 2019Registered office address changed from 7 - 11 Bury Road Radcliffe Manchester M26 2UG to 7 - 9 Bury Road, Radcliffe, Manchester Bury Road Radcliffe Manchester M26 2UG on 10 December 2019 (1 page)
10 December 2019Termination of appointment of Kathryn Earp as a director on 20 January 2019 (1 page)
10 December 2019Appointment of Ms Kete Shethwood as a director on 5 December 2019 (2 pages)
10 December 2019Termination of appointment of Jennifer Thorpe as a director on 25 September 2019 (1 page)
10 December 2019Termination of appointment of Demetrios Christos Hadjigeorgiou as a director on 20 January 2019 (1 page)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (26 pages)
9 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
29 August 2017Memorandum and Articles of Association (18 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 August 2017Statement of company's objects (2 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 August 2017Memorandum and Articles of Association (18 pages)
29 August 2017Statement of company's objects (2 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
14 December 2016Full accounts made up to 31 March 2016 (19 pages)
22 November 2016Termination of appointment of Diana Marion Ashworth as a director on 25 August 2015 (1 page)
22 November 2016Termination of appointment of Diana Marion Ashworth as a director on 25 August 2015 (1 page)
9 August 2016Appointment of Ms Kathryn Earp as a director on 23 May 2016 (2 pages)
9 August 2016Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 23 May 2016 (2 pages)
9 August 2016Appointment of Mr Demetrios Christos Hadjigeorgiou as a director on 23 May 2016 (2 pages)
9 August 2016Appointment of Ms Kathryn Earp as a director on 23 May 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 no member list (4 pages)
22 February 2016Annual return made up to 18 February 2016 no member list (4 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2015Full accounts made up to 31 March 2015 (17 pages)
17 November 2015Full accounts made up to 31 March 2015 (17 pages)
1 April 2015Annual return made up to 18 February 2015 no member list (4 pages)
1 April 2015Annual return made up to 18 February 2015 no member list (4 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
12 May 2014Appointment of Mrs Victoria Jane Maloney as a secretary (2 pages)
12 May 2014Appointment of Mrs Victoria Jane Maloney as a secretary (2 pages)
9 April 2014Termination of appointment of Judith Longhill as a director (1 page)
9 April 2014Termination of appointment of Judith Longhill as a director (1 page)
9 April 2014Annual return made up to 18 February 2014 no member list (4 pages)
9 April 2014Annual return made up to 18 February 2014 no member list (4 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 December 2013Full accounts made up to 31 March 2013 (18 pages)
4 July 2013Termination of appointment of David Johnson as a director (1 page)
4 July 2013Appointment of Mr Mark Kenyon as a director (2 pages)
4 July 2013Appointment of Mr Stephen Marley as a director (2 pages)
4 July 2013Appointment of Mrs Lydia Therese Edgar as a director (2 pages)
4 July 2013Appointment of Mr Mark Kenyon as a director (2 pages)
4 July 2013Appointment of Mrs Lydia Therese Edgar as a director (2 pages)
4 July 2013Termination of appointment of David Johnson as a director (1 page)
4 July 2013Termination of appointment of Barbara Jack as a secretary (1 page)
4 July 2013Termination of appointment of Barbara Jack as a secretary (1 page)
4 July 2013Appointment of Mr Stephen Marley as a director (2 pages)
20 February 2013Appointment of Mr David Richard Johnson as a director (2 pages)
20 February 2013Appointment of Mr David Richard Johnson as a director (2 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (4 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (4 pages)
18 February 2013Termination of appointment of Elizabeth Shingler as a director (1 page)
18 February 2013Termination of appointment of Elizabeth Shingler as a director (1 page)
17 January 2013Termination of appointment of Margaret Mahon as a director (1 page)
17 January 2013Termination of appointment of Margaret Mahon as a director (1 page)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
22 February 2012Appointment of Mrs Diana Marion Ashworth as a director (2 pages)
22 February 2012Appointment of Mrs Diana Marion Ashworth as a director (2 pages)
20 February 2012Annual return made up to 18 February 2012 no member list (5 pages)
20 February 2012Termination of appointment of Nicki Chadwell as a director (1 page)
20 February 2012Termination of appointment of Pamela Burrow as a director (1 page)
20 February 2012Termination of appointment of Nicki Chadwell as a director (1 page)
20 February 2012Termination of appointment of Pamela Burrow as a director (1 page)
20 February 2012Annual return made up to 18 February 2012 no member list (5 pages)
24 November 2011Termination of appointment of David Proctor as a director (1 page)
24 November 2011Termination of appointment of David Proctor as a director (1 page)
24 November 2011Appointment of Mrs Margaret Mahon as a director (2 pages)
24 November 2011Appointment of Mrs Margaret Mahon as a director (2 pages)
25 October 2011Full accounts made up to 31 March 2011 (18 pages)
25 October 2011Full accounts made up to 31 March 2011 (18 pages)
18 February 2011Termination of appointment of Sheila Macdonald as a director (1 page)
18 February 2011Termination of appointment of Sheila Macdonald as a director (1 page)
18 February 2011Annual return made up to 18 February 2011 no member list (7 pages)
18 February 2011Annual return made up to 18 February 2011 no member list (7 pages)
17 February 2011Appointment of Mrs Judith Elizabeth Longhill as a director (2 pages)
17 February 2011Appointment of Mrs Judith Elizabeth Longhill as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
16 July 2010Registered office address changed from Fountain Street North Bury Lancashire BL9 7AN on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Fountain Street North Bury Lancashire BL9 7AN on 16 July 2010 (1 page)
25 March 2010Appointment of Mrs Jennifer Thorpe as a director (2 pages)
25 March 2010Appointment of Mrs Jennifer Thorpe as a director (2 pages)
25 March 2010Termination of appointment of Early Break as a director (1 page)
25 March 2010Termination of appointment of Early Break as a director (1 page)
25 March 2010Director's details changed for Pamela Burrow on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Pamela Burrow on 18 March 2010 (2 pages)
25 March 2010Termination of appointment of Early Break as a director (1 page)
25 March 2010Annual return made up to 18 February 2010 no member list (5 pages)
25 March 2010Director's details changed for Elizabeth Ann Shingler on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Nicki Chadwell on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 February 2010 no member list (5 pages)
25 March 2010Termination of appointment of Early Break as a director (1 page)
25 March 2010Director's details changed for Mrs Sheila Paula Barbara Macdonald on 18 March 2010 (2 pages)
25 March 2010Appointment of Mr David Proctor as a director (2 pages)
25 March 2010Director's details changed for Nicki Chadwell on 18 March 2010 (2 pages)
25 March 2010Appointment of Mr David Proctor as a director (2 pages)
25 March 2010Director's details changed for Mrs Sheila Paula Barbara Macdonald on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Elizabeth Ann Shingler on 18 March 2010 (2 pages)
25 February 2010Appointment of Early Break as a director (1 page)
25 February 2010Appointment of Early Break as a director (1 page)
25 February 2010Appointment of Early Break as a director (1 page)
25 February 2010Termination of appointment of Patricia Statham as a director (1 page)
25 February 2010Appointment of Early Break as a director (1 page)
25 February 2010Termination of appointment of Patricia Statham as a director (1 page)
1 November 2009Full accounts made up to 31 March 2009 (16 pages)
1 November 2009Full accounts made up to 31 March 2009 (16 pages)
16 March 2009Annual return made up to 18/02/09 (3 pages)
16 March 2009Annual return made up to 18/02/09 (3 pages)
13 March 2009Appointment terminated director david barrie (1 page)
13 March 2009Appointment terminated director david barrie (1 page)
24 July 2008Full accounts made up to 31 March 2008 (16 pages)
24 July 2008Full accounts made up to 31 March 2008 (16 pages)
24 June 2008Director appointed nicki chadwell (2 pages)
24 June 2008Director appointed nicki chadwell (2 pages)
17 June 2008Director appointed pamela burrow (2 pages)
17 June 2008Director appointed pamela burrow (2 pages)
12 March 2008Annual return made up to 18/02/08 (3 pages)
12 March 2008Appointment terminated director robert smyth (1 page)
12 March 2008Director's change of particulars / david barrie / 01/12/2007 (1 page)
12 March 2008Director's change of particulars / david barrie / 01/12/2007 (1 page)
12 March 2008Appointment terminated director margaret curry (1 page)
12 March 2008Appointment terminated director robert smyth (1 page)
12 March 2008Annual return made up to 18/02/08 (3 pages)
12 March 2008Appointment terminated director phillip pearson (1 page)
12 March 2008Appointment terminated director phillip pearson (1 page)
12 March 2008Appointment terminated director margaret curry (1 page)
30 December 2007Full accounts made up to 31 March 2007 (16 pages)
30 December 2007Full accounts made up to 31 March 2007 (16 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
10 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2007Annual return made up to 18/02/07
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
7 November 2006Full accounts made up to 31 March 2006 (15 pages)
7 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 2ND floor 1-3 crompton street bury lancashire BL9 0AD (1 page)
5 June 2006Registered office changed on 05/06/06 from: 2ND floor 1-3 crompton street bury lancashire BL9 0AD (1 page)
22 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 October 2005Full accounts made up to 31 March 2005 (15 pages)
3 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Annual return made up to 18/02/05 (6 pages)
14 March 2005Annual return made up to 18/02/05 (6 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director's particulars changed (1 page)
2 December 2004Full accounts made up to 31 March 2004 (16 pages)
2 December 2004Full accounts made up to 31 March 2004 (16 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003Annual return made up to 18/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 May 2003Annual return made up to 18/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 May 2003New secretary appointed (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 January 2003Full accounts made up to 28 February 2002 (15 pages)
2 January 2003Full accounts made up to 28 February 2002 (15 pages)
7 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 September 2002New director appointed (1 page)
30 September 2002New director appointed (1 page)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (1 page)
12 September 2002New director appointed (1 page)
12 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
1 May 2002Annual return made up to 18/02/02 (5 pages)
1 May 2002Annual return made up to 18/02/02 (5 pages)
7 January 2002Registered office changed on 07/01/02 from: 17 parsons lane bury lancashire BL9 0LY (1 page)
7 January 2002Registered office changed on 07/01/02 from: 17 parsons lane bury lancashire BL9 0LY (1 page)
3 January 2002Partial exemption accounts made up to 28 February 2001 (16 pages)
3 January 2002Partial exemption accounts made up to 28 February 2001 (16 pages)
24 May 2001Annual return made up to 18/02/01 (5 pages)
24 May 2001Annual return made up to 18/02/01 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 February 2000Annual return made up to 18/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
29 February 2000Annual return made up to 18/02/00
  • 363(288) ‐ Secretary resigned
(5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
5 March 1999Company name changed the early break drugs project\certificate issued on 08/03/99 (2 pages)
5 March 1999Company name changed the early break drugs project\certificate issued on 08/03/99 (2 pages)
4 March 1999Annual return made up to 18/02/99 (4 pages)
4 March 1999Annual return made up to 18/02/99 (4 pages)
12 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
12 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 17 parsons lane bury greater manchester lancashire BL9 0LY (1 page)
26 February 1998Registered office changed on 26/02/98 from: 17 parsons lane bury greater manchester lancashire BL9 0LY (1 page)
16 February 1998Annual return made up to 18/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Annual return made up to 18/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1997Incorporation (23 pages)
18 February 1997Incorporation (23 pages)