Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(26 years after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Decima Cooper |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lucerne House Lucerne Court Little Switzerland Douglas Isle Of Man IM2 6BJ |
Director Name | Mr Derrick William Cooper |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Lucerne House Lucerne Court Little Switzerland Douglas Isle Of Man IM2 6BJ |
Secretary Name | Decima Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lucerne House Lucerne Court Little Switzerland Douglas Isle Of Man IM2 6BJ |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 13 August 2014) |
Role | Derbyshire |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Director Name | Sanaya Homi Bhote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr William Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 10 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Mike Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Fitzroy Square London W1T 5HE |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Ms Anne Bygrave |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2018) |
Role | Managing Director Education And Residential Divisi |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Website | acorncare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 522667 |
Telephone region | Bolton |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Acorn Care & Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596,524 |
Cash | £2,533 |
Current Liabilities | £6,934,821 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 December 2011 | Delivered on: 12 December 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at high cunsey sawrey cumbria t/no CU61286, underley hall school kirkby lonsdale carnforth t/no CU90902, the boathouse number 3 bellmans landing storrs park bowness-on-windemere t/no CU35326 (for details of further properties charged please see form) all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details. Fully Satisfied |
---|---|
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Confirmatory debenture relating to a debenture dated 18 january 2010 Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2010 | Delivered on: 23 January 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 23 August 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 2007 | Delivered on: 30 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2007 | Delivered on: 5 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h underlay hall school, kirby, lonsdale t/n CU90902. L/h first floor premises, kendal judo club, new inn yard, kendal t/n CU75967. F/h boat house nomber 3, bellmans landing, storrs park bowness on-windermere. . f/h land at high cunsey, sawrey, cum. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 2006 | Delivered on: 2 August 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for Other Finance Parties (The Agent) Classification: Debenture Secured details: All money due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2000 | Delivered on: 4 October 2000 Satisfied on: 27 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or underley schools limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2019 | Delivered on: 4 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, land at underley hall school, kirkby lonsdale, carnforth LA6 2HE (title number CU90902) and the land at high cunsey, cunsey (title number CU61286). For more details please refer to the deed. Outstanding |
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Underley hall school kirkby lonsdale carnforth t/no CU90902. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 June 2023 | Accounts for a small company made up to 31 August 2022 (20 pages) |
---|---|
13 June 2023 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page) |
13 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
1 February 2023 | Director's details changed for Mr David Jon Leatherbarrow on 1 February 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 August 2021 (21 pages) |
13 April 2022 | Part of the property or undertaking has been released and no longer forms part of charge 033811280012 (5 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (20 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
16 November 2020 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages) |
16 November 2020 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
16 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
16 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
22 July 2020 | Accounts for a small company made up to 31 August 2019 (20 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 October 2019 | Registration of charge 033811280012, created on 25 September 2019 (75 pages) |
9 August 2019 | Satisfaction of charge 033811280011 in full (4 pages) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (20 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
8 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
9 July 2018 | Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page) |
25 May 2018 | Full accounts made up to 31 August 2017 (19 pages) |
23 March 2018 | Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (21 pages) |
1 June 2017 | Accounts for a small company made up to 31 August 2016 (21 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 033811280011, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 033811280011, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 033811280010 in full (1 page) |
17 August 2016 | Satisfaction of charge 033811280010 in full (1 page) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (17 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 033811280010, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 033811280010, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 033811280010, created on 3 September 2014 (75 pages) |
5 September 2014 | Satisfaction of charge 8 in full (12 pages) |
5 September 2014 | Satisfaction of charge 7 in full (8 pages) |
5 September 2014 | Satisfaction of charge 9 in full (7 pages) |
5 September 2014 | Satisfaction of charge 8 in full (12 pages) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (15 pages) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
29 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (16 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
2 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
9 July 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
29 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
9 June 2008 | Director appointed mr mark arnold croghan (2 pages) |
9 June 2008 | Secretary appointed mr mark arnold croghan (1 page) |
9 June 2008 | Secretary appointed mr mark arnold croghan (1 page) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 June 2008 | Director appointed mr mark arnold croghan (2 pages) |
9 June 2008 | Appointment terminated director sanaya bhote (1 page) |
9 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
9 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated director sanaya bhote (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Particulars of mortgage/charge (24 pages) |
23 August 2007 | Particulars of mortgage/charge (24 pages) |
10 July 2007 | New director appointed (4 pages) |
10 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
10 July 2007 | New director appointed (4 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page) |
30 April 2007 | Particulars of mortgage/charge (23 pages) |
30 April 2007 | Particulars of mortgage/charge (23 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
5 April 2007 | Particulars of mortgage/charge (23 pages) |
5 April 2007 | Particulars of mortgage/charge (23 pages) |
21 March 2007 | Particulars of mortgage/charge (22 pages) |
21 March 2007 | Particulars of mortgage/charge (22 pages) |
5 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | New secretary appointed;new director appointed (3 pages) |
8 August 2006 | New secretary appointed;new director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | New director appointed (4 pages) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
2 August 2006 | Particulars of mortgage/charge (21 pages) |
2 August 2006 | Particulars of mortgage/charge (21 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (28 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (28 pages) |
28 July 2006 | Resolutions
|
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
24 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
15 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2001 | Return made up to 04/06/01; full list of members
|
4 July 2001 | Return made up to 04/06/01; full list of members
|
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2000 | Return made up to 04/06/00; full list of members
|
6 July 2000 | Return made up to 04/06/00; full list of members
|
11 January 2000 | Registered office changed on 11/01/00 from: underley hall school kirkby lonsdale, carnforth lancashire LA6 2HE (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: underley hall school kirkby lonsdale, carnforth lancashire LA6 2HE (1 page) |
8 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 04/06/99; no change of members (4 pages) |
6 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 04/06/98; full list of members (6 pages) |
23 July 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
23 July 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
4 June 1997 | Incorporation (19 pages) |
4 June 1997 | Incorporation (19 pages) |