Wigan
WN3 4HE
Secretary Name | Mr Anthony Thomas Williams |
---|---|
Status | Current |
Appointed | 01 May 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Unity House Westwood Park Drive Wigan WN3 4HE |
Director Name | Mrs Stephanie Jade Allen |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unity House Westwood Park Drive Wigan WN3 4HE |
Director Name | Miss Stephanie Jade Jackson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unity House Westwood Park Drive Wigan WN3 4HE |
Director Name | Linda Clegg |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Trainee Secretary |
Correspondence Address | 34 Onwell Park Close Templeogue Dublin 6w Irish |
Director Name | Evelyn Meenaghan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Silverwood Finns Town Abbey Lucan Dublin Ireland |
Secretary Name | Evelyn Meenaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Silverwood Finns Town Abbey Lucan Dublin Ireland |
Director Name | John Peter Anderson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2003) |
Role | Administrator |
Correspondence Address | 3 Grantley Heights Kennet Side Reading Berkshire RG1 3EG |
Director Name | Mike Parry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2001) |
Role | Administrator |
Correspondence Address | 8 Gelli Aur Pencoed Bridgend Mid Glamorgan CF35 6JQ Wales |
Director Name | Peadar Duffy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Carrig Ballyhooley Road Ballyvolare County Cork Irish |
Secretary Name | John Peter Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2003) |
Role | Administrator |
Correspondence Address | 3 Grantley Heights Kennet Side Reading Berkshire RG1 3EG |
Secretary Name | Mr Daniel Vincent O'Hara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 91 Bettyglen Howth Road Raheny Dublin 15 Ireland |
Director Name | Mr Graham Ralph Venn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2001) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 65 Tewit Well Road Harrogate North Yorkshire HG2 8JL |
Secretary Name | Manjit Gill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 March 2000) |
Role | Accountant |
Correspondence Address | 89 Meadow Grove Dundrum Dublin 16 Irish |
Director Name | Thomas Edward Kilroy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 March 2001) |
Role | Solicitor |
Correspondence Address | 12 Church Street Watlington Oxfordshire OX49 5QP |
Secretary Name | Gearoid Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Cedar Lodge Ames Carlow Irish |
Director Name | Mr Patrick O'Neill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 London Road High Wycombe Buckinghamshire HP11 1BT |
Director Name | Nicola Ann Sheath |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2005) |
Role | Trade Mark Manager |
Correspondence Address | 18 Rossetti House Erasmus Street London SW1P 4HT |
Website | react.org |
---|---|
Email address | [email protected] |
Telephone | 01925 422930 |
Telephone region | Warrington |
Registered Address | Unity House Westwood Park Drive Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £65,824 |
Cash | £84,154 |
Current Liabilities | £98,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
17 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
22 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Miss Stephanie Jade Jackson as a director on 14 February 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unity House Westwood Park Drive Wigan WN3 4HE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unity House Westwood Park Drive Wigan WN3 4HE on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Appointment of Mr Anthony Thomas Williams as a secretary (1 page) |
29 May 2013 | Appointment of Mr Anthony Thomas Williams as a secretary (1 page) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of Mr Anthony Thomas Williams as a director (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of Gearoid Brennan as a secretary (1 page) |
17 May 2010 | Appointment of Mr Anthony Thomas Williams as a director (2 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Peadar Duffy on 1 January 2010 (2 pages) |
17 May 2010 | Termination of appointment of Gearoid Brennan as a secretary (1 page) |
17 May 2010 | Director's details changed for Peadar Duffy on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Peadar Duffy on 1 January 2010 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 February 2008 | Return made up to 02/05/07; change of members (6 pages) |
20 February 2008 | Return made up to 02/05/07; change of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members (6 pages) |
21 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
21 October 2005 | Return made up to 02/05/05; full list of members (7 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 02/05/04; full list of members (7 pages) |
15 December 2004 | Location of register of members (1 page) |
15 December 2004 | Location of register of members (1 page) |
15 December 2004 | Return made up to 02/05/04; full list of members (7 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members
|
24 June 2003 | Return made up to 02/05/03; full list of members
|
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
8 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members
|
14 May 2002 | Return made up to 02/05/02; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (1 page) |
1 October 2001 | New director appointed (1 page) |
21 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
16 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 September 2000 | Return made up to 03/07/00; full list of members
|
7 September 2000 | Return made up to 03/07/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
8 March 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
9 September 1999 | Return made up to 03/07/99; change of members
|
9 September 1999 | Return made up to 03/07/99; change of members
|
1 June 1999 | S-div 10/12/98 (1 page) |
1 June 1999 | Memorandum and Articles of Association (12 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Memorandum and Articles of Association (12 pages) |
1 June 1999 | S-div 10/12/98 (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Memorandum and Articles of Association (12 pages) |
12 March 1999 | S-div 10/12/98 (1 page) |
12 March 1999 | Ad 10/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Ad 10/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
12 March 1999 | S-div 10/12/98 (1 page) |
12 March 1999 | Memorandum and Articles of Association (12 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
5 January 1999 | Company name changed network satellite LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed network satellite LIMITED\certificate issued on 06/01/99 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Registered office changed on 29/12/98 from: 49 high street westbury on trym bristol BS9 3ED (1 page) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 49 high street westbury on trym bristol BS9 3ED (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
21 December 1998 | Resolutions
|
18 November 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 November 1998 | Return made up to 03/07/98; full list of members (6 pages) |
3 July 1997 | Incorporation (17 pages) |
3 July 1997 | Incorporation (17 pages) |