Company NameJigsaw (North West) Independent Fostering Agency Limited
Company StatusDissolved
Company Number03525915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NamesEviserve Limited and Jigsaw Fostering Agency Limited

Business Activity

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

Directors

Director NameFrances Jane Neild
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(1 day after company formation)
Appointment Duration18 years, 11 months (closed 14 February 2017)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 4 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMrs Anne Meredith Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 years after company formation)
Appointment Duration14 years, 10 months (closed 14 February 2017)
RoleSocial Work And Management Con
Country of ResidenceUnited Kingdom
Correspondence Address10 Devon Drive
Diggle
Oldham
OL3 5PP
Director NameMr William Henry Markham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 years after company formation)
Appointment Duration14 years, 10 months (closed 14 February 2017)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 4 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Director NameMrs Caron Elizabeth Neild
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 years after company formation)
Appointment Duration14 years, 10 months (closed 14 February 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPhoenix House 4 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Secretary NameMrs Caron Elizabeth Neild
NationalityBritish
StatusClosed
Appointed31 March 2009(11 years after company formation)
Appointment Duration7 years, 10 months (closed 14 February 2017)
RoleFinance/Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 4 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameJoan Mary Carroll
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration4 years (resigned 27 March 2002)
RoleCareworker
Correspondence Address7 Stanley Road
Peel Green Eccles
Manchester
Lancashire
M30 7HL
Secretary NameFrances Jane Neild
NationalityBritish
StatusResigned
Appointed13 March 1998(1 day after company formation)
Appointment Duration11 years (resigned 31 March 2009)
RoleCareworker
Country of ResidenceUnited Kingdom
Correspondence Address7 The Nook
Greenfield
Saddleworth
OL3 7EG
Director NameMrs Gwendoline Cousins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2005)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Shire Way
Glossop
Derbyshire
SK13 7QA
Director NameAnne Margaret Stockwell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2009)
RoleRetired
Correspondence Address25a Old Road
Mottram
Hyde
Cheshire
SK14 6LW
Director NameMrs Gwendoline Cousins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Shire Way
Glossop
Derbyshire
SK13 7QA
Director NameMr Norman Mackie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2012)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressApartment 309 The Mill
Longlands
Stalybridge
Cheshire
SK15 1AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejigsaw-nw.org.uk

Location

Registered AddressPhoenix House
4 Huddersfield Road
Stalybridge
Cheshire
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£177,379
Cash£161,822
Current Liabilities£58,772

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
17 March 2016Annual return made up to 12 March 2016 no member list (4 pages)
23 February 2016Resolutions
  • RES13 ‐ Agreement 08/02/2016
(1 page)
23 February 2016Resolutions
  • RES13 ‐ Agreement 08/02/2016
  • RES13 ‐ Agreement 08/02/2016
(1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
25 March 2015Annual return made up to 12 March 2015 no member list (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
20 March 2014Annual return made up to 12 March 2014 no member list (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 12 March 2013 no member list (4 pages)
7 March 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page)
7 March 2013Registered office address changed from the Old Courthouse Chapel Street Dukinfield Cheshire SK16 4DT on 7 March 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Termination of appointment of Gwendoline Cousins as a director (1 page)
8 August 2012Termination of appointment of Gwendoline Cousins as a director (1 page)
26 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
26 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
21 February 2012Memorandum and Articles of Association (13 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2012Memorandum and Articles of Association (13 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2012Director's details changed for Miss Caron Elizabeth Smith on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Norman Mackie as a director (1 page)
16 February 2012Director's details changed for Frances Jane Neild on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Frances Jane Neild on 16 February 2012 (2 pages)
16 February 2012Termination of appointment of Norman Mackie as a director (1 page)
16 February 2012Director's details changed for Miss Caron Elizabeth Smith on 16 February 2012 (2 pages)
8 February 2012Secretary's details changed for Miss Caron Elizabeth Smith on 30 January 2012 (1 page)
8 February 2012Secretary's details changed for Miss Caron Elizabeth Smith on 30 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Director's details changed for William Henry Markham on 28 February 2011 (2 pages)
17 March 2011Annual return made up to 12 March 2011 no member list (8 pages)
17 March 2011Annual return made up to 12 March 2011 no member list (8 pages)
17 March 2011Director's details changed for William Henry Markham on 28 February 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Henry Markham on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Henry Markham on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
1 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
1 April 2010Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Henry Markham on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Caron Elizabeth Smith on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Jane Neild on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Gwendoline Cousins on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mrs Anne Meredith Harris on 1 April 2010 (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2009Termination of appointment of Anne Stockwell as a director (1 page)
25 November 2009Termination of appointment of Anne Stockwell as a director (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Appointment terminated secretary frances neild (1 page)
21 April 2009Secretary appointed miss caron elizabeth smith (1 page)
21 April 2009Appointment terminated secretary frances neild (1 page)
21 April 2009Secretary appointed miss caron elizabeth smith (1 page)
25 March 2009Annual return made up to 12/03/09 (4 pages)
25 March 2009Director's change of particulars / norman mackie / 16/02/2009 (1 page)
25 March 2009Annual return made up to 12/03/09 (4 pages)
25 March 2009Director's change of particulars / norman mackie / 16/02/2009 (1 page)
27 August 2008Director appointed mrs gwendoline cousins (1 page)
27 August 2008Director appointed mr norman mackie (1 page)
27 August 2008Director appointed mrs gwendoline cousins (1 page)
27 August 2008Director appointed mr norman mackie (1 page)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Director's change of particulars / anne stockwell / 04/02/2008 (1 page)
19 March 2008Director's change of particulars / anne stockwell / 04/02/2008 (1 page)
19 March 2008Annual return made up to 12/03/08 (3 pages)
19 March 2008Annual return made up to 12/03/08 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
3 April 2007Annual return made up to 12/03/07 (2 pages)
3 April 2007Annual return made up to 12/03/07 (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Resolutions
  • RES13 ‐ Members clause 05/10/06
(1 page)
27 October 2006Resolutions
  • RES13 ‐ Members clause 05/10/06
(1 page)
15 March 2006Annual return made up to 12/03/06 (2 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Annual return made up to 12/03/06 (2 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 April 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 April 2005Annual return made up to 12/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Annual return made up to 12/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 January 2003Memorandum and Articles of Association (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 January 2003Memorandum and Articles of Association (1 page)
16 October 2002Registered office changed on 16/10/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
16 October 2002Registered office changed on 16/10/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
9 April 2002Annual return made up to 12/03/02 (3 pages)
9 April 2002Annual return made up to 12/03/02 (3 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Company name changed jigsaw fostering agency LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed jigsaw fostering agency LIMITED\certificate issued on 29/09/00 (2 pages)
1 June 2000Annual return made up to 12/03/00 (3 pages)
1 June 2000Annual return made up to 12/03/00 (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 May 1999Annual return made up to 12/03/99 (4 pages)
5 May 1999Annual return made up to 12/03/99 (4 pages)
24 March 1998Company name changed eviserve LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed eviserve LIMITED\certificate issued on 25/03/98 (2 pages)
12 March 1998Incorporation (19 pages)
12 March 1998Incorporation (19 pages)