Castleton
Rochdale
OL11 3HL
Secretary Name | Barry Hegerty |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Hiv Prevention Officer |
Correspondence Address | 10 Barnfield Road East Stockport Cheshire SK3 8TT |
Director Name | Mr Andrew Hansford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | 45 Clarendon Place Hyde Cheshire SK14 2ND |
Director Name | Ms Glynis Francis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Torbay Road Chorlton Manchester Lancashire M21 8XD |
Secretary Name | Dr Janette Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | 52 Lees Road Ashton Under Lyne Lancashire OL6 8BQ |
Director Name | Alan Booth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2014) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 72 Grosvenor Street Denton Manchester Lancashire M34 3GA |
Director Name | Mr Robert Murphy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2018) |
Role | Building Engineer |
Country of Residence | England |
Correspondence Address | 45 Clarendon Place Hyde Cheshire SK14 2ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | otr-tameside.org |
---|---|
Telephone | 0161 3553553 |
Telephone region | Manchester |
Registered Address | 45 Clarendon Place Hyde Cheshire SK14 2ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1 at £1 | Barry Hegerty 50.00% Ordinary |
---|---|
1 at £1 | Robert Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Cash | £28,173 |
Current Liabilities | £28,173 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Termination of appointment of Peter Dougherty as a director on 21 September 2023 (1 page) |
1 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
21 November 2018 | Termination of appointment of Robert Murphy as a director on 12 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Andrew Hansford as a director on 12 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 March 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
22 March 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (4 pages) |
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Appointment of Mr Robert Murphy as a director on 11 September 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Alan Booth as a director on 11 September 2014 (1 page) |
23 October 2014 | Termination of appointment of Alan Booth as a director on 11 September 2014 (1 page) |
23 October 2014 | Appointment of Mr Robert Murphy as a director on 11 September 2014 (2 pages) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 April 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
2 April 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
6 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
23 February 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (4 pages) |
27 September 2010 | Director's details changed for Alan Booth on 23 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter Dougherty on 23 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter Dougherty on 23 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Alan Booth on 23 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
21 March 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
18 April 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members
|
25 October 2007 | Return made up to 23/09/07; full list of members
|
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
14 October 2005 | Return made up to 23/09/05; full list of members
|
14 October 2005 | Return made up to 23/09/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
6 October 2004 | Return made up to 23/09/04; full list of members
|
6 October 2004 | Return made up to 23/09/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members
|
3 October 2003 | Return made up to 23/09/03; full list of members
|
14 May 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
14 May 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
20 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
23 September 1999 | Incorporation (18 pages) |
23 September 1999 | Incorporation (18 pages) |