Leigh
Lancashire
WN7 1NY
Director Name | Miss Elizabeth Anne Fisher |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 October 2023) |
Role | Health Improvement Practitioner |
Country of Residence | England |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Secretary Name | Mrs Katherine Delia Fletcher |
---|---|
Status | Closed |
Appointed | 19 April 2016(15 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Director Name | Mr Robert Dyson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Director Name | Jane Helen Strickland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Supportive Housing Officer |
Correspondence Address | 16 Skelton Street Ashton In Makerfield Wigan Lancashire WN4 0DQ |
Director Name | Mary Appleton |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Retired Voluntary Worker |
Correspondence Address | 113 Millers Lane Platt Bridge Wigan Lancashire WN2 5DS |
Secretary Name | Jane Helen Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Supportive Housing Officer |
Correspondence Address | 16 Skelton Street Ashton In Makerfield Wigan Lancashire WN4 0DQ |
Director Name | Eileen Smid |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2014) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 6 Lincoln Close Tyldesley Manchester M29 8LL |
Secretary Name | Eleanor Jane Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 110 Vicars Hall Lane Boothstown Worsley Manchester M28 1HT |
Director Name | Margaret Hazel Reece |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2007) |
Role | Retired |
Correspondence Address | 289 Devonshire Road Atherton Gt Manchester Lancashire M46 9QB |
Director Name | Barbara Anne Taylor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hornby Grove Leigh Lancashire WN7 2XL |
Secretary Name | Ms Jean Coates Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Pendennis Crescent Hindley Green Wigan Lancashire WN2 4NA |
Director Name | Mrs Elizabeth Joanne Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2013) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Director Name | Mrs Sheila Cheetham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Director Name | Mrs Karen Lesley Little |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2015) |
Role | Mental Health Lead |
Country of Residence | England |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Director Name | Mrs Katherine Delia Fletcher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2016) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Slater House Bolton Road Atherton Manchester M46 9JY |
Secretary Name | Mrs Karen Lesley Little |
---|---|
Status | Resigned |
Appointed | 07 April 2014(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 55 Church Street Leigh Lancashire WN7 1AY |
Secretary Name | Miss Elizabeth Anne Fisher |
---|---|
Status | Resigned |
Appointed | 04 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | Slater House Bolton Road Atherton Manchester M46 9JY |
Director Name | Ms Joanne Kane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2022) |
Role | Admin Supervisor |
Country of Residence | England |
Correspondence Address | 98 Bolton Road Atherton Manchester M46 9JY |
Website | willowproject.com |
---|---|
Email address | [email protected] |
Telephone | 01942 679300 |
Telephone region | Wigan |
Registered Address | 98 Bolton Road Atherton Manchester M46 9JY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £47,021 |
Net Worth | £48,195 |
Cash | £59,992 |
Current Liabilities | £14,530 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
30 March 2020 | Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY England to 98 Bolton Road Atherton Manchester M46 9JY on 30 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 April 2017 | Director's details changed for Ms Joanne Kane on 23 January 2017 (2 pages) |
11 April 2017 | Director's details changed for Ms Joanne Kane on 23 January 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
8 June 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
8 June 2016 | Appointment of Ms Joanne Kane as a director on 19 April 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Katherine Delia Fletcher as a secretary on 19 April 2016 (2 pages) |
8 June 2016 | Appointment of Mrs Katherine Delia Fletcher as a secretary on 19 April 2016 (2 pages) |
8 June 2016 | Registered office address changed from 55 Church Street Leigh Lancashire WN7 1AY to Slater House Bolton Road Atherton Manchester M46 9JY on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Katherine Delia Fletcher as a director on 19 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Katherine Delia Fletcher as a director on 19 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Elizabeth Anne Fisher as a secretary on 19 April 2016 (1 page) |
8 June 2016 | Annual return made up to 29 March 2016 no member list (4 pages) |
8 June 2016 | Termination of appointment of Elizabeth Anne Fisher as a secretary on 19 April 2016 (1 page) |
8 June 2016 | Registered office address changed from 55 Church Street Leigh Lancashire WN7 1AY to Slater House Bolton Road Atherton Manchester M46 9JY on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Ms Joanne Kane as a director on 19 April 2016 (2 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Appointment of Miss Elizabeth Anne Fisher as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Karen Lesley Little as a director on 4 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Karen Lesley Little as a director on 4 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Karen Lesley Little as a secretary on 4 September 2015 (1 page) |
21 September 2015 | Appointment of Miss Elizabeth Anne Fisher as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Karen Lesley Little as a secretary on 4 September 2015 (1 page) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
23 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
23 April 2015 | Annual return made up to 29 March 2015 no member list (4 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
17 April 2014 | Appointment of Mrs Katherine Delia Fletcher as a director (2 pages) |
17 April 2014 | Appointment of Mrs Karen Lesley Little as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Sheila Cheetham as a director (1 page) |
17 April 2014 | Appointment of Mrs Katherine Delia Fletcher as a director (2 pages) |
17 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
17 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
17 April 2014 | Appointment of Mrs Karen Lesley Little as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Elizabeth Thompson as a director (1 page) |
17 April 2014 | Termination of appointment of Elizabeth Thompson as a director (1 page) |
17 April 2014 | Termination of appointment of Jean Coates Topping as a secretary (1 page) |
17 April 2014 | Termination of appointment of Eileen Smid as a director (1 page) |
17 April 2014 | Termination of appointment of Eileen Smid as a director (1 page) |
17 April 2014 | Termination of appointment of Sheila Cheetham as a director (1 page) |
17 April 2014 | Termination of appointment of Jean Coates Topping as a secretary (1 page) |
28 February 2014 | Appointment of Miss Elizabeth Anne Fisher as a director (2 pages) |
28 February 2014 | Appointment of Miss Elizabeth Anne Fisher as a director (2 pages) |
28 February 2014 | Appointment of Mrs Karen Lesley Little as a director (2 pages) |
28 February 2014 | Appointment of Mrs Karen Lesley Little as a director (2 pages) |
25 February 2014 | Secretary's details changed for Ms Jean Coates Topping on 22 November 2013 (1 page) |
25 February 2014 | Secretary's details changed for Ms Jean Coates Topping on 22 November 2013 (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 April 2013 | Registered office address changed from Mary Appleton Centre Bengal Street Leigh Lancs WN7 1YA on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Mary Appleton Centre Bengal Street Leigh Lancs WN7 1YA on 18 April 2013 (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
9 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
6 March 2013 | Memorandum and Articles of Association (13 pages) |
6 March 2013 | Statement of company's objects (2 pages) |
6 March 2013 | Memorandum and Articles of Association (13 pages) |
6 March 2013 | Statement of company's objects (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Appointment of Mrs Sheila Cheetham as a director (2 pages) |
17 August 2012 | Appointment of Mrs Sheila Cheetham as a director (2 pages) |
27 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
27 April 2012 | Annual return made up to 29 March 2012 no member list (5 pages) |
10 January 2012 | Termination of appointment of Barbara Taylor as a director (2 pages) |
10 January 2012 | Termination of appointment of Barbara Taylor as a director (2 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
30 September 2011 | Secretary's details changed for Ms Jean Stitt on 12 September 2011 (3 pages) |
30 September 2011 | Secretary's details changed for Ms Jean Stitt on 12 September 2011 (3 pages) |
26 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 no member list (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 April 2010 | Director's details changed for Eileen Smid on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Vivien Portman on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Eileen Smid on 29 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
23 April 2010 | Director's details changed for Barbara Anne Taylor on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Vivien Portman on 29 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
23 April 2010 | Director's details changed for Barbara Anne Taylor on 29 March 2010 (2 pages) |
21 April 2010 | Appointment of Mrs Elizabeth Joanne Thompson as a director (2 pages) |
21 April 2010 | Appointment of Mrs Elizabeth Joanne Thompson as a director (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 April 2009 | Annual return made up to 29/03/09 (3 pages) |
6 April 2009 | Annual return made up to 29/03/09 (3 pages) |
26 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
26 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 1ST floor 85 church street leigh WN7 1AZ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 1ST floor 85 church street leigh WN7 1AZ (1 page) |
22 April 2008 | Annual return made up to 29/03/08 (3 pages) |
22 April 2008 | Annual return made up to 29/03/08 (3 pages) |
14 January 2008 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
25 May 2007 | Annual return made up to 29/03/07
|
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Annual return made up to 29/03/07
|
3 January 2007 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Annual return made up to 29/03/06 (5 pages) |
3 May 2006 | Annual return made up to 29/03/06 (5 pages) |
3 January 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
28 April 2005 | Annual return made up to 29/03/05 (5 pages) |
28 April 2005 | Annual return made up to 29/03/05 (5 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
7 September 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
7 September 2004 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
15 April 2004 | Annual return made up to 29/03/04
|
15 April 2004 | Annual return made up to 29/03/04
|
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 April 2003 | Annual return made up to 29/03/03 (4 pages) |
11 April 2003 | Annual return made up to 29/03/03 (4 pages) |
22 December 2002 | Secretary resigned;director resigned (1 page) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned;director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
16 December 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Annual return made up to 29/03/02
|
19 April 2002 | Annual return made up to 29/03/02
|
29 March 2001 | Incorporation (23 pages) |
29 March 2001 | Incorporation (23 pages) |