Oldham
Greater Manchester
OL1 1HP
Secretary Name | Mr Anwar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holden Clough Drive Ashton-Under-Lyne Lancashire OL7 9TH |
Director Name | Miss Maria Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Deputy Ceo, Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
Director Name | Mr Clive Thomas Alan Hewson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
Director Name | Mr Steven Crossley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
Director Name | Mr Martin Simon Williams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
Director Name | Mrs Susan Jane Mayall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor, Head Of Employment |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr Carl James |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ullswater Road Astley, Tyldesley Manchester Greater Manchester M29 7AQ |
Director Name | Mr David Anthony Patrick Cummins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2008) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 1 Blueslate Fold Samlesbury Preston Lancashire PR5 0UZ |
Director Name | Mr Jonathan Peter Haydon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2012) |
Role | Chair |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hilton Lane Wallenden Manchester Lancashire M28 0RZ |
Director Name | Mr Andrew Wynne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ |
Director Name | Mr Ian James Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
Registered Address | 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £191,356 |
Cash | £256,838 |
Current Liabilities | £199,112 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
31 August 2023 | Termination of appointment of Clive Thomas Alan Hewson as a director on 31 August 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
16 May 2022 | Director's details changed for Mrs Susan Jane Mayall on 16 May 2022 (2 pages) |
22 February 2022 | Termination of appointment of Ian James Simpson as a director on 22 February 2022 (1 page) |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
1 April 2021 | Registered office address changed from Chambers Business Centre Chapel Road Hollinwood Oldham Lancashire OL8 4QQ to 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP on 1 April 2021 (1 page) |
23 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 February 2019 | Director's details changed for Mrs Susan Jane Mayall on 22 February 2019 (2 pages) |
22 February 2019 | Appointment of Mrs Susan Jane Mayall as a director on 15 February 2019 (2 pages) |
28 November 2018 | Appointment of Mr Ian James Simpson as a director on 19 November 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Martin Simon Williams as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Martin Simon Williams as a director on 6 September 2017 (2 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Director's details changed for Miss Maria Williams on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Miss Maria Williams on 16 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 12 October 2015 no member list (4 pages) |
16 October 2015 | Secretary's details changed for Mr Anwar Ali on 1 December 2014 (1 page) |
16 October 2015 | Annual return made up to 12 October 2015 no member list (4 pages) |
16 October 2015 | Director's details changed for Mr Anwar Ali on 1 December 2014 (2 pages) |
16 October 2015 | Director's details changed for Mr Anwar Ali on 1 December 2014 (2 pages) |
16 October 2015 | Secretary's details changed for Mr Anwar Ali on 1 December 2014 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 January 2015 | Appointment of Mr Steven Crossley as a director on 11 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Steven Crossley as a director on 11 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
13 October 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
18 August 2014 | Termination of appointment of Andrew Wynne as a director on 17 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Andrew Wynne as a director on 17 August 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
15 October 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 March 2013 | Appointment of Mr Andrew Wynne as a director (2 pages) |
18 March 2013 | Appointment of Mr Andrew Wynne as a director (2 pages) |
7 December 2012 | Termination of appointment of Jonathan Haydon as a director (1 page) |
7 December 2012 | Termination of appointment of Jonathan Haydon as a director (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (6 pages) |
27 June 2012 | Registered office address changed from 18 Waterloo Street Oldham OL1 1SQ United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 18 Waterloo Street Oldham OL1 1SQ United Kingdom on 27 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 January 2012 | Appointment of Mr Clive Thomas Alan Hewson as a director (2 pages) |
12 January 2012 | Appointment of Mr Clive Thomas Alan Hewson as a director (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
14 October 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 December 2009 | Registered office address changed from C11 Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from C11 Falcon Business Centre Victoria Street Chadderton Oldham Lancashire OL9 0HB on 10 December 2009 (1 page) |
16 October 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
16 October 2009 | Director's details changed for Jonathan Peter Haydon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anwar Ali on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Williams on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Peter Haydon on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Maria Williams on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anwar Ali on 16 October 2009 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from E4 falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from E4 falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 12 belfairs close ashton u lyne lancashire OL7 9TE (1 page) |
5 November 2008 | Annual return made up to 12/10/08 (3 pages) |
5 November 2008 | Annual return made up to 12/10/08 (3 pages) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 12 belfairs close ashton u lyne lancashire OL7 9TE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 119 union street oldham greater manchester OL1 1TE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 119 union street oldham greater manchester OL1 1TE (1 page) |
18 September 2008 | Director and secretary's change of particulars / anwar ali / 02/09/2008 (1 page) |
18 September 2008 | Director and secretary's change of particulars / anwar ali / 02/09/2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
14 May 2008 | Appointment terminated director david cummins (1 page) |
14 May 2008 | Appointment terminated director david cummins (1 page) |
7 May 2008 | Director appointed maria williams (1 page) |
7 May 2008 | Director appointed maria williams (1 page) |
15 October 2007 | Annual return made up to 12/10/07 (2 pages) |
15 October 2007 | Annual return made up to 12/10/07 (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 December 2006 | Annual return made up to 12/10/06 (5 pages) |
15 December 2006 | Annual return made up to 12/10/06 (5 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
11 November 2005 | Annual return made up to 12/10/05 (4 pages) |
11 November 2005 | Annual return made up to 12/10/05 (4 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
12 October 2004 | Incorporation (19 pages) |
12 October 2004 | Incorporation (19 pages) |