Queensway
Rochdale
Lancashire
OL11 2YW
Secretary Name | Mrs Sharon Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Susan Vera Richardson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Margaret Woods |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mrs Lynn Butterworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired Health Visitor |
Country of Residence | England |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mr Christopher Roberts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Ms Barbara Constantinou |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mr Colin Lyall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mr Peter Brierley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Susan Vera Richardson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 166 Ramsden Road Wardle Rochdale Lancashire OL12 9NU |
Director Name | Alison Margaret Mather |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Bank Manager,Rbs Plc |
Correspondence Address | 9 Green Lane Heywood Lancashire OL10 1NQ |
Director Name | Wendy Hamblin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Director Name | Mrs Helen Jane Duncan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mrs Kay Teresa Carrington |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Radpac Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mr David Ian Latham |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 March 2014) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mrs Louise Katherine Rigg |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Bishops Gate Walk Deans Walk Rochdale Lancashire OL16 4RR |
Director Name | Mrs Margaret Lesley Edwards |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 September 2021) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Lynn Byrne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 November 2008) |
Role | Librarian Assistant |
Correspondence Address | 80 George Street Heywood Lancashire OL10 4PW |
Director Name | Mr Derek Tootell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mrs Christine Shaw |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2012) |
Role | Facility Team Assistant For Fire And Rescue Servic |
Country of Residence | United Kingdom |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2012) |
Role | Retired Manager |
Country of Residence | England |
Correspondence Address | Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW |
Director Name | Mr Warren James Chadwick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Director Name | Mr Alexander Eaton |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 April 2021) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
Website | homestartrochdale.org.uk |
---|---|
Telephone | 01706 629651 |
Telephone region | Rochdale |
Registered Address | Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £178,888 |
Net Worth | £79,244 |
Cash | £138,916 |
Current Liabilities | £67,557 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (22 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 May 2023 | Director's details changed for Margaret Woods on 10 May 2023 (2 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 30 November 2021 (20 pages) |
7 April 2022 | Appointment of Mr Colin Lyall as a director on 24 March 2022 (2 pages) |
7 April 2022 | Appointment of Ms Barbara Constantinou as a director on 1 December 2021 (2 pages) |
6 January 2022 | Change of name notice (3 pages) |
6 January 2022 | Company name changed home-start rochdale borough\certificate issued on 06/01/22
|
10 December 2021 | Termination of appointment of Peter Brierley as a director on 1 December 2021 (1 page) |
4 October 2021 | Termination of appointment of Margaret Lesley Edwards as a director on 29 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Susan Vera Richardson as a director on 29 September 2021 (1 page) |
7 August 2021 | Total exemption full accounts made up to 30 November 2020 (21 pages) |
4 August 2021 | Appointment of Mr Christopher Roberts as a director on 22 July 2021 (2 pages) |
20 July 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Alexander Eaton as a director on 20 April 2021 (1 page) |
11 February 2021 | Termination of appointment of Warren James Chadwick as a director on 7 August 2020 (1 page) |
3 November 2020 | Total exemption full accounts made up to 30 November 2019 (21 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mr Alexander Eton on 11 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Alexander Eton as a director on 27 May 2020 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (18 pages) |
8 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 October 2018 | Registered office address changed from Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW to Arrow Mill Office Op2, Arrow Mill Queensway Rochdale Lancashire OL11 2YW on 9 October 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 November 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 30 November 2016 (18 pages) |
22 May 2017 | Total exemption full accounts made up to 30 November 2016 (18 pages) |
29 July 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
29 July 2016 | Total exemption full accounts made up to 30 November 2015 (15 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
10 November 2015 | Annual return made up to 10 November 2015 no member list (5 pages) |
10 November 2015 | Annual return made up to 10 November 2015 no member list (5 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (14 pages) |
20 November 2014 | Director's details changed for Mrs Lynn Butterworth on 19 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mrs Lynn Butterworth on 19 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 10 November 2014 no member list (5 pages) |
20 November 2014 | Annual return made up to 10 November 2014 no member list (5 pages) |
7 October 2014 | Appointment of Mrs Lynn Butterworth as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Lynn Butterworth as a director on 17 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Crimble Croft Community Centre Aspinall Street Heywood Lancashire OL10 4HW to Arrow Mill Queensway Office 15-17 Rochdale Lancashire OL11 2YW on 2 October 2014 (1 page) |
10 July 2014 | Termination of appointment of Derek Tootell as a director (1 page) |
10 July 2014 | Termination of appointment of Derek Tootell as a director (1 page) |
12 May 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
12 May 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
10 April 2014 | Termination of appointment of David Latham as a director (1 page) |
10 April 2014 | Termination of appointment of David Latham as a director (1 page) |
10 April 2014 | Termination of appointment of Kay Carrington as a director (1 page) |
10 April 2014 | Termination of appointment of Kay Carrington as a director (1 page) |
11 November 2013 | Annual return made up to 10 November 2013 no member list (6 pages) |
11 November 2013 | Annual return made up to 10 November 2013 no member list (6 pages) |
17 May 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
17 May 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
7 May 2013 | Termination of appointment of Alan Taylor as a director (1 page) |
7 May 2013 | Termination of appointment of Alan Taylor as a director (1 page) |
14 November 2012 | Annual return made up to 10 November 2012 no member list (7 pages) |
14 November 2012 | Annual return made up to 10 November 2012 no member list (7 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
22 June 2012 | Termination of appointment of Christine Shaw as a director (1 page) |
22 June 2012 | Termination of appointment of Christine Shaw as a director (1 page) |
22 June 2012 | Termination of appointment of Christine Shaw as a director (1 page) |
22 June 2012 | Termination of appointment of Christine Shaw as a director (1 page) |
10 November 2011 | Annual return made up to 10 November 2011 no member list (7 pages) |
10 November 2011 | Annual return made up to 10 November 2011 no member list (7 pages) |
11 October 2011 | Appointment of Mrs Christine Shaw as a director (2 pages) |
11 October 2011 | Appointment of Mrs Christine Shaw as a director (2 pages) |
23 September 2011 | Appointment of Mr Alan Taylor as a director (2 pages) |
23 September 2011 | Appointment of Mr Alan Taylor as a director (2 pages) |
23 September 2011 | Appointment of Mr Warren James Chadwick as a director (2 pages) |
23 September 2011 | Appointment of Mr Warren James Chadwick as a director (2 pages) |
9 March 2011 | Termination of appointment of Helen Duncan as a director (1 page) |
9 March 2011 | Termination of appointment of Helen Duncan as a director (1 page) |
15 February 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
15 February 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
11 November 2010 | Annual return made up to 10 November 2010 no member list (6 pages) |
11 November 2010 | Director's details changed for Margaret Wodds on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Margaret Wodds on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 10 November 2010 no member list (6 pages) |
4 March 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
4 March 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
10 November 2009 | Director's details changed for Kay Carrington on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Vera Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Derek Tootell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter Brierley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin Stuart Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Helen Jane Duncan on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sharon Pearson on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Derek Tootell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Latham on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kay Carrington on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Helen Jane Duncan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Colin Stuart Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Margaret Lesley Edwards on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Susan Vera Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 no member list (7 pages) |
10 November 2009 | Director's details changed for Margaret Lesley Edwards on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Latham on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Peter Brierley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Margaret Wodds on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sharon Pearson on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 10 November 2009 no member list (7 pages) |
10 November 2009 | Termination of appointment of Lynn Byrne as a director (1 page) |
10 November 2009 | Director's details changed for Margaret Wodds on 10 November 2009 (2 pages) |
10 November 2009 | Termination of appointment of Lynn Byrne as a director (1 page) |
23 September 2009 | Director appointed margaret wodds (2 pages) |
23 September 2009 | Director appointed margaret wodds (2 pages) |
18 May 2009 | Director appointed derek tootell (2 pages) |
18 May 2009 | Director appointed derek tootell (2 pages) |
11 March 2009 | Partial exemption accounts made up to 30 November 2008 (14 pages) |
11 March 2009 | Partial exemption accounts made up to 30 November 2008 (14 pages) |
13 November 2008 | Annual return made up to 10/11/08 (4 pages) |
13 November 2008 | Annual return made up to 10/11/08 (4 pages) |
21 August 2008 | Director appointed lynn byrne (2 pages) |
21 August 2008 | Director appointed lynn byrne (2 pages) |
6 February 2008 | Partial exemption accounts made up to 30 November 2007 (14 pages) |
6 February 2008 | Partial exemption accounts made up to 30 November 2007 (14 pages) |
13 November 2007 | Annual return made up to 10/11/07
|
13 November 2007 | Annual return made up to 10/11/07
|
12 March 2007 | Partial exemption accounts made up to 30 November 2006 (14 pages) |
12 March 2007 | Partial exemption accounts made up to 30 November 2006 (14 pages) |
30 November 2006 | Annual return made up to 10/11/06
|
30 November 2006 | Annual return made up to 10/11/06
|
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
14 February 2006 | Partial exemption accounts made up to 30 November 2005 (15 pages) |
14 February 2006 | Partial exemption accounts made up to 30 November 2005 (15 pages) |
18 November 2005 | Annual return made up to 10/11/05 (7 pages) |
18 November 2005 | Annual return made up to 10/11/05 (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
10 November 2004 | Incorporation (26 pages) |
10 November 2004 | Incorporation (26 pages) |