Leigh
Lancashire
WN7 1AZ
Director Name | Rev Canon Tony Butterworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mrs Josephine Mary Weir |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired District Nurse |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mrs Loraine Gunner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Casual Support Worker |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mrs Helen Lorna Leakey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Eva Roughley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holly Grove Leigh Lancashire WN7 5SP |
Director Name | Gary Stuart McGowan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 6 Knowsley Drive Pennington Leigh Lancashire WN7 3LY |
Director Name | Rev Canon Peter Wippell Leakey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gilda Road Mosley Common Manchester Lancashire M28 1BP |
Director Name | Yaw Adu-Dwumaa |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Pastor Of Church/Driver |
Correspondence Address | 156 Gordon Street Leigh Lancashire WN7 1RT |
Secretary Name | Gary Stuart McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Knowsley Drive Pennington Leigh Lancashire WN7 3LY |
Director Name | Sandra Helen Foster |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2010) |
Role | Teacher Assistant |
Correspondence Address | 6 Clarke Street Leigh Lancashire WN7 4HU |
Director Name | Rev Antony James Butterworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 March 2013) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Christ Church Vicarage Leigh Lancashire WN7 4HT |
Secretary Name | Rev Peter Wippell Leakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2013) |
Role | Company Director |
Correspondence Address | Goodbodys House King Street Leigh Lancashire WN7 4LJ |
Director Name | James Heaton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mrs Christine Elizabeth Oxborrow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 August 2020) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mr John Martin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2014) |
Role | Psychiatric Nurse |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Director Name | Mr David Andrew Masefield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 85 Church Street Leigh Lancashire WN7 1AZ |
Registered Address | 85 Church Street Leigh Lancashire WN7 1AZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,894 |
Cash | £1,386 |
Current Liabilities | £485 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
25 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 February 2021 | Termination of appointment of Christine Elizabeth Oxborrow as a director on 24 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
21 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
23 May 2018 | Resolutions
|
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
10 November 2016 | Appointment of Mrs Loraine Gunner as a director on 5 September 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Loraine Gunner as a director on 5 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Josephine Mary Weir as a director on 5 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Josephine Mary Weir as a director on 5 September 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
23 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
23 November 2015 | Appointment of Reverend Canon Tony Butterworth as a director on 20 July 2015 (2 pages) |
23 November 2015 | Appointment of Reverend Canon Tony Butterworth as a director on 20 July 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Termination of appointment of David Andrew Masefield as a director on 20 July 2015 (1 page) |
22 July 2015 | Termination of appointment of James Heaton as a director on 20 July 2015 (1 page) |
22 July 2015 | Termination of appointment of James Heaton as a director on 20 July 2015 (1 page) |
22 July 2015 | Termination of appointment of David Andrew Masefield as a director on 20 July 2015 (1 page) |
30 January 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
30 January 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
4 September 2014 | Termination of appointment of John Martin as a director on 11 August 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Termination of appointment of John Martin as a director on 11 August 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Registered office address changed from Fit4Life King Street Leigh Lancashire WN7 4LJ on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Fit4Life King Street Leigh Lancashire WN7 4LJ on 17 March 2014 (1 page) |
10 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
10 February 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
7 March 2013 | Appointment of Mr David Andrew Masefield as a director (2 pages) |
7 March 2013 | Appointment of Mr David Andrew Masefield as a director (2 pages) |
6 March 2013 | Appointment of Mr John Martin as a director (2 pages) |
6 March 2013 | Appointment of Mr John Martin as a director (2 pages) |
5 March 2013 | Termination of appointment of Peter Leakey as a secretary (1 page) |
5 March 2013 | Director's details changed for James Heaton on 5 March 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Termination of appointment of Peter Leakey as a director (1 page) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Termination of appointment of Peter Leakey as a director (1 page) |
5 March 2013 | Director's details changed for James Heaton on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages) |
5 March 2013 | Termination of appointment of Antony Butterworth as a director (1 page) |
5 March 2013 | Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for James Heaton on 5 March 2013 (2 pages) |
5 March 2013 | Termination of appointment of Antony Butterworth as a director (1 page) |
5 March 2013 | Termination of appointment of Peter Leakey as a secretary (1 page) |
29 January 2013 | Annual return made up to 17 January 2013 no member list (7 pages) |
29 January 2013 | Registered office address changed from Goodbodys House King Street Leigh Lancashire WN7 4LJ on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 17 January 2013 no member list (7 pages) |
29 January 2013 | Registered office address changed from Goodbodys House King Street Leigh Lancashire WN7 4LJ on 29 January 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
6 February 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
17 May 2011 | Appointment of Mrs Christine Oxborrow as a director (2 pages) |
17 May 2011 | Appointment of Mrs Christine Oxborrow as a director (2 pages) |
16 May 2011 | Termination of appointment of Eva Roughley as a director (1 page) |
16 May 2011 | Termination of appointment of Eva Roughley as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
25 January 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Sandra Foster as a director (1 page) |
3 March 2010 | Director's details changed for Eva Roughley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Heaton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eva Roughley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Heaton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Sandra Foster as a director (1 page) |
3 March 2010 | Director's details changed for James Heaton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Eva Roughley on 3 March 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Annual return made up to 17/01/09 (4 pages) |
28 January 2009 | Annual return made up to 17/01/09 (4 pages) |
9 December 2008 | Director appointed james heaton (2 pages) |
9 December 2008 | Director appointed james heaton (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Secretary appointed reverend peter wippell leakey (1 page) |
9 September 2008 | Secretary appointed reverend peter wippell leakey (1 page) |
9 September 2008 | Appointment terminate, director and secretary gary stuart mcgowan logged form (1 page) |
9 September 2008 | Appointment terminate, director and secretary gary stuart mcgowan logged form (1 page) |
29 July 2008 | Director appointed rev antony james butterworth (2 pages) |
29 July 2008 | Appointment terminated director yaw adu-dwumaa (1 page) |
29 July 2008 | Director appointed rev antony james butterworth (2 pages) |
29 July 2008 | Appointment terminated director yaw adu-dwumaa (1 page) |
1 May 2008 | Appointment terminated director and secretary gary mcgowan (1 page) |
1 May 2008 | Appointment terminated director and secretary gary mcgowan (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 6 knowsley drive pennington leigh lancashire WN7 3LY (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 6 knowsley drive pennington leigh lancashire WN7 3LY (1 page) |
12 February 2008 | Annual return made up to 17/01/08 (2 pages) |
12 February 2008 | Annual return made up to 17/01/08 (2 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
20 February 2007 | Annual return made up to 17/01/07 (5 pages) |
20 February 2007 | Annual return made up to 17/01/07 (5 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Annual return made up to 17/01/06
|
1 March 2006 | Annual return made up to 17/01/06
|
21 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
17 January 2005 | Incorporation (31 pages) |
17 January 2005 | Incorporation (31 pages) |