Company NameDaylight Counselling Limited
Company StatusActive
Company Number05333926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2005(19 years, 3 months ago)
Previous NameDaylight (Leigh) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Steven Frank Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleMinister/Consultant
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameRev Canon Tony Butterworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMrs Josephine Mary Weir
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired District Nurse
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMrs Loraine Gunner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCasual Support Worker
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMrs Helen Lorna Leakey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameEva Roughley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Holly Grove
Leigh
Lancashire
WN7 5SP
Director NameGary Stuart McGowan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleMinister Of Religion
Correspondence Address6 Knowsley Drive
Pennington
Leigh
Lancashire
WN7 3LY
Director NameRev Canon Peter Wippell Leakey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address28 Gilda Road
Mosley Common
Manchester
Lancashire
M28 1BP
Director NameYaw Adu-Dwumaa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGhanaian
StatusResigned
Appointed17 January 2005(same day as company formation)
RolePastor Of Church/Driver
Correspondence Address156 Gordon Street
Leigh
Lancashire
WN7 1RT
Secretary NameGary Stuart McGowan
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Knowsley Drive
Pennington
Leigh
Lancashire
WN7 3LY
Director NameSandra Helen Foster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2010)
RoleTeacher Assistant
Correspondence Address6 Clarke Street
Leigh
Lancashire
WN7 4HU
Director NameRev Antony James Butterworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 2013)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Vicarage
Leigh
Lancashire
WN7 4HT
Secretary NameRev Peter Wippell Leakey
NationalityBritish
StatusResigned
Appointed24 July 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressGoodbodys House King Street
Leigh
Lancashire
WN7 4LJ
Director NameJames Heaton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMrs Christine Elizabeth Oxborrow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 24 August 2020)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMr John Martin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2014)
RolePsychiatric Nurse
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ
Director NameMr David Andrew Masefield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address85 Church Street
Leigh
Lancashire
WN7 1AZ

Location

Registered Address85 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,894
Cash£1,386
Current Liabilities£485

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

25 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2021Termination of appointment of Christine Elizabeth Oxborrow as a director on 24 August 2020 (1 page)
23 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
23 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
23 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
10 November 2016Appointment of Mrs Loraine Gunner as a director on 5 September 2016 (2 pages)
10 November 2016Appointment of Mrs Loraine Gunner as a director on 5 September 2016 (2 pages)
9 November 2016Appointment of Mrs Josephine Mary Weir as a director on 5 September 2016 (2 pages)
9 November 2016Appointment of Mrs Josephine Mary Weir as a director on 5 September 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
23 January 2016Annual return made up to 17 January 2016 no member list (3 pages)
23 November 2015Appointment of Reverend Canon Tony Butterworth as a director on 20 July 2015 (2 pages)
23 November 2015Appointment of Reverend Canon Tony Butterworth as a director on 20 July 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Termination of appointment of David Andrew Masefield as a director on 20 July 2015 (1 page)
22 July 2015Termination of appointment of James Heaton as a director on 20 July 2015 (1 page)
22 July 2015Termination of appointment of James Heaton as a director on 20 July 2015 (1 page)
22 July 2015Termination of appointment of David Andrew Masefield as a director on 20 July 2015 (1 page)
30 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
30 January 2015Annual return made up to 17 January 2015 no member list (3 pages)
4 September 2014Termination of appointment of John Martin as a director on 11 August 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Termination of appointment of John Martin as a director on 11 August 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Registered office address changed from Fit4Life King Street Leigh Lancashire WN7 4LJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Fit4Life King Street Leigh Lancashire WN7 4LJ on 17 March 2014 (1 page)
10 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
10 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
7 March 2013Appointment of Mr David Andrew Masefield as a director (2 pages)
7 March 2013Appointment of Mr David Andrew Masefield as a director (2 pages)
6 March 2013Appointment of Mr John Martin as a director (2 pages)
6 March 2013Appointment of Mr John Martin as a director (2 pages)
5 March 2013Termination of appointment of Peter Leakey as a secretary (1 page)
5 March 2013Director's details changed for James Heaton on 5 March 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Termination of appointment of Peter Leakey as a director (1 page)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Termination of appointment of Peter Leakey as a director (1 page)
5 March 2013Director's details changed for James Heaton on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages)
5 March 2013Termination of appointment of Antony Butterworth as a director (1 page)
5 March 2013Director's details changed for Dr Steven Frank Hall on 5 March 2013 (2 pages)
5 March 2013Director's details changed for James Heaton on 5 March 2013 (2 pages)
5 March 2013Termination of appointment of Antony Butterworth as a director (1 page)
5 March 2013Termination of appointment of Peter Leakey as a secretary (1 page)
29 January 2013Annual return made up to 17 January 2013 no member list (7 pages)
29 January 2013Registered office address changed from Goodbodys House King Street Leigh Lancashire WN7 4LJ on 29 January 2013 (1 page)
29 January 2013Annual return made up to 17 January 2013 no member list (7 pages)
29 January 2013Registered office address changed from Goodbodys House King Street Leigh Lancashire WN7 4LJ on 29 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 17 January 2012 no member list (7 pages)
6 February 2012Annual return made up to 17 January 2012 no member list (7 pages)
17 May 2011Appointment of Mrs Christine Oxborrow as a director (2 pages)
17 May 2011Appointment of Mrs Christine Oxborrow as a director (2 pages)
16 May 2011Termination of appointment of Eva Roughley as a director (1 page)
16 May 2011Termination of appointment of Eva Roughley as a director (1 page)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 17 January 2011 no member list (7 pages)
25 January 2011Annual return made up to 17 January 2011 no member list (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Annual return made up to 17 January 2010 no member list (5 pages)
4 March 2010Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 17 January 2010 no member list (5 pages)
4 March 2010Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Rev Canon Peter Wippell Leakey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Sandra Foster as a director (1 page)
3 March 2010Director's details changed for Eva Roughley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Heaton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eva Roughley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Heaton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Sandra Foster as a director (1 page)
3 March 2010Director's details changed for James Heaton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dr Steven Frank Hall on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Rev Antony James Butterworth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Eva Roughley on 3 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Annual return made up to 17/01/09 (4 pages)
28 January 2009Annual return made up to 17/01/09 (4 pages)
9 December 2008Director appointed james heaton (2 pages)
9 December 2008Director appointed james heaton (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Secretary appointed reverend peter wippell leakey (1 page)
9 September 2008Secretary appointed reverend peter wippell leakey (1 page)
9 September 2008Appointment terminate, director and secretary gary stuart mcgowan logged form (1 page)
9 September 2008Appointment terminate, director and secretary gary stuart mcgowan logged form (1 page)
29 July 2008Director appointed rev antony james butterworth (2 pages)
29 July 2008Appointment terminated director yaw adu-dwumaa (1 page)
29 July 2008Director appointed rev antony james butterworth (2 pages)
29 July 2008Appointment terminated director yaw adu-dwumaa (1 page)
1 May 2008Appointment terminated director and secretary gary mcgowan (1 page)
1 May 2008Appointment terminated director and secretary gary mcgowan (1 page)
1 May 2008Registered office changed on 01/05/2008 from 6 knowsley drive pennington leigh lancashire WN7 3LY (1 page)
1 May 2008Registered office changed on 01/05/2008 from 6 knowsley drive pennington leigh lancashire WN7 3LY (1 page)
12 February 2008Annual return made up to 17/01/08 (2 pages)
12 February 2008Annual return made up to 17/01/08 (2 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
20 February 2007Annual return made up to 17/01/07 (5 pages)
20 February 2007Annual return made up to 17/01/07 (5 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Annual return made up to 17/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2006Annual return made up to 17/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
17 January 2005Incorporation (31 pages)
17 January 2005Incorporation (31 pages)