Bramhall
Cheshire
SK7 2PY
Director Name | Mr Bruce Robert Bissell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(5 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ladythorn Crescent Bramhall Stockport Cheshire SK7 2HB |
Director Name | Mr David Peter Best |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Director Name | Mr Steven Tinsley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 188 Simmondley Lane Glossop SK13 6LY |
Director Name | Mr Peter John Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Director Name | Mr Duncan Weldrake |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Melton Street Stockport SK5 7QN |
Secretary Name | Mrs Charlotte Elizabeth Floyd |
---|---|
Status | Current |
Appointed | 06 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Director Name | Mrs Janice Elizabeth Cahill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 203 Moss Lane Bramhall Stockport Cheshire SK7 1BA |
Director Name | Dr Jacqueline Margaret Chang |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broom Lea 13 Manor Road Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Director Name | Thomas Gare |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ramillies Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 7AL |
Director Name | Dr Kevin Charles Gaston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Freelance Lecturer |
Correspondence Address | 77 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Director Name | Max Longton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dorchester Court Station Road Cheadle Hulme Cheadle Cheshire SK8 7BG |
Director Name | Susan Miriam Peake-Young |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Eaton Court Holly Road North Wilmslow Cheshire SK9 1LX |
Secretary Name | David Martin Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Clement Road Stockport Cheshire SK6 5AG |
Director Name | Susan Lynn Miller |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2008) |
Role | Education Worker |
Correspondence Address | 12 Oak Drive Stockport Cheshire SK7 2AD |
Director Name | Margaret Tennant Lewis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Deva Close Hazel Grove Stockport Cheshire SK7 6HH |
Director Name | Elaine Edna Bates |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Fords Lane Bramhall Stockport Cheshire SK7 1DQ |
Secretary Name | Max Longton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dorchester Court Station Road Cheadle Hulme Cheadle Cheshire SK8 7BG |
Director Name | Mrs Linda Tunnard |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2013) |
Role | Education |
Country of Residence | England |
Correspondence Address | 10 Hastings Close Cheadle Hulme Stockport SK8 7BE |
Director Name | Mr Alan Hewitson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Mrs Joanna Gay Tipa |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Roebuck Mews Sale Cheshire M33 7SL |
Director Name | Mrs Kathryn McGuire |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2012) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 3 Roebuck Mews Sale Cheshire M33 7SL |
Director Name | Mrs Pauline Hobin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brereton Road Handforth Wilmslow Cheshire SK9 3AN |
Director Name | Mr Brian McCluggage |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Secretary Name | Mr Samuel Dale Smith |
---|---|
Status | Resigned |
Appointed | 02 May 2013(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | 54 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JS |
Director Name | Mr Stephen Ellis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Director Name | Mrs Figen Ayse Murray |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2015) |
Role | Counsellor, Supervisor & Trainer |
Country of Residence | England |
Correspondence Address | 203 Moss Lane Bramhall Stockport SK7 1BA |
Director Name | Mrs Elizabeth Hitch |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Secretary Name | Mr James Edward Harper |
---|---|
Status | Resigned |
Appointed | 13 May 2014(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 25 Northwich Road Knutsford Cheshire WA16 0AB |
Director Name | Mrs Deborah Nugent-Cowsill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2018) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Secretary Name | Mr Liam Finnigan |
---|---|
Status | Resigned |
Appointed | 29 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Director Name | Mrs Fran Forrester |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cherry Walk Cheadle Hulme Stockport Greater Manchester SK8 7DY |
Director Name | Mrs Sandra Bailey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 113 Bramhall Lane South Bramhall Stockport SK7 2EE |
Director Name | Mrs Jennifer Dunlop |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50-52 Middle Hillgate Stockport SK1 3DL |
Website | beaconcounselling.com |
---|---|
Telephone | 0161 2851827 |
Telephone region | Manchester |
Registered Address | 50-52 Middle Hillgate Stockport SK1 3DL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £296,449 |
Net Worth | £82,039 |
Cash | £74,788 |
Current Liabilities | £62,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 2 days from now) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (26 pages) |
---|---|
29 August 2023 | Appointment of Mr Stephen Littlewood as a director on 23 August 2023 (2 pages) |
29 August 2023 | Termination of appointment of Peter John Morris as a director on 11 August 2023 (1 page) |
21 July 2023 | Notification of a person with significant control statement (2 pages) |
28 April 2023 | Cessation of Joan Barbara Tsalikis as a person with significant control on 28 April 2023 (1 page) |
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
28 April 2023 | Cessation of Bruce Robert Bissell as a person with significant control on 28 April 2023 (1 page) |
28 April 2023 | Cessation of David Peter Best as a person with significant control on 28 April 2023 (1 page) |
28 April 2023 | Cessation of Steven Tinsley as a person with significant control on 28 April 2023 (1 page) |
27 April 2023 | Director's details changed for Mr Bruce Robert Bissell on 27 April 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (28 pages) |
6 September 2022 | Termination of appointment of Jennifer Dunlop as a director on 6 September 2022 (1 page) |
6 September 2022 | Termination of appointment of Liam Finnigan as a secretary on 6 September 2022 (1 page) |
6 September 2022 | Appointment of Mrs Charlotte Elizabeth Floyd as a secretary on 6 September 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
23 February 2022 | Appointment of Mr Duncan Weldrake as a director on 23 February 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (32 pages) |
18 August 2021 | Cessation of Sandra Bailey as a person with significant control on 18 August 2021 (1 page) |
21 June 2021 | Termination of appointment of Sandra Bailey as a director on 18 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Mrs Jennifer Dunlop as a director on 29 April 2021 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (33 pages) |
28 August 2020 | Appointment of Mr Peter John Morris as a director on 28 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Fran Forrester as a director on 3 August 2020 (1 page) |
29 April 2020 | Cessation of Elizabeth Hitch as a person with significant control on 11 September 2017 (1 page) |
29 April 2020 | Notification of Steven Tinsley as a person with significant control on 17 July 2018 (2 pages) |
29 April 2020 | Cessation of Deborah Nugent-Cowsill as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Cessation of Brian Mccluggage as a person with significant control on 29 April 2020 (1 page) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 April 2020 | Notification of Sandra Bailey as a person with significant control on 18 April 2018 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (28 pages) |
23 July 2019 | Termination of appointment of Stephen Ellis as a director on 22 July 2019 (1 page) |
23 July 2019 | Cessation of Stephen Ellis as a person with significant control on 22 July 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Mrs Fran Forrester as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mrs Sandra Bailey as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Steven Tinsley as a director on 22 October 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of James Edward Harper as a secretary on 29 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Deborah Nugent-Cowsill as a director on 29 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Elizabeth Hitch as a director on 29 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Brian Mccluggage as a director on 29 January 2018 (1 page) |
5 February 2018 | Appointment of Mr Liam Finnigan as a secretary on 29 January 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Registered office address changed from 203 Moss Lane Bramhall Stockport Cheshire SK7 1BA to 50-52 Middle Hillgate Stockport SK1 3DL on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 203 Moss Lane Bramhall Stockport Cheshire SK7 1BA to 50-52 Middle Hillgate Stockport SK1 3DL on 25 July 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (10 pages) |
2 May 2017 | Termination of appointment of Pauline Hobin as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Pauline Hobin as a director on 30 April 2017 (1 page) |
1 March 2017 | Termination of appointment of Alan Hewitson as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Alan Hewitson as a director on 28 February 2017 (1 page) |
7 December 2016 | Appointment of Mr David Peter Best as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr David Peter Best as a director on 7 December 2016 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Termination of appointment of Margaret Tennant Lewis as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Margaret Tennant Lewis as a director on 19 September 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (10 pages) |
19 April 2016 | Annual return made up to 19 April 2016 no member list (10 pages) |
17 November 2015 | Appointment of Mrs Deborah Nugent-Cowsill as a director on 21 September 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Deborah Nugent-Cowsill as a director on 21 September 2015 (2 pages) |
17 November 2015 | Termination of appointment of Figen Ayse Murray as a director on 21 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Figen Ayse Murray as a director on 21 September 2015 (1 page) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
29 May 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
15 May 2015 | Memorandum and Articles of Association (27 pages) |
15 May 2015 | Memorandum and Articles of Association (27 pages) |
11 May 2015 | Termination of appointment of Joanna Tipa as a director on 15 September 2014 (1 page) |
11 May 2015 | Annual return made up to 19 April 2015 no member list (10 pages) |
11 May 2015 | Termination of appointment of Joanna Tipa as a director on 15 September 2014 (1 page) |
11 May 2015 | Appointment of Mrs Figen Ayse Murray as a director on 17 March 2014 (2 pages) |
11 May 2015 | Annual return made up to 19 April 2015 no member list (10 pages) |
11 May 2015 | Appointment of Mrs Figen Ayse Murray as a director on 17 March 2014 (2 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
21 May 2014 | Appointment of Mr Stephen Ellis as a director (2 pages) |
21 May 2014 | Appointment of Mrs Elizabeth Hitch as a director (2 pages) |
21 May 2014 | Appointment of Mr Stephen Ellis as a director (2 pages) |
21 May 2014 | Appointment of Mrs Elizabeth Hitch as a director (2 pages) |
14 May 2014 | Appointment of Mr James Edward Harper as a secretary (2 pages) |
14 May 2014 | Appointment of Mr James Edward Harper as a secretary (2 pages) |
14 May 2014 | Annual return made up to 19 April 2014 no member list (9 pages) |
14 May 2014 | Termination of appointment of Samuel Smith as a secretary (1 page) |
14 May 2014 | Termination of appointment of Janice Cahill as a director (1 page) |
14 May 2014 | Termination of appointment of Samuel Smith as a secretary (1 page) |
14 May 2014 | Termination of appointment of Janice Cahill as a director (1 page) |
14 May 2014 | Annual return made up to 19 April 2014 no member list (9 pages) |
13 August 2013 | Termination of appointment of Linda Tunnard as a director (1 page) |
13 August 2013 | Termination of appointment of Linda Tunnard as a director (1 page) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
2 May 2013 | Director's details changed for Mrs Linda Tunnard on 22 January 2013 (2 pages) |
2 May 2013 | Appointment of Mr Samuel Dale Smith as a secretary (2 pages) |
2 May 2013 | Appointment of Mr Samuel Dale Smith as a secretary (2 pages) |
2 May 2013 | Director's details changed for Mrs Linda Tunnard on 22 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 no member list (10 pages) |
19 April 2013 | Director's details changed for Mrs Janice Elizabeth Cahill on 10 December 2012 (2 pages) |
19 April 2013 | Director's details changed for Mrs Janice Elizabeth Cahill on 10 December 2012 (2 pages) |
19 April 2013 | Annual return made up to 19 April 2013 no member list (10 pages) |
18 October 2012 | Termination of appointment of Kathryn Mcguire as a director (1 page) |
18 October 2012 | Termination of appointment of Kathryn Mcguire as a director (1 page) |
3 August 2012 | Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
5 July 2012 | Total exemption full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (11 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (11 pages) |
19 April 2012 | Termination of appointment of Elaine Bates as a director (1 page) |
19 April 2012 | Termination of appointment of Elaine Bates as a director (1 page) |
1 June 2011 | Annual return made up to 19 April 2011 no member list (12 pages) |
1 June 2011 | Annual return made up to 19 April 2011 no member list (12 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (22 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (22 pages) |
21 March 2011 | Appointment of Mr Bruce Bissell as a director (2 pages) |
21 March 2011 | Appointment of Mr Bruce Bissell as a director (2 pages) |
21 March 2011 | Appointment of Mr Brian Mccluggage as a director (2 pages) |
21 March 2011 | Appointment of Mr Brian Mccluggage as a director (2 pages) |
23 August 2010 | Termination of appointment of Figen Murray as a director (1 page) |
23 August 2010 | Termination of appointment of Figen Murray as a director (1 page) |
24 June 2010 | Director's details changed for Mrs Kathryn Mcguire on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Joanna Tipa on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Linda Tunnard on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Barbara Joan Tsalikis on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Elaine Edna Bates on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Linda Tunnard on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Barbara Joan Tsalikis on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Janice Elizabeth Cahill on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Janice Elizabeth Cahill on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Joanna Tipa on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Figen Ayse Murray on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Kathryn Mcguire on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Margaret Tennant Lewis on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Margaret Tennant Lewis on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Figen Ayse Murray on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Alan Hewitson on 19 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 April 2010 no member list (7 pages) |
24 June 2010 | Director's details changed for Elaine Edna Bates on 19 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Alan Hewitson on 19 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 April 2010 no member list (7 pages) |
21 June 2010 | Appointment of Mrs Linda Tunnard as a director (1 page) |
21 June 2010 | Appointment of Mrs Linda Tunnard as a director (1 page) |
15 April 2010 | Termination of appointment of Thomas Gare as a director (1 page) |
15 April 2010 | Termination of appointment of Thomas Gare as a director (1 page) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
21 April 2009 | Annual return made up to 19/04/09 (5 pages) |
21 April 2009 | Annual return made up to 19/04/09 (5 pages) |
21 April 2009 | Appointment terminated director jacqueline chang (1 page) |
21 April 2009 | Appointment terminated director jacqueline chang (1 page) |
21 April 2009 | Appointment terminated director max longton (1 page) |
21 April 2009 | Appointment terminated director max longton (1 page) |
2 April 2009 | Director appointed mrs pauline hobin (1 page) |
2 April 2009 | Director appointed mrs pauline hobin (1 page) |
1 April 2009 | Partial exemption accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Partial exemption accounts made up to 31 December 2008 (19 pages) |
4 March 2009 | Director appointed mrs figen ayse murray (1 page) |
4 March 2009 | Director appointed mrs figen ayse murray (1 page) |
20 February 2009 | Director appointed mrs joanna gay tipa (1 page) |
20 February 2009 | Director appointed mrs kathryn mcguire (1 page) |
20 February 2009 | Director appointed mrs joanna gay tipa (1 page) |
20 February 2009 | Director appointed mrs kathryn mcguire (1 page) |
2 December 2008 | Director appointed mr alan hewitson (1 page) |
2 December 2008 | Director appointed mr alan hewitson (1 page) |
1 December 2008 | Appointment terminated director susan miller (1 page) |
1 December 2008 | Appointment terminated secretary max longton (1 page) |
1 December 2008 | Appointment terminated director susan miller (1 page) |
1 December 2008 | Appointment terminated secretary max longton (1 page) |
24 April 2008 | Annual return made up to 19/04/08 (4 pages) |
24 April 2008 | Annual return made up to 19/04/08 (4 pages) |
24 April 2008 | Appointment terminated director kevin gaston (1 page) |
24 April 2008 | Appointment terminated director kevin gaston (1 page) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
3 May 2007 | Annual return made up to 19/04/07 (3 pages) |
3 May 2007 | Annual return made up to 19/04/07 (3 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
22 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 April 2006 | Annual return made up to 19/04/06
|
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Annual return made up to 19/04/06
|
28 April 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 31 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 31 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
19 April 2005 | Incorporation (37 pages) |
19 April 2005 | Incorporation (37 pages) |