Company NameBeacon Counselling
Company StatusActive
Company Number05429473
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMrs Barbara Joan Tsalikis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Carrwood Avenue
Bramhall
Cheshire
SK7 2PY
Director NameMr Bruce Robert Bissell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(5 years after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMr David Peter Best
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Director NameMr Steven Tinsley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address188 Simmondley Lane
Glossop
SK13 6LY
Director NameMr Peter John Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Director NameMr Duncan Weldrake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Melton Street
Stockport
SK5 7QN
Secretary NameMrs Charlotte Elizabeth Floyd
StatusCurrent
Appointed06 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Director NameMrs Janice Elizabeth Cahill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address203 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BA
Director NameDr Jacqueline Margaret Chang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Lea 13 Manor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7DQ
Director NameThomas Gare
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Ramillies Avenue
Cheadle Hulme Cheadle
Stockport
Cheshire
SK8 7AL
Director NameDr Kevin Charles Gaston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleFreelance Lecturer
Correspondence Address77 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Director NameMax Longton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Court
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BG
Director NameSusan Miriam Peake-Young
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleRetired
Correspondence Address2 Eaton Court
Holly Road North
Wilmslow
Cheshire
SK9 1LX
Secretary NameDavid Martin Ackroyd
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Clement Road
Stockport
Cheshire
SK6 5AG
Director NameSusan Lynn Miller
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2008)
RoleEducation Worker
Correspondence Address12 Oak Drive
Stockport
Cheshire
SK7 2AD
Director NameMargaret Tennant Lewis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Director NameElaine Edna Bates
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Fords Lane
Bramhall
Stockport
Cheshire
SK7 1DQ
Secretary NameMax Longton
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Court
Station Road Cheadle Hulme
Cheadle
Cheshire
SK8 7BG
Director NameMrs Linda Tunnard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2013)
RoleEducation
Country of ResidenceEngland
Correspondence Address10 Hastings Close
Cheadle Hulme
Stockport
SK8 7BE
Director NameMr Alan Hewitson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Director NameMrs Joanna Gay Tipa
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Roebuck Mews
Sale
Cheshire
M33 7SL
Director NameMrs Kathryn McGuire
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2012)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address3 Roebuck Mews
Sale
Cheshire
M33 7SL
Director NameMrs Pauline Hobin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Brereton Road
Handforth
Wilmslow
Cheshire
SK9 3AN
Director NameMr Brian McCluggage
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Secretary NameMr Samuel Dale Smith
StatusResigned
Appointed02 May 2013(8 years after company formation)
Appointment Duration1 year (resigned 13 May 2014)
RoleCompany Director
Correspondence Address54 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JS
Director NameMr Stephen Ellis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Director NameMrs Figen Ayse Murray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2015)
RoleCounsellor, Supervisor & Trainer
Country of ResidenceEngland
Correspondence Address203 Moss Lane
Bramhall
Stockport
SK7 1BA
Director NameMrs Elizabeth Hitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Secretary NameMr James Edward Harper
StatusResigned
Appointed13 May 2014(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address25 Northwich Road
Knutsford
Cheshire
WA16 0AB
Director NameMrs Deborah Nugent-Cowsill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2018)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Secretary NameMr Liam Finnigan
StatusResigned
Appointed29 January 2018(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 September 2022)
RoleCompany Director
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL
Director NameMrs Fran Forrester
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Cherry Walk
Cheadle Hulme
Stockport
Greater Manchester
SK8 7DY
Director NameMrs Sandra Bailey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Bramhall Lane South
Bramhall
Stockport
SK7 2EE
Director NameMrs Jennifer Dunlop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address50-52 Middle Hillgate
Stockport
SK1 3DL

Contact

Websitebeaconcounselling.com
Telephone0161 2851827
Telephone regionManchester

Location

Registered Address50-52 Middle Hillgate
Stockport
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£296,449
Net Worth£82,039
Cash£74,788
Current Liabilities£62,572

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (26 pages)
29 August 2023Appointment of Mr Stephen Littlewood as a director on 23 August 2023 (2 pages)
29 August 2023Termination of appointment of Peter John Morris as a director on 11 August 2023 (1 page)
21 July 2023Notification of a person with significant control statement (2 pages)
28 April 2023Cessation of Joan Barbara Tsalikis as a person with significant control on 28 April 2023 (1 page)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 April 2023Cessation of Bruce Robert Bissell as a person with significant control on 28 April 2023 (1 page)
28 April 2023Cessation of David Peter Best as a person with significant control on 28 April 2023 (1 page)
28 April 2023Cessation of Steven Tinsley as a person with significant control on 28 April 2023 (1 page)
27 April 2023Director's details changed for Mr Bruce Robert Bissell on 27 April 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
6 September 2022Termination of appointment of Jennifer Dunlop as a director on 6 September 2022 (1 page)
6 September 2022Termination of appointment of Liam Finnigan as a secretary on 6 September 2022 (1 page)
6 September 2022Appointment of Mrs Charlotte Elizabeth Floyd as a secretary on 6 September 2022 (2 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
23 February 2022Appointment of Mr Duncan Weldrake as a director on 23 February 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (32 pages)
18 August 2021Cessation of Sandra Bailey as a person with significant control on 18 August 2021 (1 page)
21 June 2021Termination of appointment of Sandra Bailey as a director on 18 June 2021 (1 page)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2021Appointment of Mrs Jennifer Dunlop as a director on 29 April 2021 (2 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (33 pages)
28 August 2020Appointment of Mr Peter John Morris as a director on 28 August 2020 (2 pages)
27 August 2020Termination of appointment of Fran Forrester as a director on 3 August 2020 (1 page)
29 April 2020Cessation of Elizabeth Hitch as a person with significant control on 11 September 2017 (1 page)
29 April 2020Notification of Steven Tinsley as a person with significant control on 17 July 2018 (2 pages)
29 April 2020Cessation of Deborah Nugent-Cowsill as a person with significant control on 29 April 2020 (1 page)
29 April 2020Cessation of Brian Mccluggage as a person with significant control on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 April 2020Notification of Sandra Bailey as a person with significant control on 18 April 2018 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (28 pages)
23 July 2019Termination of appointment of Stephen Ellis as a director on 22 July 2019 (1 page)
23 July 2019Cessation of Stephen Ellis as a person with significant control on 22 July 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 October 2018Appointment of Mrs Fran Forrester as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mrs Sandra Bailey as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Steven Tinsley as a director on 22 October 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
4 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
5 February 2018Termination of appointment of James Edward Harper as a secretary on 29 January 2018 (1 page)
5 February 2018Termination of appointment of Deborah Nugent-Cowsill as a director on 29 January 2018 (1 page)
5 February 2018Termination of appointment of Elizabeth Hitch as a director on 29 January 2018 (1 page)
5 February 2018Termination of appointment of Brian Mccluggage as a director on 29 January 2018 (1 page)
5 February 2018Appointment of Mr Liam Finnigan as a secretary on 29 January 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
25 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
2 May 2017Termination of appointment of Pauline Hobin as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Pauline Hobin as a director on 30 April 2017 (1 page)
1 March 2017Termination of appointment of Alan Hewitson as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Alan Hewitson as a director on 28 February 2017 (1 page)
7 December 2016Appointment of Mr David Peter Best as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr David Peter Best as a director on 7 December 2016 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
20 September 2016Termination of appointment of Margaret Tennant Lewis as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Margaret Tennant Lewis as a director on 19 September 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 no member list (10 pages)
19 April 2016Annual return made up to 19 April 2016 no member list (10 pages)
17 November 2015Appointment of Mrs Deborah Nugent-Cowsill as a director on 21 September 2015 (2 pages)
17 November 2015Appointment of Mrs Deborah Nugent-Cowsill as a director on 21 September 2015 (2 pages)
17 November 2015Termination of appointment of Figen Ayse Murray as a director on 21 September 2015 (1 page)
17 November 2015Termination of appointment of Figen Ayse Murray as a director on 21 September 2015 (1 page)
29 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
15 May 2015Memorandum and Articles of Association (27 pages)
15 May 2015Memorandum and Articles of Association (27 pages)
11 May 2015Termination of appointment of Joanna Tipa as a director on 15 September 2014 (1 page)
11 May 2015Annual return made up to 19 April 2015 no member list (10 pages)
11 May 2015Termination of appointment of Joanna Tipa as a director on 15 September 2014 (1 page)
11 May 2015Appointment of Mrs Figen Ayse Murray as a director on 17 March 2014 (2 pages)
11 May 2015Annual return made up to 19 April 2015 no member list (10 pages)
11 May 2015Appointment of Mrs Figen Ayse Murray as a director on 17 March 2014 (2 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
21 May 2014Appointment of Mr Stephen Ellis as a director (2 pages)
21 May 2014Appointment of Mrs Elizabeth Hitch as a director (2 pages)
21 May 2014Appointment of Mr Stephen Ellis as a director (2 pages)
21 May 2014Appointment of Mrs Elizabeth Hitch as a director (2 pages)
14 May 2014Appointment of Mr James Edward Harper as a secretary (2 pages)
14 May 2014Appointment of Mr James Edward Harper as a secretary (2 pages)
14 May 2014Annual return made up to 19 April 2014 no member list (9 pages)
14 May 2014Termination of appointment of Samuel Smith as a secretary (1 page)
14 May 2014Termination of appointment of Janice Cahill as a director (1 page)
14 May 2014Termination of appointment of Samuel Smith as a secretary (1 page)
14 May 2014Termination of appointment of Janice Cahill as a director (1 page)
14 May 2014Annual return made up to 19 April 2014 no member list (9 pages)
13 August 2013Termination of appointment of Linda Tunnard as a director (1 page)
13 August 2013Termination of appointment of Linda Tunnard as a director (1 page)
5 July 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
2 May 2013Director's details changed for Mrs Linda Tunnard on 22 January 2013 (2 pages)
2 May 2013Appointment of Mr Samuel Dale Smith as a secretary (2 pages)
2 May 2013Appointment of Mr Samuel Dale Smith as a secretary (2 pages)
2 May 2013Director's details changed for Mrs Linda Tunnard on 22 January 2013 (2 pages)
19 April 2013Annual return made up to 19 April 2013 no member list (10 pages)
19 April 2013Director's details changed for Mrs Janice Elizabeth Cahill on 10 December 2012 (2 pages)
19 April 2013Director's details changed for Mrs Janice Elizabeth Cahill on 10 December 2012 (2 pages)
19 April 2013Annual return made up to 19 April 2013 no member list (10 pages)
18 October 2012Termination of appointment of Kathryn Mcguire as a director (1 page)
18 October 2012Termination of appointment of Kathryn Mcguire as a director (1 page)
3 August 2012Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Janice Elizabeth Cahill on 3 August 2012 (2 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (23 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (11 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (11 pages)
19 April 2012Termination of appointment of Elaine Bates as a director (1 page)
19 April 2012Termination of appointment of Elaine Bates as a director (1 page)
1 June 2011Annual return made up to 19 April 2011 no member list (12 pages)
1 June 2011Annual return made up to 19 April 2011 no member list (12 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (22 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (22 pages)
21 March 2011Appointment of Mr Bruce Bissell as a director (2 pages)
21 March 2011Appointment of Mr Bruce Bissell as a director (2 pages)
21 March 2011Appointment of Mr Brian Mccluggage as a director (2 pages)
21 March 2011Appointment of Mr Brian Mccluggage as a director (2 pages)
23 August 2010Termination of appointment of Figen Murray as a director (1 page)
23 August 2010Termination of appointment of Figen Murray as a director (1 page)
24 June 2010Director's details changed for Mrs Kathryn Mcguire on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Joanna Tipa on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Linda Tunnard on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Barbara Joan Tsalikis on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Elaine Edna Bates on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Linda Tunnard on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Barbara Joan Tsalikis on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Janice Elizabeth Cahill on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Janice Elizabeth Cahill on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Joanna Tipa on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Figen Ayse Murray on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Kathryn Mcguire on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Margaret Tennant Lewis on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Margaret Tennant Lewis on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mrs Figen Ayse Murray on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Alan Hewitson on 19 April 2010 (2 pages)
24 June 2010Annual return made up to 19 April 2010 no member list (7 pages)
24 June 2010Director's details changed for Elaine Edna Bates on 19 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Alan Hewitson on 19 April 2010 (2 pages)
24 June 2010Annual return made up to 19 April 2010 no member list (7 pages)
21 June 2010Appointment of Mrs Linda Tunnard as a director (1 page)
21 June 2010Appointment of Mrs Linda Tunnard as a director (1 page)
15 April 2010Termination of appointment of Thomas Gare as a director (1 page)
15 April 2010Termination of appointment of Thomas Gare as a director (1 page)
8 April 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (21 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 April 2009Annual return made up to 19/04/09 (5 pages)
21 April 2009Annual return made up to 19/04/09 (5 pages)
21 April 2009Appointment terminated director jacqueline chang (1 page)
21 April 2009Appointment terminated director jacqueline chang (1 page)
21 April 2009Appointment terminated director max longton (1 page)
21 April 2009Appointment terminated director max longton (1 page)
2 April 2009Director appointed mrs pauline hobin (1 page)
2 April 2009Director appointed mrs pauline hobin (1 page)
1 April 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
1 April 2009Partial exemption accounts made up to 31 December 2008 (19 pages)
4 March 2009Director appointed mrs figen ayse murray (1 page)
4 March 2009Director appointed mrs figen ayse murray (1 page)
20 February 2009Director appointed mrs joanna gay tipa (1 page)
20 February 2009Director appointed mrs kathryn mcguire (1 page)
20 February 2009Director appointed mrs joanna gay tipa (1 page)
20 February 2009Director appointed mrs kathryn mcguire (1 page)
2 December 2008Director appointed mr alan hewitson (1 page)
2 December 2008Director appointed mr alan hewitson (1 page)
1 December 2008Appointment terminated director susan miller (1 page)
1 December 2008Appointment terminated secretary max longton (1 page)
1 December 2008Appointment terminated director susan miller (1 page)
1 December 2008Appointment terminated secretary max longton (1 page)
24 April 2008Annual return made up to 19/04/08 (4 pages)
24 April 2008Annual return made up to 19/04/08 (4 pages)
24 April 2008Appointment terminated director kevin gaston (1 page)
24 April 2008Appointment terminated director kevin gaston (1 page)
7 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
3 May 2007Annual return made up to 19/04/07 (3 pages)
3 May 2007Annual return made up to 19/04/07 (3 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
22 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 April 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2006New director appointed (1 page)
28 April 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2006New director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 31 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
3 February 2006Registered office changed on 03/02/06 from: 31 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page)
19 April 2005Incorporation (37 pages)
19 April 2005Incorporation (37 pages)