Schools Hill
Cheadle
Cheshire
SK8 1JE
Director Name | Mr Giles Hugh Joynson Gaddum |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Director |
Country of Residence | England |
Correspondence Address | The Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | His Honour Judge Simon James David Fawcus |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Marton Oak House Oak Lane, Marton Macclesfield Cheshire SK11 9HE |
Director Name | Anthony Henry Gaddum |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | Lane Ends House Sutton Lane Ends Macclesfield Cheshire SK11 0DY |
Director Name | Mr Brian Edwin Chesworth |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Deans Rough Farm White Croft Heath Road Lower Withington SK11 9DF |
Secretary Name | Mr Andrew Francis Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood London Road Adlington Macclesfield Cheshire SK10 4NA |
Secretary Name | David George Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rectory Close Church Leigh Stoke On Trent Staffordshire ST10 4PR |
Director Name | Mr Ralph John Ellerton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 2834848 |
---|---|
Telephone region | Manchester |
Registered Address | The Together Trust Centre Schools Hill Cheadle Cheshire SK8 1JE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 March 2021 | Cessation of Ralph John Ellerton as a person with significant control on 8 March 2021 (1 page) |
11 March 2021 | Notification of Giles Gaddum as a person with significant control on 8 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Ralph John Ellerton as a director on 8 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Giles Hugh Joynson Gaddum as a director on 8 March 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
20 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
9 May 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 6 May 2014 no member list (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 November 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
25 November 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
25 September 2013 | Appointment of Mr Mark Lee as a secretary (1 page) |
25 September 2013 | Appointment of Mr Mark Lee as a secretary (1 page) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 no member list (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 July 2012 | Termination of appointment of Simon Fawcus as a director (1 page) |
2 July 2012 | Termination of appointment of Simon Fawcus as a director (1 page) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 May 2010 | Annual return made up to 6 May 2010 no member list (3 pages) |
7 May 2010 | Annual return made up to 6 May 2010 no member list (3 pages) |
7 May 2010 | Annual return made up to 6 May 2010 no member list (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 May 2009 | Annual return made up to 06/05/09 (2 pages) |
21 May 2009 | Annual return made up to 06/05/09 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
25 June 2008 | Appointment terminated director anthony gaddum (1 page) |
8 May 2008 | Annual return made up to 06/05/08 (3 pages) |
8 May 2008 | Annual return made up to 06/05/08 (3 pages) |
28 February 2008 | Secretary appointed david george marriott (2 pages) |
28 February 2008 | Secretary appointed david george marriott (2 pages) |
28 February 2008 | Appointment terminated secretary andrew haines (1 page) |
28 February 2008 | Appointment terminated secretary andrew haines (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 May 2007 | Annual return made up to 06/05/07 (4 pages) |
22 May 2007 | Annual return made up to 06/05/07 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 October 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 August 2006 | Annual return made up to 06/05/06 (4 pages) |
10 August 2006 | Annual return made up to 06/05/06 (4 pages) |
3 October 2005 | Company name changed the together trust LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed the together trust LIMITED\certificate issued on 03/10/05 (2 pages) |
6 May 2005 | Incorporation (18 pages) |
6 May 2005 | Incorporation (18 pages) |