Company NameBoys' And Girls' Welfare Society Limited
DirectorGiles Hugh Joynson Gaddum
Company StatusActive
Company Number05445702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous NameThe Together Trust Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Lee
StatusCurrent
Appointed27 July 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameHis Honour Judge Simon James David Fawcus
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarton Oak House
Oak Lane, Marton
Macclesfield
Cheshire
SK11 9HE
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Secretary NameMr Andrew Francis Haines
NationalityBritish
StatusResigned
Appointed24 April 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Secretary NameDavid George Marriott
NationalityBritish
StatusResigned
Appointed23 January 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rectory Close
Church Leigh
Stoke On Trent
Staffordshire
ST10 4PR
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone0161 2834848
Telephone regionManchester

Location

Registered AddressThe Together Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
7 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 March 2021Cessation of Ralph John Ellerton as a person with significant control on 8 March 2021 (1 page)
11 March 2021Notification of Giles Gaddum as a person with significant control on 8 March 2021 (2 pages)
11 March 2021Termination of appointment of Ralph John Ellerton as a director on 8 March 2021 (1 page)
11 March 2021Appointment of Mr Giles Hugh Joynson Gaddum as a director on 8 March 2021 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
9 May 2016Annual return made up to 6 May 2016 no member list (3 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
8 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (3 pages)
19 May 2014Annual return made up to 6 May 2014 no member list (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Termination of appointment of David Marriott as a secretary (1 page)
25 November 2013Termination of appointment of David Marriott as a secretary (1 page)
25 September 2013Appointment of Mr Mark Lee as a secretary (1 page)
25 September 2013Appointment of Mr Mark Lee as a secretary (1 page)
8 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
8 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
8 May 2013Annual return made up to 6 May 2013 no member list (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
2 July 2012Termination of appointment of Simon Fawcus as a director (1 page)
22 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (4 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
6 May 2011Annual return made up to 6 May 2011 no member list (4 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 6 May 2010 no member list (3 pages)
7 May 2010Annual return made up to 6 May 2010 no member list (3 pages)
7 May 2010Annual return made up to 6 May 2010 no member list (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 May 2009Annual return made up to 06/05/09 (2 pages)
21 May 2009Annual return made up to 06/05/09 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 June 2008Appointment terminated director anthony gaddum (1 page)
25 June 2008Appointment terminated director anthony gaddum (1 page)
8 May 2008Annual return made up to 06/05/08 (3 pages)
8 May 2008Annual return made up to 06/05/08 (3 pages)
28 February 2008Secretary appointed david george marriott (2 pages)
28 February 2008Secretary appointed david george marriott (2 pages)
28 February 2008Appointment terminated secretary andrew haines (1 page)
28 February 2008Appointment terminated secretary andrew haines (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 May 2007Annual return made up to 06/05/07 (4 pages)
22 May 2007Annual return made up to 06/05/07 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 100 barbirolli square manchester M2 3AB (1 page)
23 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 100 barbirolli square manchester M2 3AB (1 page)
10 August 2006Annual return made up to 06/05/06 (4 pages)
10 August 2006Annual return made up to 06/05/06 (4 pages)
3 October 2005Company name changed the together trust LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed the together trust LIMITED\certificate issued on 03/10/05 (2 pages)
6 May 2005Incorporation (18 pages)
6 May 2005Incorporation (18 pages)