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, 6 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 | 21 April 2006(7 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 | Mr Brian Edwin Chesworth |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(7 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 | 21 April 2006(7 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, 4 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, 3 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 | 01 September 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.bgws.net |
---|
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 |
1 at £1 | X Boys & Girls Welfare Society LTD 100.00% Ordinary Deferred |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks 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, 2 weeks from now) |
26 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 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 (3 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
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) |
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) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages) |
6 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages) |
6 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (15 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 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) |
25 September 2013 | Termination of appointment of David Marriott as a secretary (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 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) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
14 March 2008 | Secretary appointed david george marriott (2 pages) |
14 March 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 (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 100 barbirolli square, manchester, M2 3AB (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
3 October 2005 | Company name changed inhoco 3238 LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed inhoco 3238 LIMITED\certificate issued on 03/10/05 (2 pages) |
1 September 2005 | Incorporation (18 pages) |
1 September 2005 | Incorporation (18 pages) |