Company NameFortalice Limited
Company StatusActive
Company Number06517841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Diane Mary Hawkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Gill Smallwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMs Hilary Joan Eastham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months
RoleRetired Local Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameSylvia Swain
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMs Lucy Lee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Angela Mary Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Jenny Kaye Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMs Sarah Collier
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Secretary NameMrs Sylvia Swain
StatusCurrent
Appointed02 November 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Sharon White
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleStrategy Transformation
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameRev Ian Hepburn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleHulme Lecturer And Associate Priest
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMr Richard Jackson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Superintendent
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameCllr Carol Linda Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(15 years, 6 months after company formation)
Appointment Duration8 months
RoleLocal Authority Councillor
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameArlene Joyce Cochrane
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameKenneth Moores
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Secretary NameKenneth Moores
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmwood Close
Over Hulton
Bolton
Greater Manchester
BL5 1HF
Director NameMs Louise Howarth
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 07 July 2015)
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameDr Dennis Brian Hobson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2011)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Highgrove
Bolton
Greater Manchester
BL1 5PX
Director NameMrs Alison Wilkinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 02 November 2021)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Cathryn Greer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 14 June 2021)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMrs Diane Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillside Ave
Blackrod
Bolton
Lancs
BL6 5BS
Secretary NameMrs Diane Mary Hawkins
NationalityBritish
StatusResigned
Appointed23 June 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreymount
Princess Road, Lostock
Bolton
Lancashire
BL6 4DS
Director NameGeoffrey William Knowles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Lancashire
BL2 1HT
Secretary NameGeoffrey William Knowles
NationalityBritish
StatusResigned
Appointed08 November 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2017)
RoleCompany Director
Correspondence Address43 Bradford Street
Bolton
Lancashire
BL2 1HT
Director NameMr Peter Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Secretary NameMrs Alison Wilkinson
StatusResigned
Appointed30 October 2017(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 November 2021)
RoleCompany Director
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMr Michael Phillips
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
Director NameMs Sharon Martin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(12 years, 3 months after company formation)
Appointment Duration12 months (resigned 08 June 2021)
RoleDirector Of Strategic Transformation
Country of ResidenceEngland
Correspondence Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT

Contact

Websitefortalice.co.uk
Email address[email protected]
Telephone01204 701846
Telephone regionBolton

Location

Registered Address43 Bradford Street
Bolton
Greater Manchester
BL2 1HT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£927,973
Net Worth£1,117,175
Cash£856,959
Current Liabilities£23,031

Accounts

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

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Register inspection address has been changed from Regency House Chorley New Road Bolton BL1 4QR England to Cowgills 4th Floor, 5B the Parklands Horwich Bolton BL6 4SD (1 page)
29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
12 December 2023Accounts for a small company made up to 31 March 2023 (38 pages)
4 September 2023Appointment of Councillor Carol Linda Thomas as a director on 1 September 2023 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 December 2022Director's details changed for Mrs Sharon Martin on 8 December 2022 (2 pages)
24 August 2022Accounts for a small company made up to 31 March 2022 (35 pages)
24 May 2022Appointment of Mr Richard Jackson as a director on 16 May 2022 (2 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 March 2021 (35 pages)
24 November 2021Appointment of Ms Sharon Martin as a director on 22 November 2021 (2 pages)
24 November 2021Appointment of Reverend Ian Hepburn as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Kenneth Moores as a director on 2 November 2021 (1 page)
23 November 2021Termination of appointment of Alison Wilkinson as a director on 2 November 2021 (1 page)
23 November 2021Termination of appointment of Alison Wilkinson as a secretary on 2 November 2021 (1 page)
23 November 2021Appointment of Mrs Sylvia Swain as a secretary on 2 November 2021 (2 pages)
24 June 2021Termination of appointment of Cathryn Greer as a director on 14 June 2021 (1 page)
24 June 2021Termination of appointment of Peter Jones as a director on 12 June 2021 (1 page)
24 June 2021Termination of appointment of Sharon Martin as a director on 8 June 2021 (1 page)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 February 2021Statement of company's objects (2 pages)
22 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2021Memorandum and Articles of Association (6 pages)
16 December 2020Statement of company's objects (2 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2020Memorandum and Articles of Association (6 pages)
27 November 2020Accounts for a small company made up to 31 March 2020 (32 pages)
17 June 2020Appointment of Ms Sharon Martin as a director on 11 June 2020 (2 pages)
16 June 2020Termination of appointment of Michael Phillips as a director on 11 June 2020 (1 page)
16 June 2020Appointment of Ms Sarah Collier as a director on 11 June 2020 (2 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (31 pages)
11 March 2019Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom to Regency House Chorley New Road Bolton BL1 4QR (1 page)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
9 March 2018Appointment of Mr Michael Phillips as a director on 29 January 2018 (2 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Geoffrey William Knowles as a director on 26 August 2017 (1 page)
31 October 2017Termination of appointment of Geoffrey William Knowles as a secretary on 30 October 2017 (1 page)
31 October 2017Appointment of Mrs Alison Wilkinson as a secretary on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Geoffrey William Knowles as a secretary on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Geoffrey William Knowles as a director on 26 August 2017 (1 page)
31 October 2017Appointment of Mrs Alison Wilkinson as a secretary on 30 October 2017 (2 pages)
27 July 2017Accounts for a small company made up to 31 March 2017 (29 pages)
27 July 2017Accounts for a small company made up to 31 March 2017 (29 pages)
21 June 2017Director's details changed for Mrs Angela Mary Kelly on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Angela Mary Kelly on 21 June 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 September 2016Full accounts made up to 31 March 2016 (33 pages)
28 September 2016Full accounts made up to 31 March 2016 (33 pages)
14 September 2016Termination of appointment of Arlene Joyce Cochrane as a director on 21 May 2016 (1 page)
14 September 2016Termination of appointment of Arlene Joyce Cochrane as a director on 21 May 2016 (1 page)
30 March 2016Annual return made up to 29 February 2016 no member list (10 pages)
30 March 2016Annual return made up to 29 February 2016 no member list (10 pages)
22 March 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
22 March 2016Appointment of Mrs Angela Mary Kelly as a director on 26 January 2015 (2 pages)
22 March 2016Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
22 March 2016Appointment of Mrs Angela Mary Kelly as a director on 26 January 2015 (2 pages)
18 November 2015Director's details changed for Ms Lucy Lee on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Ms Lucy Lee on 17 November 2015 (2 pages)
1 October 2015Memorandum and Articles of Association (6 pages)
1 October 2015Memorandum and Articles of Association (6 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 September 2015Full accounts made up to 31 March 2015 (26 pages)
3 September 2015Full accounts made up to 31 March 2015 (26 pages)
19 August 2015Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages)
19 August 2015Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages)
19 August 2015Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages)
4 June 2015Memorandum and Articles of Association (12 pages)
4 June 2015Memorandum and Articles of Association (12 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2015Annual return made up to 28 February 2015 no member list (9 pages)
14 April 2015Annual return made up to 28 February 2015 no member list (9 pages)
31 March 2015Appointment of Mr Peter Jones as a director on 26 January 2015 (2 pages)
31 March 2015Appointment of Mr Peter Jones as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Ms Lucy Lee as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Jenny Smith as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Sylvia Swain as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Sylvia Swain as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Ms Lucy Lee as a director on 26 January 2015 (2 pages)
25 March 2015Appointment of Jenny Smith as a director on 26 January 2015 (2 pages)
24 September 2014Full accounts made up to 31 March 2014 (25 pages)
24 September 2014Full accounts made up to 31 March 2014 (25 pages)
19 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
19 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
29 July 2013Full accounts made up to 31 March 2013 (25 pages)
29 July 2013Full accounts made up to 31 March 2013 (25 pages)
25 March 2013Director's details changed for Kenneth Moores on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Alison Wilkinson on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Diane Mary Hawkins on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Alison Wilkinson on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Arlene Joyce Cochrane on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Cathryn Greer on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Arlene Joyce Cochrane on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Ms Hilary Joan Eastham on 28 February 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
25 March 2013Director's details changed for Mrs Cathryn Greer on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Kenneth Moores on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Ms Louise Howarth on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Gill Smallwood on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Ms Hilary Joan Eastham on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Ms Louise Howarth on 28 February 2013 (2 pages)
25 March 2013Director's details changed for Mrs Diane Mary Hawkins on 28 February 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (8 pages)
25 March 2013Director's details changed for Mrs Gill Smallwood on 28 February 2013 (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (25 pages)
19 October 2012Full accounts made up to 31 March 2012 (25 pages)
9 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
9 March 2012Annual return made up to 29 February 2012 no member list (11 pages)
22 November 2011Appointment of Geoffrey William Knowles as a director (3 pages)
22 November 2011Appointment of Geoffrey William Knowles as a secretary (3 pages)
22 November 2011Appointment of Geoffrey William Knowles as a director (3 pages)
22 November 2011Appointment of Geoffrey William Knowles as a secretary (3 pages)
17 November 2011Full accounts made up to 31 March 2011 (26 pages)
17 November 2011Full accounts made up to 31 March 2011 (26 pages)
9 November 2011Termination of appointment of Diane Hawkins as a secretary (1 page)
9 November 2011Termination of appointment of Diane Hawkins as a secretary (1 page)
19 October 2011Termination of appointment of Diane Davis as a director (1 page)
19 October 2011Termination of appointment of Dennis Hobson as a director (1 page)
19 October 2011Termination of appointment of Diane Davis as a director (1 page)
19 October 2011Termination of appointment of Dennis Hobson as a director (1 page)
29 March 2011Annual return made up to 28 February 2011 no member list (12 pages)
29 March 2011Annual return made up to 28 February 2011 no member list (12 pages)
25 October 2010Full accounts made up to 31 March 2010 (27 pages)
25 October 2010Full accounts made up to 31 March 2010 (27 pages)
19 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
19 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
18 March 2010Director's details changed for Dr Dennis Brian Hobson on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Dr Dennis Brian Hobson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Cathryn Greer on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Diane Mary Hawkins on 18 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Mrs Diane Davis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Gill Smallwood on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Diane Davis on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Louise Howarth on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Alison Wilkinson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Alison Wilkinson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Arlene Joyce Cochrane on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Arlene Joyce Cochrane on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Gill Smallwood on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Cathryn Greer on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Moores on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Diane Mary Hawkins on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Louise Howarth on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Moores on 18 March 2010 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (26 pages)
28 October 2009Full accounts made up to 31 March 2009 (26 pages)
20 March 2009Annual return made up to 28/02/09 (5 pages)
20 March 2009Annual return made up to 28/02/09 (5 pages)
15 September 2008Director appointed ms louise howarth (1 page)
15 September 2008Director appointed ms louise howarth (1 page)
12 September 2008Appointment terminated secretary kenneth moores (1 page)
12 September 2008Secretary appointed mrs diane mary hawkins (1 page)
12 September 2008Secretary appointed mrs diane mary hawkins (1 page)
12 September 2008Appointment terminated secretary kenneth moores (1 page)
11 August 2008Director appointed ms hilary joan eastham (1 page)
11 August 2008Director appointed ms hilary joan eastham (1 page)
8 July 2008Director appointed mrs alison wilkinson (1 page)
8 July 2008Director appointed mrs cathryn greer (1 page)
8 July 2008Director appointed mrs diane davis (1 page)
8 July 2008Director appointed mrs cathryn greer (1 page)
8 July 2008Director appointed mrs gill smallwood (1 page)
8 July 2008Director appointed mrs gill smallwood (1 page)
8 July 2008Director appointed dr dennis brian hobson (1 page)
8 July 2008Director appointed dr dennis brian hobson (1 page)
8 July 2008Director appointed mrs alison wilkinson (1 page)
8 July 2008Director appointed mrs diane davis (1 page)
4 July 2008Director appointed mrs diane mary hawkins (1 page)
4 July 2008Director appointed mrs diane mary hawkins (1 page)
21 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
21 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (23 pages)
28 February 2008Incorporation (23 pages)