Bolton
Greater Manchester
BL2 1HT
Director Name | Mrs Gill Smallwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Ms Hilary Joan Eastham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Retired Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Sylvia Swain |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Ms Lucy Lee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mrs Angela Mary Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mrs Jenny Kaye Smith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Ms Sarah Collier |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Secretary Name | Mrs Sylvia Swain |
---|---|
Status | Current |
Appointed | 02 November 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mrs Sharon White |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Strategy Transformation |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Rev Ian Hepburn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Hulme Lecturer And Associate Priest |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mr Richard Jackson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Superintendent |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Cllr Carol Linda Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(15 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Arlene Joyce Cochrane |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Kenneth Moores |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Secretary Name | Kenneth Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmwood Close Over Hulton Bolton Greater Manchester BL5 1HF |
Director Name | Ms Louise Howarth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 07 July 2015) |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Dr Dennis Brian Hobson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2011) |
Role | Retired University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Highgrove Bolton Greater Manchester BL1 5PX |
Director Name | Mrs Alison Wilkinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 November 2021) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mrs Cathryn Greer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 June 2021) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mrs Diane Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillside Ave Blackrod Bolton Lancs BL6 5BS |
Secretary Name | Mrs Diane Mary Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greymount Princess Road, Lostock Bolton Lancashire BL6 4DS |
Director Name | Geoffrey William Knowles |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Lancashire BL2 1HT |
Secretary Name | Geoffrey William Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 2017) |
Role | Company Director |
Correspondence Address | 43 Bradford Street Bolton Lancashire BL2 1HT |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Secretary Name | Mrs Alison Wilkinson |
---|---|
Status | Resigned |
Appointed | 30 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Mr Michael Phillips |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Director Name | Ms Sharon Martin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(12 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 2021) |
Role | Director Of Strategic Transformation |
Country of Residence | England |
Correspondence Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
Website | fortalice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 701846 |
Telephone region | Bolton |
Registered Address | 43 Bradford Street Bolton Greater Manchester BL2 1HT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £927,973 |
Net Worth | £1,117,175 |
Cash | £856,959 |
Current Liabilities | £23,031 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
1 March 2024 | Register 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 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
12 December 2023 | Accounts for a small company made up to 31 March 2023 (38 pages) |
4 September 2023 | Appointment of Councillor Carol Linda Thomas as a director on 1 September 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 December 2022 | Director's details changed for Mrs Sharon Martin on 8 December 2022 (2 pages) |
24 August 2022 | Accounts for a small company made up to 31 March 2022 (35 pages) |
24 May 2022 | Appointment of Mr Richard Jackson as a director on 16 May 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 March 2021 (35 pages) |
24 November 2021 | Appointment of Ms Sharon Martin as a director on 22 November 2021 (2 pages) |
24 November 2021 | Appointment of Reverend Ian Hepburn as a director on 22 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Kenneth Moores as a director on 2 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Alison Wilkinson as a director on 2 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Alison Wilkinson as a secretary on 2 November 2021 (1 page) |
23 November 2021 | Appointment of Mrs Sylvia Swain as a secretary on 2 November 2021 (2 pages) |
24 June 2021 | Termination of appointment of Cathryn Greer as a director on 14 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Peter Jones as a director on 12 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Sharon Martin as a director on 8 June 2021 (1 page) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 February 2021 | Statement of company's objects (2 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Memorandum and Articles of Association (6 pages) |
16 December 2020 | Statement of company's objects (2 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (6 pages) |
27 November 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
17 June 2020 | Appointment of Ms Sharon Martin as a director on 11 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Michael Phillips as a director on 11 June 2020 (1 page) |
16 June 2020 | Appointment of Ms Sarah Collier as a director on 11 June 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (31 pages) |
11 March 2019 | Register 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 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
9 March 2018 | Appointment of Mr Michael Phillips as a director on 29 January 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Geoffrey William Knowles as a director on 26 August 2017 (1 page) |
31 October 2017 | Termination of appointment of Geoffrey William Knowles as a secretary on 30 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alison Wilkinson as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Geoffrey William Knowles as a secretary on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Geoffrey William Knowles as a director on 26 August 2017 (1 page) |
31 October 2017 | Appointment of Mrs Alison Wilkinson as a secretary on 30 October 2017 (2 pages) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
27 July 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
21 June 2017 | Director's details changed for Mrs Angela Mary Kelly on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mrs Angela Mary Kelly on 21 June 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (33 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (33 pages) |
14 September 2016 | Termination of appointment of Arlene Joyce Cochrane as a director on 21 May 2016 (1 page) |
14 September 2016 | Termination of appointment of Arlene Joyce Cochrane as a director on 21 May 2016 (1 page) |
30 March 2016 | Annual return made up to 29 February 2016 no member list (10 pages) |
30 March 2016 | Annual return made up to 29 February 2016 no member list (10 pages) |
22 March 2016 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
22 March 2016 | Appointment of Mrs Angela Mary Kelly as a director on 26 January 2015 (2 pages) |
22 March 2016 | Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page) |
22 March 2016 | Appointment of Mrs Angela Mary Kelly as a director on 26 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Lucy Lee on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Ms Lucy Lee on 17 November 2015 (2 pages) |
1 October 2015 | Memorandum and Articles of Association (6 pages) |
1 October 2015 | Memorandum and Articles of Association (6 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
3 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
19 August 2015 | Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Louise Howarth as a director on 7 July 2015 (2 pages) |
4 June 2015 | Memorandum and Articles of Association (12 pages) |
4 June 2015 | Memorandum and Articles of Association (12 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
14 April 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
14 April 2015 | Annual return made up to 28 February 2015 no member list (9 pages) |
31 March 2015 | Appointment of Mr Peter Jones as a director on 26 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Peter Jones as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Ms Lucy Lee as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Jenny Smith as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Sylvia Swain as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Sylvia Swain as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Ms Lucy Lee as a director on 26 January 2015 (2 pages) |
25 March 2015 | Appointment of Jenny Smith as a director on 26 January 2015 (2 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
24 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
19 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
19 March 2014 | Annual return made up to 28 February 2014 no member list (8 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (25 pages) |
25 March 2013 | Director's details changed for Kenneth Moores on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Alison Wilkinson on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Diane Mary Hawkins on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Alison Wilkinson on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Arlene Joyce Cochrane on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Cathryn Greer on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Arlene Joyce Cochrane on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Hilary Joan Eastham on 28 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 no member list (8 pages) |
25 March 2013 | Director's details changed for Mrs Cathryn Greer on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Kenneth Moores on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Louise Howarth on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Gill Smallwood on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Hilary Joan Eastham on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Ms Louise Howarth on 28 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Diane Mary Hawkins on 28 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 no member list (8 pages) |
25 March 2013 | Director's details changed for Mrs Gill Smallwood on 28 February 2013 (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
9 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
9 March 2012 | Annual return made up to 29 February 2012 no member list (11 pages) |
22 November 2011 | Appointment of Geoffrey William Knowles as a director (3 pages) |
22 November 2011 | Appointment of Geoffrey William Knowles as a secretary (3 pages) |
22 November 2011 | Appointment of Geoffrey William Knowles as a director (3 pages) |
22 November 2011 | Appointment of Geoffrey William Knowles as a secretary (3 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (26 pages) |
9 November 2011 | Termination of appointment of Diane Hawkins as a secretary (1 page) |
9 November 2011 | Termination of appointment of Diane Hawkins as a secretary (1 page) |
19 October 2011 | Termination of appointment of Diane Davis as a director (1 page) |
19 October 2011 | Termination of appointment of Dennis Hobson as a director (1 page) |
19 October 2011 | Termination of appointment of Diane Davis as a director (1 page) |
19 October 2011 | Termination of appointment of Dennis Hobson as a director (1 page) |
29 March 2011 | Annual return made up to 28 February 2011 no member list (12 pages) |
29 March 2011 | Annual return made up to 28 February 2011 no member list (12 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
19 March 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
19 March 2010 | Annual return made up to 28 February 2010 no member list (8 pages) |
18 March 2010 | Director's details changed for Dr Dennis Brian Hobson on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Dr Dennis Brian Hobson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Cathryn Greer on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Diane Mary Hawkins on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Mrs Diane Davis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Gill Smallwood on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Diane Davis on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Louise Howarth on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Alison Wilkinson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Alison Wilkinson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Arlene Joyce Cochrane on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Arlene Joyce Cochrane on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Gill Smallwood on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Cathryn Greer on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Moores on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Diane Mary Hawkins on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Louise Howarth on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Kenneth Moores on 18 March 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
20 March 2009 | Annual return made up to 28/02/09 (5 pages) |
20 March 2009 | Annual return made up to 28/02/09 (5 pages) |
15 September 2008 | Director appointed ms louise howarth (1 page) |
15 September 2008 | Director appointed ms louise howarth (1 page) |
12 September 2008 | Appointment terminated secretary kenneth moores (1 page) |
12 September 2008 | Secretary appointed mrs diane mary hawkins (1 page) |
12 September 2008 | Secretary appointed mrs diane mary hawkins (1 page) |
12 September 2008 | Appointment terminated secretary kenneth moores (1 page) |
11 August 2008 | Director appointed ms hilary joan eastham (1 page) |
11 August 2008 | Director appointed ms hilary joan eastham (1 page) |
8 July 2008 | Director appointed mrs alison wilkinson (1 page) |
8 July 2008 | Director appointed mrs cathryn greer (1 page) |
8 July 2008 | Director appointed mrs diane davis (1 page) |
8 July 2008 | Director appointed mrs cathryn greer (1 page) |
8 July 2008 | Director appointed mrs gill smallwood (1 page) |
8 July 2008 | Director appointed mrs gill smallwood (1 page) |
8 July 2008 | Director appointed dr dennis brian hobson (1 page) |
8 July 2008 | Director appointed dr dennis brian hobson (1 page) |
8 July 2008 | Director appointed mrs alison wilkinson (1 page) |
8 July 2008 | Director appointed mrs diane davis (1 page) |
4 July 2008 | Director appointed mrs diane mary hawkins (1 page) |
4 July 2008 | Director appointed mrs diane mary hawkins (1 page) |
21 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Incorporation (23 pages) |
28 February 2008 | Incorporation (23 pages) |