Stockport
SK1 3HS
Director Name | Mrs Renata Amalia Wilde |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Ranjana Devi Maisuria |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2008(2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Emma Louise Cox |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Susan Ann Hladky |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Catherine Donovan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Andrene Mills |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Rachael Sharpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(13 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Anne Gabarre |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 01 September 2023(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Secretary Name | Anne Gabarre |
---|---|
Status | Current |
Appointed | 30 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Mr George Garlick |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Homoepath |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bridge End Helmshore Rossendale BB4 4NJ |
Director Name | Ms, Carolyn Garland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Homoeoopath |
Country of Residence | United Kingdom |
Correspondence Address | Weatherhill 151 Woodhouse Lane Brighouse West Yorkshire HD6 3TP |
Secretary Name | Mrs Renata Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
Director Name | Ann Lilian Saunders |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 01 June 2009) |
Role | Retired |
Correspondence Address | Cheyne Cottage Ebberley Lawn Barnstaple North Devon EX32 7DH |
Director Name | Carole Angela Needham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 November 2017) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | 46 Panton Road Hoole Chester Cheshire CH2 3HX Wales |
Director Name | Umaipalan Mayuranathan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2012) |
Role | Clinical Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Baldock Road Didsbury Manchester Greater Manchester M20 6JG |
Director Name | Mr Robin Grenfell Cowan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2011) |
Role | Homeopath |
Country of Residence | United Kingdom |
Correspondence Address | Church House Burton Neston Cheshire CH64 5TQ Wales |
Director Name | Moira Cahill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2012) |
Role | Homeopath |
Country of Residence | England |
Correspondence Address | 23 Green Walk Whalley Range Manchester M16 9RE |
Director Name | Zoe Esther Holden |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2021) |
Role | Homoeopath |
Country of Residence | United Kingdom |
Correspondence Address | The Birchcliffe Centre Birchcliffe Road Hebden Bridge HX7 8DB |
Website | www.nwch.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9788626 |
Telephone region | Freephone |
Registered Address | Brindley Lodge Adcroft Street Stockport SK1 3HS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
30 at £100 | Ann Lillian Saunders 7.58% Ordinary |
---|---|
30 at £100 | Carole Angela Needham 7.58% Ordinary |
30 at £100 | Carolyn Garland 7.58% Ordinary |
30 at £100 | Ffranses Dawn Wharton-faraut 7.58% Ordinary |
30 at £100 | Moira Cahill 7.58% Ordinary |
30 at £100 | Mr George Garlick 7.58% Ordinary |
30 at £100 | Mrs Renata Amalia Wilde 7.58% Ordinary |
30 at £100 | Ranjana Devi Maisuria 7.58% Ordinary |
30 at £100 | Robin Grenfell Cowan 7.58% Ordinary |
30 at £100 | Umaipalan Mayuranathan 7.58% Ordinary |
2 at £100 | Jane Clifford 0.51% Ordinary |
2 at £100 | Jill Povey 0.51% Ordinary |
1 at £100 | Angela Kennedy 0.25% Ordinary |
1 at £100 | Angela Zajac 0.25% Ordinary |
1 at £100 | Ann Donaldson 0.25% Ordinary |
1 at £100 | Annie Hirsch 0.25% Ordinary |
1 at £100 | Belinda Chavasse 0.25% Ordinary |
1 at £100 | Biba Boele 0.25% Ordinary |
1 at £100 | Billie Ives 0.25% Ordinary |
1 at £100 | C.a. Short 0.25% Ordinary |
1 at £100 | Caroline Smith 0.25% Ordinary |
1 at £100 | Catherine Stuart 0.25% Ordinary |
1 at £100 | Cheryl Cain 0.25% Ordinary |
1 at £100 | Christina Myers 0.25% Ordinary |
1 at £100 | Claire Butterworth 0.25% Ordinary |
1 at £100 | Claire Knight 0.25% Ordinary |
1 at £100 | Clare Gorner 0.25% Ordinary |
1 at £100 | Dani Bedding 0.25% Ordinary |
1 at £100 | Denise Butterworth 0.25% Ordinary |
1 at £100 | Denise Lund 0.25% Ordinary |
1 at £100 | Diana Van Loon 0.25% Ordinary |
1 at £100 | Edith Bayley 0.25% Ordinary |
1 at £100 | Edress Akhtar 0.25% Ordinary |
1 at £100 | Elizabeth Grant 0.25% Ordinary |
1 at £100 | Elizabeth Mannion 0.25% Ordinary |
1 at £100 | Emma Cox 0.25% Ordinary |
1 at £100 | Farah Sultan 0.25% Ordinary |
1 at £100 | Gill Hayes 0.25% Ordinary |
1 at £100 | Hazel Aguilar 0.25% Ordinary |
1 at £100 | Helen Bowcock 0.25% Ordinary |
1 at £100 | Ian Grindey 0.25% Ordinary |
1 at £100 | Iona Lyons 0.25% Ordinary |
1 at £100 | Jackie Jones 0.25% Ordinary |
1 at £100 | Jackie Mctaggart 0.25% Ordinary |
1 at £100 | Jane Bowdenleigh 0.25% Ordinary |
1 at £100 | Jane Hindle 0.25% Ordinary |
1 at £100 | Jenny Avery 0.25% Ordinary |
1 at £100 | Jill Robinson 0.25% Ordinary |
1 at £100 | Julie Gibberd 0.25% Ordinary |
1 at £100 | Julie Jackson 0.25% Ordinary |
1 at £100 | Julie Smith 0.25% Ordinary |
1 at £100 | Julie Way 0.25% Ordinary |
1 at £100 | June Dinwoodie 0.25% Ordinary |
1 at £100 | Kate Quinn 0.25% Ordinary |
1 at £100 | Kim Irwin 0.25% Ordinary |
1 at £100 | Kirsten Wilson 0.25% Ordinary |
1 at £100 | Krystyna Chandler 0.25% Ordinary |
1 at £100 | Lesley Smedley 0.25% Ordinary |
1 at £100 | Linzi Lee 0.25% Ordinary |
1 at £100 | Liz Jeffries 0.25% Ordinary |
1 at £100 | Lizi Evans 0.25% Ordinary |
1 at £100 | Lorna Naylor 0.25% Ordinary |
1 at £100 | Louise Crozier 0.25% Ordinary |
1 at £100 | Lynette Mcgovern 0.25% Ordinary |
1 at £100 | Maeve Mccall 0.25% Ordinary |
1 at £100 | Mahavir Sangha 0.25% Ordinary |
1 at £100 | Malik Khan 0.25% Ordinary |
1 at £100 | Manubhai Mistry 0.25% Ordinary |
1 at £100 | Marlene Hendrikse 0.25% Ordinary |
1 at £100 | Merce Gil-soriano 0.25% Ordinary |
1 at £100 | Mike Day 0.25% Ordinary |
1 at £100 | Mohamed Hayat 0.25% Ordinary |
1 at £100 | Nadim Patel 0.25% Ordinary |
1 at £100 | Nazia Ahmed 0.25% Ordinary |
1 at £100 | Nicki Miller 0.25% Ordinary |
1 at £100 | Nicola Le Marie 0.25% Ordinary |
1 at £100 | Qasim Ilyas 0.25% Ordinary |
1 at £100 | Rachel Sharpe 0.25% Ordinary |
1 at £100 | Rebecca Maunder 0.25% Ordinary |
1 at £100 | Rebecca Routledge 0.25% Ordinary |
1 at £100 | Roagan Hall 0.25% Ordinary |
1 at £100 | Ruth Ellis 0.25% Ordinary |
1 at £100 | Sabina Vatter 0.25% Ordinary |
1 at £100 | Sadia Akhtar 0.25% Ordinary |
1 at £100 | Safiya Parker 0.25% Ordinary |
1 at £100 | Sallie Walker 0.25% Ordinary |
1 at £100 | Sally Davies 0.25% Ordinary |
1 at £100 | Shamima Kaloo 0.25% Ordinary |
1 at £100 | Shirley Goodison 0.25% Ordinary |
1 at £100 | Shona Shires 0.25% Ordinary |
1 at £100 | Sian Jones 0.25% Ordinary |
1 at £100 | Sophie Ashworth 0.25% Ordinary |
1 at £100 | Sue Hladky 0.25% Ordinary |
1 at £100 | Sue Roberts 0.25% Ordinary |
1 at £100 | Susan Bacchus 0.25% Ordinary |
1 at £100 | Susan Lefebvre 0.25% Ordinary |
1 at £100 | Susie Morvan 0.25% Ordinary |
1 at £100 | Tabea Thompson 0.25% Ordinary |
1 at £100 | Tahmina Shafi 0.25% Ordinary |
1 at £100 | Theresa Keane 0.25% Ordinary |
1 at £100 | Virginia Dutton 0.25% Ordinary |
1 at £100 | Wendy Wallace 0.25% Ordinary |
1 at £100 | Will Mctaggart 0.25% Ordinary |
1 at £100 | Zakeyya Rehman 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,326 |
Cash | £40,795 |
Current Liabilities | £11,748 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
27 August 2020 | Confirmation statement made on 19 August 2020 with updates (14 pages) |
---|---|
26 August 2020 | Registered office address changed from The Birchcliffe Centre Birchcliffe Road Hebden Bridge HX7 8DB United Kingdom to 134 Nicolas Road Manchester M21 9LT on 26 August 2020 (1 page) |
20 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 May 2020 | Appointment of Andrene Mills as a director on 4 December 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 19 August 2019 with updates (14 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 31 August 2018
|
12 September 2019 | Statement of capital following an allotment of shares on 7 September 2018
|
12 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
30 May 2019 | Director's details changed for Zoe Esther Holden on 22 May 2019 (2 pages) |
12 April 2019 | Termination of appointment of George Garlick as a director on 23 August 2018 (1 page) |
10 October 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
8 September 2018 | Termination of appointment of Carole Angela Needham as a director on 30 November 2017 (1 page) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
25 January 2018 | Registered office address changed from 5 Bridge End Helmshore Rossendale BB4 4NJ to The Birchcliffe Centre Birchcliffe Road Hebden Bridge HX7 8DB on 25 January 2018 (1 page) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
24 August 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (12 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (12 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
10 August 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
3 August 2017 | Director's details changed for Emma Louise Cox on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ffranses Wharton-Faraut on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Catherine Donovan on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Catherine Donovan on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Emma Louise Cox on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ranjana Devi Maisuria on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ranjana Devi Maisuria on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Susan Ann Hladky on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Susan Ann Hladky on 3 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Ffranses Wharton-Faraut on 3 August 2017 (2 pages) |
27 July 2017 | Director's details changed for Emma Loise Cox on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Emma Loise Cox on 27 July 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
28 April 2017 | Appointment of Zoe Esther Holden as a director on 1 April 2017 (2 pages) |
28 April 2017 | Appointment of Zoe Esther Holden as a director on 1 April 2017 (2 pages) |
25 April 2017 | Change of name notice (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Change of name notice (2 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (13 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (13 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
20 July 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
12 July 2016 | Appointment of Emma Loise Cox as a director on 4 June 2016 (2 pages) |
12 July 2016 | Appointment of Susan Ann Hladky as a director on 4 June 2016 (2 pages) |
12 July 2016 | Appointment of Catherine Donovan as a director on 27 June 2016 (2 pages) |
12 July 2016 | Appointment of Susan Ann Hladky as a director on 4 June 2016 (2 pages) |
12 July 2016 | Appointment of Emma Loise Cox as a director on 4 June 2016 (2 pages) |
12 July 2016 | Appointment of Catherine Donovan as a director on 27 June 2016 (2 pages) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
16 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders (16 pages) |
16 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders (16 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Cancellation of shares. Statement of capital on 24 August 2015
|
15 September 2015 | Cancellation of shares. Statement of capital on 24 August 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
25 August 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
13 September 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Registered office address changed from 5 Bridge End Helmsmore Rossendale BB4 4NJ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 5 Bridge End Helmsmore Rossendale BB4 4NJ United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr George Garlick on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr George Garlick on 16 May 2013 (2 pages) |
22 February 2013 | Termination of appointment of Umaipalan Mayuranathan as a director (1 page) |
22 February 2013 | Termination of appointment of Umaipalan Mayuranathan as a director (1 page) |
21 February 2013 | Registered office address changed from Innospace Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Innospace Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 21 February 2013 (1 page) |
19 December 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (15 pages) |
19 December 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (15 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (27 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (27 pages) |
6 November 2012 | Director's details changed for Ffranses Wharton-Faraut on 18 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Ffranses Dawn Wharton on 18 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Ffranses Dawn Wharton on 18 August 2012 (2 pages) |
6 November 2012 | Director's details changed for Ffranses Wharton-Faraut on 18 August 2012 (2 pages) |
5 November 2012 | Termination of appointment of Moira Cahill as a director (1 page) |
5 November 2012 | Termination of appointment of Moira Cahill as a director (1 page) |
11 September 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
11 September 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
11 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 January 2012 | Termination of appointment of Robin Cowan as a director (1 page) |
6 January 2012 | Termination of appointment of Robin Cowan as a director (1 page) |
27 September 2011 | Director's details changed for Ranjana Devi Maisuria on 19 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
27 September 2011 | Director's details changed for Mr George Garlick on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Umaipalan Mayuranathan on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Ffranses Dawn Wharton on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Ms, Carolyn Garland on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Umaipalan Mayuranathan on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Ms, Carolyn Garland on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mrs Renata Amalia Wilde on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Carole Angela Needham on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Ffranses Dawn Wharton on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr George Garlick on 19 August 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mrs Renarth Wilde on 19 August 2011 (1 page) |
27 September 2011 | Director's details changed for Moira Camill on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Mrs Renata Amalia Wilde on 19 August 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Mrs Renarth Wilde on 19 August 2011 (1 page) |
27 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders
|
27 September 2011 | Director's details changed for Moira Camill on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Ranjana Devi Maisuria on 19 August 2011 (2 pages) |
27 September 2011 | Director's details changed for Carole Angela Needham on 19 August 2011 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
18 May 2011 | Registered office address changed from , Houldsworth Mill Business and Arts Centre Houldsworth Street, Reddish, Stockport, Manchester, SK5 6DA on 18 May 2011 (3 pages) |
18 May 2011 | Registered office address changed from , Houldsworth Mill Business and Arts Centre Houldsworth Street, Reddish, Stockport, Manchester, SK5 6DA on 18 May 2011 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (22 pages) |
25 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (22 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
11 June 2010 | Appointment of Moira Camill as a director (3 pages) |
11 June 2010 | Appointment of Moira Camill as a director (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 October 2009 | Return made up to 19/08/09; full list of members (15 pages) |
1 October 2009 | Return made up to 19/08/09; full list of members (15 pages) |
16 September 2009 | Ad 07/06/09\gbp si 31@100=3100\gbp ic 27000/30100\ (7 pages) |
16 September 2009 | Ad 07/06/09\gbp si 31@100=3100\gbp ic 27000/30100\ (7 pages) |
15 September 2009 | Appointment terminated director ann saunders (1 page) |
15 September 2009 | Appointment terminated director ann saunders (1 page) |
11 December 2008 | Director appointed robin grenfell cowan (2 pages) |
11 December 2008 | Director appointed robin grenfell cowan (2 pages) |
14 November 2008 | Director appointed umaipalan mayuranathan (2 pages) |
14 November 2008 | Director appointed umaipalan mayuranathan (2 pages) |
4 November 2008 | Director appointed ranjana devi maisuria (2 pages) |
4 November 2008 | Director appointed ranjana devi maisuria (2 pages) |
4 November 2008 | Ad 03/09/08\gbp si 210@100=21000\gbp ic 6000/27000\ (3 pages) |
4 November 2008 | Ad 03/09/08\gbp si 210@100=21000\gbp ic 6000/27000\ (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from, 14 york drive, altincham, manchester, cheshire, WA14 3HF (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from, 14 york drive, altincham, manchester, cheshire, WA14 3HF (1 page) |
17 September 2008 | Director appointed renata amalia wilde (2 pages) |
17 September 2008 | Director appointed renata amalia wilde (2 pages) |
17 September 2008 | Director appointed ffranses dawn wharton (2 pages) |
17 September 2008 | Director appointed ffranses dawn wharton (2 pages) |
17 September 2008 | Director appointed carole angela needham (2 pages) |
17 September 2008 | Director appointed carole angela needham (2 pages) |
17 September 2008 | Director appointed ann lilian saunders (2 pages) |
17 September 2008 | Director appointed ann lilian saunders (2 pages) |
19 August 2008 | Incorporation (25 pages) |
19 August 2008 | Incorporation (25 pages) |