Company NameNorth West College Of Homeopathy Ltd.
Company StatusActive
Company Number06676209
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Previous NameThe North West College Of Homoeopathy (Manchester) Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameFfranses Wharton-Faraut
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameMrs Renata Amalia Wilde
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameRanjana Devi Maisuria
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(2 months after company formation)
Appointment Duration15 years, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameEmma Louise Cox
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameSusan Ann Hladky
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameCatherine Donovan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameAndrene Mills
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameRachael Sharpe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(13 years after company formation)
Appointment Duration2 years, 7 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameAnne Gabarre
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 September 2023(15 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Secretary NameAnne Gabarre
StatusCurrent
Appointed30 November 2023(15 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameMr George Garlick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleHomoepath
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge End
Helmshore
Rossendale
BB4 4NJ
Director NameMs, Carolyn Garland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleHomoeoopath
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherhill 151 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TP
Secretary NameMrs Renata Wilde
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
SK1 3HS
Director NameAnn Lilian Saunders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 01 June 2009)
RoleRetired
Correspondence AddressCheyne Cottage
Ebberley Lawn
Barnstaple
North Devon
EX32 7DH
Director NameCarole Angela Needham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2017)
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence Address46 Panton Road
Hoole
Chester
Cheshire
CH2 3HX
Wales
Director NameUmaipalan Mayuranathan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2012)
RoleClinical Research Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Baldock Road
Didsbury
Manchester
Greater Manchester
M20 6JG
Director NameMr Robin Grenfell Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months after company formation)
Appointment Duration3 years (resigned 11 November 2011)
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Director NameMoira Cahill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2012)
RoleHomeopath
Country of ResidenceEngland
Correspondence Address23 Green Walk
Whalley Range
Manchester
M16 9RE
Director NameZoe Esther Holden
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2021)
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birchcliffe Centre Birchcliffe Road
Hebden Bridge
HX7 8DB

Contact

Websitewww.nwch.co.uk/
Email address[email protected]
Telephone0800 9788626
Telephone regionFreephone

Location

Registered AddressBrindley Lodge
Adcroft Street
Stockport
SK1 3HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

30 at £100Ann Lillian Saunders
7.58%
Ordinary
30 at £100Carole Angela Needham
7.58%
Ordinary
30 at £100Carolyn Garland
7.58%
Ordinary
30 at £100Ffranses Dawn Wharton-faraut
7.58%
Ordinary
30 at £100Moira Cahill
7.58%
Ordinary
30 at £100Mr George Garlick
7.58%
Ordinary
30 at £100Mrs Renata Amalia Wilde
7.58%
Ordinary
30 at £100Ranjana Devi Maisuria
7.58%
Ordinary
30 at £100Robin Grenfell Cowan
7.58%
Ordinary
30 at £100Umaipalan Mayuranathan
7.58%
Ordinary
2 at £100Jane Clifford
0.51%
Ordinary
2 at £100Jill Povey
0.51%
Ordinary
1 at £100Angela Kennedy
0.25%
Ordinary
1 at £100Angela Zajac
0.25%
Ordinary
1 at £100Ann Donaldson
0.25%
Ordinary
1 at £100Annie Hirsch
0.25%
Ordinary
1 at £100Belinda Chavasse
0.25%
Ordinary
1 at £100Biba Boele
0.25%
Ordinary
1 at £100Billie Ives
0.25%
Ordinary
1 at £100C.a. Short
0.25%
Ordinary
1 at £100Caroline Smith
0.25%
Ordinary
1 at £100Catherine Stuart
0.25%
Ordinary
1 at £100Cheryl Cain
0.25%
Ordinary
1 at £100Christina Myers
0.25%
Ordinary
1 at £100Claire Butterworth
0.25%
Ordinary
1 at £100Claire Knight
0.25%
Ordinary
1 at £100Clare Gorner
0.25%
Ordinary
1 at £100Dani Bedding
0.25%
Ordinary
1 at £100Denise Butterworth
0.25%
Ordinary
1 at £100Denise Lund
0.25%
Ordinary
1 at £100Diana Van Loon
0.25%
Ordinary
1 at £100Edith Bayley
0.25%
Ordinary
1 at £100Edress Akhtar
0.25%
Ordinary
1 at £100Elizabeth Grant
0.25%
Ordinary
1 at £100Elizabeth Mannion
0.25%
Ordinary
1 at £100Emma Cox
0.25%
Ordinary
1 at £100Farah Sultan
0.25%
Ordinary
1 at £100Gill Hayes
0.25%
Ordinary
1 at £100Hazel Aguilar
0.25%
Ordinary
1 at £100Helen Bowcock
0.25%
Ordinary
1 at £100Ian Grindey
0.25%
Ordinary
1 at £100Iona Lyons
0.25%
Ordinary
1 at £100Jackie Jones
0.25%
Ordinary
1 at £100Jackie Mctaggart
0.25%
Ordinary
1 at £100Jane Bowdenleigh
0.25%
Ordinary
1 at £100Jane Hindle
0.25%
Ordinary
1 at £100Jenny Avery
0.25%
Ordinary
1 at £100Jill Robinson
0.25%
Ordinary
1 at £100Julie Gibberd
0.25%
Ordinary
1 at £100Julie Jackson
0.25%
Ordinary
1 at £100Julie Smith
0.25%
Ordinary
1 at £100Julie Way
0.25%
Ordinary
1 at £100June Dinwoodie
0.25%
Ordinary
1 at £100Kate Quinn
0.25%
Ordinary
1 at £100Kim Irwin
0.25%
Ordinary
1 at £100Kirsten Wilson
0.25%
Ordinary
1 at £100Krystyna Chandler
0.25%
Ordinary
1 at £100Lesley Smedley
0.25%
Ordinary
1 at £100Linzi Lee
0.25%
Ordinary
1 at £100Liz Jeffries
0.25%
Ordinary
1 at £100Lizi Evans
0.25%
Ordinary
1 at £100Lorna Naylor
0.25%
Ordinary
1 at £100Louise Crozier
0.25%
Ordinary
1 at £100Lynette Mcgovern
0.25%
Ordinary
1 at £100Maeve Mccall
0.25%
Ordinary
1 at £100Mahavir Sangha
0.25%
Ordinary
1 at £100Malik Khan
0.25%
Ordinary
1 at £100Manubhai Mistry
0.25%
Ordinary
1 at £100Marlene Hendrikse
0.25%
Ordinary
1 at £100Merce Gil-soriano
0.25%
Ordinary
1 at £100Mike Day
0.25%
Ordinary
1 at £100Mohamed Hayat
0.25%
Ordinary
1 at £100Nadim Patel
0.25%
Ordinary
1 at £100Nazia Ahmed
0.25%
Ordinary
1 at £100Nicki Miller
0.25%
Ordinary
1 at £100Nicola Le Marie
0.25%
Ordinary
1 at £100Qasim Ilyas
0.25%
Ordinary
1 at £100Rachel Sharpe
0.25%
Ordinary
1 at £100Rebecca Maunder
0.25%
Ordinary
1 at £100Rebecca Routledge
0.25%
Ordinary
1 at £100Roagan Hall
0.25%
Ordinary
1 at £100Ruth Ellis
0.25%
Ordinary
1 at £100Sabina Vatter
0.25%
Ordinary
1 at £100Sadia Akhtar
0.25%
Ordinary
1 at £100Safiya Parker
0.25%
Ordinary
1 at £100Sallie Walker
0.25%
Ordinary
1 at £100Sally Davies
0.25%
Ordinary
1 at £100Shamima Kaloo
0.25%
Ordinary
1 at £100Shirley Goodison
0.25%
Ordinary
1 at £100Shona Shires
0.25%
Ordinary
1 at £100Sian Jones
0.25%
Ordinary
1 at £100Sophie Ashworth
0.25%
Ordinary
1 at £100Sue Hladky
0.25%
Ordinary
1 at £100Sue Roberts
0.25%
Ordinary
1 at £100Susan Bacchus
0.25%
Ordinary
1 at £100Susan Lefebvre
0.25%
Ordinary
1 at £100Susie Morvan
0.25%
Ordinary
1 at £100Tabea Thompson
0.25%
Ordinary
1 at £100Tahmina Shafi
0.25%
Ordinary
1 at £100Theresa Keane
0.25%
Ordinary
1 at £100Virginia Dutton
0.25%
Ordinary
1 at £100Wendy Wallace
0.25%
Ordinary
1 at £100Will Mctaggart
0.25%
Ordinary
1 at £100Zakeyya Rehman
0.25%
Ordinary

Financials

Year2014
Net Worth£34,326
Cash£40,795
Current Liabilities£11,748

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

27 August 2020Confirmation statement made on 19 August 2020 with updates (14 pages)
26 August 2020Registered 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 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 48,200
(3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 May 2020Appointment of Andrene Mills as a director on 4 December 2018 (2 pages)
13 September 2019Confirmation statement made on 19 August 2019 with updates (14 pages)
12 September 2019Statement of capital following an allotment of shares on 31 August 2018
  • GBP 43,300
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 7 September 2018
  • GBP 43,400
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 49,000
(3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
30 May 2019Director's details changed for Zoe Esther Holden on 22 May 2019 (2 pages)
12 April 2019Termination of appointment of George Garlick as a director on 23 August 2018 (1 page)
10 October 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 42,900
(3 pages)
10 October 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 40,000
(3 pages)
8 September 2018Termination of appointment of Carole Angela Needham as a director on 30 November 2017 (1 page)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
25 January 2018Registered 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 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (12 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (12 pages)
10 August 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 39,100
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 39,100
(3 pages)
3 August 2017Director's details changed for Emma Louise Cox on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Ffranses Wharton-Faraut on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Catherine Donovan on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Catherine Donovan on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Emma Louise Cox on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Ranjana Devi Maisuria on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Ranjana Devi Maisuria on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Susan Ann Hladky on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Susan Ann Hladky on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Ffranses Wharton-Faraut on 3 August 2017 (2 pages)
27 July 2017Director's details changed for Emma Loise Cox on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Emma Loise Cox on 27 July 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (1 page)
28 April 2017Appointment of Zoe Esther Holden as a director on 1 April 2017 (2 pages)
28 April 2017Appointment of Zoe Esther Holden as a director on 1 April 2017 (2 pages)
25 April 2017Change of name notice (2 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(2 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(2 pages)
25 April 2017Change of name notice (2 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (13 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (13 pages)
20 July 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 38,500
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 38,500
(3 pages)
12 July 2016Appointment of Emma Loise Cox as a director on 4 June 2016 (2 pages)
12 July 2016Appointment of Susan Ann Hladky as a director on 4 June 2016 (2 pages)
12 July 2016Appointment of Catherine Donovan as a director on 27 June 2016 (2 pages)
12 July 2016Appointment of Susan Ann Hladky as a director on 4 June 2016 (2 pages)
12 July 2016Appointment of Emma Loise Cox as a director on 4 June 2016 (2 pages)
12 July 2016Appointment of Catherine Donovan as a director on 27 June 2016 (2 pages)
16 May 2016Micro company accounts made up to 31 August 2015 (1 page)
16 May 2016Micro company accounts made up to 31 August 2015 (1 page)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders (16 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders (16 pages)
15 September 2015Resolutions
  • RES13 ‐ 23 ord shares of £100 returned to company 24/08/2015
(1 page)
15 September 2015Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 37,300
(4 pages)
15 September 2015Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 37,300
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,600
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 39,600
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 38,100
(3 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 38,100
(15 pages)
17 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 38,100
(15 pages)
17 September 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 38,100
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 37,400
(15 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 37,400
(15 pages)
13 September 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 37,400
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 37,400
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Registered office address changed from 5 Bridge End Helmsmore Rossendale BB4 4NJ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 5 Bridge End Helmsmore Rossendale BB4 4NJ United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr George Garlick on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr George Garlick on 16 May 2013 (2 pages)
22 February 2013Termination of appointment of Umaipalan Mayuranathan as a director (1 page)
22 February 2013Termination of appointment of Umaipalan Mayuranathan as a director (1 page)
21 February 2013Registered office address changed from Innospace Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Innospace Minshull House Chorlton Street Manchester Greater Manchester M1 3FY on 21 February 2013 (1 page)
19 December 2012Annual return made up to 19 August 2012 with a full list of shareholders (15 pages)
19 December 2012Annual return made up to 19 August 2012 with a full list of shareholders (15 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (27 pages)
8 November 2012Second filing of AR01 previously delivered to Companies House made up to 19 August 2011 (27 pages)
6 November 2012Director's details changed for Ffranses Wharton-Faraut on 18 August 2012 (2 pages)
6 November 2012Director's details changed for Ffranses Dawn Wharton on 18 August 2012 (2 pages)
6 November 2012Director's details changed for Ffranses Dawn Wharton on 18 August 2012 (2 pages)
6 November 2012Director's details changed for Ffranses Wharton-Faraut on 18 August 2012 (2 pages)
5 November 2012Termination of appointment of Moira Cahill as a director (1 page)
5 November 2012Termination of appointment of Moira Cahill as a director (1 page)
11 September 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,600
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,600
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 36,600
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 36,600
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 36,600
(3 pages)
11 September 2012Statement of capital following an allotment of shares on 1 November 2010
  • GBP 35,600
(3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 January 2012Termination of appointment of Robin Cowan as a director (1 page)
6 January 2012Termination of appointment of Robin Cowan as a director (1 page)
27 September 2011Director's details changed for Ranjana Devi Maisuria on 19 August 2011 (2 pages)
27 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 November 2012
(17 pages)
27 September 2011Director's details changed for Mr George Garlick on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Umaipalan Mayuranathan on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Ffranses Dawn Wharton on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Ms, Carolyn Garland on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Umaipalan Mayuranathan on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Ms, Carolyn Garland on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Mrs Renata Amalia Wilde on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Carole Angela Needham on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Ffranses Dawn Wharton on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Mr George Garlick on 19 August 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Renarth Wilde on 19 August 2011 (1 page)
27 September 2011Director's details changed for Moira Camill on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Mrs Renata Amalia Wilde on 19 August 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Renarth Wilde on 19 August 2011 (1 page)
27 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 08 November 2012
(17 pages)
27 September 2011Director's details changed for Moira Camill on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Ranjana Devi Maisuria on 19 August 2011 (2 pages)
27 September 2011Director's details changed for Carole Angela Needham on 19 August 2011 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 35.500
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 35.500
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 35.500
(4 pages)
18 May 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (22 pages)
25 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (22 pages)
14 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 34,600
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 34,600
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 34,600
(4 pages)
11 June 2010Appointment of Moira Camill as a director (3 pages)
11 June 2010Appointment of Moira Camill as a director (3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2009Return made up to 19/08/09; full list of members (15 pages)
1 October 2009Return made up to 19/08/09; full list of members (15 pages)
16 September 2009Ad 07/06/09\gbp si 31@100=3100\gbp ic 27000/30100\ (7 pages)
16 September 2009Ad 07/06/09\gbp si 31@100=3100\gbp ic 27000/30100\ (7 pages)
15 September 2009Appointment terminated director ann saunders (1 page)
15 September 2009Appointment terminated director ann saunders (1 page)
11 December 2008Director appointed robin grenfell cowan (2 pages)
11 December 2008Director appointed robin grenfell cowan (2 pages)
14 November 2008Director appointed umaipalan mayuranathan (2 pages)
14 November 2008Director appointed umaipalan mayuranathan (2 pages)
4 November 2008Director appointed ranjana devi maisuria (2 pages)
4 November 2008Director appointed ranjana devi maisuria (2 pages)
4 November 2008Ad 03/09/08\gbp si 210@100=21000\gbp ic 6000/27000\ (3 pages)
4 November 2008Ad 03/09/08\gbp si 210@100=21000\gbp ic 6000/27000\ (3 pages)
29 October 2008Registered office changed on 29/10/2008 from, 14 york drive, altincham, manchester, cheshire, WA14 3HF (1 page)
29 October 2008Registered office changed on 29/10/2008 from, 14 york drive, altincham, manchester, cheshire, WA14 3HF (1 page)
17 September 2008Director appointed renata amalia wilde (2 pages)
17 September 2008Director appointed renata amalia wilde (2 pages)
17 September 2008Director appointed ffranses dawn wharton (2 pages)
17 September 2008Director appointed ffranses dawn wharton (2 pages)
17 September 2008Director appointed carole angela needham (2 pages)
17 September 2008Director appointed carole angela needham (2 pages)
17 September 2008Director appointed ann lilian saunders (2 pages)
17 September 2008Director appointed ann lilian saunders (2 pages)
19 August 2008Incorporation (25 pages)
19 August 2008Incorporation (25 pages)