Matlock County Offices
Matlock
DE4 3AG
Secretary Name | Mrs Esther Elizabeth Kavanagh Dixon |
---|---|
Status | Current |
Appointed | 01 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Bloc 1414 - The Adcs Ltd 17 Marble Street Manchester M2 3AW |
Director Name | Mr John Michael Pearce |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Childrens Services - Local Government |
Country of Residence | United Kingdom |
Correspondence Address | Durham County Council Durham County Council County Hall Durham DH1 5UJ |
Director Name | Ms Suanne Lim |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Social Worker/Local Government |
Country of Residence | England |
Correspondence Address | The Council House Derby City Council Corporation Street Derby DE1 2FS |
Director Name | Mr Andy Paul Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Strategic Director People |
Country of Residence | England |
Correspondence Address | Derby City Council The Council House Corporation Street Derby DE1 2FS |
Director Name | Mr Harmesh Kumar Bhogal |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Officer For Children's Services |
Country of Residence | England |
Correspondence Address | Bedford Council Borough Hall Cauldwell Street Bedford MK42 9AP |
Director Name | Mrs Jane Moore |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Director Of Children And Families Services |
Country of Residence | England |
Correspondence Address | Leicestershire County Council County Hall, Leicest Glenfield Leicester LE3 8RA |
Director Name | Mr Timothy John Aldridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(14 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Social Worker/ Civil Servant |
Country of Residence | England |
Correspondence Address | Camden Council 5 Pancras Square London N1C 4AG |
Director Name | Mrs Sukriti Prova Sen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Director Of Local Delivery, Children & Families |
Country of Residence | England |
Correspondence Address | County Hall Essex County Council 1 Market Road Chelmsford CM1 1QH |
Director Name | Mrs Rachael Wardell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(15 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Local Government Director Of Children's Services |
Country of Residence | England |
Correspondence Address | Woodhatch Place Surrey County Council Cockshot Hill Reigate RH2 8EF |
Director Name | Mr John Joseph Coughlan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tithe Mead Fishlake Meadows Romsey Hampshire SO51 7SD |
Director Name | Dr Margaret Elizabeth Atkinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Director Of Childrens Services (Dcs) |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broadoaks Murton Seaham County Durham SR7 9DL |
Director Name | Mr Kim Daniel Bromley-Derry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Director Of Childrens Services |
Country of Residence | England |
Correspondence Address | The Vicarage Church Road Westoning Bedfordshire MK45 5JW |
Director Name | Ms Eleni Chloe Ioannides |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Director Of Childrens Services Bury Council |
Country of Residence | England |
Correspondence Address | 39 The Drive Bury BL9 5DG |
Director Name | Mrs Edwina Constance Grant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Director Of Childrens Services |
Country of Residence | England |
Correspondence Address | Central Bedfordshire Council Monks Walk Chicksands Shefford Bedfordshire SG17 5TQ |
Secretary Name | Sarah Jane Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mountfield Prestwich Manchester Lancashire M25 1FJ |
Director Name | Marion Clare Davis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Director Of Childrens Services |
Country of Residence | United Kingdom |
Correspondence Address | Fig Tree House Southam Road Napton On Hill Warwickshire CV47 8NG |
Director Name | Mr Matthew Peter Dunkley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 County Hall St Annes Crescent Lewes East Sussex BN7 1SG |
Director Name | Mrs Deborah Anna Jones |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2013) |
Role | Director Of Childrens Services For Lambeth Council |
Country of Residence | England |
Correspondence Address | Lambeth Council - Children & Yp Services Internati Canterbury Crescent London SW9 7QE |
Director Name | Ms Alison Elaine Alexander |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2013) |
Role | Assistant Director Of Children's Services |
Country of Residence | England |
Correspondence Address | Civic Centre Southampton City Council Room 5 Southampton SO14 7LY |
Director Name | Mrs Susan Jane Imbriano |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2014) |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | County Hall Walton Street Aylesbury Buckinghamshire HP20 1UA |
Director Name | Mr Mark Victor Carriline |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2017) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Athenaeum House Market Street Bury BL9 0BN |
Director Name | Mr Stuart Carlton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 October 2023) |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | County Hall North Yorkshire County Council Northallerton North Yorkshire DL7 8AE |
Director Name | Mr David Christopher Hill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2018) |
Role | Executive Director Of People's Services |
Country of Residence | England |
Correspondence Address | PO Box 11 Children's Services Corporate Directorat Chelmsford Essex CM1 1LX |
Director Name | Mr Mark Adrian Barratt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2017) |
Role | Senior Manager Local Authority |
Country of Residence | England |
Correspondence Address | County Hall Bond Street Wakefield West Yorkshire WF1 2QW |
Director Name | Mrs Bernadette Maria Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2022) |
Role | Assistant Director Staying Safe |
Country of Residence | England |
Correspondence Address | 1st Floor, Bolton Town Hall Bolton Council Le Mans Crescent Bolton BL1 1RU |
Director Name | Mr Stuart Gallimore |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Director Or Children's Services-East Sussex |
Country of Residence | England |
Correspondence Address | PO Box 4 County Hall St Anne's Crescent Lewes BN7 1SG |
Director Name | Mrs Kathryn Boulton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2023) |
Role | Local Authority Officer |
Country of Residence | England |
Correspondence Address | Seafield House Redcar & Cleveland Borough Council Civic Offices, Kirkleatham Street Redcar TS10 1SP |
Director Name | Ms Helen Claire Blackman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2021) |
Role | Director Of Children's Integrated Services |
Country of Residence | England |
Correspondence Address | Loxley House Nottingham City Council Station Street Nottingham NG2 3NG |
Director Name | Ms Sarah Lianne Jones |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2023) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Norfolk County Council, County Hall 8th Floor Martineau Lane Norwich NR1 2DL |
Director Name | Ms Rachel Dickinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | PO Box 609 Barnsley Metropolitan Borough Council Barnsley S70 9FH |
Director Name | Mrs Jenny Coles |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | County Hall Room 154 Pegs Lane Hertford Hertfordshire SG13 8DF |
Director Name | Mr Clive Richard Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2020) |
Role | Director Of Children And Adult Services |
Country of Residence | England |
Correspondence Address | Addenbrooke House Ironmasters Way Town Centre Telford TF3 4NT |
Director Name | Mr Steven James Crocker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2023) |
Role | Director Of Children's Services |
Country of Residence | England |
Correspondence Address | 3rd Floor, Elizabeth Ii Court Hampshire County Cou Children's Services Department Winchester SO23 8UG |
Website | adcs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8269484 |
Telephone region | Manchester |
Registered Address | Bloc 1414 - The Adcs Ltd 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £503,581 |
Net Worth | £1,015,901 |
Cash | £846,385 |
Current Liabilities | £12,023 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
5 September 2023 | Appointment of Mrs Jane Moore as a director on 1 September 2023 (2 pages) |
---|---|
31 August 2023 | Termination of appointment of Sally Amanda Rowe as a director on 31 August 2023 (1 page) |
15 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
19 April 2023 | Cessation of Steven James Crocker as a person with significant control on 1 April 2023 (1 page) |
19 April 2023 | Notification of John Michael Pearce as a person with significant control on 1 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Steven James Crocker as a director on 18 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Harmesh Kumar Bhogal as a director on 1 April 2023 (2 pages) |
13 April 2023 | Appointment of Mr Andy Paul Smith as a director on 1 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Kathryn Boulton as a director on 1 April 2023 (1 page) |
12 April 2023 | Director's details changed for Mrs Charlotte Helen Ramsden on 1 April 2023 (2 pages) |
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 November 2022 | Appointment of Ms Suanne Lim as a director on 25 November 2022 (2 pages) |
28 November 2022 | Cessation of Charlotte Ramsden as a person with significant control on 31 March 2022 (1 page) |
28 November 2022 | Termination of appointment of Bernadette Maria Brown as a director on 24 November 2022 (1 page) |
28 November 2022 | Notification of Steven James Crocker as a person with significant control on 1 April 2022 (2 pages) |
27 June 2022 | Registered office address changed from No 49 Piccadilly Manchester M1 2AP England to Bloc 17 Marble Street Manchester M2 3AW on 27 June 2022 (1 page) |
27 June 2022 | Registered office address changed from Bloc 17 Marble Street Manchester M2 3AW England to Bloc 1414 - the Adcs Ltd 17 Marble Street Manchester M2 3AW on 27 June 2022 (1 page) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
4 April 2022 | Appointment of Mr John Michael Pearce as a director on 1 April 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mrs Esther Elizabeth Kavanagh Dixon as a secretary on 1 February 2022 (2 pages) |
20 December 2021 | Termination of appointment of Sarah Jane Caton as a secretary on 15 December 2021 (1 page) |
4 August 2021 | Notification of Charlotte Ramsden as a person with significant control on 1 April 2021 (2 pages) |
2 August 2021 | Termination of appointment of Jenny Coles as a director on 31 July 2021 (1 page) |
2 August 2021 | Cessation of Jenny Coles as a person with significant control on 31 March 2021 (1 page) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 June 2021 | Appointment of Ms Alison Noble as a director on 28 May 2021 (2 pages) |
1 April 2021 | Appointment of Mr Steven James Crocker as a director on 1 April 2021 (2 pages) |
4 March 2021 | Termination of appointment of Helen Claire Blackman as a director on 3 March 2021 (1 page) |
9 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to No 49 Piccadilly Manchester M1 2AP on 17 December 2020 (1 page) |
17 November 2020 | Appointment of Mrs Sally Amanda Rowe as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Clive Richard Jones as a director on 31 October 2020 (1 page) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
3 July 2020 | Notification of Jenny Coles as a person with significant control on 1 April 2020 (2 pages) |
3 July 2020 | Cessation of Alison Claire Michalska as a person with significant control on 31 March 2020 (1 page) |
2 July 2020 | Termination of appointment of Rachel Dickinson as a director on 1 July 2020 (1 page) |
3 April 2020 | Appointment of Mrs Charlotte Helen Ramsden as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Stuart Gallimore as a director on 31 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 September 2019 | Director's details changed for Ms Kathryn Boulton on 30 September 2019 (2 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 April 2019 | Appointment of Mr Clive Richard Jones as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Alison Claire Michalska as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Ms Jennifer Coles as a director on 1 April 2019 (2 pages) |
21 February 2019 | Resolutions
|
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Barbara Ann Peacock as a director on 31 May 2018 (1 page) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
9 April 2018 | Termination of appointment of David Christopher Hill as a director on 1 April 2018 (1 page) |
9 April 2018 | Appointment of Ms Rachel Dickinson as a director on 1 April 2018 (2 pages) |
27 February 2018 | Director's details changed for Mrs Bernadette Maria Brown on 26 February 2018 (3 pages) |
2 February 2018 | Cessation of David Christopher Hill as a person with significant control on 1 April 2017 (1 page) |
2 February 2018 | Notification of Alison Claire Michalska as a person with significant control on 1 April 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Miss Sarah Lianne Jones as a director on 16 November 2017 (2 pages) |
18 December 2017 | Appointment of Miss Sarah Lianne Jones as a director on 16 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Helen Claire Blackman as a director on 16 November 2017 (2 pages) |
30 November 2017 | Appointment of Ms Helen Claire Blackman as a director on 16 November 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Stuart Carlton on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Stuart Carlton on 7 August 2017 (2 pages) |
14 July 2017 | Termination of appointment of Mark Victor Carriline as a director on 5 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Mark Victor Carriline as a director on 5 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Mark Adrian Barratt as a director on 3 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Mark Adrian Barratt as a director on 3 July 2017 (1 page) |
12 June 2017 | Director's details changed for Mrs Alison Claire Michalska on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Barbara Ann Peacock on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Alison Claire Michalska on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Barbara Ann Peacock on 12 June 2017 (2 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 April 2017 | Appointment of Mr Stuart Gallimore as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Stuart Gallimore as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Karen Reeve as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Ms Kathryn Boulton as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Karen Reeve as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Ms Kathryn Boulton as a director on 1 April 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
2 February 2017 | Director's details changed for Ms Barbara Ann Peacock on 25 July 2016 (2 pages) |
2 February 2017 | Director's details changed for Ms Barbara Ann Peacock on 25 July 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 April 2016 | Appointment of Ms Barbara Ann Peacock as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Bernadette Maria Brown as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Bernadette Maria Brown as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Ms Barbara Ann Peacock as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Mark Adrian Barratt as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Mark Adrian Barratt as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Sara Louise Tough as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Sara Louise Tough as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Alison O'sullivan as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Alison O'sullivan as a director on 31 March 2016 (1 page) |
30 March 2016 | Memorandum and Articles of Association (44 pages) |
30 March 2016 | Memorandum and Articles of Association (44 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (9 pages) |
4 January 2016 | Termination of appointment of Alan Thorpe Richard Wood as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Alan Thorpe Richard Wood as a director on 31 December 2015 (1 page) |
3 November 2015 | Termination of appointment of John Coughlan as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of John Coughlan as a director on 1 November 2015 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Andrew Webb as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Andrew Webb as a director on 31 March 2015 (1 page) |
29 January 2015 | Director's details changed for Ms Karen Reeve on 23 June 2014 (2 pages) |
29 January 2015 | Director's details changed for Ms Karen Reeve on 23 June 2014 (2 pages) |
29 January 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
29 January 2015 | Annual return made up to 26 January 2015 no member list (11 pages) |
1 December 2014 | Appointment of Mr Stuart Carlton as a director on 21 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Stuart Carlton as a director on 21 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Termination of appointment of Edwina Grant as a director on 20 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Alison Claire Michalska as a director on 20 September 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Alison Claire Michalska as a director on 20 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Edwina Grant as a director on 20 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Mark Victor Carriline as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Victor Carriline as a director on 1 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Susan Jane Imbriano as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Susan Jane Imbriano as a director on 31 August 2014 (1 page) |
16 July 2014 | Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page) |
2 April 2014 | Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages) |
2 April 2014 | Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mrs Alison O'sullivan as a director (2 pages) |
2 April 2014 | Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages) |
2 April 2014 | Appointment of Mrs Alison O'sullivan as a director (2 pages) |
2 April 2014 | Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages) |
2 April 2014 | Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 no member list (10 pages) |
29 January 2014 | Annual return made up to 26 January 2014 no member list (10 pages) |
3 December 2013 | Appointment of Mr Simon Roger Kearey as a director (2 pages) |
3 December 2013 | Appointment of Mr Simon Roger Kearey as a director (2 pages) |
10 October 2013 | Termination of appointment of Alison Alexander as a director (1 page) |
10 October 2013 | Termination of appointment of Alison Alexander as a director (1 page) |
16 September 2013 | Termination of appointment of Deborah Jones as a director (1 page) |
16 September 2013 | Termination of appointment of Deborah Jones as a director (1 page) |
7 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 April 2013 | Appointment of Mr Alan Wood as a director (2 pages) |
17 April 2013 | Appointment of Mr Alan Wood as a director (2 pages) |
11 April 2013 | Termination of appointment of Matthew Dunkley as a director (1 page) |
11 April 2013 | Termination of appointment of Matthew Dunkley as a director (1 page) |
28 January 2013 | Director's details changed for Mrs Edwina Grant on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages) |
28 January 2013 | Director's details changed for Mrs Edwina Grant on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (11 pages) |
28 January 2013 | Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages) |
28 January 2013 | Director's details changed for Andrew Webb on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Matthew Peter Dunkley on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Andrew Webb on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 no member list (11 pages) |
28 January 2013 | Director's details changed for Mr Matthew Peter Dunkley on 28 January 2013 (2 pages) |
27 September 2012 | Appointment of Mrs Susan Jane Imbriano as a director (2 pages) |
27 September 2012 | Appointment of Mrs Susan Jane Imbriano as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 July 2012 | Appointment of Mrs Sara Louise Tough as a director (2 pages) |
26 July 2012 | Appointment of Mrs Sara Louise Tough as a director (2 pages) |
25 July 2012 | Termination of appointment of Sonia Sharp as a director (1 page) |
25 July 2012 | Termination of appointment of Sonia Sharp as a director (1 page) |
26 June 2012 | Appointment of Ms Alison Alexander as a director (2 pages) |
26 June 2012 | Appointment of Ms Alison Alexander as a director (2 pages) |
17 April 2012 | Appointment of Ms Karen Reeve as a director (2 pages) |
17 April 2012 | Appointment of Ms Karen Reeve as a director (2 pages) |
3 April 2012 | Termination of appointment of Peter Lewis as a director (1 page) |
3 April 2012 | Termination of appointment of Peter Lewis as a director (1 page) |
26 January 2012 | Annual return made up to 26 January 2012 no member list (9 pages) |
26 January 2012 | Annual return made up to 26 January 2012 no member list (9 pages) |
2 November 2011 | Termination of appointment of Marion Davis as a director (1 page) |
2 November 2011 | Termination of appointment of Marion Davis as a director (1 page) |
12 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 April 2011 | Appointment of Mr John Coughlan as a director (2 pages) |
7 April 2011 | Appointment of Mrs Deborah Anna Jones as a director (2 pages) |
7 April 2011 | Appointment of Mrs Deborah Anna Jones as a director (2 pages) |
7 April 2011 | Appointment of Mr John Coughlan as a director (2 pages) |
31 March 2011 | Termination of appointment of Rosalind Turner as a director (1 page) |
31 March 2011 | Termination of appointment of Rosalind Turner as a director (1 page) |
31 March 2011 | Termination of appointment of Eleni Ioannides as a director (1 page) |
31 March 2011 | Termination of appointment of Eleni Ioannides as a director (1 page) |
10 March 2011 | Termination of appointment of Kim Bromley-Derry as a director (1 page) |
10 March 2011 | Termination of appointment of Kim Bromley-Derry as a director (1 page) |
31 January 2011 | Annual return made up to 26 January 2011 no member list (11 pages) |
31 January 2011 | Annual return made up to 26 January 2011 no member list (11 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 April 2010 | Appointment of Mr Matthew Peter Dunkley as a director (2 pages) |
1 April 2010 | Appointment of Mr Matthew Peter Dunkley as a director (2 pages) |
24 February 2010 | Termination of appointment of Margaret Atkinson as a director (1 page) |
24 February 2010 | Termination of appointment of Margaret Atkinson as a director (1 page) |
10 February 2010 | Director's details changed for Kim Daniel Bromley-Derry on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Lewis on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Edwina Grant on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Rosalind Turner on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Edwina Grant on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Rosalind Turner on 26 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 26 January 2010 no member list (7 pages) |
10 February 2010 | Annual return made up to 26 January 2010 no member list (7 pages) |
10 February 2010 | Director's details changed for Dr Margaret Elizabeth Atkinson on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Sonia Sharp on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Lewis on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Margaret Elizabeth Atkinson on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Kim Daniel Bromley-Derry on 26 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr Sonia Sharp on 26 January 2010 (2 pages) |
6 April 2009 | Director appointed marion clare davis (2 pages) |
6 April 2009 | Director appointed marion clare davis (2 pages) |
1 April 2009 | Appointment terminated director john coughlan (1 page) |
1 April 2009 | Appointment terminated director john coughlan (1 page) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
26 January 2009 | Incorporation (65 pages) |
26 January 2009 | Incorporation (65 pages) |