Company NameThe Association Of Directors Of Children's Services Ltd
Company StatusActive
Company Number06801922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Alison Noble
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressMatlock County Hall, Room 216 Derbyshire County Co
Matlock County Offices
Matlock
DE4 3AG
Secretary NameMrs Esther Elizabeth Kavanagh Dixon
StatusCurrent
Appointed01 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressBloc 1414 - The Adcs Ltd
17 Marble Street
Manchester
M2 3AW
Director NameMr John Michael Pearce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleDirector Of Childrens Services - Local Government
Country of ResidenceUnited Kingdom
Correspondence AddressDurham County Council Durham County Council
County Hall
Durham
DH1 5UJ
Director NameMs Suanne Lim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleSocial Worker/Local Government
Country of ResidenceEngland
Correspondence AddressThe Council House Derby City Council
Corporation Street
Derby
DE1 2FS
Director NameMr Andy Paul Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleStrategic Director People
Country of ResidenceEngland
Correspondence AddressDerby City Council The Council House
Corporation Street
Derby
DE1 2FS
Director NameMr Harmesh Kumar Bhogal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Officer For Children's Services
Country of ResidenceEngland
Correspondence AddressBedford Council Borough Hall
Cauldwell Street
Bedford
MK42 9AP
Director NameMrs Jane Moore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDirector Of Children And Families Services
Country of ResidenceEngland
Correspondence AddressLeicestershire County Council County Hall, Leicest
Glenfield
Leicester
LE3 8RA
Director NameMr Timothy John Aldridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(14 years, 9 months after company formation)
Appointment Duration6 months
RoleSocial Worker/ Civil Servant
Country of ResidenceEngland
Correspondence AddressCamden Council 5 Pancras Square
London
N1C 4AG
Director NameMrs Sukriti Prova Sen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleDirector Of Local Delivery, Children & Families
Country of ResidenceEngland
Correspondence AddressCounty Hall Essex County Council
1 Market Road
Chelmsford
CM1 1QH
Director NameMrs Rachael Wardell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(15 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleLocal Government Director Of Children's Services
Country of ResidenceEngland
Correspondence AddressWoodhatch Place Surrey County Council
Cockshot Hill
Reigate
RH2 8EF
Director NameMr John Joseph Coughlan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tithe Mead
Fishlake Meadows
Romsey
Hampshire
SO51 7SD
Director NameDr Margaret Elizabeth Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleDirector Of Childrens Services (Dcs)
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadoaks
Murton
Seaham
County Durham
SR7 9DL
Director NameMr Kim Daniel Bromley-Derry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleDirector Of Childrens Services
Country of ResidenceEngland
Correspondence AddressThe Vicarage Church Road
Westoning
Bedfordshire
MK45 5JW
Director NameMs Eleni Chloe Ioannides
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleDirector Of Childrens Services Bury Council
Country of ResidenceEngland
Correspondence Address39 The Drive
Bury
BL9 5DG
Director NameMrs Edwina Constance Grant
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleDirector Of Childrens Services
Country of ResidenceEngland
Correspondence AddressCentral Bedfordshire Council Monks Walk
Chicksands
Shefford
Bedfordshire
SG17 5TQ
Secretary NameSarah Jane Caton
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Mountfield
Prestwich
Manchester
Lancashire
M25 1FJ
Director NameMarion Clare Davis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleDirector Of Childrens Services
Country of ResidenceUnited Kingdom
Correspondence AddressFig Tree House
Southam Road
Napton On Hill
Warwickshire
CV47 8NG
Director NameMr Matthew Peter Dunkley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
County Hall
St Annes Crescent
Lewes
East Sussex
BN7 1SG
Director NameMrs Deborah Anna Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2013)
RoleDirector Of Childrens Services For Lambeth Council
Country of ResidenceEngland
Correspondence AddressLambeth Council - Children & Yp Services Internati
Canterbury Crescent
London
SW9 7QE
Director NameMs Alison Elaine Alexander
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2013)
RoleAssistant Director Of Children's Services
Country of ResidenceEngland
Correspondence AddressCivic Centre Southampton City Council
Room 5
Southampton
SO14 7LY
Director NameMrs Susan Jane Imbriano
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2014)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressCounty Hall Walton Street
Aylesbury
Buckinghamshire
HP20 1UA
Director NameMr Mark Victor Carriline
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressAthenaeum House Market Street
Bury
BL9 0BN
Director NameMr Stuart Carlton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2023)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressCounty Hall North Yorkshire County Council
Northallerton
North Yorkshire
DL7 8AE
Director NameMr David Christopher Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RoleExecutive Director Of People's Services
Country of ResidenceEngland
Correspondence AddressPO Box 11 Children's Services Corporate Directorat
Chelmsford
Essex
CM1 1LX
Director NameMr Mark Adrian Barratt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2017)
RoleSenior Manager Local Authority
Country of ResidenceEngland
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW
Director NameMrs Bernadette Maria Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2022)
RoleAssistant Director Staying Safe
Country of ResidenceEngland
Correspondence Address1st Floor, Bolton Town Hall Bolton Council
Le Mans Crescent
Bolton
BL1 1RU
Director NameMr Stuart Gallimore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleDirector Or Children's Services-East Sussex
Country of ResidenceEngland
Correspondence AddressPO Box 4
County Hall St Anne's Crescent
Lewes
BN7 1SG
Director NameMrs Kathryn Boulton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2023)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence AddressSeafield House Redcar & Cleveland Borough Council
Civic Offices, Kirkleatham Street
Redcar
TS10 1SP
Director NameMs Helen Claire Blackman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2021)
RoleDirector Of Children's Integrated Services
Country of ResidenceEngland
Correspondence AddressLoxley House Nottingham City Council
Station Street
Nottingham
NG2 3NG
Director NameMs Sarah Lianne Jones
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 November 2023)
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressNorfolk County Council, County Hall 8th Floor
Martineau Lane
Norwich
NR1 2DL
Director NameMs Rachel Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPO Box 609 Barnsley Metropolitan Borough Council
Barnsley
S70 9FH
Director NameMrs Jenny Coles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressCounty Hall Room 154
Pegs Lane
Hertford
Hertfordshire
SG13 8DF
Director NameMr Clive Richard Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2020)
RoleDirector Of Children And Adult Services
Country of ResidenceEngland
Correspondence AddressAddenbrooke House Ironmasters Way
Town Centre
Telford
TF3 4NT
Director NameMr Steven James Crocker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 April 2023)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence Address3rd Floor, Elizabeth Ii Court Hampshire County Cou
Children's Services Department
Winchester
SO23 8UG

Contact

Websiteadcs.org.uk
Email address[email protected]
Telephone0161 8269484
Telephone regionManchester

Location

Registered AddressBloc 1414 - The Adcs Ltd
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£503,581
Net Worth£1,015,901
Cash£846,385
Current Liabilities£12,023

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

5 September 2023Appointment of Mrs Jane Moore as a director on 1 September 2023 (2 pages)
31 August 2023Termination of appointment of Sally Amanda Rowe as a director on 31 August 2023 (1 page)
15 May 2023Accounts for a small company made up to 31 December 2022 (14 pages)
19 April 2023Cessation of Steven James Crocker as a person with significant control on 1 April 2023 (1 page)
19 April 2023Notification of John Michael Pearce as a person with significant control on 1 April 2023 (2 pages)
19 April 2023Termination of appointment of Steven James Crocker as a director on 18 April 2023 (1 page)
13 April 2023Appointment of Mr Harmesh Kumar Bhogal as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Mr Andy Paul Smith as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Kathryn Boulton as a director on 1 April 2023 (1 page)
12 April 2023Director's details changed for Mrs Charlotte Helen Ramsden on 1 April 2023 (2 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 November 2022Appointment of Ms Suanne Lim as a director on 25 November 2022 (2 pages)
28 November 2022Cessation of Charlotte Ramsden as a person with significant control on 31 March 2022 (1 page)
28 November 2022Termination of appointment of Bernadette Maria Brown as a director on 24 November 2022 (1 page)
28 November 2022Notification of Steven James Crocker as a person with significant control on 1 April 2022 (2 pages)
27 June 2022Registered 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 2022Registered 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 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 April 2022Appointment of Mr John Michael Pearce as a director on 1 April 2022 (2 pages)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
1 February 2022Appointment of Mrs Esther Elizabeth Kavanagh Dixon as a secretary on 1 February 2022 (2 pages)
20 December 2021Termination of appointment of Sarah Jane Caton as a secretary on 15 December 2021 (1 page)
4 August 2021Notification of Charlotte Ramsden as a person with significant control on 1 April 2021 (2 pages)
2 August 2021Termination of appointment of Jenny Coles as a director on 31 July 2021 (1 page)
2 August 2021Cessation of Jenny Coles as a person with significant control on 31 March 2021 (1 page)
5 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
8 June 2021Appointment of Ms Alison Noble as a director on 28 May 2021 (2 pages)
1 April 2021Appointment of Mr Steven James Crocker as a director on 1 April 2021 (2 pages)
4 March 2021Termination of appointment of Helen Claire Blackman as a director on 3 March 2021 (1 page)
9 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 December 2020Registered 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 2020Appointment of Mrs Sally Amanda Rowe as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Clive Richard Jones as a director on 31 October 2020 (1 page)
20 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
3 July 2020Notification of Jenny Coles as a person with significant control on 1 April 2020 (2 pages)
3 July 2020Cessation of Alison Claire Michalska as a person with significant control on 31 March 2020 (1 page)
2 July 2020Termination of appointment of Rachel Dickinson as a director on 1 July 2020 (1 page)
3 April 2020Appointment of Mrs Charlotte Helen Ramsden as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Stuart Gallimore as a director on 31 March 2020 (1 page)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Director's details changed for Ms Kathryn Boulton on 30 September 2019 (2 pages)
26 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 April 2019Appointment of Mr Clive Richard Jones as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Alison Claire Michalska as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Ms Jennifer Coles as a director on 1 April 2019 (2 pages)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 June 2018Termination of appointment of Barbara Ann Peacock as a director on 31 May 2018 (1 page)
17 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 April 2018Termination of appointment of David Christopher Hill as a director on 1 April 2018 (1 page)
9 April 2018Appointment of Ms Rachel Dickinson as a director on 1 April 2018 (2 pages)
27 February 2018Director's details changed for Mrs Bernadette Maria Brown on 26 February 2018 (3 pages)
2 February 2018Cessation of David Christopher Hill as a person with significant control on 1 April 2017 (1 page)
2 February 2018Notification of Alison Claire Michalska as a person with significant control on 1 April 2017 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 December 2017Appointment of Miss Sarah Lianne Jones as a director on 16 November 2017 (2 pages)
18 December 2017Appointment of Miss Sarah Lianne Jones as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Ms Helen Claire Blackman as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Ms Helen Claire Blackman as a director on 16 November 2017 (2 pages)
7 August 2017Director's details changed for Mr Stuart Carlton on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Stuart Carlton on 7 August 2017 (2 pages)
14 July 2017Termination of appointment of Mark Victor Carriline as a director on 5 July 2017 (1 page)
14 July 2017Termination of appointment of Mark Victor Carriline as a director on 5 July 2017 (1 page)
14 July 2017Termination of appointment of Mark Adrian Barratt as a director on 3 July 2017 (1 page)
14 July 2017Termination of appointment of Mark Adrian Barratt as a director on 3 July 2017 (1 page)
12 June 2017Director's details changed for Mrs Alison Claire Michalska on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Barbara Ann Peacock on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mrs Alison Claire Michalska on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Barbara Ann Peacock on 12 June 2017 (2 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 April 2017Appointment of Mr Stuart Gallimore as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Stuart Gallimore as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Karen Reeve as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Ms Kathryn Boulton as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Karen Reeve as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Ms Kathryn Boulton as a director on 1 April 2017 (2 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
2 February 2017Director's details changed for Ms Barbara Ann Peacock on 25 July 2016 (2 pages)
2 February 2017Director's details changed for Ms Barbara Ann Peacock on 25 July 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (12 pages)
11 May 2016Full accounts made up to 31 December 2015 (12 pages)
4 April 2016Appointment of Ms Barbara Ann Peacock as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Bernadette Maria Brown as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Bernadette Maria Brown as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Ms Barbara Ann Peacock as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Mark Adrian Barratt as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Mark Adrian Barratt as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Sara Louise Tough as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Sara Louise Tough as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Alison O'sullivan as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Alison O'sullivan as a director on 31 March 2016 (1 page)
30 March 2016Memorandum and Articles of Association (44 pages)
30 March 2016Memorandum and Articles of Association (44 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (9 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (9 pages)
4 January 2016Termination of appointment of Alan Thorpe Richard Wood as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Alan Thorpe Richard Wood as a director on 31 December 2015 (1 page)
3 November 2015Termination of appointment of John Coughlan as a director on 1 November 2015 (1 page)
3 November 2015Termination of appointment of John Coughlan as a director on 1 November 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (14 pages)
13 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 April 2015Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr David Christopher Hill as a director on 1 April 2015 (2 pages)
13 April 2015Termination of appointment of Andrew Webb as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Andrew Webb as a director on 31 March 2015 (1 page)
29 January 2015Director's details changed for Ms Karen Reeve on 23 June 2014 (2 pages)
29 January 2015Director's details changed for Ms Karen Reeve on 23 June 2014 (2 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (11 pages)
29 January 2015Annual return made up to 26 January 2015 no member list (11 pages)
1 December 2014Appointment of Mr Stuart Carlton as a director on 21 November 2014 (2 pages)
1 December 2014Appointment of Mr Stuart Carlton as a director on 21 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Termination of appointment of Edwina Grant as a director on 20 September 2014 (1 page)
22 September 2014Appointment of Mrs Alison Claire Michalska as a director on 20 September 2014 (2 pages)
22 September 2014Appointment of Mrs Alison Claire Michalska as a director on 20 September 2014 (2 pages)
22 September 2014Termination of appointment of Edwina Grant as a director on 20 September 2014 (1 page)
12 September 2014Appointment of Mr Mark Victor Carriline as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Mark Victor Carriline as a director on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Susan Jane Imbriano as a director on 31 August 2014 (1 page)
8 September 2014Termination of appointment of Susan Jane Imbriano as a director on 31 August 2014 (1 page)
16 July 2014Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Simon Roger Kearey as a director on 1 July 2014 (1 page)
2 April 2014Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages)
2 April 2014Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page)
2 April 2014Appointment of Mrs Alison O'sullivan as a director (2 pages)
2 April 2014Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages)
2 April 2014Appointment of Mrs Alison O'sullivan as a director (2 pages)
2 April 2014Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page)
2 April 2014Director's details changed for Mrs Sara Louise Tough on 1 April 2014 (3 pages)
2 April 2014Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR on 2 April 2014 (1 page)
1 April 2014Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Simon Roger Kearey on 1 April 2014 (2 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (10 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (10 pages)
3 December 2013Appointment of Mr Simon Roger Kearey as a director (2 pages)
3 December 2013Appointment of Mr Simon Roger Kearey as a director (2 pages)
10 October 2013Termination of appointment of Alison Alexander as a director (1 page)
10 October 2013Termination of appointment of Alison Alexander as a director (1 page)
16 September 2013Termination of appointment of Deborah Jones as a director (1 page)
16 September 2013Termination of appointment of Deborah Jones as a director (1 page)
7 August 2013Full accounts made up to 31 December 2012 (9 pages)
7 August 2013Full accounts made up to 31 December 2012 (9 pages)
17 April 2013Appointment of Mr Alan Wood as a director (2 pages)
17 April 2013Appointment of Mr Alan Wood as a director (2 pages)
11 April 2013Termination of appointment of Matthew Dunkley as a director (1 page)
11 April 2013Termination of appointment of Matthew Dunkley as a director (1 page)
28 January 2013Director's details changed for Mrs Edwina Grant on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages)
28 January 2013Director's details changed for Mrs Edwina Grant on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (11 pages)
28 January 2013Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages)
28 January 2013Director's details changed for Andrew Webb on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Matthew Peter Dunkley on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Andrew Webb on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Ms Karen Reeve on 1 April 2012 (2 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (11 pages)
28 January 2013Director's details changed for Mr Matthew Peter Dunkley on 28 January 2013 (2 pages)
27 September 2012Appointment of Mrs Susan Jane Imbriano as a director (2 pages)
27 September 2012Appointment of Mrs Susan Jane Imbriano as a director (2 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
26 July 2012Appointment of Mrs Sara Louise Tough as a director (2 pages)
26 July 2012Appointment of Mrs Sara Louise Tough as a director (2 pages)
25 July 2012Termination of appointment of Sonia Sharp as a director (1 page)
25 July 2012Termination of appointment of Sonia Sharp as a director (1 page)
26 June 2012Appointment of Ms Alison Alexander as a director (2 pages)
26 June 2012Appointment of Ms Alison Alexander as a director (2 pages)
17 April 2012Appointment of Ms Karen Reeve as a director (2 pages)
17 April 2012Appointment of Ms Karen Reeve as a director (2 pages)
3 April 2012Termination of appointment of Peter Lewis as a director (1 page)
3 April 2012Termination of appointment of Peter Lewis as a director (1 page)
26 January 2012Annual return made up to 26 January 2012 no member list (9 pages)
26 January 2012Annual return made up to 26 January 2012 no member list (9 pages)
2 November 2011Termination of appointment of Marion Davis as a director (1 page)
2 November 2011Termination of appointment of Marion Davis as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (10 pages)
12 August 2011Full accounts made up to 31 December 2010 (10 pages)
7 April 2011Appointment of Mr John Coughlan as a director (2 pages)
7 April 2011Appointment of Mrs Deborah Anna Jones as a director (2 pages)
7 April 2011Appointment of Mrs Deborah Anna Jones as a director (2 pages)
7 April 2011Appointment of Mr John Coughlan as a director (2 pages)
31 March 2011Termination of appointment of Rosalind Turner as a director (1 page)
31 March 2011Termination of appointment of Rosalind Turner as a director (1 page)
31 March 2011Termination of appointment of Eleni Ioannides as a director (1 page)
31 March 2011Termination of appointment of Eleni Ioannides as a director (1 page)
10 March 2011Termination of appointment of Kim Bromley-Derry as a director (1 page)
10 March 2011Termination of appointment of Kim Bromley-Derry as a director (1 page)
31 January 2011Annual return made up to 26 January 2011 no member list (11 pages)
31 January 2011Annual return made up to 26 January 2011 no member list (11 pages)
14 September 2010Full accounts made up to 31 December 2009 (9 pages)
14 September 2010Full accounts made up to 31 December 2009 (9 pages)
1 April 2010Appointment of Mr Matthew Peter Dunkley as a director (2 pages)
1 April 2010Appointment of Mr Matthew Peter Dunkley as a director (2 pages)
24 February 2010Termination of appointment of Margaret Atkinson as a director (1 page)
24 February 2010Termination of appointment of Margaret Atkinson as a director (1 page)
10 February 2010Director's details changed for Kim Daniel Bromley-Derry on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Lewis on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Edwina Grant on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Rosalind Turner on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Edwina Grant on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Rosalind Turner on 26 January 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 no member list (7 pages)
10 February 2010Annual return made up to 26 January 2010 no member list (7 pages)
10 February 2010Director's details changed for Dr Margaret Elizabeth Atkinson on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Sonia Sharp on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Peter Lewis on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Margaret Elizabeth Atkinson on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Kim Daniel Bromley-Derry on 26 January 2010 (2 pages)
10 February 2010Director's details changed for Dr Sonia Sharp on 26 January 2010 (2 pages)
6 April 2009Director appointed marion clare davis (2 pages)
6 April 2009Director appointed marion clare davis (2 pages)
1 April 2009Appointment terminated director john coughlan (1 page)
1 April 2009Appointment terminated director john coughlan (1 page)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
26 January 2009Incorporation (65 pages)
26 January 2009Incorporation (65 pages)