Company NameThe Counselling And Family Centre, Altrincham
Company StatusActive
Company Number07003266
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Appelbe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(5 years, 7 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Anna Lucy Lowe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Matthew Peter Flukes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleSales Vp Software
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Andrew John Wiseman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMiss Penelope Ann Bullock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCounselling Clinical Supervisor
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Jonathan David Moore
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Secretary NameOwen Edward Hewson
StatusCurrent
Appointed15 March 2024(14 years, 6 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Louise Carolyn Mackintosh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr John Stuart Widger
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameMr Geoffrey Urwin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Ann Elizabeth Mattocks
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMrs Sylvia Harvey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleRetired
Correspondence Address7 Reddish Lane
Lymm
Cheshire
WA13 9RU
Director NameMrs Christine Ann Rose
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleRetired
Correspondence Address17 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameMrs Kate Stephenson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address89 High Street
Pitsford
Northampton
NN6 9AD
Director NameMrs Victoria Stewart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Secretary NameMrs Sylvia Harvey
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Reddish Lane
Lymm
Cheshire
WA13 9RU
Director NameMrs Mona Noblett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2011)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressWa15
Director NameMr Alistair Warren Tice
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Edward Hales Ronald Bennett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameDr Ruth Butterworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2015)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address37 Navigation Road
Altrincham
Cheshire
WA14 1LN
Director NameMrs Jennifer Crean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(3 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 04 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs June Lesley Thornton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMs Suzanne Margaret Kadodwala
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 years after company formation)
Appointment Duration11 months (resigned 06 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Stephen Anthony Leonard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2016)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Jane Noelle Tenquist
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Emma Featherstone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2017)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameProfessor Emeritus Charles Anthony Butterworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Rosalind Anne Allison-Calvert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Adrian Mark Richards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(8 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Hila Whitfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMr Andrew John Latham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Susan Denise Hunt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Naomi Kathy Ledwith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2023)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMrs Alexia Jill Roberts
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(12 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 April 2022)
RoleHead Of People
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
Director NameMs Maureen Anne Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(13 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2024)
RoleNHS Health Professional
Country of ResidenceEngland
Correspondence AddressThe Town Hall St. Georges Street
Hebden Bridge
HX7 7BY
Director NameMr David George Grant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2024(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP

Contact

Websitecounsellingandfamilycentre.co.uk
Email address[email protected]
Telephone0161 9417754
Telephone regionManchester

Location

Registered Address40 Mayors Road
Altrincham
Cheshire
WA15 9RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£123,804
Net Worth£69,097
Cash£69,239
Current Liabilities£4,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (26 pages)
27 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
13 June 2023Appointment of Ms Maureen Anne Brown as a director on 25 April 2023 (2 pages)
23 March 2023Appointment of Mr Andrew John Wiseman as a director on 21 March 2023 (2 pages)
18 January 2023Termination of appointment of Charles Anthony Butterworth as a director on 10 January 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 December 2021 (26 pages)
10 October 2022Appointment of Mr Matthew Peter Flukes as a director on 1 October 2022 (2 pages)
26 September 2022Termination of appointment of Geoffrey Urwin as a director on 16 September 2022 (1 page)
27 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Alexia Jill Roberts as a director on 4 April 2022 (1 page)
24 November 2021Appointment of Mrs Naomi Kathy Ledwith as a director on 5 November 2021 (2 pages)
16 November 2021Appointment of Mrs Alexia Jill Roberts as a director on 5 November 2021 (2 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (27 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
14 January 2021Termination of appointment of Hila Whitfield as a director on 4 January 2021 (1 page)
3 November 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Susan Denise Hunt as a director on 24 July 2020 (1 page)
7 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
11 March 2019Appointment of Mr Andrew John Latham as a director on 8 March 2019 (2 pages)
8 March 2019Appointment of Mrs Susan Denise Hunt as a director on 8 March 2019 (2 pages)
11 January 2019Appointment of Mrs Hila Whitfield as a director on 11 January 2019 (2 pages)
8 November 2018Termination of appointment of Louise Carolyn Mackintosh as a director on 20 August 2018 (1 page)
8 November 2018Appointment of Mrs Anna Lucy Lowe as a director on 7 November 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Adrian Mark Richards as a director on 4 July 2018 (1 page)
7 March 2018Termination of appointment of Edward Hales Ronald Bennett as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Jane Noelle Tenquist as a director on 7 March 2018 (1 page)
7 December 2017Appointment of Mr Adrian Mark Richards as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr Adrian Mark Richards as a director on 6 December 2017 (2 pages)
6 December 2017Termination of appointment of June Lesley Thornton as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of June Lesley Thornton as a director on 6 December 2017 (1 page)
4 October 2017Termination of appointment of Emma Featherstone as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Jennifer Crean as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Emma Featherstone as a director on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Jennifer Crean as a director on 4 October 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 April 2017Termination of appointment of Alistair Warren Tice as a director on 19 April 2017 (1 page)
21 April 2017Termination of appointment of Alistair Warren Tice as a director on 19 April 2017 (1 page)
16 March 2017Appointment of Mrs Jane Noelle Tenquist as a director on 15 June 2016 (2 pages)
16 March 2017Appointment of Mrs Jane Noelle Tenquist as a director on 15 June 2016 (2 pages)
16 March 2017Appointment of Mrs Rosalind Anne Allison-Calvert as a director on 1 February 2017 (2 pages)
16 March 2017Appointment of Mrs Rosalind Anne Allison-Calvert as a director on 1 February 2017 (2 pages)
29 December 2016Second filing of Confirmation Statement dated 27/08/2016 (8 pages)
29 December 2016Second filing of Confirmation Statement dated 27/08/2016 (8 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/12/2016
(5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/12/2016
(5 pages)
25 July 2016Appointment of Professor Emeritus Charles Anthony Butterworth as a director on 15 June 2016 (2 pages)
25 July 2016Appointment of Professor Emeritus Charles Anthony Butterworth as a director on 15 June 2016 (2 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
21 June 2016Director's details changed for Mrs Louise Carolyn Mackintosh on 15 June 2016 (2 pages)
21 June 2016Appointment of Mrs Emma Featherstone as a director on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Edward Hales Ronald Bennett on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Alistair Warren Tice on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Edward Hales Ronald Bennett on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Geoffrey Urwin on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Alistair Warren Tice on 15 June 2016 (2 pages)
21 June 2016Appointment of Mrs Emma Featherstone as a director on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Geoffrey Urwin on 15 June 2016 (2 pages)
21 June 2016Director's details changed for Mrs Louise Carolyn Mackintosh on 15 June 2016 (2 pages)
16 June 2016Termination of appointment of Stephen Anthony Leonard as a director on 15 June 2016 (1 page)
16 June 2016Termination of appointment of Stephen Anthony Leonard as a director on 15 June 2016 (1 page)
9 December 2015Termination of appointment of Ruth Butterworth as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Ruth Butterworth as a director on 9 December 2015 (1 page)
27 August 2015Annual return made up to 27 August 2015 no member list (10 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (10 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
22 July 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
27 April 2015Appointment of Mr Paul Appelbe as a director on 22 April 2015 (2 pages)
27 April 2015Appointment of Mr Paul Appelbe as a director on 22 April 2015 (2 pages)
28 August 2014Annual return made up to 27 August 2014 no member list (9 pages)
28 August 2014Annual return made up to 27 August 2014 no member list (9 pages)
8 August 2014Appointment of Mr Stephen Anthony Leonard as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Stephen Anthony Leonard as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Stephen Anthony Leonard as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Suzanne Margaret Kadodwala as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Suzanne Margaret Kadodwala as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Suzanne Margaret Kadodwala as a director on 6 August 2014 (1 page)
2 July 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (28 pages)
18 November 2013Appointment of Mrs June Lesley Thornton as a director (2 pages)
18 November 2013Appointment of Mrs June Lesley Thornton as a director (2 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (28 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (28 pages)
18 September 2013Appointment of Ms Suzanne Margaret Kadodwala as a director (2 pages)
18 September 2013Appointment of Ms Suzanne Margaret Kadodwala as a director (2 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (7 pages)
27 August 2013Annual return made up to 27 August 2013 no member list (7 pages)
21 March 2013Termination of appointment of Kate Stephenson as a director (1 page)
21 March 2013Termination of appointment of Kate Stephenson as a director (1 page)
15 November 2012Termination of appointment of Victoria Stewart as a director (1 page)
15 November 2012Appointment of Mrs Jennifer Crean as a director (2 pages)
15 November 2012Appointment of Mrs Jennifer Crean as a director (2 pages)
15 November 2012Termination of appointment of Victoria Stewart as a director (1 page)
14 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
14 September 2012Annual return made up to 27 August 2012 no member list (8 pages)
12 September 2012Appointment of Dr Ruth Butterworth as a director (2 pages)
12 September 2012Appointment of Dr Ruth Butterworth as a director (2 pages)
11 September 2012Appointment of Mr Edward Hales Ronald Bennett as a director (2 pages)
11 September 2012Appointment of Mr Edward Hales Ronald Bennett as a director (2 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2011Termination of appointment of Raymond Woolfe as a director (1 page)
14 September 2011Termination of appointment of Raymond Woolfe as a director (1 page)
7 September 2011Annual return made up to 27 August 2011 no member list (7 pages)
7 September 2011Annual return made up to 27 August 2011 no member list (7 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Termination of appointment of Mona Noblett as a director (1 page)
15 March 2011Termination of appointment of Mona Noblett as a director (1 page)
15 September 2010Director's details changed for Mrs Kate Stephenson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mrs Kate Stephenson on 15 September 2010 (2 pages)
14 September 2010Termination of appointment of John Widger as a director (1 page)
14 September 2010Director's details changed for Mrs Victoria Stewart on 17 August 2010 (2 pages)
14 September 2010Annual return made up to 27 August 2010 no member list (8 pages)
14 September 2010Appointment of Mr Raymond Woolfe as a director (2 pages)
14 September 2010Termination of appointment of John Widger as a director (1 page)
14 September 2010Director's details changed for Mrs Louise Carolyn Mackintosh on 17 August 2010 (2 pages)
14 September 2010Appointment of Mr Raymond Woolfe as a director (2 pages)
14 September 2010Director's details changed for Mrs Louise Carolyn Mackintosh on 17 August 2010 (2 pages)
14 September 2010Director's details changed for Mrs Kate Stephenson on 12 July 2010 (2 pages)
14 September 2010Director's details changed for Mrs Victoria Stewart on 17 August 2010 (2 pages)
14 September 2010Appointment of Mr Alistair Warren Tice as a director (2 pages)
14 September 2010Director's details changed for Mrs Kate Stephenson on 12 July 2010 (2 pages)
14 September 2010Appointment of Mr Alistair Warren Tice as a director (2 pages)
14 September 2010Annual return made up to 27 August 2010 no member list (8 pages)
20 May 2010Termination of appointment of Ann Mattocks as a director (1 page)
20 May 2010Termination of appointment of Ann Mattocks as a director (1 page)
18 May 2010Termination of appointment of Sylvia Harvey as a director (1 page)
18 May 2010Termination of appointment of Christine Rose as a director (1 page)
18 May 2010Termination of appointment of Sylvia Harvey as a director (1 page)
18 May 2010Termination of appointment of Christine Rose as a director (1 page)
18 May 2010Termination of appointment of Sylvia Harvey as a secretary (1 page)
18 May 2010Termination of appointment of Sylvia Harvey as a secretary (1 page)
22 March 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
22 March 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
12 February 2010Appointment of Mrs Mona Noblett as a director (2 pages)
12 February 2010Appointment of Mrs Mona Noblett as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/07/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 November 2009Memorandum and Articles of Association (22 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Memorandum and Articles of Association (22 pages)
27 August 2009Incorporation (36 pages)
27 August 2009Incorporation (36 pages)