Company NameDisability Stockport Limited
Company StatusConverted / Closed
Company Number07063608
CategoryConverted / Closed
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameApril Alton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMary Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Secretary NameKieran McMahon
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Ashley Vincent Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(7 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 05 February 2019)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Peter Wilkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed15 October 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 05 February 2019)
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address32 Rectory Green
Stockport
Cheshire
SK1 4BS
Director NameMr Gary Peter Wells
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2016(6 years, 2 months after company formation)
Appointment Duration3 years (closed 05 February 2019)
RoleCommunity Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMrs Christine Mather
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(6 years, 2 months after company formation)
Appointment Duration3 years (closed 05 February 2019)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Darren Michael Dalby-Oldham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(6 years, 2 months after company formation)
Appointment Duration3 years (closed 05 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BG
Director NameMr Adam Daniel Sanders
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2019)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address82 Gorton Road
Stockport
SK5 6AH
Director NameMrs Barbara Marjorie Grenfell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Carl John Schoolden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMrs Carolyn Mary Batcheler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameAnthony William Fitch
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMargaret Waker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMrs Elizabeth Williamson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Peter Wilkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NamePeter David Rowe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameSusan Clare
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr John Robin Schultz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 21 April 2015)
RoleRetired Ceo
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Stephen Andrew Clarke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr John Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMrs Michelle Faith Dutton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2015)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMr Ian Britton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG
Director NameMiss Sabena Khan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address23 High Street
Stockport
Cheshire
SK1 1EG

Contact

Websitedisabilitystockport.co.uk
Telephone0161 4807248
Telephone regionManchester

Location

Registered Address23 High Street
Stockport
Cheshire
SK1 1EG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£553,946
Net Worth£481,323
Cash£228,214
Current Liabilities£307,631

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Charges

24 April 2018Delivered on: 26 April 2018
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: 23 high street, stockport SK1 1EG as registered at hm land registry under title number CH82006.
Outstanding
24 April 2018Delivered on: 26 April 2018
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: 23 high street, stockport SK1 1EG as registered at hm land registry under title number CH82006.
Outstanding
9 October 2008Delivered on: 19 August 2011
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings k/a 23 high street stockport t/n CH82006 together with all rights and all benefits in respect of insurances see image for full details.
Outstanding
9 October 2008Delivered on: 19 August 2011
Persons entitled: Futurebuilders England Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H land and buildings k/a 23 high street stockport t/n CH82006 together with all rights and all benefits in respect of insurances see image for full details.
Outstanding

Filing History

5 February 2019Resolutions
  • RES13 ‐ Company converted to a cio 18/12/2018
(2 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (24 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 April 2018Registration of charge 070636080003, created on 24 April 2018 (27 pages)
26 April 2018Registration of charge 070636080004, created on 24 April 2018 (51 pages)
28 February 2018Termination of appointment of Sabena Khan as a director on 19 December 2017 (1 page)
28 February 2018Appointment of Mrs Carolyn Mary Batcheler as a director on 20 February 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (23 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 June 2017Termination of appointment of Anthony William Fitch as a director on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Carl Schoolden as a director on 21 June 2017 (2 pages)
23 June 2017Termination of appointment of Anthony William Fitch as a director on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Carl Schoolden as a director on 21 June 2017 (2 pages)
18 May 2017Termination of appointment of Ian Britton as a director on 10 May 2017 (1 page)
18 May 2017Termination of appointment of Ian Britton as a director on 10 May 2017 (1 page)
18 May 2017Appointment of Mrs Barbara Marjorie Grenfell as a director on 20 December 2016 (2 pages)
18 May 2017Appointment of Mrs Barbara Marjorie Grenfell as a director on 20 December 2016 (2 pages)
18 May 2017Appointment of Mr Adam Daniel Sanders as a director on 20 December 2016 (2 pages)
18 May 2017Appointment of Mr Adam Daniel Sanders as a director on 20 December 2016 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
1 March 2016Appointment of Mr Gary Peter Wells as a director on 19 January 2016 (2 pages)
1 March 2016Appointment of Mr Gary Peter Wells as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Mrs Christine Mather as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Mr Darren Michael Dalby-Oldham as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Mr Darren Michael Dalby-Oldham as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Miss Sabena Khan as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Mrs Christine Mather as a director on 19 January 2016 (2 pages)
23 February 2016Appointment of Miss Sabena Khan as a director on 19 January 2016 (2 pages)
2 November 2015Annual return made up to 2 November 2015 no member list (6 pages)
2 November 2015Annual return made up to 2 November 2015 no member list (6 pages)
2 November 2015Annual return made up to 2 November 2015 no member list (6 pages)
8 September 2015Termination of appointment of Michelle Faith Dutton as a director on 3 September 2015 (1 page)
8 September 2015Termination of appointment of Michelle Faith Dutton as a director on 3 September 2015 (1 page)
8 September 2015Termination of appointment of Michelle Faith Dutton as a director on 3 September 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (17 pages)
28 August 2015Full accounts made up to 31 March 2015 (17 pages)
1 June 2015Termination of appointment of Margaret Waker as a director on 12 May 2015 (1 page)
1 June 2015Termination of appointment of Margaret Waker as a director on 12 May 2015 (1 page)
1 June 2015Termination of appointment of John Taylor as a director on 12 May 2015 (1 page)
1 June 2015Termination of appointment of John Taylor as a director on 12 May 2015 (1 page)
22 April 2015Termination of appointment of John Robin Schultz as a director on 21 April 2015 (1 page)
22 April 2015Termination of appointment of John Robin Schultz as a director on 21 April 2015 (1 page)
30 January 2015Appointment of Mr Ian Britton as a director on 9 December 2014 (2 pages)
30 January 2015Appointment of Mr Ian Britton as a director on 9 December 2014 (2 pages)
30 January 2015Appointment of Mr Ian Britton as a director on 9 December 2014 (2 pages)
4 November 2014Annual return made up to 2 November 2014 no member list (7 pages)
4 November 2014Annual return made up to 2 November 2014 no member list (7 pages)
4 November 2014Annual return made up to 2 November 2014 no member list (7 pages)
16 August 2014Full accounts made up to 31 March 2014 (19 pages)
16 August 2014Full accounts made up to 31 March 2014 (19 pages)
8 April 2014Appointment of Mr Peter Wilkins as a director (2 pages)
8 April 2014Termination of appointment of Stephen Clarke as a director (1 page)
8 April 2014Termination of appointment of Stephen Clarke as a director (1 page)
8 April 2014Appointment of Mr Peter Wilkins as a director (2 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (6 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (6 pages)
7 November 2013Annual return made up to 2 November 2013 no member list (6 pages)
21 August 2013Full accounts made up to 31 March 2013 (17 pages)
21 August 2013Full accounts made up to 31 March 2013 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Annual return made up to 2 November 2012 no member list (5 pages)
19 November 2012Annual return made up to 2 November 2012 no member list (5 pages)
19 November 2012Appointment of Mr John Taylor as a director (2 pages)
19 November 2012Appointment of Mrs Michelle Faith Dutton as a director (2 pages)
19 November 2012Termination of appointment of Peter Wilkins as a director (1 page)
19 November 2012Appointment of Mrs Michelle Faith Dutton as a director (2 pages)
19 November 2012Termination of appointment of Peter Rowe as a director (1 page)
19 November 2012Termination of appointment of Peter Wilkins as a director (1 page)
19 November 2012Appointment of Mr John Taylor as a director (2 pages)
19 November 2012Termination of appointment of Peter Rowe as a director (1 page)
19 November 2012Annual return made up to 2 November 2012 no member list (5 pages)
2 November 2012Termination of appointment of Elizabeth Williamson as a director (1 page)
2 November 2012Termination of appointment of Elizabeth Williamson as a director (1 page)
2 November 2012Termination of appointment of Susan Clare as a director (1 page)
2 November 2012Termination of appointment of Susan Clare as a director (1 page)
2 November 2011Annual return made up to 2 November 2011 no member list (7 pages)
2 November 2011Annual return made up to 2 November 2011 no member list (7 pages)
2 November 2011Annual return made up to 2 November 2011 no member list (7 pages)
19 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
19 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
19 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages)
19 August 2011Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2010Annual return made up to 2 November 2010 no member list (7 pages)
8 November 2010Annual return made up to 2 November 2010 no member list (7 pages)
8 November 2010Annual return made up to 2 November 2010 no member list (7 pages)
8 November 2010Appointment of Mr Stephen Andrew Clarke as a director (2 pages)
8 November 2010Appointment of Mr Stephen Andrew Clarke as a director (2 pages)
21 June 2010Appointment of Mr John Robin Schultz as a director (2 pages)
21 June 2010Appointment of Mr John Robin Schultz as a director (2 pages)
21 June 2010Appointment of Mr Ashley Wood as a director (2 pages)
21 June 2010Appointment of Mr Ashley Wood as a director (2 pages)
18 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
18 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
2 November 2009Incorporation (30 pages)
2 November 2009Incorporation (30 pages)