Stockport
Cheshire
SK3 8AB
Director Name | Mrs Anne-Marie Sloan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Case Manager |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Mark Andrew Rybczynski |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Mark Richard Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Ms Vicki Mary Gale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Alexandra Road Blackpool Lancashire FY1 6BU |
Director Name | Ms Marion Norma Morgan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21-23 Park Street Lytham Lancashire FY8 5LU |
Director Name | Mrs Dawn Pamela Goodall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21-23 Park Street Lytham Lancashire FD8 5LU |
Director Name | Karen Lesley Kendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2014) |
Role | Taxi Driven |
Country of Residence | United Kingdom |
Correspondence Address | 21-33 Park Street Lytham Lancashire FY8 5LU |
Director Name | Mr Peter John Isaacs |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Ian Kendrick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Ms Leanne Kimberley Tattam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Ms Katherine Rose Smith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Natalie Lynn Dugdale |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2019) |
Role | Director Of Care Registered Nurse |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Miss Wendy Elizabeth Hynan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(8 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 May 2019) |
Role | Lega |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Paul Stewart Macbeth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2015) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Website | headwayblackpool.co.uk |
---|---|
Telephone | 07 856260655 |
Telephone region | Mobile |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,588 |
Net Worth | £24,398 |
Cash | £24,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
10 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
21 June 2021 | Appointment of Mr Mark Richard Evans as a director on 7 June 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
22 September 2020 | Cessation of Jonathan James Young as a person with significant control on 1 September 2020 (1 page) |
22 September 2020 | Notification of a person with significant control statement (2 pages) |
17 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Mark Andrew Rybczynski as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Paul Stewart Macbeth as a director on 9 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Natalie Lynn Dugdale as a director on 3 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
23 August 2019 | Termination of appointment of Wendy Elizabeth Hynan as a director on 30 May 2019 (1 page) |
23 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 August 2018 | Cessation of Katherine Rose Smith as a person with significant control on 26 June 2018 (1 page) |
9 August 2018 | Appointment of Mr Paul Stewart Macbeth as a director on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Katherine Rose Smith as a director on 26 June 2018 (1 page) |
9 August 2018 | Appointment of Miss Wendy Elizabeth Hynan as a director on 9 August 2018 (2 pages) |
6 April 2018 | Appointment of Mrs Natalie Lynn Dugdale as a director on 13 February 2018 (2 pages) |
26 February 2018 | Appointment of Mrs Anne-Marie Sloan as a director on 13 February 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Notification of Jonathan James Young as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jonathan James Young as a director on 1 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Leanne Kimberley Tattam as a director on 4 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Ian Kendrick as a director on 4 September 2017 (1 page) |
22 September 2017 | Cessation of Leanne Kimberley Tattam as a person with significant control on 4 September 2017 (1 page) |
22 September 2017 | Cessation of Leanne Kimberley Tattam as a person with significant control on 4 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Leanne Kimberley Tattam as a director on 4 September 2017 (1 page) |
22 September 2017 | Cessation of Ian Kendrick as a person with significant control on 4 September 2017 (1 page) |
22 September 2017 | Cessation of Ian Kendrick as a person with significant control on 4 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Ian Kendrick as a director on 4 September 2017 (1 page) |
22 September 2017 | Notification of Jonathan James Young as a person with significant control on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jonathan James Young as a director on 1 September 2017 (2 pages) |
17 August 2017 | Notification of Leanne Kimberley Tattam as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Leanne Kimberley Tattam as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Ian Kendrick as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Katherine Rose Smith as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Katherine Rose Smith as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Ian Kendrick as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
11 September 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
11 September 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
11 September 2015 | Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
11 September 2015 | Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
11 September 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
10 September 2015 | Register(s) moved to registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
10 September 2015 | Register(s) moved to registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB (1 page) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
25 April 2015 | Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages) |
25 April 2015 | Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages) |
25 April 2015 | Appointment of Miss Katherine Rose Smith as a director on 9 September 2014 (2 pages) |
10 April 2015 | Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page) |
10 April 2015 | Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page) |
10 April 2015 | Termination of appointment of Peter John Isaacs as a director on 8 September 2014 (1 page) |
28 March 2015 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 23 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 23 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 26 March 2015 (1 page) |
21 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
21 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
21 August 2014 | Annual return made up to 2 August 2014 no member list (4 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 February 2014 | Termination of appointment of Karen Kendrick as a director (1 page) |
22 February 2014 | Appointment of Mr Ian Kendrick as a director (2 pages) |
22 February 2014 | Appointment of Mr Ian Kendrick as a director (2 pages) |
22 February 2014 | Appointment of Leanne Tattam as a director (2 pages) |
22 February 2014 | Appointment of Mr Peter John Isaacs as a director (2 pages) |
22 February 2014 | Appointment of Mr Peter John Isaacs as a director (2 pages) |
22 February 2014 | Appointment of Leanne Tattam as a director (2 pages) |
22 February 2014 | Termination of appointment of Dawn Goodall as a director (1 page) |
22 February 2014 | Termination of appointment of Karen Kendrick as a director (1 page) |
22 February 2014 | Termination of appointment of Dawn Goodall as a director (1 page) |
17 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
17 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
17 August 2013 | Annual return made up to 2 August 2013 no member list (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
22 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
22 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
22 August 2012 | Register inspection address has been changed (1 page) |
22 August 2012 | Register inspection address has been changed (1 page) |
22 August 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
22 August 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Appointment of Optimum Business Solutions Nw Limited as a secretary (2 pages) |
25 April 2012 | Appointment of Optimum Business Solutions Nw Limited as a secretary (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 April 2012 | Registered office address changed from 21-23 Park Street Lytham Lancashire FY8 5LU on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 21-23 Park Street Lytham Lancashire FY8 5LU on 25 April 2012 (1 page) |
20 April 2012 | Director's details changed for Karen Lesley Ayre Hodgson on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Karen Lesley Ayre Hodgson on 20 April 2012 (2 pages) |
23 December 2011 | Annual return made up to 2 August 2011 no member list (1 page) |
23 December 2011 | Annual return made up to 2 August 2011 no member list (1 page) |
23 December 2011 | Annual return made up to 2 August 2011 no member list (1 page) |
1 December 2011 | Appointment of Dawn Goodall as a director (3 pages) |
1 December 2011 | Appointment of Dawn Goodall as a director (3 pages) |
21 November 2011 | Appointment of Karen Lesley Ayre Hodgson as a director (3 pages) |
21 November 2011 | Appointment of Karen Lesley Ayre Hodgson as a director (3 pages) |
9 September 2011 | Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Marion Morgan as a director (2 pages) |
9 September 2011 | Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Vicki Gale as a director (2 pages) |
9 September 2011 | Termination of appointment of Vicki Gale as a director (2 pages) |
9 September 2011 | Registered office address changed from 22 Alexandra Road Blackpool Lancashire FY1 6BU United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Termination of appointment of Marion Morgan as a director (2 pages) |
2 August 2010 | Incorporation (18 pages) |
2 August 2010 | Incorporation (18 pages) |