Manchester
Lancashire
M21 8DY
Director Name | Mrs Anne Bernadette O'Brien |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5 Warwick Court Firswood Manchester M16 0JG |
Director Name | Mr Francis Gerard Drainey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Louanne Mary Collins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Retired Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Francis Patrick Galvin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Ms Anne Elizabeth Higgins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Welton Avenue Didsbury Manchester M20 5LA |
Secretary Name | Ms Anne Elizabeth Higgins |
---|---|
Status | Current |
Appointed | 29 April 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 11 Welton Avenue Didsbury Manchester M20 5LA |
Director Name | Miss Alexa Mapplebeck |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(10 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Development Officer |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr David Clive Trunkfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Bank Avenue Stalybridge SK15 2SW |
Secretary Name | Mrs Veronica Mary Watson |
---|---|
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 South Drive, Chorlton Manchester Lancashire M21 8DY |
Secretary Name | Mr David Clive Trunkfield |
---|---|
Status | Resigned |
Appointed | 25 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | 1 High Bank Avenue Stalybridge Cheshire SK15 2SW |
Director Name | Mr Anthony Philip Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Mark Douglas Pearce |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Mr Anthony Philip Burton |
---|---|
Status | Resigned |
Appointed | 20 April 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2018) |
Role | Company Director |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Ms Ruth Ellul |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2020) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 22 Falconwood Chase Worsley Manchester M28 1FG |
Director Name | Ms Jane Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Calluna Mews Palatine Road Didsbury Manchester M20 3BF |
Director Name | Mr Daniel Jarvis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2021(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2022) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Registered Address | Elizabeth Gaskell's House 84, Plymouth Grove Manchester M13 9LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10 |
Cash | £4,461 |
Current Liabilities | £4,852 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
31 August 2023 | Termination of appointment of Anne Bernadette O'brien as a director on 24 August 2023 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Alexa Mapplebeck as a director on 24 August 2023 (1 page) |
31 August 2023 | Termination of appointment of Richard Neville Harvey as a director on 24 August 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 July 2023 | Secretary's details changed for Ms Anne Elizabeth Higgins on 19 July 2023 (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Elizabeth Gaskell's House 84, Plymouth Grove Manchester M13 9LW on 20 February 2023 (1 page) |
20 February 2023 | Current accounting period shortened from 31 October 2023 to 31 March 2023 (1 page) |
20 February 2023 | Appointment of Dr Diane Duffy as a director on 8 September 2022 (2 pages) |
20 February 2023 | Termination of appointment of Francis Patrick Galvin as a director on 8 September 2022 (1 page) |
20 February 2023 | Appointment of Ms Lesley Burn as a director on 8 September 2022 (2 pages) |
20 February 2023 | Appointment of Ms Alexandra Mary Walker as a director on 8 September 2022 (2 pages) |
20 February 2023 | Appointment of Mr Richard Neville Harvey as a director on 8 September 2022 (2 pages) |
20 February 2023 | Termination of appointment of Francis Gerard Drainey as a director on 8 September 2022 (1 page) |
6 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 March 2022 | Termination of appointment of Daniel Jarvis as a director on 17 March 2022 (1 page) |
18 March 2022 | Termination of appointment of Jane Baxter as a director on 17 March 2022 (1 page) |
3 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
15 July 2021 | Termination of appointment of David Clive Trunkfield as a director on 19 June 2021 (1 page) |
15 July 2021 | Appointment of Mr Daniel Jarvis as a director on 19 June 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 March 2021 | Termination of appointment of Mark Douglas Pearce as a director on 19 September 2020 (1 page) |
1 October 2020 | Appointment of Miss Alexa Mapplebeck as a director on 19 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Ruth Ellul as a director on 23 January 2020 (1 page) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Ms Ruth Ellul as a director on 18 January 2018 (2 pages) |
12 July 2018 | Appointment of Ms Jane Baxter as a director on 29 April 2018 (2 pages) |
12 July 2018 | Appointment of Ms Anne Elizabeth Higgins as a secretary on 29 April 2018 (2 pages) |
12 July 2018 | Appointment of Ms Anne Elisabeth Higgins as a director on 29 April 2018 (2 pages) |
12 July 2018 | Termination of appointment of Anthony Philip Burton as a secretary on 29 April 2018 (1 page) |
12 July 2018 | Termination of appointment of Anthony Philip Burton as a director on 29 April 2018 (1 page) |
12 July 2018 | Director's details changed for Ms Anne Elisabeth Higgins on 12 July 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 April 2017 | Appointment of Mrs Louanne Mary Collins as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Anthony Philip Burton as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Francis Patrick Galvin as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Anthony Philip Burton as a secretary on 20 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of David Clive Trunkfield as a secretary on 20 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Francis Patrick Galvin as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark Douglas Pearce as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark Douglas Pearce as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Anthony Philip Burton as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Louanne Mary Collins as a director on 20 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Anthony Philip Burton as a secretary on 20 April 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 June 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 June 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
15 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Termination of appointment of Veronica Mary Watson as a secretary (1 page) |
16 May 2013 | Appointment of Mrs Anne Bernadette O'brien as a director (2 pages) |
16 May 2013 | Appointment of Mr Francis Gerard Drainey as a director (2 pages) |
16 May 2013 | Termination of appointment of Veronica Mary Watson as a secretary (1 page) |
16 May 2013 | Appointment of Mr David Clive Trunkfield as a secretary (2 pages) |
16 May 2013 | Appointment of Mrs Anne Bernadette O'brien as a director (2 pages) |
16 May 2013 | Appointment of Mr David Clive Trunkfield as a secretary (2 pages) |
16 May 2013 | Appointment of Mr Francis Gerard Drainey as a director (2 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
8 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF on 23 June 2011 (2 pages) |
21 February 2011 | Registered office address changed from the Gaskells' House 84 Plymouth Grove Ardwick Manchester Lancashire M13 9LW United Kingdom on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from the Gaskells' House 84 Plymouth Grove Ardwick Manchester Lancashire M13 9LW United Kingdom on 21 February 2011 (2 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|