Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Claire Leigh Garlick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Clare Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Assistant Head |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Nathalie Claire Swanwick |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House, Kings Reach Business Park Yew Str Stockport Cheshire SK4 2HD |
Director Name | Bradley Cunningham |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Leveene Hill |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(11 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mrs Rebecca Louise Grimshaw |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(11 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Chair Finance Committee |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Jean Pegg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Chair Of Governors |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Carol Malpas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Jennifer Louise Jones |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Linda Pennington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mrs Susan Holden O'Brien |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Philip Graham Reeves |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ruth Holt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 January 2021) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Mr Andrew John Gwynne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2021) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Karen Lynsey Raby McLauchlan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 July 2020) |
Role | Workforce Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Ian Wilson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Helen Boggia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2019) |
Role | Sign Language Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Nicola Louise Sutlow |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2023) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Gemma Hannah Connor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Paul Kinder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 2020) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Victoria Louise Ashton |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Mrs Suzanne Margaret Mountain |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2023) |
Role | Chair Of Board |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Colette Nuttall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Mr Michael John Hyde |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Amy Louise Thresh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Jennifer Brown |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 November 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Carrie Ferriss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Mr Martin Fee |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2020) |
Role | Housing Official |
Country of Residence | England |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Sarah Hanson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Paul Guinnane |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denton West End Primary School Balmoral Drive Denton Manchester M34 2JX |
Director Name | Mr Graeme Martin McGlasson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2023) |
Role | Governor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Andrea Cicchirillo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2023) |
Role | Vice Chair |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Miss Sadie Hatfield |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | dentonwestend.tameside.sch.uk |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,987,692 |
Net Worth | £5,748,766 |
Cash | £506,076 |
Current Liabilities | £115,214 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
26 February 2024 | Confirmation statement made on 30 January 2024 with updates (3 pages) |
---|---|
19 February 2024 | Notification of Suzanne Margaret Mountain as a person with significant control on 31 December 2023 (2 pages) |
15 February 2024 | Full accounts made up to 31 August 2023 (52 pages) |
15 January 2024 | Appointment of Jennifer Louise Jones as a director on 30 November 2023 (2 pages) |
4 January 2024 | Termination of appointment of Suzanne Margaret Mountain as a director on 31 December 2023 (1 page) |
19 December 2023 | Director's details changed for Mrs Rebecca Louise Grimshaw on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Jean Pegg on 18 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Nicola Louise Sutlow as a director on 31 August 2023 (1 page) |
18 December 2023 | Director's details changed for Clare Hart on 18 December 2023 (2 pages) |
16 November 2023 | Termination of appointment of Andrea Cicchirillo as a director on 3 November 2023 (1 page) |
6 November 2023 | Appointment of Carol Malpas as a director on 28 September 2023 (2 pages) |
2 November 2023 | Termination of appointment of Graeme Martin Mcglasson as a director on 27 September 2023 (1 page) |
31 October 2023 | Director's details changed for Mrs Suzanne Margaret Mountain on 27 September 2023 (2 pages) |
31 October 2023 | Director's details changed for Andrea Cicchirillo on 27 September 2023 (2 pages) |
23 October 2023 | Appointment of Jean Pegg as a director on 27 September 2023 (2 pages) |
7 September 2023 | Director's details changed for Mrs Rebecca Louise Grimashaw on 7 September 2023 (2 pages) |
13 July 2023 | Termination of appointment of Sadie Hatfield as a director on 12 July 2023 (1 page) |
29 June 2023 | Appointment of Mrs Rebecca Louise Grimashaw as a director on 29 June 2023 (2 pages) |
29 June 2023 | Appointment of Leveene Hill as a director on 29 June 2023 (2 pages) |
14 February 2023 | Full accounts made up to 31 August 2022 (53 pages) |
13 February 2023 | Director's details changed for Sharron Elizabeth White on 13 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Claire Leigh Garlick on 13 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 13 February 2023 (1 page) |
13 February 2023 | Director's details changed for Clare Hart on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mrs Suzanne Margaret Mountain on 13 February 2023 (2 pages) |
13 February 2023 | Cessation of Sharron Elizabeth White as a person with significant control on 7 June 2021 (1 page) |
13 February 2023 | Notification of Gregory Rule as a person with significant control on 12 July 2021 (2 pages) |
13 February 2023 | Notification of Paul Guinnawe as a person with significant control on 25 March 2021 (2 pages) |
13 February 2023 | Director's details changed for Nicola Louise Sutlow on 13 February 2023 (2 pages) |
13 February 2023 | Notification of Andrew John Gwynne as a person with significant control on 25 March 2021 (2 pages) |
6 February 2023 | Cessation of Karen Lynsey Raby Mclauchlan as a person with significant control on 13 July 2020 (1 page) |
6 February 2023 | Cessation of Susan Holden O'brien as a person with significant control on 10 January 2020 (1 page) |
14 November 2022 | Termination of appointment of Carrie Ferriss as a director on 11 November 2022 (1 page) |
6 October 2022 | Appointment of Bradley Cunningham as a director on 30 June 2022 (2 pages) |
6 October 2022 | Termination of appointment of Paul Guinnane as a director on 29 September 2022 (1 page) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 January 2022 | Full accounts made up to 31 August 2021 (52 pages) |
24 January 2022 | Director's details changed for Paul Guinnawe on 24 January 2022 (2 pages) |
7 December 2021 | Termination of appointment of Colette Nuttall as a director on 29 November 2021 (1 page) |
23 November 2021 | Appointment of Andrea Cicchirillo as a director on 3 November 2020 (2 pages) |
23 November 2021 | Termination of appointment of Ruth Holt as a director on 31 January 2021 (1 page) |
23 November 2021 | Appointment of Mr Graeme Martin Mcglasson as a director on 3 November 2020 (2 pages) |
23 November 2021 | Termination of appointment of Sarah Hanson as a director on 24 October 2020 (1 page) |
18 November 2021 | Appointment of Nathalie Claire Swanwick as a director on 20 October 2021 (2 pages) |
20 July 2021 | Termination of appointment of Amy Louise Thresh as a director on 1 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Andrew John Gwynne as a director on 14 June 2021 (1 page) |
27 May 2021 | Full accounts made up to 31 August 2020 (50 pages) |
27 April 2021 | Appointment of Miss Sadie Hatfield as a director on 20 April 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Martin Fee as a director on 7 September 2020 (1 page) |
25 January 2021 | Termination of appointment of Paul Kinder as a director on 7 September 2020 (1 page) |
25 January 2021 | Termination of appointment of Michael John Hyde as a director on 17 May 2020 (1 page) |
14 July 2020 | Termination of appointment of Karen Lynsey Raby Mclauchlan as a director on 13 July 2020 (1 page) |
6 February 2020 | Full accounts made up to 31 August 2019 (50 pages) |
31 January 2020 | Appointment of Clare Hart as a director on 20 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Victoria Louise Ashton as a director on 13 December 2019 (1 page) |
17 January 2020 | Director's details changed for Paul Guinnawe on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Carrie Ferriss on 15 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Andrew John Gwynne on 15 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Susan Holden O'brien as a director on 10 January 2020 (1 page) |
18 November 2019 | Appointment of Paul Guinnawe as a director on 25 October 2019 (2 pages) |
23 October 2019 | Appointment of Carrie Ferriss as a director on 10 May 2018 (2 pages) |
12 September 2019 | Termination of appointment of Ian Wilson as a director on 2 November 2018 (1 page) |
10 April 2019 | Full accounts made up to 31 August 2018 (46 pages) |
13 February 2019 | Termination of appointment of Helen Boggia as a director on 21 January 2019 (1 page) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Martin Fee as a director on 11 February 2019 (2 pages) |
12 February 2019 | Appointment of Sarah Hanson as a director on 11 February 2019 (2 pages) |
9 January 2019 | Termination of appointment of Eversecretary Limited as a secretary on 28 December 2018 (1 page) |
9 January 2019 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2019 (1 page) |
28 December 2018 | Change of details for Karen Lynsey Raby Mclauchlan as a person with significant control on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Mrs Susan Holden O'brien as a person with significant control on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Sharron Elizabeth White on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Claire Leigh Garlick on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Karen Lynsey Raby Mclauchlan on 28 December 2018 (2 pages) |
28 December 2018 | Change of details for Sharron Elizabeth White as a person with significant control on 28 December 2018 (2 pages) |
28 December 2018 | Director's details changed for Mrs Susan Holden O'brien on 28 December 2018 (2 pages) |
28 February 2018 | Full accounts made up to 31 August 2017 (46 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Jennifer Brown as a director on 16 November 2017 (1 page) |
5 February 2018 | Termination of appointment of Philip Graham Reeves as a director on 26 February 2016 (1 page) |
5 February 2018 | Appointment of Jennifer Brown as a director on 12 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Gemma Hannah Connor as a director on 8 February 2017 (1 page) |
20 June 2017 | Termination of appointment of Gemma Hannah Connor as a director on 8 February 2017 (1 page) |
20 June 2017 | Appointment of Suzanne Margaret Mountain as a director on 5 May 2016 (2 pages) |
20 June 2017 | Appointment of Ruth Holt as a director on 1 February 2013 (2 pages) |
20 June 2017 | Appointment of Nicola Louise Sutlow as a director on 1 September 2015 (2 pages) |
20 June 2017 | Appointment of Suzanne Margaret Mountain as a director on 5 May 2016 (2 pages) |
20 June 2017 | Appointment of Colette Nuttall as a director on 5 May 2016 (2 pages) |
20 June 2017 | Appointment of Nicola Louise Sutlow as a director on 1 September 2015 (2 pages) |
20 June 2017 | Appointment of Ruth Holt as a director on 1 February 2013 (2 pages) |
20 June 2017 | Appointment of Colette Nuttall as a director on 5 May 2016 (2 pages) |
20 June 2017 | Appointment of Amy Louise Thresh as a director on 28 June 2016 (2 pages) |
20 June 2017 | Appointment of Amy Louise Thresh as a director on 28 June 2016 (2 pages) |
28 March 2017 | Appointment of Paul Kinder as a director on 3 November 2015 (2 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
28 March 2017 | Appointment of Paul Kinder as a director on 3 November 2015 (2 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 March 2017 | Appointment of Helen Boggia as a director on 22 January 2015 (2 pages) |
27 March 2017 | Appointment of Michael John Hyde as a director on 18 May 2016 (2 pages) |
27 March 2017 | Appointment of Helen Boggia as a director on 22 January 2015 (2 pages) |
27 March 2017 | Appointment of Michael John Hyde as a director on 18 May 2016 (2 pages) |
27 March 2017 | Appointment of Ian Wilson as a director on 2 November 2014 (2 pages) |
27 March 2017 | Appointment of Victoria Louise Ashton as a director on 5 January 2016 (2 pages) |
27 March 2017 | Appointment of Gemma Hannah Connor as a director on 21 October 2015 (2 pages) |
27 March 2017 | Appointment of Andrew John Gwynne as a director on 24 July 2013 (2 pages) |
27 March 2017 | Appointment of Gemma Hannah Connor as a director on 21 October 2015 (2 pages) |
27 March 2017 | Appointment of Victoria Louise Ashton as a director on 5 January 2016 (2 pages) |
27 March 2017 | Appointment of Ian Wilson as a director on 2 November 2014 (2 pages) |
27 March 2017 | Appointment of Andrew John Gwynne as a director on 24 July 2013 (2 pages) |
24 January 2017 | Full accounts made up to 31 August 2016 (42 pages) |
24 January 2017 | Full accounts made up to 31 August 2016 (42 pages) |
19 February 2016 | Annual return made up to 30 January 2016 no member list (7 pages) |
19 February 2016 | Annual return made up to 30 January 2016 no member list (7 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (64 pages) |
2 January 2016 | Full accounts made up to 31 August 2015 (64 pages) |
15 May 2015 | Full accounts made up to 31 August 2014 (42 pages) |
15 May 2015 | Full accounts made up to 31 August 2014 (42 pages) |
11 February 2015 | Annual return made up to 30 January 2015 no member list (7 pages) |
11 February 2015 | Annual return made up to 30 January 2015 no member list (7 pages) |
8 January 2015 | Appointment of Karen Lynsey Raby Mclauchlan as a director on 12 October 2014 (2 pages) |
8 January 2015 | Appointment of Karen Lynsey Raby Mclauchlan as a director on 12 October 2014 (2 pages) |
22 April 2014 | Full accounts made up to 31 August 2013 (40 pages) |
22 April 2014 | Full accounts made up to 31 August 2013 (40 pages) |
18 February 2014 | Termination of appointment of a director (1 page) |
18 February 2014 | Annual return made up to 30 January 2014 no member list (6 pages) |
18 February 2014 | Termination of appointment of a director (1 page) |
18 February 2014 | Annual return made up to 30 January 2014 no member list (6 pages) |
17 February 2014 | Appointment of Claire Leigh Garlick as a director (2 pages) |
17 February 2014 | Director's details changed for Sharron Elizabeth White on 10 June 2013 (2 pages) |
17 February 2014 | Director's details changed for Sharron Elizabeth White on 10 June 2013 (2 pages) |
17 February 2014 | Appointment of Claire Leigh Garlick as a director (2 pages) |
18 July 2013 | Termination of appointment of Linda Pennington as a director (2 pages) |
18 July 2013 | Termination of appointment of Linda Pennington as a director (2 pages) |
22 April 2013 | Full accounts made up to 31 August 2012 (37 pages) |
22 April 2013 | Full accounts made up to 31 August 2012 (37 pages) |
1 February 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 no member list (6 pages) |
23 March 2012 | Memorandum and Articles of Association (37 pages) |
23 March 2012 | Memorandum and Articles of Association (37 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
20 March 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
20 March 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page) |
30 January 2012 | Incorporation (46 pages) |
30 January 2012 | Incorporation (46 pages) |