Wigan
WN1 1NN
Director Name | Mr Gary John Bennett |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Painter/Decorator |
Country of Residence | England |
Correspondence Address | 16 Library Street Wigan WN1 1NN |
Director Name | Ms Julia Fleming |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Teacher Trainer Assessor |
Country of Residence | England |
Correspondence Address | 16 Library Street Wigan WN1 1NN |
Director Name | Ms Julia Tantwala |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(2 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Teacher Trainer Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Library Street Wigan WN1 1NN |
Director Name | Christopher Carter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX |
Director Name | Mr Ian James McLoughlin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX |
Director Name | Mr James Miller |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2017) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 55a Wallgate Wigan Wallgate Wigan WN1 1BE |
Secretary Name | Mr Stephen John Lowe |
---|---|
Status | Resigned |
Appointed | 15 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | 16 Library Street Wigan WN1 1NN |
Director Name | Mrs Lucille Margareth Wilma Bailey-Llowarch |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2021) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 16 Library Street Wigan WN1 1NN |
Secretary Name | Mrs Jessica Tamara Rimmer |
---|---|
Status | Resigned |
Appointed | 21 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 48 Lowcroft, Lowcroft Ashurst Skelmersdale West Lancashire WN8 6TZ |
Website | www.empathynorthwest.com |
---|
Registered Address | 16 Library Street Wigan WN1 1NN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £282 |
Current Liabilities | £282 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
25 November 2020 | Appointment of Mrs Jessica Tamara Rimmer as a secretary on 21 November 2020 (2 pages) |
---|---|
25 November 2020 | Termination of appointment of Stephen John Lowe as a secretary on 20 November 2020 (1 page) |
4 November 2020 | Registered office address changed from 55a Wallgate Wigan Wallgate Wigan WN1 1BE England to 16 Library Street Wigan WN1 1NN on 4 November 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
13 June 2020 | Appointment of Mrs Lucille Margareth Wilma Bailey-Llowarch as a director on 10 June 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (12 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
15 February 2017 | Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG to 55a Wallgate Wigan Wallgate Wigan WN1 1BE on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of James Miller as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of James Miller as a director on 2 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Stephen John Lowe as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG to 55a Wallgate Wigan Wallgate Wigan WN1 1BE on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Stephen John Lowe as a secretary on 15 February 2017 (2 pages) |
10 March 2016 | Annual return made up to 24 February 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 24 February 2016 no member list (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
11 September 2015 | Appointment of Mr James Miller as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr James Miller as a director on 11 September 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 February 2015 no member list (3 pages) |
24 March 2015 | Annual return made up to 24 February 2015 no member list (3 pages) |
11 February 2015 | Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 11 February 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2014 | Appointment of Ms Julia Fleming as a director (2 pages) |
11 March 2014 | Appointment of Ms Julia Fleming as a director (2 pages) |
11 March 2014 | Annual return made up to 24 February 2014 no member list (2 pages) |
11 March 2014 | Annual return made up to 24 February 2014 no member list (2 pages) |
18 February 2014 | Appointment of Mr Gary John Bennett as a director (2 pages) |
18 February 2014 | Appointment of Mr Gary John Bennett as a director (2 pages) |
17 February 2014 | Termination of appointment of Christopher Carter as a director (1 page) |
17 February 2014 | Termination of appointment of Christopher Carter as a director (1 page) |
21 March 2013 | Termination of appointment of Ian Mcloughlin as a director (1 page) |
21 March 2013 | Annual return made up to 24 February 2013 no member list (2 pages) |
21 March 2013 | Annual return made up to 24 February 2013 no member list (2 pages) |
21 March 2013 | Termination of appointment of Ian Mcloughlin as a director (1 page) |
21 March 2013 | Termination of appointment of Ian Mcloughlin as a director (1 page) |
21 March 2013 | Termination of appointment of Ian Mcloughlin as a director (1 page) |
8 April 2012 | Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page) |
8 April 2012 | Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page) |
8 April 2012 | Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page) |
24 February 2012 | Incorporation of a Community Interest Company (43 pages) |
24 February 2012 | Incorporation of a Community Interest Company (43 pages) |