Oldham
OL1 1EN
Director Name | Mr Alan Paul Stock |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leafields Kinders Crescent Greenfield Oldham OL3 7JQ |
Director Name | Mrs Nicolette Jotham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN |
Director Name | Mr James Eoin Guy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN |
Director Name | Mr Todd Cooke |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF |
Director Name | Mr Alexander John Barton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF |
Website | penninemencap.org |
---|---|
Telephone | 020 74540454 |
Telephone region | London |
Registered Address | Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,703 |
Net Worth | £11,055 |
Cash | £9,030 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
23 May 2023 | Delivered on: 23 May 2023 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 184 union street oldham OL1 1EN. 182-188 union street oldham OL1 1EN. 184-188 union street oldham OL1 1EN. Outstanding |
---|---|
18 March 2015 | Delivered on: 8 April 2015 Persons entitled: Hazeplace Limited Classification: A registered charge Particulars: 184/188 union st & 2 prince st oldham t/nos GM148306 and GM148305. Outstanding |
11 September 2023 | Appointment of Mr Shaun Adam Fletcher as a director on 6 September 2023 (2 pages) |
---|---|
29 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
23 May 2023 | Registration of charge 080559500002, created on 23 May 2023 (18 pages) |
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
1 May 2023 | Resolutions
|
1 May 2023 | Memorandum and Articles of Association (25 pages) |
19 April 2023 | Memorandum and Articles of Association (24 pages) |
19 April 2023 | Resolutions
|
18 April 2023 | Resolutions
|
18 April 2023 | Memorandum and Articles of Association (25 pages) |
21 March 2023 | Director's details changed for Mr James Eoin Guy on 20 March 2023 (2 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
17 February 2022 | Appointment of Mr James Eoin Guy as a director on 16 February 2022 (2 pages) |
9 December 2021 | Director's details changed for Mrs Nicolette Jotham on 13 October 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Satisfaction of charge 080559500001 in full (1 page) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 September 2018 | Director's details changed for Mr Alan Paul Stock on 17 September 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2018 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 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) |
29 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 3 May 2016 no member list (4 pages) |
8 July 2016 | Registered office address changed from Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Unit 3 Broseley House 81 Union Street Oldham Lancashire OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 3 May 2016 no member list (4 pages) |
1 February 2016 | Termination of appointment of Alexander John Barton as a director on 1 October 2015 (1 page) |
1 February 2016 | Termination of appointment of Alexander John Barton as a director on 1 October 2015 (1 page) |
1 February 2016 | Appointment of Mrs Nicky Jotham as a director on 1 October 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Nicky Jotham as a director on 1 October 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
10 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
10 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
10 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
8 April 2015 | Registration of charge 080559500001, created on 18 March 2015 (7 pages) |
8 April 2015 | Registration of charge 080559500001, created on 18 March 2015 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
22 October 2013 | Termination of appointment of Todd Cooke as a director (1 page) |
22 October 2013 | Termination of appointment of Todd Cooke as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
13 May 2013 | Annual return made up to 3 May 2013 no member list (4 pages) |
30 November 2012 | Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages) |
30 November 2012 | Appointment of Mr Todd Cooke as a director (2 pages) |
30 November 2012 | Director's details changed for Mr Elliot Giles Sparks on 1 August 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages) |
30 November 2012 | Appointment of Mr Todd Cooke as a director (2 pages) |
30 November 2012 | Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Alexander John Barton on 3 May 2012 (2 pages) |
27 November 2012 | Appointment of Mr Alan Paul Stock as a director (2 pages) |
27 November 2012 | Appointment of Mr Alan Paul Stock as a director (2 pages) |
23 November 2012 | Registered office address changed from Unit 3 Union Street Oldham Lancashire OL1 1PF England on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Unit 3 Union Street Oldham Lancashire OL1 1PF England on 23 November 2012 (1 page) |
21 August 2012 | Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
21 August 2012 | Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
3 May 2012 | Incorporation (26 pages) |
3 May 2012 | Incorporation (26 pages) |