Altrincham
WA14 1QU
Director Name | Mrs Heather Murray Fairfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sandown Drive Sale M33 4PE |
Director Name | Mr Brian Edward Hilton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Walmsley Grove Urmston Manchester M41 9SG |
Director Name | Mrs Susan Ann George |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Ludford Grove Sale M33 4DG |
Director Name | Mr David Esdaile |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Strategic Youth Engagement Worker |
Country of Residence | England |
Correspondence Address | 13 Norton Street Old Trafford Manchester M16 7GQ |
Director Name | Mrs Jean Rose |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Haig Road Stretford Manchester M32 0DP |
Director Name | Ms Anna Catherine Gaughan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Healthcare Management Consultant |
Country of Residence | England |
Correspondence Address | 178 Dane Road Sale M33 2LQ |
Director Name | Mrs Janet Brennan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(9 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12-14 Shaws Road Altrincham WA14 1QU |
Director Name | Ann Day |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Gerald Brian Wilkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Bonnie Mary Hadfield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 10 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Jean Rose |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 10 April 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Dr Kenneth Griffiths |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 23 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr Ahmed Ismail Lambat |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mrs Yvonne Muriel Mackereth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mrs Sandra Griesbach |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr Thomas Tomkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2018) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 260 Washway Road Sale Cheshire M33 4RZ |
Director Name | Mr Tom Brady |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr Neil Christian Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Ms Kerry Jane Blackhurst |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Lisburn Avenue Sale M33 7UP |
Director Name | Mr Anthony James Fryer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 65-66 Stretford Mall Stretford Manchester M32 9BD |
Director Name | Ms Nasima Miah |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2021) |
Role | Senior Territory Manager |
Country of Residence | England |
Correspondence Address | Unit 65-66 Stretford Mall Stretford Manchester M32 9BD |
Director Name | Ms Elaine Mills |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Powell Street Old Trafford Manchester M16 7QQ |
Website | healthwatchtrafford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 03009990303 |
Telephone region | Unknown |
Registered Address | 12-14 Shaws Road Altrincham WA14 1QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £158,384 |
Gross Profit | £132,356 |
Net Worth | £78,030 |
Cash | £91,829 |
Current Liabilities | £16,616 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to 12-14 Shaws Road Altrincham WA14 1QU on 7 November 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Termination of appointment of Kerry Jane Blackhurst as a director on 1 August 2022 (1 page) |
24 May 2022 | Appointment of Mrs Janet Brennan as a director on 7 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
20 August 2021 | Director's details changed for Mrs Heather Murray Fairfield on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr David Esdaile on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Ms Anna Catherine Gaughan on 20 August 2021 (2 pages) |
20 August 2021 | Registered office address changed from Unit 65-66 Stretford Mall Stretford Manchester M32 9BD England to Colony 5 Piccadilly Place Manchester M1 3BR on 20 August 2021 (1 page) |
20 August 2021 | Director's details changed for Miss Elaine Mills on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mrs Jean Rose on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mr Brian Edward Hilton on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Mrs Susan Ann George on 20 August 2021 (2 pages) |
20 August 2021 | Director's details changed for Ms Kerry Jane Blackhurst on 20 August 2021 (2 pages) |
5 July 2021 | Appointment of Ms Anna Catherine Gaughan as a director on 24 June 2021 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 May 2021 | Termination of appointment of Nasima Miah as a director on 29 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Anthony James Fryer as a director on 17 December 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 May 2020 | Appointment of Miss Elaine Mills as a director on 30 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mrs Jean Rose as a director on 27 February 2020 (2 pages) |
3 March 2020 | Registered office address changed from Unit 64-65, Stretford Mall Chester Road Stretford Manchester Greater Manchester M32 9BD England to Unit 65-66 Stretford Mall Stretford Manchester M32 9BD on 3 March 2020 (1 page) |
14 February 2020 | Resolutions
|
14 February 2020 | Statement of company's objects (2 pages) |
14 February 2020 | Memorandum and Articles of Association (20 pages) |
6 February 2020 | Statement of company's objects (2 pages) |
23 December 2019 | Appointment of Ms Nasima Miah as a director on 19 December 2019 (2 pages) |
10 December 2019 | Registered office address changed from Sale Point 126-150 Washway Road Sale Manchester M33 6AG to Unit 64-65, Stretford Mall Chester Road Stretford Manchester Greater Manchester M32 9BD on 10 December 2019 (1 page) |
21 November 2019 | Appointment of Mr Anthony James Fryer as a director on 31 October 2019 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Termination of appointment of Jean Rose as a director on 10 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Ann Day as a director on 28 March 2019 (1 page) |
4 April 2019 | Termination of appointment of Sandra Griesbach as a director on 1 April 2019 (1 page) |
28 December 2018 | Termination of appointment of Neil Christian Smith as a director on 19 December 2018 (1 page) |
10 September 2018 | Appointment of Mrs Kerry Blackhurst as a director on 30 August 2018 (2 pages) |
10 September 2018 | Appointment of Mr Neil Christian Smith as a director on 30 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Thomas Tomkins as a director on 13 August 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Termination of appointment of Tom Brady as a director on 23 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
25 September 2017 | Appointment of Mr David Esdaile as a director on 31 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr David Esdaile as a director on 31 August 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Susan Ann George as a director on 31 August 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Susan Ann George as a director on 31 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Tom Brady as a director on 31 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr Tom Brady as a director on 31 August 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
10 January 2017 | Termination of appointment of Yvonne Muriel Mackereth as a director on 4 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Yvonne Muriel Mackereth as a director on 4 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Ahmed Ismail Lambat as a director on 5 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Ahmed Ismail Lambat as a director on 5 December 2016 (1 page) |
8 July 2016 | Termination of appointment of Gerald Brian Wilkins as a director on 29 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Gerald Brian Wilkins as a director on 29 June 2016 (1 page) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 May 2016 | Second filing of TM01 previously delivered to Companies House
|
20 May 2016 | Second filing of TM01 previously delivered to Companies House
|
6 May 2016 | Termination of appointment of Bonnie Mary Hadfield as a director on 31 March 2016
|
6 May 2016 | Termination of appointment of Bonnie Mary Hadfield as a director on 31 March 2016
|
6 May 2016 | Annual return made up to 28 March 2016 no member list (8 pages) |
6 May 2016 | Annual return made up to 28 March 2016 no member list (8 pages) |
23 September 2015 | Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Brian Edward Hilton as a director on 1 August 2015 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Heather Murray Fairfield as a director on 1 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Thomas Tomkins as a director on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Thomas Tomkins as a director on 13 August 2015 (2 pages) |
8 April 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
8 April 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Sandra Griesbach as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mr Ahmed Ismail Lambat as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 April 2014 (2 pages) |
29 May 2014 | Termination of appointment of Kenneth Griffiths as a director (1 page) |
29 May 2014 | Termination of appointment of Kenneth Griffiths as a director (1 page) |
4 April 2014 | Director's details changed for Dr Kenneth Griffiths on 18 August 2013 (2 pages) |
4 April 2014 | Appointment of Mr Andrew John Latham as a secretary (2 pages) |
4 April 2014 | Director's details changed for Bonnie Mary Hadfield on 18 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Dr Kenneth Griffiths on 18 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Gerald Brian Wilkins on 18 August 2013 (2 pages) |
4 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
4 April 2014 | Director's details changed for Jean Rose on 18 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Bonnie Mary Hadfield on 18 August 2013 (2 pages) |
4 April 2014 | Appointment of Mr Andrew John Latham as a secretary (2 pages) |
4 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
4 April 2014 | Director's details changed for Gerald Brian Wilkins on 18 August 2013 (2 pages) |
4 April 2014 | Director's details changed for Jean Rose on 18 August 2013 (2 pages) |
30 October 2013 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Park House 73 Northenden Road Sale Cheshire M33 2DG on 30 October 2013 (2 pages) |
11 June 2013 | Appointment of Dr Kenneth Griffiths as a director (1 page) |
11 June 2013 | Appointment of Gerald Brian Wilkins as a director (1 page) |
11 June 2013 | Appointment of Dr Kenneth Griffiths as a director (1 page) |
11 June 2013 | Appointment of Bonnie Mary Hadfield as a director (1 page) |
11 June 2013 | Appointment of Jean Rose as a director (1 page) |
11 June 2013 | Appointment of Bonnie Mary Hadfield as a director (1 page) |
11 June 2013 | Appointment of Jean Rose as a director (1 page) |
11 June 2013 | Appointment of Gerald Brian Wilkins as a director (1 page) |
28 March 2013 | Incorporation (38 pages) |
28 March 2013 | Incorporation (38 pages) |