Company NameEdgeley Roc Centre
Company StatusActive
Company Number09248709
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameDavid William Allen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Mile End Lane
Mile End
Stockport
SK2 6BY
Director NameMrs Pamela Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCommunity Development Manager
Country of ResidenceEngland
Correspondence Address11 Wimbledon Drive
Edgeley
Stockport
Cheshire
SK3 9RZ
Director NameMr Charles Anthony Sullivan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOlive Cafe 88-90 Castle Street
Edgeley
Stockport
SK3 9AL
Director NameMr Graham Dunwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleTrainee Minister
Country of ResidenceEngland
Correspondence Address88-90 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL
Director NameMr Andrew James Poole
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address88-90 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL
Director NameMrs Geraldine Sullivan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address88-90 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL
Director NameRev Michael Aspinall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address213 Edgeley Road
Stockport
SK3 0TL
Director NameWendy Ashcroft
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingsley Road
Northenden
Manchester
M22 4NL
Director NameLiz Morrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameMr Frank Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford Rd
Little Bollington
Altrincham
WA14 4TN
Director NameMrs Julia Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2021)
RoleLearning Support/Mentor
Country of ResidenceEngland
Correspondence Address88-90 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL

Location

Registered Address88-90 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
20 October 2023Termination of appointment of Frank Green as a director on 12 October 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 September 2022Appointment of Mr Graham Dunwell as a director on 1 September 2022 (2 pages)
8 February 2022Termination of appointment of Wendy Ashcroft as a director on 27 January 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 October 2021Director's details changed for Mr Frank Green on 30 June 2021 (2 pages)
9 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Julia Evans as a director on 6 August 2021 (1 page)
20 June 2021Termination of appointment of Liz Morrell as a director on 15 June 2021 (1 page)
20 June 2021Appointment of Mr Charles Anthony Sullivan as a director on 15 June 2021 (2 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 November 2019Appointment of Mrs Julia Evans as a director on 1 November 2019 (2 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Termination of appointment of Michael Aspinall as a director on 1 July 2018 (1 page)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 October 2015Appointment of Mrs Pamela Robinson as a director on 18 January 2015 (2 pages)
15 October 2015Appointment of Mrs Pamela Robinson as a director on 18 January 2015
  • ANNOTATION Rectified AP01 was removed from the public register on 30/12/2015 as it was invalid or ineffective.
(2 pages)
15 October 2015Appointment of Mrs Pamela Robinson as a director on 18 January 2015
  • ANNOTATION Rectified AP01 was removed from the public register on 30/12/2015 as it was invalid or ineffective.
(2 pages)
14 October 2015Annual return made up to 3 October 2015 no member list (7 pages)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2015Annual return made up to 3 October 2015 no member list (7 pages)
14 October 2015Annual return made up to 3 October 2015 no member list (7 pages)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 October 2014Incorporation (45 pages)
3 October 2014Incorporation (45 pages)