Cheadle Hulme
SK8 7HF
Director Name | Ms Jean Donald Walker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft South Church Street Bakewell DE45 1FD |
Director Name | Mrs Helen Marion White |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(5 days after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Woodholme Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Mr Paul Jeremy Taylor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Strawberry Studios Waterloo Road Stockport Cheshire SK1 3AZ |
Director Name | Mr Anthony Robert John Millar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 6 Watersfield Close Cheadle Hulme SK8 6HB |
Director Name | Mr Kevin Michael Nurse |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 days after company formation) |
Appointment Duration | 3 days (resigned 08 January 2015) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 18 Shannon Drive Mount Huddersfield Yorkshire HD3 3VL |
Director Name | Mark Stuart Edwin Haberfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 days after company formation) |
Appointment Duration | 9 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Rowanswood Drive Hyde Greater Manchester SK14 3SA |
Director Name | Mrs Alison Bowcott-McGrath |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 days after company formation) |
Appointment Duration | 5 years (resigned 09 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Hill Top Avenue Cheadle Hulme Stockport SK8 7HN |
Director Name | Maxine Anne McDermott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marks And Spencer 48 Merseyway Stockport Greater Manchester SK1 1SZ |
Registered Address | C N House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
8 January 2023 | Cessation of Anthony Robert John Millar as a person with significant control on 3 May 2022 (1 page) |
8 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 September 2022 | Termination of appointment of Anthony Robert John Millar as a director on 3 May 2022 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 June 2020 | Termination of appointment of Alison Bowcott-Mcgrath as a director on 9 January 2020 (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 August 2018 | Registered office address changed from Jean Walker Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD to 15 Great Underbank Great Underbank Stockport SK1 1LF on 17 August 2018 (1 page) |
17 August 2018 | Director's details changed for Ms Jean Donald Walker on 13 July 2018 (2 pages) |
30 April 2018 | Termination of appointment of Maxine Anne Mcdermott as a director on 8 March 2018 (1 page) |
30 April 2018 | Termination of appointment of Maxine Anne Mcdermott as a director on 8 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
25 February 2016 | Annual return made up to 31 December 2015 (22 pages) |
25 February 2016 | Annual return made up to 31 December 2015 (22 pages) |
14 November 2015 | Appointment of Maxine Anne Mcdermott as a director on 8 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Mark Stuart Edwin Haberfield as a director on 7 October 2015 (2 pages) |
14 November 2015 | Appointment of Mr Paul Jeremy Taylor as a director on 8 October 2015 (3 pages) |
14 November 2015 | Appointment of Mr Paul Jeremy Taylor as a director on 8 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Mark Stuart Edwin Haberfield as a director on 7 October 2015 (2 pages) |
14 November 2015 | Appointment of Maxine Anne Mcdermott as a director on 8 October 2015 (3 pages) |
2 April 2015 | Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page) |
6 February 2015 | Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Helen Marion White as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Helen Marion White as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Helen Marion White as a director on 5 January 2015 (3 pages) |
6 February 2015 | Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages) |
31 December 2014 | Incorporation of a Community Interest Company (42 pages) |
31 December 2014 | Incorporation of a Community Interest Company (42 pages) |