Chadderton
Oldham
OL9 9RH
Director Name | Mrs Deborah Jayne Lucas |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mrs Melanie Rose McGuirk |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Secretary Name | Mrs Anne Sheila Redmond |
---|---|
Status | Current |
Appointed | 01 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Ian Duncan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mrs Eileen Arthur |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Dr Nighat Awan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Mark Bradbury |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Paul Jean Jacques |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Danny Simpson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Ian Walsh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mrs Bernice Kostick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mrs Anne Sheila Redmond |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Director Name | Mr Kevin Fennelly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Kingfisher Community Special School Foxdenton Chadderton Oldham OL9 9QR |
Director Name | Mr Philip Morgan Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Slackcote Cottages Delph Oldham OL3 5TP |
Director Name | Mr Jeremy Michael Tweedale Sutcliffe |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR |
Director Name | Dr Phillip James Mark |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2023) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
Registered Address | Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
21 November 2023 | Appointment of Mrs Bernice Kostick as a director on 18 October 2023 (2 pages) |
---|---|
21 November 2023 | Director's details changed for Mrs Anne Sheila Redmond on 1 September 2021 (2 pages) |
21 November 2023 | Termination of appointment of Phillip James Mark as a director on 1 November 2023 (1 page) |
18 September 2023 | Registered office address changed from Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR England to Office 6, Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH on 18 September 2023 (1 page) |
18 September 2023 | Appointment of Mr Ian Walsh as a director on 18 July 2023 (2 pages) |
18 September 2023 | Appointment of Dr Phillip James Mark as a director on 18 July 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Jeremy Michael Tweedale Sutcliffe as a director on 8 December 2022 (1 page) |
14 February 2023 | Full accounts made up to 31 August 2022 (77 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
26 January 2022 | Group of companies' accounts made up to 31 August 2021 (73 pages) |
7 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 May 2021 | Group of companies' accounts made up to 31 August 2020 (64 pages) |
10 December 2020 | Appointment of Dr Nighat Awan as a director on 20 October 2020 (2 pages) |
10 December 2020 | Appointment of Mr Paul Jean Jacques as a director on 20 October 2020 (2 pages) |
10 December 2020 | Appointment of Mr Danny Simpson as a director on 20 October 2020 (2 pages) |
10 December 2020 | Appointment of Mr Mark Bradbury as a director on 20 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 February 2020 | Group of companies' accounts made up to 31 August 2019 (61 pages) |
12 April 2019 | Group of companies' accounts made up to 31 August 2018 (55 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 June 2018 | Appointment of Mrs Eileen Arthur as a director on 9 November 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 February 2018 | Appointment of Mr Ian Duncan as a director on 7 November 2017 (2 pages) |
13 February 2018 | Director's details changed for Mrs Deborah Jayne Lucas on 13 February 2018 (2 pages) |
11 January 2018 | Group of companies' accounts made up to 31 August 2017 (48 pages) |
11 January 2018 | Group of companies' accounts made up to 31 August 2017 (48 pages) |
28 March 2017 | Termination of appointment of Philip Morgan Pearson as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Philip Morgan Pearson as a director on 27 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Melanie Rose Mcguirk as a director on 1 September 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
8 March 2017 | Registered office address changed from The Kingfisher Community Special School Foxdenton Lane Chadderton Oldham OL9 9QR United Kingdom to Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from The Kingfisher Community Special School Foxdenton Lane Chadderton Oldham OL9 9QR United Kingdom to Kingfisher Special School Foxdenton Lane Chadderton Oldham OL9 9QR on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mrs Melanie Rose Mcguirk as a director on 1 September 2016 (2 pages) |
8 March 2017 | Appointment of Mr Jeremy Michael Tweedale Sutcliffe as a director on 1 September 2016 (2 pages) |
8 March 2017 | Appointment of Mr Jeremy Michael Tweedale Sutcliffe as a director on 1 September 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Anne Sheila Redmond as a secretary on 1 September 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Anne Sheila Redmond as a secretary on 1 September 2016 (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
20 July 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 July 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 July 2016 | Appointment of Mrs Deborah Jayne Lucas as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Deborah Jayne Lucas as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Philip Morgan Pearson as a director on 6 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Philip Morgan Pearson as a director on 6 July 2016 (2 pages) |
27 June 2016 | Termination of appointment of Kevin Fennelly as a director on 19 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Kevin Fennelly as a director on 19 May 2016 (2 pages) |
7 March 2016 | Incorporation (46 pages) |
7 March 2016 | Incorporation (46 pages) |