Leigh
Lancashire
WN7 4LJ
Director Name | Cllr Shoab Akhtar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Housng Specialist |
Country of Residence | England |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mrs Janet Mutch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mrs Kathleen Tracy Marshall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mrs Laverne Marcia Picart |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mr Brian Paul Moran |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Secretary Name | Mr Michael Murphy |
---|---|
Status | Current |
Appointed | 16 December 2023(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mr Timothy Shaun Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mr Edward David Clivery |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Mr Paul Frederick Lees |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Mrs Hilary Jane Clayton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Alan Cain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Steven Ronald Fyfe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Olwen Baker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Secretary Name | Brian Paul Moran |
---|---|
Status | Resigned |
Appointed | 07 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Mrs Hilary Catherine Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2023) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Mr Andrew Peter Leah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Director Name | Miss Claire Beaumont |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Turner House 56 King Street Leigh Lancashire WN7 4LJ |
Director Name | Ms Roli Shola Barker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2024) |
Role | Project And Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
Registered Address | Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
4 December 2017 | Delivered on: 8 December 2017 Persons entitled: Adactus Housing Association Limited Classification: A registered charge Outstanding |
---|
8 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
30 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from Turner House 56 King Street Leigh Lancashire WN7 4LJ to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 21 July 2020 (1 page) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
30 July 2019 | Termination of appointment of Claire Beaumont as a director on 30 July 2019 (1 page) |
23 July 2019 | Appointment of Mrs Claire Beaumont as a director on 17 April 2019 (2 pages) |
18 July 2019 | Appointment of Ms Roli Barker as a director on 26 April 2019 (2 pages) |
26 June 2019 | Appointment of Ms Kathleen Tracy Marshall as a director on 25 June 2019 (2 pages) |
11 April 2019 | Appointment of Councillor Shoab Akhtar as a director on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mrs Janet Mutch as a director on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Andrew Peter Leah as a director on 1 April 2019 (2 pages) |
4 April 2019 | Appointment of Mrs Hilary Catherine Roberts as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Hilary Jane Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Hilary Catherine Roberts as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Edward David Clivery as a director on 31 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Alan Cain as a director on 29 November 2018 (1 page) |
14 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
8 November 2018 | Termination of appointment of Olwen Baker as a director on 24 September 2018 (1 page) |
13 August 2018 | Termination of appointment of Steven Ronald Fyfe as a director on 17 May 2018 (1 page) |
1 February 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
1 February 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
8 December 2017 | Registration of charge 110523960001, created on 4 December 2017 (25 pages) |
8 December 2017 | Registration of charge 110523960001, created on 4 December 2017 (25 pages) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|