Wardle
Rochdale
OL12 9JZ
Director Name | Mr Stewart Mark Lee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow 12 East Street Wardle Rochdale OL12 9JZ |
Director Name | Miss Sarah Catherine Bingham |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Care And Community Worker |
Country of Residence | England |
Correspondence Address | The Bungalow 12 East Street Wardle Rochdale OL12 9JZ |
Director Name | Delton Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wilcox Green Rotherham South Yorkshire S61 4DP |
Registered Address | The Bungalow 12 East Street Wardle Rochdale OL12 9JZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Wardle and West Littleborough |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
6 March 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
12 January 2022 | Registered office address changed from 47 Wilcox Green Rotherham South Yorkshire S61 4DP to The Bungalow 12 East Street Wardle Rochdale OL12 9JZ on 12 January 2022 (1 page) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 May 2021 | Second filing for the termination of Delton Vincent Taylor as a director (5 pages) |
19 April 2021 | Cessation of Delton Vincent Taylor as a person with significant control on 12 March 2021 (1 page) |
12 April 2021 | Termination of appointment of Delton Taylor as a director on 18 March 2021
|
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (18 pages) |
26 March 2021 | Change of constitution by enactment (2 pages) |
26 March 2021 | Resolutions
|
14 March 2021 | Notification of Victoria Hilton as a person with significant control on 12 January 2019 (2 pages) |
14 March 2021 | Notification of Sarah Catherine Bingham as a person with significant control on 1 March 2021 (2 pages) |
14 March 2021 | Notification of Stewart Mark Lee as a person with significant control on 12 January 2019 (2 pages) |
14 March 2021 | Notification of Delton Vincent Taylor as a person with significant control on 12 January 2019 (2 pages) |
1 March 2021 | Appointment of Miss Sarah Catherine Bingham as a director on 25 February 2020 (2 pages) |
26 February 2021 | Cessation of Delton Vincent Taylor as a person with significant control on 25 February 2021 (1 page) |
26 February 2021 | Cessation of Stewart Mark Lee as a person with significant control on 25 February 2021 (1 page) |
26 February 2021 | Cessation of Victoria Hilton as a person with significant control on 25 February 2021 (1 page) |
23 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
22 February 2021 | Notification of Delton Vincent Taylor as a person with significant control on 12 January 2018 (2 pages) |
22 February 2021 | Notification of Stewart Mark Lee as a person with significant control on 12 January 2018 (2 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
22 February 2021 | Notification of Victoria Hilton as a person with significant control on 12 January 2018 (2 pages) |
11 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 January 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
21 March 2018 | Registered office address changed from The Sorting Office (1915) 28 Domine Lane Rotherham South Yorkshire S60 1QA to 47 Wilcox Green Rotherham South Yorkshire S61 4DP on 21 March 2018 (2 pages) |
12 January 2018 | Incorporation (52 pages) |