Wigan
WN1 3SA
Director Name | Mr Stuart Parsons |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Mr David John Sudell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Dr Kathryn Margaret Drury |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Mr Ernest Ashley Rothwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(4 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Electrical Engineer |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Dr Alistair Robin Tytler Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Doctor (Retired) |
Country of Residence | England |
Correspondence Address | 6 Firs Road Bolton BL5 1EZ |
Director Name | Mr David Edward Baxter |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Tarnway Lowton Warrington WA3 2QJ |
Director Name | Ms Lyndsey Sawhney |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 The Galleries Standishgate Wigan WN1 1AT |
Director Name | Mr David John Porter |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX |
Director Name | Ms Wendy Boyers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Mr Michael William Hodlin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 2022) |
Role | Chair |
Country of Residence | England |
Correspondence Address | Unit 5 The Galleries Standishgate Wigan WN1 1AT |
Director Name | Mrs Thelma Scott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX |
Director Name | Mr William Greenwood Obe |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX |
Director Name | Ms Elinor Estelle Halliwell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX |
Director Name | Mrs Linda Sykes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Director Name | Mrs Pauline Frances Gregory |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(4 years after company formation) |
Appointment Duration | 1 year (resigned 12 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
Registered Address | Sunshine House Community Hub Wellington Street Wigan WN1 3SA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
31 January 2023 | Appointment of Mrs Pauline Frances Gregory as a director on 30 January 2023 (2 pages) |
---|---|
31 January 2023 | Appointment of Mr Ernest Ashley Rothwell as a director on 30 January 2023 (2 pages) |
31 January 2023 | Appointment of Mrs Linda Sykes as a director on 30 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Elinor Estelle Halliwell as a director on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Dr Kathryn Margaret Drury as a director on 3 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of David Edward Baxter as a director on 30 January 2023 (1 page) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
18 November 2022 | Termination of appointment of Michael William Hodlin as a director on 18 November 2022 (1 page) |
21 July 2022 | Termination of appointment of William Greenwood Obe as a director on 1 July 2022 (1 page) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 May 2021 | Appointment of Mr David John Sudell as a director on 24 May 2021 (2 pages) |
10 February 2021 | Appointment of Mr Stuart Parsons as a director on 1 September 2020 (2 pages) |
10 February 2021 | Appointment of Ms Elinor Estelle Halliwell as a director on 1 September 2020 (2 pages) |
10 February 2021 | Termination of appointment of Thelma Scott as a director on 8 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 October 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
21 August 2020 | Director's details changed for Ms Lynne Hamnett on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of David John Porter as a director on 20 August 2020 (1 page) |
8 July 2020 | Registered office address changed from Unit 5 the Galleries Standishgate Wigan WN1 1AT England to Ashland House Dobson Park Way Ince Wigan Greater Manchester WN2 2DX on 8 July 2020 (1 page) |
19 June 2020 | Appointment of Mr William Greenwood Obe as a director on 2 March 2020 (2 pages) |
19 June 2020 | Appointment of Mrs Thelma Scott as a director on 2 March 2020 (2 pages) |
13 February 2020 | Director's details changed for Ms Lynne Hamnett on 13 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (3 pages) |
13 February 2020 | Director's details changed for Mr Michael William Hodlin on 13 February 2020 (2 pages) |
25 November 2019 | Termination of appointment of Lyndsey Sawhney as a director on 20 November 2019 (1 page) |
15 October 2019 | Termination of appointment of Alistair Robin Tytler Thompson as a director on 14 October 2019 (1 page) |
10 October 2019 | Appointment of Ms Wendy Boyers as a director on 4 June 2019 (2 pages) |
10 October 2019 | Appointment of Mr Michael William Beecher Hodlin as a director (2 pages) |
10 October 2019 | Appointment of Mr David John Porter as a director on 4 June 2019 (2 pages) |
10 October 2019 | Appointment of Ms Lyndsey Sawhney as a director on 4 June 2019 (2 pages) |
10 October 2019 | Appointment of Mr Michael William Hodlin as a director on 4 June 2019 (2 pages) |
10 October 2019 | Appointment of Ms Lynne Hamnett as a director on 4 June 2019 (2 pages) |
3 October 2019 | Registered office address changed from Leighway the Garry Kay Centre Spinning Gate Leigh Greater Manchester WN7 4PG to Unit 5 the Galleries Standishgate Wigan WN1 1AT on 3 October 2019 (1 page) |
31 January 2019 | Incorporation of a Community Interest Company (57 pages) |