Holmes Chapel
Crewe
Cheshire
CW4 8BT
Director Name | Mr Mark Jonathan Grice |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mrs Emily Sara Stanley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Ms Anna Rebecca Peak |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Senior Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Dr Martin Andrew Boulton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Ms Eleanor Jayne Lees-Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | School Governor |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mr Jonathan Paul Standen |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Headteacher |
Country of Residence | Thailand |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Ms Kathryn Jane Campbell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Secretary Name | Mrs Emma Claire Kidston |
---|---|
Status | Current |
Appointed | 15 November 2022(67 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Miss Lotte Elizabeth Tulloch |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(68 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mr Harry Marshall Fairhurst |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1996) |
Role | Architect |
Correspondence Address | 33 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Mr Jeremy Fieldhouse |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 1996) |
Role | Solicitor |
Correspondence Address | 43 High Street Tarporley Cheshire CW6 0DP |
Director Name | Cmdr Philip Robert Fluck |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 September 1998) |
Role | School Bursar |
Correspondence Address | Zara House 101 Cwm Road Dyserth Clwyd LL18 6HR Wales |
Secretary Name | Archibald Graham Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Mrs Mary Michelle Le Breton Briggs |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(39 years after company formation) |
Appointment Duration | 3 years (resigned 22 September 1997) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Secretary Name | Gerald William Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2000) |
Role | Secretary |
Correspondence Address | 49 Westbourne Road Southport Merseyside PR8 2HY |
Director Name | Sara Jane Cooper |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(42 years after company formation) |
Appointment Duration | 3 years (resigned 18 October 2000) |
Role | Housewife |
Correspondence Address | Hillside Heath Cottage Heath Lane Allostock Knutsford Cheshire WA16 9JE |
Director Name | Anthony Russell Dobell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Pear Tree Farm Peover Heath Knutsford Cheshire WA16 8UN |
Director Name | Edward George Hawke |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mills House Cuddington Northwich Cheshire CW8 2TA |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Susan Gillian Cavill |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2002) |
Role | Paediatric Dietitian |
Correspondence Address | Greenfields Newcastle Road, Stapeley Nantwich Cheshire CW5 7EJ |
Secretary Name | Bridget Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2011) |
Role | Company Director |
Correspondence Address | Fern Bank Spout Lane Mobberley Knutsford Cheshire WA16 7HU |
Director Name | Stephen Roy Baker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street, London NW1 2EP |
Director Name | Jeremy Wynne Ruthven Goulding |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(47 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 2010) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Shrewsbury School The Schools Shrewsbury Shropshire SY3 7BA Wales |
Director Name | Mr Martin Clive Hallam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pines Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mrs Virginia Therese Halliwell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkswell Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr Crispin John Wardley Harris |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mr Carl Peter Bilson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2019) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Secretary Name | Mr Alan Desmond Simpson |
---|---|
Status | Resigned |
Appointed | 01 July 2011(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mr Andrew Arthur Peter Fleck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 December 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Secretary Name | Mrs Hayley Ann Jordan |
---|---|
Status | Resigned |
Appointed | 22 January 2014(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mr James Daintry Harrison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(58 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Fanshawe Brook Farm Fanshawe Lane Henbury Macclesfield Cheshire SK11 9PP |
Director Name | Mrs Rachel Helen Cookson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(58 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 65 Manchester Road Macclesfield Cheshire SK10 2JW |
Director Name | Mr Mark John Hancox |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Director Name | Mrs Janet Elizabeth Carpenter |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Secretary Name | Mr Ian Martin |
---|---|
Status | Resigned |
Appointed | 11 June 2019(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
Website | https://www.tnschool.co.uk/ |
---|---|
Telephone | 01477 571261 |
Telephone region | Holmes Chapel |
Registered Address | Jodrell Bank Holmes Chapel Crewe Cheshire CW4 8BT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £2,841,718 |
Net Worth | £1,604,451 |
Cash | £407,724 |
Current Liabilities | £419,871 |
Latest Accounts | 31 August 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 November 2023 (4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (11 months, 3 weeks from now) |
21 June 1999 | Delivered on: 29 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a terra nova school holmes chapel cheshire less the land and bvuildings k/a shinglar cottage and field cottage. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 September 1975 | Delivered on: 14 October 1975 Satisfied on: 30 March 2002 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with all properties erected thereon situated in twenslow and kermincham cheshire, together with all fixtures, fixed plant & machinery (see doc 37). Fully Satisfied |
27 September 1975 | Delivered on: 14 October 1975 Satisfied on: 2 November 2001 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, terra nova school and also all those cottages & other buildings and other pieces of land adjoining and belonging thereto situated in blainden, twenslow lower withington & kermincham cheshire, together with all fixtures, fixed plant & machinery (see doc 38 for details). Fully Satisfied |
21 December 2020 | Appointment of Ms Kathryn Jane Campbell as a director on 9 December 2020 (2 pages) |
---|---|
21 December 2020 | Appointment of Mr Jonathan Paul Standen as a director on 9 December 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Daniel James Quellin Slack as a director on 18 August 2020 (1 page) |
26 February 2020 | Termination of appointment of Janet Elizabeth Carpenter as a director on 29 January 2020 (1 page) |
15 January 2020 | Full accounts made up to 31 August 2019 (28 pages) |
10 December 2019 | Termination of appointment of Andrew Arthur Peter Fleck as a director on 9 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Georgina Emily Nugent as a director on 1 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Daniel James Quellin Slack as a director on 1 June 2019 (2 pages) |
31 July 2019 | Appointment of Mrs Eleanor Jayne Lees-Jones as a director on 1 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Mark John Hancox as a director on 10 December 2018 (1 page) |
16 July 2019 | Director's details changed for Mr William Francis David Francis David Sillar on 16 July 2019 (2 pages) |
16 July 2019 | Appointment of Ms Anna Rebecca Peak as a director on 1 January 2019 (2 pages) |
16 July 2019 | Termination of appointment of Carl Peter Bilson as a director on 1 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Ian Martin as a secretary on 11 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Hayley Ann Jordan as a secretary on 31 December 2018 (1 page) |
16 July 2019 | Appointment of Mr Martin Andrew Boulton as a director on 1 January 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Andrew Cameron Gilchrist on 16 July 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Mark Jonathan Grice on 31 January 2019 (2 pages) |
28 May 2019 | Full accounts made up to 31 August 2018 (27 pages) |
22 November 2018 | Director's details changed for Mrs Janet Elizabeth Carptenter on 21 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Katrina Mary Weston as a director on 31 August 2018 (1 page) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 August 2017 (27 pages) |
20 April 2018 | Termination of appointment of James Daintry Harrison as a director on 16 April 2018 (1 page) |
13 March 2018 | Director's details changed for Mr William Francis David Sillar on 1 May 2017 (2 pages) |
7 February 2018 | Appointment of Mrs Emily Sara Stanley as a director on 11 December 2017 (2 pages) |
7 February 2018 | Appointment of Mr Andrew Cameron Gilchrist as a director on 30 September 2016 (2 pages) |
13 November 2017 | Appointment of Mr Mark John Hancox as a director on 12 December 2016 (2 pages) |
13 November 2017 | Appointment of Mr Mark John Hancox as a director on 12 December 2016 (2 pages) |
10 November 2017 | Appointment of Mrs Georgina Emily Nugent as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Janet Elizabeth Carptenter as a director on 5 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Hugh John Joseph Rylands as a director on 31 August 2017 (1 page) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Appointment of Mr Mark Jonathan Grice as a director on 8 May 2017 (2 pages) |
10 November 2017 | Termination of appointment of Hugh John Joseph Rylands as a director on 31 August 2017 (1 page) |
10 November 2017 | Appointment of Mr Mark Jonathan Grice as a director on 8 May 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Janet Elizabeth Carptenter as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Georgina Emily Nugent as a director on 5 October 2017 (2 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (20 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (20 pages) |
28 April 2017 | Termination of appointment of Rachel Helen Cookson as a director on 5 December 2016 (1 page) |
28 April 2017 | Termination of appointment of Rachel Helen Cookson as a director on 5 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page) |
4 November 2016 | Appointment of Mrs Katrina Mary Weston as a director on 26 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
4 November 2016 | Termination of appointment of David Walter as a director on 7 July 2016 (1 page) |
4 November 2016 | Termination of appointment of David Walter as a director on 7 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page) |
4 November 2016 | Appointment of Mrs Katrina Mary Weston as a director on 26 September 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
4 November 2016 | Termination of appointment of Crispin John Wardley Harris as a director on 7 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Jacquelyn Wheeler as a director on 7 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Jacquelyn Wheeler as a director on 7 July 2016 (1 page) |
13 June 2016 | Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Martin Clive Hallam as a director on 31 March 2016 (1 page) |
7 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
7 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
17 November 2015 | Annual return made up to 21 October 2015 no member list (11 pages) |
17 November 2015 | Annual return made up to 21 October 2015 no member list (11 pages) |
12 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
12 April 2015 | Full accounts made up to 31 August 2014 (20 pages) |
14 November 2014 | Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mr James Daintry Harrison as a director on 1 September 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Rachel Helen Cookson as a director on 1 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Virginia Therese Halliwell as a director on 31 August 2014 (1 page) |
3 November 2014 | Annual return made up to 21 October 2014 no member list (8 pages) |
3 November 2014 | Annual return made up to 21 October 2014 no member list (8 pages) |
3 November 2014 | Termination of appointment of Virginia Therese Halliwell as a director on 31 August 2014 (1 page) |
22 January 2014 | Termination of appointment of Alan Simpson as a secretary (1 page) |
22 January 2014 | Termination of appointment of Alan Simpson as a secretary (1 page) |
22 January 2014 | Appointment of Mrs Hayley Ann Jordan as a secretary (2 pages) |
22 January 2014 | Appointment of Mrs Hayley Ann Jordan as a secretary (2 pages) |
7 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
7 January 2014 | Full accounts made up to 31 August 2013 (22 pages) |
30 October 2013 | Annual return made up to 21 October 2013 no member list (9 pages) |
30 October 2013 | Annual return made up to 21 October 2013 no member list (9 pages) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
23 May 2013 | Termination of appointment of Lucy Pearson as a director (1 page) |
23 May 2013 | Termination of appointment of Lucy Pearson as a director (1 page) |
18 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
18 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
14 March 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
14 March 2013 | Termination of appointment of Anthony Smith as a director (1 page) |
8 February 2013 | Termination of appointment of Sarah Taylor as a director (1 page) |
8 February 2013 | Termination of appointment of Sarah Taylor as a director (1 page) |
16 November 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
16 November 2012 | Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages) |
16 November 2012 | Termination of appointment of Peter Johns as a director (1 page) |
16 November 2012 | Appointment of Mr Andrew Arthur Peter Fleck as a director (2 pages) |
16 November 2012 | Termination of appointment of Peter Johns as a director (1 page) |
16 November 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (16 pages) |
17 February 2012 | Appointment of Mr William Sillar as a director (2 pages) |
17 February 2012 | Termination of appointment of Sally Rosser as a director (1 page) |
17 February 2012 | Termination of appointment of Sally Rosser as a director (1 page) |
17 February 2012 | Appointment of Mr William Sillar as a director (2 pages) |
10 November 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
10 November 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
27 July 2011 | Termination of appointment of Bridget Knight as a secretary (1 page) |
27 July 2011 | Termination of appointment of Bridget Knight as a secretary (1 page) |
27 July 2011 | Appointment of Mr Alan Desmond Simpson as a secretary (1 page) |
27 July 2011 | Appointment of Mr Alan Desmond Simpson as a secretary (1 page) |
26 July 2011 | Appointment of Miss Lucy Pearson as a director (2 pages) |
26 July 2011 | Appointment of Miss Lucy Pearson as a director (2 pages) |
28 June 2011 | Appointment of Mr Crispin John Wardley Harris as a director (2 pages) |
28 June 2011 | Appointment of Mr Crispin John Wardley Harris as a director (2 pages) |
30 March 2011 | Appointment of Mr Carl Peter Bilson as a director (2 pages) |
30 March 2011 | Appointment of Mr Carl Peter Bilson as a director (2 pages) |
24 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
24 February 2011 | Full accounts made up to 31 July 2010 (16 pages) |
29 October 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
29 October 2010 | Annual return made up to 21 October 2010 no member list (10 pages) |
15 October 2010 | Termination of appointment of Stephen Baker as a director (1 page) |
15 October 2010 | Termination of appointment of Jeremy Goulding as a director (1 page) |
15 October 2010 | Termination of appointment of Stephen Baker as a director (1 page) |
15 October 2010 | Termination of appointment of Jeremy Goulding as a director (1 page) |
9 July 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
9 July 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
20 May 2010 | Director's details changed for Mr John Rylands on 19 May 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
20 May 2010 | Director's details changed for Mr John Rylands on 19 May 2010 (2 pages) |
11 May 2010 | Appointment of Mr John Rylands as a director (2 pages) |
11 May 2010 | Appointment of Mrs Sally Anne Rosser as a director (2 pages) |
11 May 2010 | Appointment of Mr John Rylands as a director (2 pages) |
11 May 2010 | Appointment of Mrs Sally Anne Rosser as a director (2 pages) |
21 December 2009 | Termination of appointment of Edward Hawke as a director (1 page) |
21 December 2009 | Termination of appointment of Robert Simpson as a director (1 page) |
21 December 2009 | Termination of appointment of Edward Hawke as a director (1 page) |
21 December 2009 | Termination of appointment of Robert Simpson as a director (1 page) |
10 November 2009 | Director's details changed for Mrs Sarah Audrey Taylor on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Clive Hallam on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Andrew Johns on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Virginia Therese Halliwell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacquelyn Wheeler on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Walter on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 no member list (8 pages) |
10 November 2009 | Director's details changed for Mrs Sarah Audrey Taylor on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeremy Wynne Ruthven Goulding on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 21 October 2009 no member list (8 pages) |
10 November 2009 | Director's details changed for Jeremy Wynne Ruthven Goulding on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony William Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Martin Clive Hallam on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Virginia Therese Halliwell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacquelyn Wheeler on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Edward George Hawke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Edward George Hawke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony William Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Andrew Johns on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Walter on 10 November 2009 (2 pages) |
19 August 2009 | Appointment terminated director richard kershaw (1 page) |
19 August 2009 | Appointment terminated director richard kershaw (1 page) |
19 August 2009 | Appointment terminated director david shinkfield (1 page) |
19 August 2009 | Appointment terminated director david shinkfield (1 page) |
11 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
11 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
5 March 2009 | Director appointed mrs sarah audrey taylor (1 page) |
5 March 2009 | Director appointed mrs sarah audrey taylor (1 page) |
30 January 2009 | Secretary's change of particulars / bridget knight / 30/01/2009 (1 page) |
30 January 2009 | Secretary's change of particulars / bridget knight / 30/01/2009 (1 page) |
27 October 2008 | Annual return made up to 21/10/08 (6 pages) |
27 October 2008 | Annual return made up to 21/10/08 (6 pages) |
14 October 2008 | Director appointed mr david andrew shinkfield (1 page) |
14 October 2008 | Director appointed mr david andrew shinkfield (1 page) |
13 October 2008 | Director appointed mrs virginia therese halliwell (1 page) |
13 October 2008 | Director's change of particulars / robert simpson / 01/09/2008 (1 page) |
13 October 2008 | Director appointed mrs virginia therese halliwell (1 page) |
13 October 2008 | Director's change of particulars / robert simpson / 01/09/2008 (1 page) |
4 August 2008 | Appointment terminated director philippa leggate (1 page) |
4 August 2008 | Appointment terminated director david stockdale (1 page) |
4 August 2008 | Appointment terminated director philippa leggate (1 page) |
4 August 2008 | Director's change of particulars / peter johns / 01/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / peter johns / 01/07/2008 (1 page) |
4 August 2008 | Appointment terminated director david stockdale (1 page) |
4 August 2008 | Director's change of particulars / peter johns / 01/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / peter johns / 01/07/2008 (1 page) |
20 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
20 February 2008 | Full accounts made up to 31 August 2007 (16 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
30 October 2007 | Annual return made up to 21/10/07 (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 21/10/07 (3 pages) |
30 October 2007 | Director resigned (1 page) |
23 September 2007 | Full accounts made up to 31 August 2006 (16 pages) |
23 September 2007 | Full accounts made up to 31 August 2006 (16 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
3 November 2006 | Annual return made up to 21/10/06 (4 pages) |
3 November 2006 | Annual return made up to 21/10/06 (4 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
21 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Annual return made up to 21/10/05 (3 pages) |
21 November 2005 | Annual return made up to 21/10/05 (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
14 April 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 October 2004 | Annual return made up to 21/10/04
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 21/10/04
|
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
14 May 2004 | Registered office changed on 14/05/04 from: 13 hyde road denton manchester M34 3AF (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 13 hyde road denton manchester M34 3AF (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 November 2003 | Annual return made up to 21/10/03
|
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Annual return made up to 21/10/03
|
6 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Annual return made up to 21/10/02
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 November 2002 | Annual return made up to 21/10/02
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (1 page) |
6 July 2002 | New director appointed (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
26 October 2001 | Annual return made up to 21/10/01
|
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Annual return made up to 21/10/01
|
26 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 April 2001 | Memorandum and Articles of Association (22 pages) |
23 April 2001 | Memorandum and Articles of Association (22 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
31 October 2000 | Annual return made up to 21/10/00
|
31 October 2000 | Annual return made up to 21/10/00
|
31 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: p o box 500 201 deansgate manchester M60 2AT (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: p o box 500 201 deansgate manchester M60 2AT (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 October 1999 | Annual return made up to 21/10/99 (6 pages) |
25 October 1999 | Annual return made up to 21/10/99 (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
26 January 1999 | Annual return made up to 21/10/98
|
26 January 1999 | Annual return made up to 21/10/98
|
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
19 November 1997 | Annual return made up to 21/10/97
|
19 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
19 November 1997 | New director appointed (5 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
19 November 1997 | New director appointed (5 pages) |
19 November 1997 | Annual return made up to 21/10/97
|
7 April 1997 | Registered office changed on 07/04/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 November 1996 | Annual return made up to 21/10/96
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Annual return made up to 21/10/96
|
7 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
4 December 1995 | Annual return made up to 21/10/95 (12 pages) |
4 December 1995 | Annual return made up to 21/10/95 (12 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 September 1955 | Certificate of incorporation (1 page) |
19 September 1955 | Certificate of incorporation (1 page) |