Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Mr Phillip Sotiriou |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mrs Celeste Powell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mrs Doreen Guinn |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Michael Faucitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Ltd |
---|---|
Status | Current |
Appointed | 21 March 2022(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Stephen Alan Tatton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mr Norman Bailes |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 April 2006) |
Role | Retired |
Correspondence Address | 31 Rivington Salford Lancashire M6 8QH |
Director Name | Mrs Joyce Shepherd |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 April 2006) |
Role | Retired |
Correspondence Address | 22 Rivington Salford Lancashire M6 8QH |
Director Name | Mrs Dora Savage |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 02 August 1999) |
Role | Retired |
Correspondence Address | 6 Rivington Salford Lancashire M6 8QH |
Director Name | Mr Stanley Owen |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 April 2000) |
Role | Retired |
Correspondence Address | 40 Rivington Salford Lancashire M6 8QH |
Secretary Name | Mr Norman Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 31 Rivington Salford Lancashire M6 8QH |
Director Name | Arthur Sydney Davenport |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2006) |
Role | Teacher |
Correspondence Address | 36 Rivington Claremont Road Salford M6 8QH |
Director Name | Mrs Celeste Powell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Rivington Cholmondeley Road Salford Lancashire M6 8QH |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Rivington Cholmondeley Road Salford Lancashire M6 8QH |
Director Name | Mr James Emmett |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr Martin John Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Ms Vivien McNulty |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2022) |
Role | Clinic Administrator |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Website | hc-one.co.uk |
---|---|
Telephone | 01325 351100 |
Telephone region | Darlington |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 75.00% - |
---|---|
1 at £1 | C. Hudson 1.25% Ordinary |
1 at £1 | Colin Butterworth 1.25% Ordinary |
1 at £1 | D. Provost 1.25% Ordinary |
1 at £1 | Elaine Brettell 1.25% Ordinary |
1 at £1 | G. Dyall 1.25% Ordinary |
1 at £1 | H. Icoz 1.25% Ordinary |
1 at £1 | Harrington House Estate 1.25% Ordinary |
1 at £1 | Helen Durkin 1.25% Ordinary |
1 at £1 | J. Zahl 1.25% Ordinary |
1 at £1 | James Emmett 1.25% Ordinary |
1 at £1 | K. Griffin 1.25% Ordinary |
1 at £1 | M. Lord 1.25% Ordinary |
1 at £1 | M. Maynard 1.25% Ordinary |
1 at £1 | M. Moyal 1.25% Ordinary |
1 at £1 | M. Williams 1.25% Ordinary |
1 at £1 | Michael Faucitt 1.25% Ordinary |
1 at £1 | Michael Frith 1.25% Ordinary |
1 at £1 | Pamela Evans 1.25% Ordinary |
1 at £1 | Rita Starkey 1.25% Ordinary |
1 at £1 | T. Comisky 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,481 |
Cash | £85,186 |
Current Liabilities | £4,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
10 October 2023 | Appointment of Mr Gareth Guinn as a director on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Doreen Guinn as a director on 6 October 2023 (1 page) |
7 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 August 2023 | Confirmation statement made on 12 July 2023 with updates (10 pages) |
26 September 2022 | Appointment of Mr Stephen Alan Tatton as a director on 23 September 2022 (2 pages) |
25 July 2022 | Termination of appointment of Vivien Mcnulty as a director on 25 July 2022 (1 page) |
14 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 12 July 2022 with updates (9 pages) |
22 March 2022 | Termination of appointment of David Antony Tommis as a secretary on 21 March 2022 (1 page) |
22 March 2022 | Appointment of That Property Ltd as a secretary on 21 March 2022 (2 pages) |
20 September 2021 | Termination of appointment of James Emmett as a director on 15 September 2021 (1 page) |
24 August 2021 | Director's details changed for Mrs Rita Doreen Starkey on 23 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr James Emmett on 23 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mr Michael Faucitt on 23 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Ms Vivien Mcnulty on 23 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mrs Celeste Powell on 23 August 2021 (2 pages) |
24 August 2021 | Director's details changed for Mrs Doreen Guinn on 23 August 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 12 July 2021 with updates (10 pages) |
14 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Director's details changed for Mr Phillip Sotiriou on 22 March 2021 (2 pages) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with updates (9 pages) |
2 July 2020 | Termination of appointment of Keith Williams as a director on 1 July 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Appointment of Mr Michael Faucitt as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Ms Vivien Mcnulty as a director on 11 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with updates (10 pages) |
23 May 2019 | Registered office address changed from Hamilton House King Street Salford M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with updates (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (10 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (16 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (16 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (16 pages) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Director's details changed for Rita Doreen Starkey on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for James Emmett on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Doreen Guinn on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Keith Williams on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Celeste Powell on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Doreen Guinn on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillip Sotiriou on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Celeste Powell on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rita Doreen Starkey on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Keith Williams on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for James Emmett on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Phillip Sotiriou on 12 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (16 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (36 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (36 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 12/07/08; change of members
|
29 July 2008 | Return made up to 12/07/08; change of members
|
3 September 2007 | Return made up to 12/07/07; full list of members (21 pages) |
3 September 2007 | Return made up to 12/07/07; full list of members (21 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 12/07/06; change of members
|
28 July 2006 | Return made up to 12/07/06; change of members
|
25 May 2006 | New director appointed (1 page) |
25 May 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members
|
9 August 2005 | Return made up to 12/07/05; full list of members
|
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (24 pages) |
3 August 2004 | Return made up to 12/07/04; full list of members (24 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 August 2003 | Return made up to 12/07/03; change of members (12 pages) |
7 August 2003 | Return made up to 12/07/03; change of members (12 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 October 2002 | Return made up to 12/07/02; change of members (9 pages) |
24 October 2002 | Return made up to 12/07/02; change of members (9 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (28 pages) |
27 July 2001 | Return made up to 12/07/01; full list of members (28 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 September 2000 | Return made up to 12/07/00; full list of members
|
21 September 2000 | Return made up to 12/07/00; full list of members
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
18 July 1997 | Return made up to 12/07/97; no change of members (6 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
9 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |