Macclesfield
Cheshire
SK11 8AB
Director Name | Mr Michael Purdie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 January 2016(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(33 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mrs Rosemary Turk |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 1999) |
Role | Leisure Centre Managment |
Correspondence Address | 4 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Joane Mary Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Director Name | Mrs Melanie Pennington |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2002) |
Role | Company Administrator |
Correspondence Address | 12 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Mrs Hilda Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 7 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Mrs Rosemary Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 4 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Director Name | Deanna Woodley Tyler |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Deanna Woodley Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2001) |
Role | Magisterial Officer |
Country of Residence | England |
Correspondence Address | 5 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Kathryn Ann Stanier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Housewife Secretary |
Correspondence Address | 3 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Director Name | Joane Mary Sharp |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Mr John Wilson Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Secretary Name | Ms Kathryn Ann Stanier |
---|---|
Status | Resigned |
Appointed | 03 April 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2015) |
Role | Company Director |
Correspondence Address | Flat 3 Grovewood Mews Macclesfield Cheshire SK11 8AB |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | A. Green 7.14% Ordinary |
---|---|
1 at £1 | Austin Hamilton Parkinson & Frances Anne Parkinson 7.14% Ordinary |
1 at £1 | Beverley Maria Barnes 7.14% Ordinary |
1 at £1 | Helen Serlenga & Andrew Fearick 7.14% Ordinary |
1 at £1 | Kathryn Ann Stanier & Mr David Howard Stanier 7.14% Ordinary |
1 at £1 | Miss Joane Mary Sharp 7.14% Ordinary |
1 at £1 | Mr Anthony Goodwin & Mrs Jean Goodwin 7.14% Ordinary |
1 at £1 | Mr Derek Oldham & Mrs Annette Oldham 7.14% Ordinary |
1 at £1 | Mr John W. Mabbott & Mrs Freda M. Mabbott 7.14% Ordinary |
1 at £1 | Mr M. Purdie & Mrs Deanna Woodley Tyler 7.14% Ordinary |
1 at £1 | Mrs D.c. Bates 7.14% Ordinary |
1 at £1 | Mrs N. Russell 7.14% Ordinary |
1 at £1 | Mrs Sylvia Kirk & K. Kirk 7.14% Ordinary |
1 at £1 | Richard Gunshon & Jean Gunshon 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,746 |
Cash | £8,825 |
Current Liabilities | £2,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Appointment of Mr Michael Purdie as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Michael Purdie as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Deanna Woodley Tyler as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Deanna Woodley Tyler as a director on 20 January 2016 (1 page) |
18 January 2016 | Appointment of Mr John Wilson Mabbott as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr John Wilson Mabbott as a director on 18 January 2016 (2 pages) |
1 September 2015 | Termination of appointment of Joane Mary Sharp as a director on 28 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Joane Mary Sharp as a director on 28 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kathryn Ann Stanier as a secretary on 10 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Kathryn Ann Stanier as a secretary on 10 August 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 May 2015 (1 page) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Termination of appointment of John Mabbott as a secretary (1 page) |
15 April 2013 | Appointment of Ms Kathryn Ann Stanier as a secretary (2 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Appointment of Ms Kathryn Ann Stanier as a secretary (2 pages) |
15 April 2013 | Termination of appointment of John Mabbott as a secretary (1 page) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 April 2010 | Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Director's details changed for Deanna Woodley Tyler on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Joane Mary Sharp on 4 April 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (10 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
20 May 2008 | Return made up to 04/04/08; full list of members (7 pages) |
20 May 2008 | Return made up to 04/04/08; full list of members (7 pages) |
24 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
12 April 2006 | Return made up to 04/04/06; no change of members (7 pages) |
12 April 2006 | Return made up to 04/04/06; no change of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
4 May 2005 | Return made up to 04/04/05; full list of members
|
4 May 2005 | Return made up to 04/04/05; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
8 May 2004 | Return made up to 17/04/04; full list of members (13 pages) |
8 May 2004 | Return made up to 17/04/04; full list of members (13 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
5 June 2003 | Return made up to 17/04/03; full list of members (12 pages) |
5 June 2003 | Return made up to 17/04/03; full list of members (12 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 17/04/02; full list of members (11 pages) |
27 May 2002 | Return made up to 17/04/02; full list of members (11 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (11 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (11 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
8 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: heywood shepherd, 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: heywood shepherd, 2ND floor london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
20 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
20 November 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
20 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
20 July 1998 | Return made up to 17/04/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
23 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
25 April 1996 | Return made up to 17/04/96; full list of members (5 pages) |
25 April 1996 | Return made up to 17/04/96; full list of members (5 pages) |
18 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
18 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
17 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
17 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |