Middlewich
Cheshire
CW10 0EJ
Director Name | Dr Mohammed Salleh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 November 2006(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Education Consultant |
Country of Residence | Singapore |
Correspondence Address | 121c Canberra Street 04-737 753121 |
Director Name | Mr Michael Simon Whitaker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Brian Leonard Glaiser |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Fenton Avenue Hazel Grove Stockport Cheshire SK7 4AN |
Director Name | Carole Glaiser |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Farriers Rise Shilbottle Alnwick Northumberland NE66 2EN |
Secretary Name | Carole Glaiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month (resigned 23 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Farriers Rise Shilbottle Alnwick Northumberland NE66 2EN |
Director Name | George Hanson Whitaker |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Mews Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0845 4672201 |
---|---|
Telephone region | Unknown |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Director's details changed for Miss Yvonne Maurene Austin-Dyke on 23 June 2023 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
22 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
20 July 2022 | Termination of appointment of Carole Glaiser as a director on 23 June 2022 (1 page) |
20 July 2022 | Termination of appointment of Carole Glaiser as a secretary on 23 June 2022 (1 page) |
15 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
16 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Dr Mohammed Salleh on 5 July 2018 (2 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
2 August 2017 | Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Carole Glaiser on 22 June 2017 (1 page) |
2 August 2017 | Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Carole Glaiser on 22 June 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Carole Glaiser on 22 June 2017 (1 page) |
2 August 2017 | Notification of Yvonne Maureen Austin-Dyke as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Director's details changed for Carole Glaiser on 22 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 August 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
9 August 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
19 May 2016 | Appointment of Mr Michael Simon Whitaker as a director on 1 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of George Hanson Whitaker as a director on 24 February 2016 (1 page) |
19 May 2016 | Appointment of Mr Michael Simon Whitaker as a director on 1 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of George Hanson Whitaker as a director on 24 February 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 September 2015 | Annual return made up to 23 June 2015 no member list (6 pages) |
11 September 2015 | Annual return made up to 23 June 2015 no member list (6 pages) |
2 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 23 June 2014 no member list (6 pages) |
16 July 2014 | Annual return made up to 23 June 2014 no member list (6 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
27 August 2013 | Annual return made up to 23 June 2013 no member list (6 pages) |
27 August 2013 | Annual return made up to 23 June 2013 no member list (6 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
6 August 2012 | Annual return made up to 23 June 2012 no member list (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 June 2011 no member list (6 pages) |
3 August 2011 | Annual return made up to 23 June 2011 no member list (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 September 2010 | Annual return made up to 23 June 2010 no member list (6 pages) |
13 September 2010 | Director's details changed for Carole Glaiser on 23 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Carole Glaiser on 23 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 23 June 2010 no member list (6 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 August 2009 | Annual return made up to 23/06/09 (3 pages) |
17 August 2009 | Annual return made up to 23/06/09 (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 July 2008 | Annual return made up to 23/06/08 (5 pages) |
23 July 2008 | Annual return made up to 23/06/08 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 July 2007 | Annual return made up to 23/06/07 (5 pages) |
6 July 2007 | Annual return made up to 23/06/07 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
5 July 2006 | Annual return made up to 23/06/06 (4 pages) |
5 July 2006 | Annual return made up to 23/06/06 (4 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
13 July 2005 | Annual return made up to 23/06/05 (4 pages) |
13 July 2005 | Annual return made up to 23/06/05 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 June 2004 | Annual return made up to 23/06/04
|
24 June 2004 | Annual return made up to 23/06/04
|
12 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 June 2003 | Annual return made up to 23/06/03
|
26 June 2003 | Annual return made up to 23/06/03
|
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 June 2002 | Annual return made up to 23/06/02 (4 pages) |
20 June 2002 | Annual return made up to 23/06/02 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Annual return made up to 23/06/01 (4 pages) |
26 June 2001 | Annual return made up to 23/06/01 (4 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Annual return made up to 23/06/00 (4 pages) |
10 July 2000 | Annual return made up to 23/06/00 (4 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1ST floor caledonian house tatton street knutsford cheshire WA16 6AG (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1ST floor caledonian house tatton street knutsford cheshire WA16 6AG (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
10 August 1999 | Annual return made up to 23/06/99 (4 pages) |
10 August 1999 | Annual return made up to 23/06/99 (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 June 1998 | Annual return made up to 23/06/98 (4 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: rankin house haig road parkgate industrial estate knutsford cheshire WA6 8DX (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: rankin house haig road parkgate industrial estate knutsford cheshire WA6 8DX (1 page) |
26 June 1998 | Annual return made up to 23/06/98 (4 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1997 | Annual return made up to 23/06/97
|
28 July 1997 | Annual return made up to 23/06/97
|
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 June 1996 | Annual return made up to 23/06/96 (4 pages) |
25 June 1996 | Annual return made up to 23/06/96 (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 530 metroplex business park broadway salford quays salford manchester M5 2UW (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 530 metroplex business park broadway salford quays salford manchester M5 2UW (1 page) |
28 June 1995 | Annual return made up to 23/06/95
|
28 June 1995 | Annual return made up to 23/06/95
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 June 1993 | Incorporation (17 pages) |