Tytherington
Macclesfield
Cheshire
SK10 2EP
Director Name | Mrs Wendy Kathryn Henshall |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Badger Road Tytherington Macclesfield Cheshire SK10 2EP |
Secretary Name | Mrs Wendy Kathryn Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Badger Road Tytherington Macclesfield Cheshire SK10 2EP |
Secretary Name | Nicholas James Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 07 October 2015) |
Role | Company Director |
Correspondence Address | Unit 8 The Crown Centre Bond Street Macclesfield Cheshire SK11 6QS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | corporatedirect.org.uk |
---|
Registered Address | Corporate Direct Fundraising Limited Ground Floor Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
75 at £1 | Mrs Wendy Kathryn Henshall 75.00% Ordinary |
---|---|
5 at £1 | Mr Gerald James Henshall 5.00% Ordinary |
20 at £1 | Mr Nicholas James Henshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555 |
Cash | £75,899 |
Current Liabilities | £66,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 May 2022 | Registered office address changed from Unit 8 the Crown Centre Bond Street Macclesfield Cheshire SK11 6QS to Corporate Direct Fundraising Limited Ground Floor Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 12 May 2022 (1 page) |
22 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with updates (5 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
12 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
17 March 2016 | Termination of appointment of Nicholas James Henshall as a secretary on 7 October 2015 (1 page) |
17 March 2016 | Termination of appointment of Nicholas James Henshall as a secretary on 7 October 2015 (1 page) |
6 October 2015 | Director's details changed for Gerald James Henshall on 20 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Gerald James Henshall on 20 September 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page) |
14 October 2014 | Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page) |
14 October 2014 | Secretary's details changed for Nicholas James Henshall on 3 September 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Registered office address changed from Second Floor Suite 42-46 Jordangate Macclesfield Cheshire SK10 1EW on 1 November 2010 (1 page) |
1 November 2010 | Secretary's details changed for Nicholas James Henshall on 6 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Wendy Kathryn Henshall on 6 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gerald James Henshall on 6 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from c/o c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 06/10/07; full list of members (4 pages) |
20 August 2008 | Return made up to 06/10/07; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members
|
19 October 2005 | Return made up to 06/10/05; full list of members
|
11 July 2005 | Registered office changed on 11/07/05 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members
|
12 October 2004 | Return made up to 06/10/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
2 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2000 | Return made up to 06/10/00; full list of members
|
26 October 2000 | Return made up to 06/10/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 1999 | Return made up to 06/10/99; full list of members (8 pages) |
6 December 1999 | Return made up to 06/10/99; full list of members (8 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
2 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
6 October 1997 | Return made up to 06/10/97; full list of members
|
6 October 1997 | Return made up to 06/10/97; full list of members
|
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
20 May 1996 | Accounting reference date notified as 31/03 (1 page) |
20 May 1996 | Accounting reference date notified as 31/03 (1 page) |
15 December 1995 | Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1995 | Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page) |
15 December 1995 | Registered office changed on 15/12/95 from: 42 jordangate macclesfield cheshire SK10 1EW (1 page) |
6 October 1995 | Incorporation (20 pages) |
6 October 1995 | Incorporation (20 pages) |