Congleton
Cheshire
CW12 1JY
Director Name | Mr Geoffrey David Bull |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Timothy Vincent Horton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | It Programme Director |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Simon David Burrow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr David Peter Best |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Lisa Birtles |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Lee Anthony Omar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr David Roland Mills |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant/Director |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Michelle Marjorie Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Strategic Director Of Quality And Nursing |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Secretary Name | Mr David Peter Best |
---|---|
Status | Current |
Appointed | 12 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Adrienne Jane Fox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 73 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Bryan Allison |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Hall Lane Sutton Macclesfield Cheshire SK11 0DU |
Secretary Name | Arthur Raymond Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Woodside Knutsford Cheshire WA16 8BX |
Director Name | John Edwin Collens |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2000) |
Role | Retired |
Correspondence Address | 22 Symondley Road Sutton Macclesfield Cheshire SK11 0HT |
Secretary Name | Andrea June Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2019) |
Role | Manager |
Correspondence Address | Moss House Farm Gawsworth Macclesfield Cheshire SK11 9QR |
Director Name | Julia Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 2004) |
Role | Occupational Therapist |
Correspondence Address | 23 Victoria Road Timperley Cheshire WA15 6PP |
Director Name | Patricia Heath |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2007) |
Role | Retired |
Correspondence Address | 39 Bexton Lane Knutsford Cheshire WA16 9BL |
Director Name | Mrs Katherine Helen Cowell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 2007) |
Role | Chairman NHS Acute Trust |
Country of Residence | England |
Correspondence Address | The Nook 1 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Director Name | Dr David Kilpatrick Arthur |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 September 2014) |
Role | Medical Practitioner G P |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Parkgate Lane Knutsford Cheshire WA16 8EZ |
Director Name | Diane May Gratwick |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 August 2006) |
Role | Accountant |
Correspondence Address | Higher Lock Cottage Bullgate Lane North Rode Congleton Cheshire CW12 2PB |
Director Name | Hilary Grace Blumer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Close Holmes Chapel Crewe Cheshire CW4 7PP |
Director Name | Mr Brian Ernest Cripps |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Birch Avenue Macclesfield Cheshire SK10 3NU |
Director Name | James Robert Franey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Dr Malcolm John Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Christopher James Burgess |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 February 2022) |
Role | Financial Advisor & Company Director |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Margaret Shepherd Crichton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Miss Jean Creer |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Barbara Ann Dean |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2014) |
Role | Senior Executive Officer |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Jennifer England |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2014) |
Role | Retired State Registered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Mirza Najmuddin Hamie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mrs Fiona Catherine Tweddle Dunlop |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Neil Diamond |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Ms Karen Patricia Greenhalgh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(20 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Ms Emily Allen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2020) |
Role | Hr Product Manager |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Secretary Name | Mr Paul David Parlby |
---|---|
Status | Resigned |
Appointed | 01 July 2019(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Director Name | Mr Neil William Arrowsmith |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 2021) |
Role | Head Of Care, Support & Wellbeing |
Country of Residence | England |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Secretary Name | Mr David Roland Mills |
---|---|
Status | Resigned |
Appointed | 16 August 2021(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 2022) |
Role | Company Director |
Correspondence Address | Overton House West Street Congleton Cheshire CW12 1JY |
Website | carerstrust4.org.uk |
---|---|
Telephone | 01260 292850 |
Telephone region | Congleton |
Registered Address | Overton House West Street Congleton Cheshire CW12 1JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Turnover | £4,386,394 |
Net Worth | £695,571 |
Cash | £661,120 |
Current Liabilities | £427,047 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 5 days from now) |
25 January 2021 | Delivered on: 5 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
5 February 2021 | Registration of charge 035544930001, created on 25 January 2021 (22 pages) |
---|---|
24 December 2020 | Appointment of Mr Neil William Arrowsmith as a director on 21 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Lee Anthony Omar as a director on 30 November 2020 (2 pages) |
22 December 2020 | Appointment of Mrs Paula Mary Whylie as a director on 26 October 2020 (2 pages) |
22 December 2020 | Appointment of Mrs Lisa Birtles as a director on 30 November 2020 (2 pages) |
22 July 2020 | Termination of appointment of Diana Hadel Ward as a director on 15 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Kay Lesley Watson as a director on 7 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Emily Allen as a director on 14 July 2020 (1 page) |
6 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
28 November 2019 | Termination of appointment of Karen Patricia Greenhalgh as a director on 20 November 2019 (1 page) |
30 October 2019 | Termination of appointment of Judith Mary Minns as a director on 29 October 2019 (1 page) |
8 August 2019 | Termination of appointment of Adrienne Jane Fox as a director on 2 August 2019 (1 page) |
16 July 2019 | Termination of appointment of Andrea June Kinsey as a secretary on 1 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Paul David Parlby as a secretary on 1 July 2019 (2 pages) |
21 June 2019 | Termination of appointment of Ryan Ramsey as a director on 20 June 2019 (1 page) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Maddy Madeleine Petzer as a director on 25 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Derek James Smith as a director on 23 April 2019 (1 page) |
18 April 2019 | Appointment of Mrs Kay Lesley Watson as a director on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Ms Emily Allen as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mrs Diana Hadel Ward as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Robert Morris Jones as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr David Peter Best as a director on 1 April 2019 (2 pages) |
8 January 2019 | Resolutions
|
19 December 2018 | Termination of appointment of Jane Natasha Snow as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Ms Karen Patricia Greenhalgh as a director on 19 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Ryan Ramsey as a director on 19 December 2018 (2 pages) |
24 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
1 August 2018 | Termination of appointment of Neil Diamond as a director on 1 August 2018 (1 page) |
5 July 2018 | Appointment of Ms Maddy Madeleine Petzer as a director on 25 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Simon David Burrow as a director on 25 June 2018 (2 pages) |
2 July 2018 | Appointment of Ms Judith Mary Minns as a director on 25 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Statement of company's objects (2 pages) |
12 March 2018 | Termination of appointment of John Taylor as a director on 5 March 2018 (1 page) |
6 March 2018 | Appointment of Mr Neil Diamond as a director on 5 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Margaret Shepherd Crichton as a director on 5 March 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
2 January 2018 | Termination of appointment of Fiona Catherine Tweddle Dunlop as a director on 22 December 2017 (1 page) |
2 June 2017 | Termination of appointment of Lynne Patricia Partington as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Lynne Patricia Partington as a director on 1 June 2017 (1 page) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
18 January 2017 | Termination of appointment of Martin Sinker as a director on 14 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Martin Sinker as a director on 14 December 2016 (1 page) |
18 January 2017 | Appointment of Mrs Fiona Catherine Tweddle Dunlop as a director on 14 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Judith Minns as a director on 14 December 2016 (1 page) |
18 January 2017 | Appointment of Mr Timothy Vincent Horton as a director on 14 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Timothy Vincent Horton as a director on 14 December 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Fiona Catherine Tweddle Dunlop as a director on 14 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Judith Minns as a director on 14 December 2016 (1 page) |
8 June 2016 | Annual return made up to 28 April 2016 no member list (10 pages) |
8 June 2016 | Annual return made up to 28 April 2016 no member list (10 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 November 2015 | Appointment of Ms Jane Natasha Snow as a director on 24 September 2015 (2 pages) |
30 November 2015 | Appointment of Ms Jane Natasha Snow as a director on 24 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of Mirza Najmuddin Hamie as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Mirza Najmuddin Hamie as a director on 16 November 2015 (1 page) |
3 July 2015 | Appointment of Mr Geoffrey David Bull as a director on 25 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Geoffrey David Bull as a director on 25 June 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Lynne Patricia Partington as a director on 25 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Philip Jennings as a director on 11 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Jennings as a director on 11 June 2015 (1 page) |
3 July 2015 | Appointment of Mrs Lynne Patricia Partington as a director on 25 June 2015 (2 pages) |
29 May 2015 | Termination of appointment of Janice Preece as a director on 19 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Janice Preece as a director on 19 May 2015 (1 page) |
8 May 2015 | Annual return made up to 28 April 2015 no member list (12 pages) |
8 May 2015 | Annual return made up to 28 April 2015 no member list (12 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
30 December 2014 | Termination of appointment of David Mansfield as a director on 23 October 2014 (1 page) |
30 December 2014 | Termination of appointment of David Mansfield as a director on 23 October 2014 (1 page) |
17 September 2014 | Termination of appointment of Susan Lemon as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of David Kilpatrick Arthur as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of David Kilpatrick Arthur as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Susan Lemon as a director on 16 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Tom Wolstencroft as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Barbara Ann Dean as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Janet Sorsby as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Barbara Ann Dean as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Jennifer England as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Tom Wolstencroft as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Jennifer England as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Janet Sorsby as a director on 12 September 2014 (1 page) |
18 July 2014 | Termination of appointment of Martin Williams as a director on 14 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Martin Williams as a director on 14 July 2014 (1 page) |
6 June 2014 | Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages) |
6 June 2014 | Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages) |
28 May 2014 | Appointment of Mrs Susan Lemon as a director (2 pages) |
28 May 2014 | Appointment of Mrs Susan Lemon as a director (2 pages) |
22 May 2014 | Annual return made up to 28 April 2014 no member list (14 pages) |
22 May 2014 | Annual return made up to 28 April 2014 no member list (14 pages) |
7 May 2014 | Appointment of Mr Tom Wolstencroft as a director (2 pages) |
7 May 2014 | Appointment of Mr Tom Wolstencroft as a director (2 pages) |
10 February 2014 | Auditor's resignation (2 pages) |
10 February 2014 | Auditor's resignation (2 pages) |
7 February 2014 | Sec 519 (1 page) |
7 February 2014 | Sec 519 (1 page) |
29 January 2014 | Termination of appointment of James Franey as a director (1 page) |
29 January 2014 | Termination of appointment of Jean Creer as a director (1 page) |
29 January 2014 | Termination of appointment of Jean Creer as a director (1 page) |
29 January 2014 | Termination of appointment of Martin Rushworth as a director (1 page) |
29 January 2014 | Termination of appointment of David Smith as a director (1 page) |
29 January 2014 | Termination of appointment of James Franey as a director (1 page) |
29 January 2014 | Termination of appointment of Martin Rushworth as a director (1 page) |
29 January 2014 | Termination of appointment of David Smith as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
29 July 2013 | Appointment of Mrs Jennifer England as a director (2 pages) |
29 July 2013 | Appointment of Mrs Jennifer England as a director (2 pages) |
5 July 2013 | Appointment of Mr Philip Jennings as a director (2 pages) |
5 July 2013 | Appointment of Mr Martin William Forster Rushworth as a director (2 pages) |
5 July 2013 | Appointment of Mr Martin William Forster Rushworth as a director (2 pages) |
5 July 2013 | Appointment of Mr Philip Jennings as a director (2 pages) |
3 July 2013 | Appointment of Mr Martin Williams as a director (2 pages) |
3 July 2013 | Appointment of Mr Martin Williams as a director (2 pages) |
12 June 2013 | Appointment of Ms Janet Sorsby as a director (2 pages) |
12 June 2013 | Appointment of Ms Janet Sorsby as a director (2 pages) |
3 June 2013 | Annual return made up to 28 April 2013 no member list (15 pages) |
3 June 2013 | Annual return made up to 28 April 2013 no member list (15 pages) |
31 May 2013 | Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages) |
31 May 2013 | Director's details changed for James Robert Franey on 1 February 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages) |
31 May 2013 | Director's details changed for James Robert Franey on 1 February 2013 (2 pages) |
31 May 2013 | Director's details changed for James Robert Franey on 1 February 2013 (2 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Memorandum and Articles of Association (15 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Memorandum and Articles of Association (15 pages) |
23 April 2013 | Appointment of Miss Jean Creer as a director (2 pages) |
23 April 2013 | Appointment of Mrs Barbara Ann Dean as a director (2 pages) |
23 April 2013 | Appointment of Mrs Margaret Shepherd Crichton as a director (2 pages) |
23 April 2013 | Appointment of Miss Jean Creer as a director (2 pages) |
23 April 2013 | Appointment of Mrs Margaret Shepherd Crichton as a director (2 pages) |
23 April 2013 | Appointment of Mrs Janice Preece as a director (2 pages) |
23 April 2013 | Appointment of Mrs Barbara Ann Dean as a director (2 pages) |
23 April 2013 | Appointment of Mrs Janice Preece as a director (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Resolutions
|
22 November 2012 | Change of name notice (2 pages) |
22 November 2012 | Company name changed crossroads care cheshire east, manchester and tameside LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Change of name notice (2 pages) |
22 November 2012 | Company name changed crossroads care cheshire east, manchester and tameside LIMITED\certificate issued on 22/11/12
|
30 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 September 2012 | Appointment of Mr Derek James Smith as a director (2 pages) |
27 September 2012 | Appointment of Mr Derek James Smith as a director (2 pages) |
7 September 2012 | Termination of appointment of Peter Lowe as a director (1 page) |
7 September 2012 | Termination of appointment of Peter Lowe as a director (1 page) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (12 pages) |
1 May 2012 | Annual return made up to 28 April 2012 no member list (12 pages) |
2 April 2012 | Director's details changed for Mr John Taylor on 1 April 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages) |
2 April 2012 | Appointment of Mr Christopher James Burgess as a director (2 pages) |
2 April 2012 | Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr John Taylor on 1 April 2011 (2 pages) |
2 April 2012 | Appointment of Mr Christopher James Burgess as a director (2 pages) |
2 April 2012 | Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages) |
2 April 2012 | Director's details changed for Mr John Taylor on 1 April 2011 (2 pages) |
23 March 2012 | Termination of appointment of David Williams as a director (1 page) |
23 March 2012 | Termination of appointment of David Williams as a director (1 page) |
7 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 October 2011 | Termination of appointment of Christine Walker as a director (1 page) |
19 October 2011 | Termination of appointment of Christine Walker as a director (1 page) |
15 September 2011 | Termination of appointment of Malcolm Clarke as a director (1 page) |
15 September 2011 | Termination of appointment of Malcolm Clarke as a director (1 page) |
17 May 2011 | Appointment of Dr Malcolm Clarke as a director (2 pages) |
17 May 2011 | Appointment of Dr Malcolm Clarke as a director (2 pages) |
17 May 2011 | Annual return made up to 28 April 2011 no member list (13 pages) |
17 May 2011 | Annual return made up to 28 April 2011 no member list (13 pages) |
13 May 2011 | Appointment of Mr John Taylor as a director (2 pages) |
13 May 2011 | Appointment of Mr John Taylor as a director (2 pages) |
12 May 2011 | Appointment of Mrs Christine Walker as a director (2 pages) |
12 May 2011 | Appointment of Mrs Christine Walker as a director (2 pages) |
12 May 2011 | Appointment of Mr David Edward Smith as a director (2 pages) |
12 May 2011 | Appointment of Mr David Ronald Williams as a director (2 pages) |
12 May 2011 | Appointment of Mr David Ronald Williams as a director (2 pages) |
12 May 2011 | Termination of appointment of Brian Cripps as a director (1 page) |
12 May 2011 | Termination of appointment of Brian Cripps as a director (1 page) |
12 May 2011 | Appointment of Mr David Edward Smith as a director (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (18 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Memorandum and Articles of Association (18 pages) |
12 April 2011 | Company name changed cheshire east crossroads caring for carers LTD.\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed cheshire east crossroads caring for carers LTD.\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
16 February 2011 | Termination of appointment of Richard Holman as a director (1 page) |
16 February 2011 | Termination of appointment of Neville Price as a director (1 page) |
16 February 2011 | Termination of appointment of Richard Holman as a director (1 page) |
16 February 2011 | Termination of appointment of Neville Price as a director (1 page) |
16 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 September 2010 | Termination of appointment of Hilary Blumer as a director (1 page) |
1 September 2010 | Termination of appointment of Hilary Blumer as a director (1 page) |
5 May 2010 | Director's details changed for His Honour Judge Richard Christopher Holman on 28 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (8 pages) |
5 May 2010 | Annual return made up to 28 April 2010 no member list (8 pages) |
5 May 2010 | Director's details changed for His Honour Judge Richard Christopher Holman on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neville Thomas Price on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Brian Ernest Cripps on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Egerton Lowe on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr David Kilpatrick Arthur on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Egerton Lowe on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for James Robert Franey on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin Sinker on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Judith Minns on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hilary Grace Blumer on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Martin Sinker on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Judith Minns on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr David Kilpatrick Arthur on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael James on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Adrienne Fox on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hilary Grace Blumer on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Brian Ernest Cripps on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael James on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Adrienne Fox on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for James Robert Franey on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neville Thomas Price on 28 April 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Termination of appointment of Bryan Allison as a director (1 page) |
5 November 2009 | Termination of appointment of Bryan Allison as a director (1 page) |
24 August 2009 | Director appointed james robert franey (2 pages) |
24 August 2009 | Director appointed james robert franey (2 pages) |
18 May 2009 | Appointment terminated director john owens (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Annual return made up to 28/04/09 (6 pages) |
18 May 2009 | Annual return made up to 28/04/09 (6 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from sunderland house sunderland street macclesfield cheshire SK11 6JF (1 page) |
18 May 2009 | Appointment terminated director john owens (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from sunderland house sunderland street macclesfield cheshire SK11 6JF (1 page) |
18 May 2009 | Location of register of members (1 page) |
2 March 2009 | Director appointed neville thomas price (2 pages) |
2 March 2009 | Director appointed neville thomas price (2 pages) |
3 December 2008 | Director appointed brian ernest cripps (2 pages) |
3 December 2008 | Director appointed brian ernest cripps (2 pages) |
27 November 2008 | Memorandum and Articles of Association (20 pages) |
27 November 2008 | Memorandum and Articles of Association (20 pages) |
24 November 2008 | Company name changed macclesfield and district crossroads 'caring for carers' LIMITED\certificate issued on 25/11/08 (2 pages) |
24 November 2008 | Company name changed macclesfield and district crossroads 'caring for carers' LIMITED\certificate issued on 25/11/08 (2 pages) |
19 November 2008 | Appointment terminate, director john raymond owens logged form (1 page) |
19 November 2008 | Appointment terminate, director john raymond owens logged form (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Appointment terminated director jill hulme (1 page) |
11 August 2008 | Appointment terminated director jill hulme (1 page) |
16 May 2008 | Annual return made up to 28/04/08 (6 pages) |
16 May 2008 | Annual return made up to 28/04/08 (6 pages) |
25 February 2008 | Director appointed david william mansfield (2 pages) |
25 February 2008 | Director appointed david william mansfield (2 pages) |
25 February 2008 | Director appointed hilary grace blumer (2 pages) |
25 February 2008 | Director appointed hilary grace blumer (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Resolutions
|
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Annual return made up to 28/04/07
|
7 June 2007 | Annual return made up to 28/04/07
|
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
2 June 2006 | Annual return made up to 28/04/06
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Annual return made up to 28/04/06
|
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 June 2005 | Annual return made up to 28/04/05
|
23 June 2005 | Annual return made up to 28/04/05
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
1 June 2004 | Annual return made up to 28/04/04 (6 pages) |
1 June 2004 | Annual return made up to 28/04/04 (6 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
24 July 2003 | Memorandum and Articles of Association (12 pages) |
24 July 2003 | Memorandum and Articles of Association (12 pages) |
21 July 2003 | Company name changed macclesfield and district crossr oads LIMITED\certificate issued on 21/07/03 (3 pages) |
21 July 2003 | Company name changed macclesfield and district crossr oads LIMITED\certificate issued on 21/07/03 (3 pages) |
28 May 2003 | Annual return made up to 28/04/03
|
28 May 2003 | Annual return made up to 28/04/03
|
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
20 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
3 May 2002 | Annual return made up to 28/04/02
|
3 May 2002 | Annual return made up to 28/04/02
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 81 park lane macclesfield cheshire SK11 6TX (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 81 park lane macclesfield cheshire SK11 6TX (1 page) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
25 May 2001 | Annual return made up to 28/04/01 (5 pages) |
25 May 2001 | Annual return made up to 28/04/01 (5 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
25 May 2000 | Annual return made up to 28/04/00 (5 pages) |
25 May 2000 | Annual return made up to 28/04/00 (5 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
19 May 1999 | Annual return made up to 28/04/99
|
19 May 1999 | Annual return made up to 28/04/99
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 April 1998 | Incorporation (33 pages) |
28 April 1998 | Incorporation (33 pages) |