Warrington
Cheshire
WA2 7RJ
Director Name | Jayne Adalla Horton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2008(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Epping Drive Woolston Warrington Cheshire WA1 4QL |
Director Name | Mrs Kerry Horne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Secretary Name | Mrs Sarah Lynne Bennett |
---|---|
Status | Current |
Appointed | 11 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr David Anthony Patrick Cummins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr Thomas Michael Jennings |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mary Barbour |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Britain (Uk) |
Correspondence Address | 3 Saint Helens Close Rixton Warrington Cheshire WA3 6JG |
Director Name | Alan Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Hollins Lane Winwick Warrington Cheshire WA2 8RU |
Director Name | Mary Celia Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Chief Officer |
Correspondence Address | 14 Parsonage Road Manchester Lancashire M20 4PE |
Director Name | Mrs Christine Olwen Thornton Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Way Knutsford Cheshire WA16 9BU |
Director Name | Leslie Higgins |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 10 Hilgay Close Winstanley Wigan Lancashire WN3 6EX |
Director Name | Mr Graham Eades |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Stanley Crescent Prescot Merseyside L34 3LP |
Director Name | Jacqueline Mary Robinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | District Manager |
Correspondence Address | 15 Beech Lane Wilmslow Cheshire SK9 5ER |
Secretary Name | Mary Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Britain (Uk) |
Correspondence Address | 3 Saint Helens Close Rixton Warrington Cheshire WA3 6JG |
Director Name | Annette Clemo |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 August 2009) |
Role | Voluntary Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 119 Wroxham Road Great Sankey Warrington Cheshire WA5 3NT |
Director Name | Audrey Kinder |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 2005) |
Role | Retired |
Correspondence Address | 81 Mansfield Close Birchwood Warrington Cheshire WA3 6RN |
Director Name | Maxine Carol Grimshaw |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2002) |
Role | Charity Chief Officer |
Correspondence Address | 24 Aldersley Avenue Higher Blackley Manchester Greater Manchester M9 8NR |
Director Name | David Johnson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2004) |
Role | Retired |
Correspondence Address | 31 Coniston Avenue Penketh Warrington Cheshire WA5 2QY |
Director Name | Brian Kevin Cronin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Pipers Heswall Wirral Merseyside CH60 9LL Wales |
Director Name | Ms Alison May McCausland M.B.E |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2007) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 117 Butts Green Kingswood Warrington Cheshire WA5 7XT |
Director Name | Mr Peter John Carey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Alfred Clemo |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2008) |
Role | Retired |
Correspondence Address | 21 Dovedale Close Warrington Cheshire WA2 0GW |
Director Name | Wendy Elizabeth Boardman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2007) |
Role | Retired |
Correspondence Address | 7 Yeovil Close Woolston Warrington Cheshire WA1 4LJ |
Director Name | Nick Pyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2005) |
Role | Charity Manager |
Correspondence Address | 113 Stewart Street Crewe Cheshire CW2 8LY |
Director Name | Mandy Elizabeth Burrows |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2007) |
Role | Manager |
Correspondence Address | 15 Shenley Close Bebington Wirral Merseyside CH63 7QU Wales |
Secretary Name | Annemarie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(7 years after company formation) |
Appointment Duration | 8 months (resigned 14 March 2007) |
Role | Manager |
Correspondence Address | 45 Dorchester Park Runcorn Cheshire WA7 1QA |
Director Name | Mr Nigel Bacon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2011) |
Role | Chief Executive Of Local Chari |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braemar Close Fearnhead Warrington Cheshire WA2 0EN |
Director Name | Rev Stephen Leslie Kingsnorth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2011) |
Role | Methodist Minister |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hill Cliffe Road Warrington Cheshire WA4 6PA |
Secretary Name | Mr Nigel Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2011) |
Role | Chief Executive Of Local Chari |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braemar Close Fearnhead Warrington Cheshire WA2 0EN |
Director Name | Miss Claire Harris |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2010) |
Role | Accountant |
Correspondence Address | 29 Parr Street Howley Warrington Cheshire WA1 2JN |
Director Name | Mrs Eileen Mary Fitzgerald |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Walsingham Road Penketh Warrington Cheshire WA5 2AQ |
Director Name | Mr Nikolaos Barstow |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mrs Rosemary Coleman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2014) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mrs Kathryn Jane Jarvis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2018) |
Role | Director Of Service |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mrs Katherine Horan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2020) |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Website | www.thegateway.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 246800 |
Telephone region | Warrington |
Registered Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £256,233 |
Net Worth | £412,201 |
Cash | £253,832 |
Current Liabilities | £77,301 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
6 November 2023 | Appointment of Mr Thomas Michael Jennings as a director on 6 November 2023 (2 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (20 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (19 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Eileen Mary Fitzgerald as a director on 11 May 2022 (1 page) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (19 pages) |
25 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
2 April 2020 | Termination of appointment of Katherine Horan as a director on 26 March 2020 (1 page) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 September 2018 (20 pages) |
6 August 2018 | Appointment of Mrs Katie Horan as a director on 24 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
10 May 2018 | Appointment of Mr David Anthony Patrick Cummins as a director on 9 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Kathryn Jane Jarvis as a director on 9 May 2018 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
6 March 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
18 October 2016 | Termination of appointment of Nikolaos Barstow as a director on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Nikolaos Barstow as a director on 18 October 2016 (1 page) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (7 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (7 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
28 July 2015 | Annual return made up to 15 June 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 15 June 2015 no member list (7 pages) |
23 April 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
23 April 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
16 July 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
16 July 2014 | Annual return made up to 15 June 2014 no member list (7 pages) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
9 July 2014 | Termination of appointment of Rosemary Coleman as a director (1 page) |
9 July 2014 | Termination of appointment of Rosemary Coleman as a director (1 page) |
28 March 2014 | Termination of appointment of Rosemary Coleman as a director (1 page) |
28 March 2014 | Termination of appointment of Rosemary Coleman as a director (1 page) |
15 July 2013 | Annual return made up to 15 June 2013 no member list (8 pages) |
15 July 2013 | Annual return made up to 15 June 2013 no member list (8 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
26 July 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
26 July 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
28 March 2012 | Appointment of Mrs Kathryn Jane Jarvis as a director (2 pages) |
28 March 2012 | Appointment of Mrs Kathryn Jane Jarvis as a director (2 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
21 February 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
15 July 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
15 July 2011 | Annual return made up to 15 June 2011 no member list (6 pages) |
16 May 2011 | Termination of appointment of Nigel Bacon as a secretary (1 page) |
16 May 2011 | Appointment of Mrs Sarah Lynne Bennett as a secretary (1 page) |
16 May 2011 | Termination of appointment of Stephen Kingsnorth as a director (1 page) |
16 May 2011 | Appointment of Mr Nikolaos Barstow as a director (2 pages) |
16 May 2011 | Appointment of Mrs Sarah Lynne Bennett as a secretary (1 page) |
16 May 2011 | Termination of appointment of Nigel Bacon as a secretary (1 page) |
16 May 2011 | Termination of appointment of Stephen Kingsnorth as a director (1 page) |
16 May 2011 | Appointment of Mr Nikolaos Barstow as a director (2 pages) |
16 May 2011 | Appointment of Mrs Rosemary Coleman as a director (2 pages) |
16 May 2011 | Appointment of Mrs Rosemary Coleman as a director (2 pages) |
16 May 2011 | Termination of appointment of Nigel Bacon as a director (1 page) |
16 May 2011 | Termination of appointment of Nigel Bacon as a director (1 page) |
6 April 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
6 April 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
2 February 2011 | Termination of appointment of Alan Kemp as a director (1 page) |
2 February 2011 | Termination of appointment of Alan Kemp as a director (1 page) |
2 February 2011 | Termination of appointment of Annette Clemo as a director (1 page) |
2 February 2011 | Termination of appointment of Annette Clemo as a director (1 page) |
15 June 2010 | Director's details changed for Mrs Kerry Horne on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Steven Paul Cullen on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ms Eileen Mary Fitzgerald on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Jayne Adalla Horton on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Kemp on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Jayne Adalla Horton on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Annette Clemo on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for Ms Eileen Mary Fitzgerald on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Kemp on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for Mrs Kerry Horne on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Steven Paul Cullen on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Annette Clemo on 15 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Claire Harris as a director (1 page) |
2 June 2010 | Termination of appointment of Christine Jones as a director (1 page) |
2 June 2010 | Termination of appointment of Claire Harris as a director (1 page) |
2 June 2010 | Appointment of Ms Eileen Mary Fitzgerald as a director (2 pages) |
2 June 2010 | Appointment of Ms Eileen Mary Fitzgerald as a director (2 pages) |
2 June 2010 | Termination of appointment of Christine Jones as a director (1 page) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
18 June 2009 | Annual return made up to 15/06/09 (5 pages) |
18 June 2009 | Annual return made up to 15/06/09 (5 pages) |
17 June 2009 | Director appointed mrs kerry horne (1 page) |
17 June 2009 | Director appointed mrs kerry horne (1 page) |
9 June 2009 | Director appointed miss claire harris (1 page) |
9 June 2009 | Director appointed miss claire harris (1 page) |
8 June 2009 | Partial exemption accounts made up to 30 September 2008 (14 pages) |
8 June 2009 | Partial exemption accounts made up to 30 September 2008 (14 pages) |
19 November 2008 | Appointment terminated director stuart swinden (1 page) |
19 November 2008 | Appointment terminated director stuart swinden (1 page) |
23 July 2008 | Director appointed jayne adalla horton (2 pages) |
23 July 2008 | Annual return made up to 15/06/08 (7 pages) |
23 July 2008 | Annual return made up to 15/06/08 (7 pages) |
23 July 2008 | Director appointed jayne adalla horton (2 pages) |
15 July 2008 | Appointment terminated director alfred clemo (1 page) |
15 July 2008 | Appointment terminated director alfred clemo (1 page) |
5 June 2008 | Partial exemption accounts made up to 30 September 2007 (19 pages) |
5 June 2008 | Partial exemption accounts made up to 30 September 2007 (19 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
7 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Annual return made up to 15/06/07
|
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Annual return made up to 15/06/07
|
20 November 2006 | Annual return made up to 15/06/06 (12 pages) |
20 November 2006 | Annual return made up to 15/06/06 (12 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
12 July 2005 | Annual return made up to 15/06/05 (3 pages) |
12 July 2005 | Annual return made up to 15/06/05 (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
27 April 2005 | Company name changed warrington community resource ce ntre\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed warrington community resource ce ntre\certificate issued on 27/04/05 (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 5 hanover street warrington cheshire WA1 1LZ (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 5 hanover street warrington cheshire WA1 1LZ (1 page) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 July 2004 | Annual return made up to 15/06/04 (10 pages) |
12 July 2004 | Annual return made up to 15/06/04 (10 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
9 July 2003 | Annual return made up to 15/06/03 (9 pages) |
9 July 2003 | Annual return made up to 15/06/03 (9 pages) |
10 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
24 September 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
24 June 2002 | Annual return made up to 15/06/02 (9 pages) |
24 June 2002 | Annual return made up to 15/06/02 (9 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
21 June 2001 | Annual return made up to 15/06/01 (5 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Annual return made up to 15/06/01 (5 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Annual return made up to 15/06/00
|
21 June 2000 | Annual return made up to 15/06/00
|
21 June 2000 | New director appointed (2 pages) |
8 February 2000 | Memorandum and Articles of Association (15 pages) |
8 February 2000 | Memorandum and Articles of Association (15 pages) |
15 June 1999 | Incorporation (29 pages) |
15 June 1999 | Incorporation (29 pages) |