Company NameThe Gateway (Warrington) Ltd
Company StatusActive
Company Number03789945
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 1999(24 years, 10 months ago)
Previous NameWarrington Community Resource Centre

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Steven Paul Cullen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleCommunity Legal Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Norris Street
Warrington
Cheshire
WA2 7RJ
Director NameJayne Adalla Horton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Epping Drive
Woolston
Warrington
Cheshire
WA1 4QL
Director NameMrs Kerry Horne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Handforth Close
Thelwall
Warrington
Cheshire
WA4 2JR
Secretary NameMrs Sarah Lynne Bennett
StatusCurrent
Appointed11 May 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMr David Anthony Patrick Cummins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMr Thomas Michael Jennings
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(24 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMary Barbour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBritain (Uk)
Correspondence Address3 Saint Helens Close
Rixton
Warrington
Cheshire
WA3 6JG
Director NameAlan Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Hollins Lane
Winwick
Warrington
Cheshire
WA2 8RU
Director NameMary Celia Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleChief Officer
Correspondence Address14 Parsonage Road
Manchester
Lancashire
M20 4PE
Director NameMrs Christine Olwen Thornton Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Way
Knutsford
Cheshire
WA16 9BU
Director NameLeslie Higgins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address10 Hilgay Close
Winstanley
Wigan
Lancashire
WN3 6EX
Director NameMr Graham Eades
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Stanley Crescent
Prescot
Merseyside
L34 3LP
Director NameJacqueline Mary Robinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleDistrict Manager
Correspondence Address15 Beech Lane
Wilmslow
Cheshire
SK9 5ER
Secretary NameMary Barbour
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceBritain (Uk)
Correspondence Address3 Saint Helens Close
Rixton
Warrington
Cheshire
WA3 6JG
Director NameAnnette Clemo
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 17 August 2009)
RoleVoluntary Charity Worker
Country of ResidenceUnited Kingdom
Correspondence Address119 Wroxham Road
Great Sankey
Warrington
Cheshire
WA5 3NT
Director NameAudrey Kinder
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2005)
RoleRetired
Correspondence Address81 Mansfield Close
Birchwood
Warrington
Cheshire
WA3 6RN
Director NameMaxine Carol Grimshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2002)
RoleCharity Chief Officer
Correspondence Address24 Aldersley Avenue
Higher Blackley
Manchester
Greater Manchester
M9 8NR
Director NameDavid Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2004)
RoleRetired
Correspondence Address31 Coniston Avenue
Penketh
Warrington
Cheshire
WA5 2QY
Director NameBrian Kevin Cronin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Pipers
Heswall
Wirral
Merseyside
CH60 9LL
Wales
Director NameMs Alison May McCausland M.B.E
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 March 2007)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address117 Butts Green
Kingswood
Warrington
Cheshire
WA5 7XT
Director NameMr Peter John Carey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameAlfred Clemo
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2008)
RoleRetired
Correspondence Address21 Dovedale Close
Warrington
Cheshire
WA2 0GW
Director NameWendy Elizabeth Boardman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2007)
RoleRetired
Correspondence Address7 Yeovil Close
Woolston
Warrington
Cheshire
WA1 4LJ
Director NameNick Pyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2005)
RoleCharity Manager
Correspondence Address113 Stewart Street
Crewe
Cheshire
CW2 8LY
Director NameMandy Elizabeth Burrows
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleManager
Correspondence Address15 Shenley Close
Bebington
Wirral
Merseyside
CH63 7QU
Wales
Secretary NameAnnemarie Ryan
NationalityBritish
StatusResigned
Appointed12 July 2006(7 years after company formation)
Appointment Duration8 months (resigned 14 March 2007)
RoleManager
Correspondence Address45 Dorchester Park
Runcorn
Cheshire
WA7 1QA
Director NameMr Nigel Bacon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 April 2011)
RoleChief Executive Of Local Chari
Country of ResidenceUnited Kingdom
Correspondence Address10 Braemar Close
Fearnhead
Warrington
Cheshire
WA2 0EN
Director NameRev Stephen Leslie Kingsnorth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 April 2011)
RoleMethodist Minister
Country of ResidenceUnited Kingdom
Correspondence Address35 Hill Cliffe Road
Warrington
Cheshire
WA4 6PA
Secretary NameMr Nigel Bacon
NationalityBritish
StatusResigned
Appointed14 March 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2011)
RoleChief Executive Of Local Chari
Country of ResidenceUnited Kingdom
Correspondence Address10 Braemar Close
Fearnhead
Warrington
Cheshire
WA2 0EN
Director NameMiss Claire Harris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2010)
RoleAccountant
Correspondence Address29 Parr Street
Howley
Warrington
Cheshire
WA1 2JN
Director NameMrs Eileen Mary Fitzgerald
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Walsingham Road
Penketh
Warrington
Cheshire
WA5 2AQ
Director NameMr Nikolaos Barstow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Rosemary Coleman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2014)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Kathryn Jane Jarvis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2018)
RoleDirector Of Service
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Katherine Horan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2020)
RoleEngagement Manager
Country of ResidenceEngland
Correspondence AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR

Contact

Websitewww.thegateway.org.uk/
Email address[email protected]
Telephone01925 246800
Telephone regionWarrington

Location

Registered AddressThe Gateway
89 Sankey Street
Warrington
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£256,233
Net Worth£412,201
Cash£253,832
Current Liabilities£77,301

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

6 November 2023Appointment of Mr Thomas Michael Jennings as a director on 6 November 2023 (2 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (20 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (19 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Eileen Mary Fitzgerald as a director on 11 May 2022 (1 page)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (19 pages)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
2 April 2020Termination of appointment of Katherine Horan as a director on 26 March 2020 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
6 August 2018Appointment of Mrs Katie Horan as a director on 24 July 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
10 May 2018Appointment of Mr David Anthony Patrick Cummins as a director on 9 May 2018 (2 pages)
10 May 2018Termination of appointment of Kathryn Jane Jarvis as a director on 9 May 2018 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
6 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
18 October 2016Termination of appointment of Nikolaos Barstow as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Nikolaos Barstow as a director on 18 October 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 no member list (7 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (7 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
10 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
28 July 2015Annual return made up to 15 June 2015 no member list (7 pages)
28 July 2015Annual return made up to 15 June 2015 no member list (7 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
16 July 2014Annual return made up to 15 June 2014 no member list (7 pages)
16 July 2014Annual return made up to 15 June 2014 no member list (7 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
9 July 2014Termination of appointment of Rosemary Coleman as a director (1 page)
9 July 2014Termination of appointment of Rosemary Coleman as a director (1 page)
28 March 2014Termination of appointment of Rosemary Coleman as a director (1 page)
28 March 2014Termination of appointment of Rosemary Coleman as a director (1 page)
15 July 2013Annual return made up to 15 June 2013 no member list (8 pages)
15 July 2013Annual return made up to 15 June 2013 no member list (8 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
26 July 2012Annual return made up to 15 June 2012 no member list (8 pages)
26 July 2012Annual return made up to 15 June 2012 no member list (8 pages)
28 March 2012Appointment of Mrs Kathryn Jane Jarvis as a director (2 pages)
28 March 2012Appointment of Mrs Kathryn Jane Jarvis as a director (2 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
15 July 2011Annual return made up to 15 June 2011 no member list (6 pages)
15 July 2011Annual return made up to 15 June 2011 no member list (6 pages)
16 May 2011Termination of appointment of Nigel Bacon as a secretary (1 page)
16 May 2011Appointment of Mrs Sarah Lynne Bennett as a secretary (1 page)
16 May 2011Termination of appointment of Stephen Kingsnorth as a director (1 page)
16 May 2011Appointment of Mr Nikolaos Barstow as a director (2 pages)
16 May 2011Appointment of Mrs Sarah Lynne Bennett as a secretary (1 page)
16 May 2011Termination of appointment of Nigel Bacon as a secretary (1 page)
16 May 2011Termination of appointment of Stephen Kingsnorth as a director (1 page)
16 May 2011Appointment of Mr Nikolaos Barstow as a director (2 pages)
16 May 2011Appointment of Mrs Rosemary Coleman as a director (2 pages)
16 May 2011Appointment of Mrs Rosemary Coleman as a director (2 pages)
16 May 2011Termination of appointment of Nigel Bacon as a director (1 page)
16 May 2011Termination of appointment of Nigel Bacon as a director (1 page)
6 April 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
6 April 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
2 February 2011Termination of appointment of Alan Kemp as a director (1 page)
2 February 2011Termination of appointment of Alan Kemp as a director (1 page)
2 February 2011Termination of appointment of Annette Clemo as a director (1 page)
2 February 2011Termination of appointment of Annette Clemo as a director (1 page)
15 June 2010Director's details changed for Mrs Kerry Horne on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Steven Paul Cullen on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Ms Eileen Mary Fitzgerald on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Jayne Adalla Horton on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Kemp on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Jayne Adalla Horton on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Annette Clemo on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
15 June 2010Director's details changed for Ms Eileen Mary Fitzgerald on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Kemp on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 no member list (6 pages)
15 June 2010Director's details changed for Mrs Kerry Horne on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Steven Paul Cullen on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Annette Clemo on 15 June 2010 (2 pages)
2 June 2010Termination of appointment of Claire Harris as a director (1 page)
2 June 2010Termination of appointment of Christine Jones as a director (1 page)
2 June 2010Termination of appointment of Claire Harris as a director (1 page)
2 June 2010Appointment of Ms Eileen Mary Fitzgerald as a director (2 pages)
2 June 2010Appointment of Ms Eileen Mary Fitzgerald as a director (2 pages)
2 June 2010Termination of appointment of Christine Jones as a director (1 page)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (14 pages)
18 June 2009Annual return made up to 15/06/09 (5 pages)
18 June 2009Annual return made up to 15/06/09 (5 pages)
17 June 2009Director appointed mrs kerry horne (1 page)
17 June 2009Director appointed mrs kerry horne (1 page)
9 June 2009Director appointed miss claire harris (1 page)
9 June 2009Director appointed miss claire harris (1 page)
8 June 2009Partial exemption accounts made up to 30 September 2008 (14 pages)
8 June 2009Partial exemption accounts made up to 30 September 2008 (14 pages)
19 November 2008Appointment terminated director stuart swinden (1 page)
19 November 2008Appointment terminated director stuart swinden (1 page)
23 July 2008Director appointed jayne adalla horton (2 pages)
23 July 2008Annual return made up to 15/06/08 (7 pages)
23 July 2008Annual return made up to 15/06/08 (7 pages)
23 July 2008Director appointed jayne adalla horton (2 pages)
15 July 2008Appointment terminated director alfred clemo (1 page)
15 July 2008Appointment terminated director alfred clemo (1 page)
5 June 2008Partial exemption accounts made up to 30 September 2007 (19 pages)
5 June 2008Partial exemption accounts made up to 30 September 2007 (19 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 August 2007Full accounts made up to 30 September 2006 (18 pages)
7 August 2007Full accounts made up to 30 September 2006 (18 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Annual return made up to 15/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Annual return made up to 15/06/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 November 2006Annual return made up to 15/06/06 (12 pages)
20 November 2006Annual return made up to 15/06/06 (12 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
9 October 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
12 July 2005Annual return made up to 15/06/05 (3 pages)
12 July 2005Annual return made up to 15/06/05 (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
7 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
27 April 2005Company name changed warrington community resource ce ntre\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed warrington community resource ce ntre\certificate issued on 27/04/05 (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 5 hanover street warrington cheshire WA1 1LZ (1 page)
27 October 2004Registered office changed on 27/10/04 from: 5 hanover street warrington cheshire WA1 1LZ (1 page)
5 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 July 2004Annual return made up to 15/06/04 (10 pages)
12 July 2004Annual return made up to 15/06/04 (10 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
9 July 2003Annual return made up to 15/06/03 (9 pages)
9 July 2003Annual return made up to 15/06/03 (9 pages)
10 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
24 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
24 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
24 June 2002Annual return made up to 15/06/02 (9 pages)
24 June 2002Annual return made up to 15/06/02 (9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
21 June 2001Annual return made up to 15/06/01 (5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Annual return made up to 15/06/01 (5 pages)
22 March 2001Full accounts made up to 30 September 2000 (8 pages)
22 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 March 2001Full accounts made up to 30 September 2000 (8 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Annual return made up to 15/06/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 June 2000Annual return made up to 15/06/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 June 2000New director appointed (2 pages)
8 February 2000Memorandum and Articles of Association (15 pages)
8 February 2000Memorandum and Articles of Association (15 pages)
15 June 1999Incorporation (29 pages)
15 June 1999Incorporation (29 pages)