Company NameJust Drop-In Youth Info & Advice Limited
Company StatusActive
Company Number03884673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 1999(24 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Katherine Emma Reid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleChild Psychotherapist
Country of ResidenceEngland
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameMx Morgan Arrow Jones
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameMr Andrew Michael Bailey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Marketing Executive
Country of ResidenceEngland
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameMrs Judith Elizabeth Amey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(21 years, 5 months after company formation)
Appointment Duration3 years
RoleYouth Support Worker
Country of ResidenceEngland
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameMr Steven William Waltho
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Armistead Way
Cranage
Crewe
CW4 8FE
Director NameMr Brian Evans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Lodge Dobford Grange
North Rode
Congleton
CW12 2NY
Secretary NameMrs Jennifer Karen Shadforth
StatusCurrent
Appointed23 October 2023(23 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameHassan Christopher Pillai
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleProject Manager
Correspondence AddressWoodlands
7 Highfield Drive
Macclesfield
Cheshire
SK10 3DH
Director NameAnne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Marlborough Drive
Macclesfield
Cheshire
SK10 2JX
Secretary NameHassan Christopher Pillai
NationalityBritish
StatusResigned
Appointed23 November 1999(same day as company formation)
RoleProject Manager
Correspondence AddressWoodlands
7 Highfield Drive
Macclesfield
Cheshire
SK10 3DH
Director NameMichael Raymond Leigh-Bergin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2010)
RoleProject Manager Homeless Chari
Country of ResidenceEngland
Correspondence Address17 Lincombe Road
Manchester
Lancashire
M22 1PY
Director NameMr James Roger Moss
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 24 July 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address396 Buxton Road
Macclesfield
Cheshire
SK11 7EP
Director NameAnne Couper Forrester
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2002)
RolePhysiotherapist
Correspondence Address73 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameMichael Thomas Finnie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2003)
RoleManager
Correspondence Address112 Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameLouis Mark Collenette Dutton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2004)
RoleManager
Correspondence Address85 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Director NameStephen Seguin Oliver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 year, 8 months after company formation)
Appointment Duration21 years (resigned 26 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Moorlands Close
Tytherington
Macclesfield
Cheshire
SK10 2TL
Director NameMrs Margaret Christine Southern
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Nab Close
Bollington
Macclesfield
Cheshire
SK10 5RB
Director NameMrs Pamina Beatrix Richards
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 July 2006)
RoleMedical Rec
Country of ResidenceEngland
Correspondence Address77 Bishopton Drive
Macclesfield
Cheshire
SK11 8TS
Director NameMr John Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address184 Prestbury Road
Macclesfield
Cheshire
SK10 3BS
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMrs Ann Marie Connor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 August 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address64 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameDr Roger Glyn Bolton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 October 2017)
RoleInd Consultant
Country of ResidenceEngland
Correspondence AddressLangtoft Ashfield Drive
Macclesfield
Cheshire
SK10 3DQ
Director NameRev Stephen Dunn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2009)
RoleMinister Of Religion
Correspondence Address11 Atholl Close
Macclesfield
Cheshire
SK10 3QB
Director NameLeonor Anne Alcock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 January 2015)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressEversley
Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameRichard Geoffrey Button
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2009)
RoleRetired
Correspondence Address16 Greenbank Drive
Bollington
Macclesfield
Cheshire
SK10 5LW
Director NameRev Andrew David Bull
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(9 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2010)
RoleAnglican Curate
Country of ResidenceEngland
Correspondence Address33 Great King Street
Macclesfield
Cheshire
SK11 6PN
Secretary NameMrs Leonor Anne Alcock
StatusResigned
Appointed01 January 2010(10 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2022)
RoleCompany Director
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Director NameMs Alexandria Compton Fisher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameMs Lynne Roose Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address22a George Street West
Macclesfield
Cheshire
SK11 6ES
Director NameMr William Bradshaw Geddes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14 Duke Street
Macclesfield
Cheshire
SK11 6UR
Director NameMrs Janice Kay Clare
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moreton Drive
Poynton
Stockport
SK12 1FA
Director NameMs Clare Susannah Dodds
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2021)
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address14 Duke Street
Macclesfield
Cheshire
SK11 6UR
Director NameDr Sarah Louise Kelly
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Duke Street
Macclesfield
Cheshire
SK11 6UR
Director NameMr Stephen John Pegg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 15 Brook Street
Macclesfield
Cheshire
SK11 7AA
Secretary NameDr Stephen John Pegg
StatusResigned
Appointed08 December 2022(23 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 2023)
RoleCompany Director
Correspondence Address14 South View Avenue
Gawsworth
Macclesfield
SK11 9RZ

Contact

Websitewww.justdropin.co.uk/
Telephone01625 665079
Telephone regionMacclesfield

Location

Registered AddressBridge House
15 Brook Street
Macclesfield
Cheshire
SK11 7AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£161,388
Cash£80,320
Current Liabilities£10,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
31 October 2023Director's details changed for Mx Lauren Daniella Jones on 9 May 2022 (2 pages)
23 October 2023Appointment of Mrs Jennifer Karen Shadforth as a secretary on 23 October 2023 (2 pages)
17 October 2023Termination of appointment of Stephen John Pegg as a secretary on 17 October 2023 (1 page)
21 June 2023Termination of appointment of Stephen John Pegg as a director on 21 June 2023 (1 page)
10 May 2023Termination of appointment of Antony Togneri as a director on 27 April 2023 (1 page)
31 January 2023Appointment of Mr Brian Evans as a director on 30 January 2023 (2 pages)
31 January 2023Appointment of Mr Steven William Waltho as a director on 30 January 2023 (2 pages)
8 December 2022Termination of appointment of Leonor Anne Alcock as a secretary on 8 December 2022 (1 page)
8 December 2022Appointment of Dr Stephen John Pegg as a secretary on 8 December 2022 (2 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
6 October 2022Director's details changed for Mr Stephen John Pegg on 5 October 2022 (2 pages)
5 October 2022Director's details changed for Ms Katherine Emma Reid on 5 October 2022 (2 pages)
4 August 2022Appointment of Mr Stephen John Pegg as a director on 26 July 2022 (2 pages)
4 August 2022Termination of appointment of Stephen Seguin Oliver as a director on 26 July 2022 (1 page)
21 January 2022Registered office address changed from Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA England to Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA on 21 January 2022 (1 page)
20 January 2022Registered office address changed from 14 Duke Street Macclesfield Cheshire SK11 6UR to Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA on 20 January 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Robert John Stephens as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Clare Susannah Dodds as a director on 29 October 2021 (1 page)
24 October 2021Memorandum and Articles of Association (5 pages)
19 October 2021Director's details changed for Stephen Seguin Oliver on 19 October 2021 (2 pages)
7 August 2021Termination of appointment of Sarah Louise Kelly as a director on 26 July 2021 (1 page)
3 May 2021Appointment of Mrs Judith Elizabeth Amey as a director on 26 April 2021 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 October 2020Memorandum and Articles of Association (8 pages)
19 October 2020Termination of appointment of Bruce William Wright Taylor as a director on 16 October 2020 (1 page)
19 October 2020Termination of appointment of John Michael Guerin as a director on 16 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
14 September 2020Appointment of Mr Andrew Michael Bailey as a director on 4 September 2020 (2 pages)
11 September 2020Appointment of Reverend Antony Togneri as a director on 4 September 2020 (2 pages)
5 February 2020Appointment of Mx Lauren Daniella Jones as a director on 27 January 2020 (2 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
10 September 2019Appointment of Ms Clare Susannah Dodds as a director on 5 September 2019 (2 pages)
7 September 2019Appointment of Dr Sarah Louise Kelly as a director on 5 September 2019 (2 pages)
15 July 2019Termination of appointment of Ivor Andrew Williams as a director on 10 July 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Janice Kay Clare as a director on 31 July 2017 (1 page)
25 March 2018Appointment of Ms Katherine Emma Reid as a director on 29 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 December 2017Termination of appointment of Roger Glyn Bolton as a director on 20 October 2017 (1 page)
5 December 2017Termination of appointment of Roger Glyn Bolton as a director on 20 October 2017 (1 page)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
17 November 2016Appointment of Mrs Janice Kay Clare as a director on 25 July 2016 (2 pages)
17 November 2016Appointment of Mrs Janice Kay Clare as a director on 25 July 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (17 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (17 pages)
6 December 2015Annual return made up to 16 November 2015 no member list (7 pages)
6 December 2015Annual return made up to 16 November 2015 no member list (7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Appointment of Mr Robert John Stephens as a director on 27 July 2015 (2 pages)
30 November 2015Appointment of Mr Robert John Stephens as a director on 27 July 2015 (2 pages)
27 November 2015Termination of appointment of Lynne Roose Jones as a director on 27 July 2015 (1 page)
27 November 2015Termination of appointment of Lynne Roose Jones as a director on 27 July 2015 (1 page)
23 August 2015Director's details changed for Mr Bruce William Wright on 30 April 2012 (2 pages)
23 August 2015Director's details changed for Mr Bruce William Wright on 30 April 2012 (2 pages)
26 April 2015Termination of appointment of Leonor Anne Alcock as a director on 26 January 2015 (1 page)
26 April 2015Termination of appointment of Leonor Anne Alcock as a director on 26 January 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Annual return made up to 16 November 2014 no member list (8 pages)
28 November 2014Annual return made up to 16 November 2014 no member list (8 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Annual return made up to 16 November 2013 no member list (8 pages)
20 November 2013Annual return made up to 16 November 2013 no member list (8 pages)
29 June 2013Termination of appointment of William Geddes as a director (1 page)
29 June 2013Termination of appointment of William Geddes as a director (1 page)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 November 2012Annual return made up to 16 November 2012 no member list (9 pages)
16 November 2012Annual return made up to 16 November 2012 no member list (9 pages)
16 November 2012Director's details changed for Leonor Anne Alcock on 16 November 2012 (2 pages)
16 November 2012Termination of appointment of Alexandria Fisher as a director (1 page)
16 November 2012Termination of appointment of Alexandria Fisher as a director (1 page)
16 November 2012Director's details changed for Leonor Anne Alcock on 16 November 2012 (2 pages)
2 July 2012Appointment of Mr Bruce William Wright as a director (2 pages)
2 July 2012Appointment of Mr Bruce William Wright as a director (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 December 2011Annual return made up to 23 November 2011 no member list (9 pages)
12 December 2011Annual return made up to 23 November 2011 no member list (9 pages)
8 June 2011Appointment of Ms Lynne Jones as a director (2 pages)
8 June 2011Appointment of Ms Lynne Jones as a director (2 pages)
8 June 2011Appointment of Mr William Bradshaw Geddes as a director (2 pages)
8 June 2011Appointment of Mr William Bradshaw Geddes as a director (2 pages)
17 February 2011Appointment of Ms Alexandria Compton Fisher as a director (2 pages)
17 February 2011Appointment of Ms Alexandria Compton Fisher as a director (2 pages)
18 January 2011Termination of appointment of Ian Stewart as a director (1 page)
18 January 2011Termination of appointment of Ian Stewart as a director (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
24 November 2010Annual return made up to 23 November 2010 no member list (7 pages)
24 November 2010Annual return made up to 23 November 2010 no member list (7 pages)
26 September 2010Termination of appointment of Andrew Bull as a director (1 page)
26 September 2010Registered office address changed from 33 Great King Street Macclesfield Cheshire SK11 6PN on 26 September 2010 (1 page)
26 September 2010Termination of appointment of Michael Leigh-Bergin as a director (1 page)
26 September 2010Registered office address changed from 33 Great King Street Macclesfield Cheshire SK11 6PN on 26 September 2010 (1 page)
26 September 2010Termination of appointment of Andrew Bull as a director (1 page)
26 September 2010Termination of appointment of Michael Leigh-Bergin as a director (1 page)
6 January 2010Termination of appointment of Ian Stewart as a secretary (1 page)
6 January 2010Appointment of Mrs Leonor Anne Alcock as a secretary (1 page)
6 January 2010Appointment of Mrs Leonor Anne Alcock as a secretary (1 page)
6 January 2010Termination of appointment of Ian Stewart as a secretary (1 page)
24 December 2009Annual return made up to 23 November 2009 no member list (6 pages)
24 December 2009Annual return made up to 23 November 2009 no member list (6 pages)
22 December 2009Director's details changed for Stephen Seguin Oliver on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Ian Edmund Ferguson Stewart on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Roger Glyn Bolton on 21 November 2009 (2 pages)
22 December 2009Director's details changed for Stephen Seguin Oliver on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Raymond Leigh-Bergin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for John Michael Guerin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Leonor Anne Alcock on 21 November 2009 (2 pages)
22 December 2009Director's details changed for Leonor Anne Alcock on 21 November 2009 (2 pages)
22 December 2009Director's details changed for John Michael Guerin on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Roger Glyn Bolton on 21 November 2009 (2 pages)
22 December 2009Director's details changed for Ian Edmund Ferguson Stewart on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Raymond Leigh-Bergin on 21 December 2009 (2 pages)
21 December 2009Appointment of Rev Andrew David Bull as a director (2 pages)
21 December 2009Appointment of Rev Andrew David Bull as a director (2 pages)
20 December 2009Appointment of Mr Ivor Andrew Williams as a director (2 pages)
20 December 2009Appointment of Mr Ivor Andrew Williams as a director (2 pages)
2 December 2009Termination of appointment of Stephen Dunn as a director (1 page)
2 December 2009Termination of appointment of Stephen Dunn as a director (1 page)
2 December 2009Termination of appointment of Richard Button as a director (1 page)
2 December 2009Termination of appointment of Richard Button as a director (1 page)
2 December 2009Director's details changed for Michael Raymond Kershaw on 18 December 2008 (2 pages)
2 December 2009Director's details changed for Michael Raymond Kershaw on 18 December 2008 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 April 2009Auditor's resignation (1 page)
14 April 2009Auditor's resignation (1 page)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
9 January 2009Full accounts made up to 31 March 2008 (13 pages)
16 December 2008Annual return made up to 23/11/08 (4 pages)
16 December 2008Annual return made up to 23/11/08 (4 pages)
20 December 2007Annual return made up to 23/11/07 (3 pages)
20 December 2007Annual return made up to 23/11/07 (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
21 October 2007New director appointed (1 page)
21 October 2007New director appointed (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 17A chestergate macclesfield cheshire SK11 6BX (1 page)
14 February 2007Annual return made up to 23/11/06 (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Annual return made up to 23/11/06 (2 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Registered office changed on 14/02/07 from: 17A chestergate macclesfield cheshire SK11 6BX (1 page)
20 July 2006Full accounts made up to 31 March 2006 (13 pages)
20 July 2006Full accounts made up to 31 March 2006 (13 pages)
21 April 2006Annual return made up to 23/11/05 (3 pages)
21 April 2006Annual return made up to 23/11/05 (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
16 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
7 February 2005Annual return made up to 23/11/04
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2005Annual return made up to 23/11/04
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
21 July 2004Full accounts made up to 31 March 2004 (15 pages)
24 January 2004Annual return made up to 23/11/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 January 2004Annual return made up to 23/11/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Resolutions
  • RES13 ‐ Res/apt of sec & dirs 08/07/03
(1 page)
31 July 2003Registered office changed on 31/07/03 from: woodlands 7 highfield drive macclesfield cheshire SK10 3DH (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Full accounts made up to 31 March 2003 (14 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Resolutions
  • RES13 ‐ Res/apt of sec & dirs 08/07/03
(1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: woodlands 7 highfield drive macclesfield cheshire SK10 3DH (1 page)
31 July 2003Full accounts made up to 31 March 2003 (14 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Full accounts made up to 31 March 2002 (13 pages)
26 November 2002Annual return made up to 23/11/02 (6 pages)
26 November 2002Annual return made up to 23/11/02 (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
23 November 2001Annual return made up to 23/11/01 (6 pages)
23 November 2001Annual return made up to 23/11/01 (6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director's particulars changed (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001Resolutions
  • RES13 ‐ Appointment & terminati 24/07/01
(1 page)
6 August 2001Resolutions
  • RES13 ‐ Appointment & terminati 24/07/01
(1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
13 December 2000Annual return made up to 23/11/00 (3 pages)
13 December 2000Annual return made up to 23/11/00 (3 pages)
16 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 November 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
23 November 1999Incorporation (20 pages)
23 November 1999Incorporation (20 pages)