Company NameDisability Positive
Company StatusActive
Company Number04050994
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2000(23 years, 9 months ago)
Previous NamesCheshire Disabilities Federation and Cheshire Centre For Independent Living

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMrs Susan Lynn Tebb
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr William Simon Randal Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(18 years after company formation)
Appointment Duration5 years, 8 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Alan Lindsay Scott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameDr Judith Margaret Ford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Christopher James Warren
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleAssociate Director - Environmental Planning
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameDr Miro Griffiths
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish,Slovenian
StatusCurrent
Appointed17 December 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Andrew James Galbraith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMrs Anne Elizabeth Toone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMrs Paula Doone Gilbart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMrs Amie Bridson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Manager - Head Of
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Secretary NameMrs Susan Lynn Tebb
StatusCurrent
Appointed01 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Michael Morrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameValerie Rosemary Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Windmill Lane
Buerton
Crewe
CW3 0DE
Secretary NameGeorge Sangster Ross
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Greenhouse Farm Road
Runcorn
Cheshire
WA7 6PP
Secretary NameValerie Rosemary Butler
NationalityBritish
StatusResigned
Appointed01 April 2001(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windmill Lane
Buerton
Crewe
CW3 0DE
Director NameKatharine Anna Fox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2005)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrookside Cottage
Reed Lane Antrobus
Northwich
Cheshire
CW9 6JL
Director NameKathryn Doeser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2006)
RoleAdvocate
Correspondence Address41 Norley Road
Sandiway
Northwich
Cheshire
CW8 2JN
Director NameLinda Ann Cameron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 16 June 2004)
RoleDice Shopmobility Manager
Correspondence Address78 Grappenhall Road
Ellesmere Port
Cheshire
CH65 7AU
Wales
Director NameMr Simon Holden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 2 months after company formation)
Appointment Duration17 years (resigned 08 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgess Close
Nantwich
Cheshire
CW5 7GB
Director NamePeter Gavin Caldwell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(5 years after company formation)
Appointment Duration3 months (resigned 29 November 2005)
RoleRetired
Correspondence Address14 Claremont Close
Northwich
Cheshire
CW9 8FF
Director NameMrs Maureen Ann Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Woolton Road
Woolton
Liverpool
L25 4SY
Director NameMr Andrew Johnston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(6 years, 5 months after company formation)
Appointment Duration15 years (resigned 18 January 2022)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressAnwoth
Kingholm Road
Dumfries
Dumfriesshire
DG1 4AX
Scotland
Director NameMr Geoffrey Mark Clayton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2013)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address109 Albany Road
Lymm
Cheshire
WA13 9LP
Director NameAlan Edward Bush
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 May 2009)
RoleRetired
Correspondence Address26 Ryles Crescent
Macclesfield
Cheshire
SK11 8DD
Director NameJohn Alan Blower
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2009)
RoleRetired
Correspondence AddressOakmere Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Director NameCarl Stephen Ford
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak View Weston Under Redcastle
Shrewsbury
Shropshire
SY4 5UX
Wales
Director NameSusan Mary Crawforth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Centre For Independent Living Oakwood Lan
Barnton
Northwich
Cheshire
CW8 4HE
Director NameMr Mark Stephen Gater
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Daisy Bank
Leek
Staffordshire
ST13 5HA
Secretary NameMrs Lynne Turnbull
StatusResigned
Appointed22 October 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Stephen Gerrard Hilton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2015)
RoleRetired Building Society Executive
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Secretary NameMr Stephen Gerrard Hilton
StatusResigned
Appointed01 April 2015(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Secretary NameMrs Lynne Turnbull
StatusResigned
Appointed29 September 2015(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 18 February 2021)
RoleCompany Director
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Lee Chapman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 November 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMr Robert Joseph Cullen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(18 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 January 2019)
RoleNuclear Safety Consultant
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Secretary NameDr Sonja Karin Jonas
StatusResigned
Appointed18 February 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU

Contact

Websitewww.cheshirecil.org

Location

Registered AddressSension House
Denton Drive
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,508,876
Net Worth£920,511
Cash£938,285
Current Liabilities£658,297

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

4 July 2014Delivered on: 14 July 2014
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defined in the legal charge with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold property at sension house, denton drive, northwich, cheshire CW9 7LU by way of first legal charge.
Outstanding

Filing History

30 October 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (42 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 July 2022Appointment of Mr Michael Morrison as a director on 19 July 2022 (2 pages)
5 July 2022Appointment of Mrs Amie Bridson as a director on 29 June 2022 (2 pages)
4 July 2022Termination of appointment of Sonja Karin Jonas as a secretary on 30 June 2022 (1 page)
4 July 2022Appointment of Mrs Susan Lynn Tebb as a secretary on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Sonja Karin Jonas as a director on 30 June 2022 (1 page)
16 May 2022Appointment of Mrs Anne Elizabeth Toone as a director on 5 May 2022 (2 pages)
16 May 2022Appointment of Mrs Paula Doone Gilbart as a director on 6 May 2022 (2 pages)
19 January 2022Termination of appointment of Christopher Bennett Shiel as a director on 18 January 2022 (1 page)
19 January 2022Termination of appointment of Andrew Johnston as a director on 18 January 2022 (1 page)
10 January 2022Appointment of Mr Andrew James Galbraith as a director on 4 January 2022 (2 pages)
10 November 2021Termination of appointment of Simon Holden as a director on 8 November 2021 (1 page)
10 November 2021Termination of appointment of Richard Dennis Lewis as a director on 8 November 2021 (1 page)
4 November 2021Total exemption full accounts made up to 31 March 2021 (31 pages)
15 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
18 March 2021Termination of appointment of Lynne Turnbull as a secretary on 18 February 2021 (1 page)
18 March 2021Appointment of Dr Sonja Karin Jonas as a secretary on 18 February 2021 (2 pages)
6 January 2021Appointment of Dr Miro Griffiths as a director on 17 December 2020 (2 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (33 pages)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Georgina Alison Wray as a director on 31 July 2020 (1 page)
9 March 2020Appointment of Mr Christopher James Warren as a director on 28 February 2020 (2 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (30 pages)
20 December 2019NE01 filed (2 pages)
20 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-11
(2 pages)
20 December 2019Change of name notice (2 pages)
17 October 2019Appointment of Dr Judith Margaret Ford as a director on 17 October 2019 (2 pages)
27 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Alan Lindsay Scott as a director on 19 April 2019 (2 pages)
26 April 2019Appointment of Mr Christopher Bennett Shiel as a director on 19 April 2019 (2 pages)
14 January 2019Termination of appointment of Robert Joseph Cullen as a director on 11 January 2019 (1 page)
14 January 2019Termination of appointment of Amelia Louise Shemilt as a director on 22 December 2018 (1 page)
28 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
26 October 2018Appointment of Mr Robert Joseph Cullen as a director on 19 October 2018 (2 pages)
23 August 2018Appointment of Mr William Simon Randal Smith as a director on 17 August 2018 (2 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 July 2018Appointment of Mrs Susan Lynn Tebb as a director on 2 July 2018 (2 pages)
3 July 2018Director's details changed for Mrs Susan Lynn Tebb on 2 July 2018 (2 pages)
20 April 2018Termination of appointment of Susan Mary Crawforth as a director on 20 April 2018 (1 page)
17 November 2017Full accounts made up to 31 March 2017 (26 pages)
17 November 2017Full accounts made up to 31 March 2017 (26 pages)
15 November 2017Termination of appointment of Lee Chapman as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Lee Chapman as a director on 15 November 2017 (1 page)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Hailey Rachel Wood as a director on 4 August 2017 (1 page)
10 August 2017Termination of appointment of Hailey Rachel Wood as a director on 4 August 2017 (1 page)
20 July 2017Termination of appointment of Mark Stephen Gater as a director on 10 July 2017 (1 page)
20 July 2017Termination of appointment of Mark Stephen Gater as a director on 10 July 2017 (1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 December 2016Full accounts made up to 31 March 2016 (20 pages)
8 December 2016Full accounts made up to 31 March 2016 (20 pages)
3 November 2016Appointment of Miss Hailey Rachel Wood as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Miss Hailey Rachel Wood as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Lee Chapman as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Lee Chapman as a director on 3 November 2016 (2 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
30 November 2015Full accounts made up to 31 March 2015 (24 pages)
30 November 2015Full accounts made up to 31 March 2015 (24 pages)
9 October 2015Appointment of Dr Sonja Karin Jonas as a director on 21 August 2015 (2 pages)
9 October 2015Appointment of Dr Sonja Karin Jonas as a director on 21 August 2015 (2 pages)
7 October 2015Appointment of Mrs Lynne Turnbull as a secretary on 29 September 2015 (2 pages)
7 October 2015Termination of appointment of Stephen Gerrard Hilton as a secretary on 29 September 2015 (1 page)
7 October 2015Appointment of Mrs Lynne Turnbull as a secretary on 29 September 2015 (2 pages)
7 October 2015Termination of appointment of Stephen Gerrard Hilton as a director on 29 September 2015 (1 page)
7 October 2015Termination of appointment of Stephen Gerrard Hilton as a director on 29 September 2015 (1 page)
7 October 2015Termination of appointment of Stephen Gerrard Hilton as a secretary on 29 September 2015 (1 page)
1 September 2015Annual return made up to 10 August 2015 no member list (9 pages)
1 September 2015Annual return made up to 10 August 2015 no member list (9 pages)
2 April 2015Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (19 pages)
15 December 2014Full accounts made up to 31 March 2014 (19 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (9 pages)
28 August 2014Director's details changed for Richard Dennis Lewis on 15 February 2014 (2 pages)
28 August 2014Director's details changed for Richard Dennis Lewis on 15 February 2014 (2 pages)
28 August 2014Annual return made up to 10 August 2014 no member list (9 pages)
20 August 2014Memorandum and Articles of Association (16 pages)
20 August 2014Memorandum and Articles of Association (16 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 August 2014Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Hilton as a director on 19 June 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Hilton as a director on 19 June 2014 (2 pages)
14 July 2014Registration of charge 040509940001, created on 4 July 2014 (24 pages)
14 July 2014Registration of charge 040509940001, created on 4 July 2014 (24 pages)
14 July 2014Registration of charge 040509940001, created on 4 July 2014 (24 pages)
13 November 2013Full accounts made up to 31 March 2013 (19 pages)
13 November 2013Full accounts made up to 31 March 2013 (19 pages)
22 October 2013Termination of appointment of Valerie Butler as a director (1 page)
22 October 2013Termination of appointment of Valerie Butler as a director (1 page)
22 October 2013Termination of appointment of Valerie Butler as a secretary (1 page)
22 October 2013Appointment of Mrs Lynne Turnbull as a secretary (1 page)
22 October 2013Termination of appointment of Valerie Butler as a secretary (1 page)
22 October 2013Termination of appointment of Geoffrey Clayton as a director (1 page)
22 October 2013Termination of appointment of Geoffrey Clayton as a director (1 page)
22 October 2013Appointment of Mrs Lynne Turnbull as a secretary (1 page)
13 August 2013Annual return made up to 10 August 2013 no member list (11 pages)
13 August 2013Annual return made up to 10 August 2013 no member list (11 pages)
11 February 2013Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 11 February 2013 (1 page)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 December 2012Full accounts made up to 31 March 2012 (19 pages)
27 December 2012Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Appointment of Mr Mark Stephen Gater as a director (2 pages)
21 December 2012Appointment of Mr Mark Stephen Gater as a director (2 pages)
12 December 2012Termination of appointment of Carl Ford as a director (1 page)
12 December 2012Termination of appointment of Carl Ford as a director (1 page)
10 August 2012Annual return made up to 10 August 2012 no member list (11 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (11 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
3 January 2012Full accounts made up to 31 March 2011 (19 pages)
9 November 2011Appointment of Richard Dennis Lewis as a director (3 pages)
9 November 2011Appointment of Richard Dennis Lewis as a director (3 pages)
19 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
19 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
10 December 2010Full accounts made up to 31 March 2010 (19 pages)
10 December 2010Full accounts made up to 31 March 2010 (19 pages)
18 August 2010Director's details changed for Amelia Louise Shemilt on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Georgina Alison Wray on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
18 August 2010Director's details changed for Geoffrey Mark Clayton on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Simon Holden on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew Johnston on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew Johnston on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Geoffrey Mark Clayton on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Georgina Alison Wray on 10 August 2010 (2 pages)
18 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
18 August 2010Director's details changed for Amelia Louise Shemilt on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Simon Holden on 10 August 2010 (2 pages)
23 February 2010Appointment of Susan Mary Crawforth as a director (3 pages)
23 February 2010Appointment of Susan Mary Crawforth as a director (3 pages)
19 January 2010Full accounts made up to 31 March 2009 (16 pages)
19 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Appointment of Carl Stephen Ford as a director (3 pages)
14 January 2010Appointment of Carl Stephen Ford as a director (3 pages)
11 January 2010Termination of appointment of Tracey Lyons as a director (2 pages)
11 January 2010Termination of appointment of Tracey Lyons as a director (2 pages)
6 December 2009Termination of appointment of George Wigglesworth as a director (2 pages)
6 December 2009Termination of appointment of George Wigglesworth as a director (2 pages)
11 August 2009Annual return made up to 10/08/09 (4 pages)
11 August 2009Director's change of particulars / georgina wray / 11/08/2009 (1 page)
11 August 2009Annual return made up to 10/08/09 (4 pages)
11 August 2009Director's change of particulars / georgina wray / 11/08/2009 (1 page)
19 May 2009Appointment terminated director alan bush (1 page)
19 May 2009Appointment terminated director alan bush (1 page)
16 April 2009Appointment terminated director john blower (1 page)
16 April 2009Appointment terminated director john blower (1 page)
8 December 2008Full accounts made up to 31 March 2008 (17 pages)
8 December 2008Full accounts made up to 31 March 2008 (17 pages)
28 October 2008Director appointed john alan blower (2 pages)
28 October 2008Director appointed john alan blower (2 pages)
23 October 2008Memorandum and Articles of Association (24 pages)
23 October 2008Memorandum and Articles of Association (24 pages)
23 September 2008Director appointed alan edward bush (2 pages)
23 September 2008Director appointed alan edward bush (2 pages)
28 August 2008Director appointed tracey ann lyons (2 pages)
28 August 2008Director appointed tracey ann lyons (2 pages)
22 August 2008Annual return made up to 10/08/08 (4 pages)
22 August 2008Annual return made up to 10/08/08 (4 pages)
24 June 2008Director appointed georgina alison wray (2 pages)
24 June 2008Director appointed georgina alison wray (2 pages)
18 April 2008Appointment terminated director martin jones (1 page)
18 April 2008Appointment terminated director martin jones (1 page)
15 April 2008Director appointed geoffrey mark clayton (2 pages)
15 April 2008Director appointed geoffrey mark clayton (2 pages)
30 November 2007Full accounts made up to 31 March 2007 (15 pages)
30 November 2007Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
24 August 2007Annual return made up to 10/08/07 (7 pages)
24 August 2007Annual return made up to 10/08/07 (7 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 June 2007Memorandum and Articles of Association (22 pages)
7 June 2007Memorandum and Articles of Association (22 pages)
29 May 2007Company name changed cheshire disabilities federation\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed cheshire disabilities federation\certificate issued on 29/05/07 (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
27 January 2007New director appointed (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (1 page)
20 January 2007Registered office changed on 20/01/07 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2006Memorandum and Articles of Association (22 pages)
13 November 2006Memorandum and Articles of Association (22 pages)
9 October 2006Annual return made up to 10/08/06 (6 pages)
9 October 2006Annual return made up to 10/08/06 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (17 pages)
29 November 2005Full accounts made up to 31 March 2005 (17 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
6 September 2005Annual return made up to 10/08/05 (6 pages)
6 September 2005Annual return made up to 10/08/05 (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
28 February 2005Full accounts made up to 31 March 2004 (12 pages)
28 February 2005Full accounts made up to 31 March 2004 (12 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (1 page)
30 October 2004Annual return made up to 10/08/04
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2004Annual return made up to 10/08/04
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (2 pages)
12 March 2004Registered office changed on 12/03/04 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: the council house church road northwich cheshire CW9 5PD (1 page)
3 February 2004Registered office changed on 03/02/04 from: the council house church road northwich cheshire CW9 5PD (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Full accounts made up to 31 March 2003 (11 pages)
25 September 2003Director resigned (2 pages)
25 September 2003Director resigned (2 pages)
20 August 2003Annual return made up to 10/08/03 (5 pages)
20 August 2003Annual return made up to 10/08/03 (5 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 September 2002Full accounts made up to 31 March 2002 (9 pages)
8 September 2002Full accounts made up to 31 March 2002 (9 pages)
27 August 2002Annual return made up to 10/08/02 (5 pages)
27 August 2002Annual return made up to 10/08/02 (5 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
12 September 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 September 2001Annual return made up to 10/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
29 July 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 July 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
10 August 2000Incorporation (29 pages)
10 August 2000Incorporation (29 pages)