Northwich
Cheshire
CW9 7LU
Director Name | Mr William Simon Randal Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Alan Lindsay Scott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Dr Judith Margaret Ford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Christopher James Warren |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Associate Director - Environmental Planning |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Dr Miro Griffiths |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British,Slovenian |
Status | Current |
Appointed | 17 December 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Andrew James Galbraith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mrs Anne Elizabeth Toone |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mrs Paula Doone Gilbart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mrs Amie Bridson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Manager - Head Of |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Secretary Name | Mrs Susan Lynn Tebb |
---|---|
Status | Current |
Appointed | 01 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Michael Morrison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Valerie Rosemary Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Voluntary Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windmill Lane Buerton Crewe CW3 0DE |
Secretary Name | George Sangster Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Greenhouse Farm Road Runcorn Cheshire WA7 6PP |
Secretary Name | Valerie Rosemary Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Windmill Lane Buerton Crewe CW3 0DE |
Director Name | Katharine Anna Fox |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brookside Cottage Reed Lane Antrobus Northwich Cheshire CW9 6JL |
Director Name | Kathryn Doeser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2006) |
Role | Advocate |
Correspondence Address | 41 Norley Road Sandiway Northwich Cheshire CW8 2JN |
Director Name | Linda Ann Cameron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 2004) |
Role | Dice Shopmobility Manager |
Correspondence Address | 78 Grappenhall Road Ellesmere Port Cheshire CH65 7AU Wales |
Director Name | Mr Simon Holden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 08 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burgess Close Nantwich Cheshire CW5 7GB |
Director Name | Peter Gavin Caldwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 years after company formation) |
Appointment Duration | 3 months (resigned 29 November 2005) |
Role | Retired |
Correspondence Address | 14 Claremont Close Northwich Cheshire CW9 8FF |
Director Name | Mrs Maureen Ann Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Woolton Road Woolton Liverpool L25 4SY |
Director Name | Mr Andrew Johnston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 18 January 2022) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Anwoth Kingholm Road Dumfries Dumfriesshire DG1 4AX Scotland |
Director Name | Mr Geoffrey Mark Clayton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2013) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 109 Albany Road Lymm Cheshire WA13 9LP |
Director Name | Alan Edward Bush |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 May 2009) |
Role | Retired |
Correspondence Address | 26 Ryles Crescent Macclesfield Cheshire SK11 8DD |
Director Name | John Alan Blower |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2009) |
Role | Retired |
Correspondence Address | Oakmere Chapel Street Wincham Northwich Cheshire CW9 6DA |
Director Name | Carl Stephen Ford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak View Weston Under Redcastle Shrewsbury Shropshire SY4 5UX Wales |
Director Name | Susan Mary Crawforth |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire Centre For Independent Living Oakwood Lan Barnton Northwich Cheshire CW8 4HE |
Director Name | Mr Mark Stephen Gater |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Daisy Bank Leek Staffordshire ST13 5HA |
Secretary Name | Mrs Lynne Turnbull |
---|---|
Status | Resigned |
Appointed | 22 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Stephen Gerrard Hilton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2015) |
Role | Retired Building Society Executive |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Secretary Name | Mr Stephen Gerrard Hilton |
---|---|
Status | Resigned |
Appointed | 01 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Secretary Name | Mrs Lynne Turnbull |
---|---|
Status | Resigned |
Appointed | 29 September 2015(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Lee Chapman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Director Name | Mr Robert Joseph Cullen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2019) |
Role | Nuclear Safety Consultant |
Country of Residence | England |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Secretary Name | Dr Sonja Karin Jonas |
---|---|
Status | Resigned |
Appointed | 18 February 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
Website | www.cheshirecil.org |
---|
Registered Address | Sension House Denton Drive Northwich Cheshire CW9 7LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,508,876 |
Net Worth | £920,511 |
Cash | £938,285 |
Current Liabilities | £658,297 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
4 July 2014 | Delivered 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 |
---|
30 October 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (42 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
22 July 2022 | Appointment of Mr Michael Morrison as a director on 19 July 2022 (2 pages) |
5 July 2022 | Appointment of Mrs Amie Bridson as a director on 29 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Sonja Karin Jonas as a secretary on 30 June 2022 (1 page) |
4 July 2022 | Appointment of Mrs Susan Lynn Tebb as a secretary on 1 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Sonja Karin Jonas as a director on 30 June 2022 (1 page) |
16 May 2022 | Appointment of Mrs Anne Elizabeth Toone as a director on 5 May 2022 (2 pages) |
16 May 2022 | Appointment of Mrs Paula Doone Gilbart as a director on 6 May 2022 (2 pages) |
19 January 2022 | Termination of appointment of Christopher Bennett Shiel as a director on 18 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Andrew Johnston as a director on 18 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Andrew James Galbraith as a director on 4 January 2022 (2 pages) |
10 November 2021 | Termination of appointment of Simon Holden as a director on 8 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Richard Dennis Lewis as a director on 8 November 2021 (1 page) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (31 pages) |
15 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
18 March 2021 | Termination of appointment of Lynne Turnbull as a secretary on 18 February 2021 (1 page) |
18 March 2021 | Appointment of Dr Sonja Karin Jonas as a secretary on 18 February 2021 (2 pages) |
6 January 2021 | Appointment of Dr Miro Griffiths as a director on 17 December 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (33 pages) |
24 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Georgina Alison Wray as a director on 31 July 2020 (1 page) |
9 March 2020 | Appointment of Mr Christopher James Warren as a director on 28 February 2020 (2 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (30 pages) |
20 December 2019 | NE01 filed (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Change of name notice (2 pages) |
17 October 2019 | Appointment of Dr Judith Margaret Ford as a director on 17 October 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Alan Lindsay Scott as a director on 19 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Christopher Bennett Shiel as a director on 19 April 2019 (2 pages) |
14 January 2019 | Termination of appointment of Robert Joseph Cullen as a director on 11 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Amelia Louise Shemilt as a director on 22 December 2018 (1 page) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
26 October 2018 | Appointment of Mr Robert Joseph Cullen as a director on 19 October 2018 (2 pages) |
23 August 2018 | Appointment of Mr William Simon Randal Smith as a director on 17 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mrs Susan Lynn Tebb as a director on 2 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mrs Susan Lynn Tebb on 2 July 2018 (2 pages) |
20 April 2018 | Termination of appointment of Susan Mary Crawforth as a director on 20 April 2018 (1 page) |
17 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
15 November 2017 | Termination of appointment of Lee Chapman as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Lee Chapman as a director on 15 November 2017 (1 page) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Termination of appointment of Hailey Rachel Wood as a director on 4 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Hailey Rachel Wood as a director on 4 August 2017 (1 page) |
20 July 2017 | Termination of appointment of Mark Stephen Gater as a director on 10 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Mark Stephen Gater as a director on 10 July 2017 (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
8 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 November 2016 | Appointment of Miss Hailey Rachel Wood as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Miss Hailey Rachel Wood as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Lee Chapman as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Lee Chapman as a director on 3 November 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
9 October 2015 | Appointment of Dr Sonja Karin Jonas as a director on 21 August 2015 (2 pages) |
9 October 2015 | Appointment of Dr Sonja Karin Jonas as a director on 21 August 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Lynne Turnbull as a secretary on 29 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Stephen Gerrard Hilton as a secretary on 29 September 2015 (1 page) |
7 October 2015 | Appointment of Mrs Lynne Turnbull as a secretary on 29 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Stephen Gerrard Hilton as a director on 29 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stephen Gerrard Hilton as a director on 29 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Stephen Gerrard Hilton as a secretary on 29 September 2015 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 no member list (9 pages) |
1 September 2015 | Annual return made up to 10 August 2015 no member list (9 pages) |
2 April 2015 | Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Lynne Turnbull as a secretary on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Stephen Gerrard Hilton as a secretary on 1 April 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
28 August 2014 | Director's details changed for Richard Dennis Lewis on 15 February 2014 (2 pages) |
28 August 2014 | Director's details changed for Richard Dennis Lewis on 15 February 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
20 August 2014 | Memorandum and Articles of Association (16 pages) |
20 August 2014 | Memorandum and Articles of Association (16 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
5 August 2014 | Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Stephen Hilton on 5 August 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Hilton as a director on 19 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Hilton as a director on 19 June 2014 (2 pages) |
14 July 2014 | Registration of charge 040509940001, created on 4 July 2014 (24 pages) |
14 July 2014 | Registration of charge 040509940001, created on 4 July 2014 (24 pages) |
14 July 2014 | Registration of charge 040509940001, created on 4 July 2014 (24 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
22 October 2013 | Termination of appointment of Valerie Butler as a director (1 page) |
22 October 2013 | Termination of appointment of Valerie Butler as a director (1 page) |
22 October 2013 | Termination of appointment of Valerie Butler as a secretary (1 page) |
22 October 2013 | Appointment of Mrs Lynne Turnbull as a secretary (1 page) |
22 October 2013 | Termination of appointment of Valerie Butler as a secretary (1 page) |
22 October 2013 | Termination of appointment of Geoffrey Clayton as a director (1 page) |
22 October 2013 | Termination of appointment of Geoffrey Clayton as a director (1 page) |
22 October 2013 | Appointment of Mrs Lynne Turnbull as a secretary (1 page) |
13 August 2013 | Annual return made up to 10 August 2013 no member list (11 pages) |
13 August 2013 | Annual return made up to 10 August 2013 no member list (11 pages) |
11 February 2013 | Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 11 February 2013 (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
27 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Appointment of Mr Mark Stephen Gater as a director (2 pages) |
21 December 2012 | Appointment of Mr Mark Stephen Gater as a director (2 pages) |
12 December 2012 | Termination of appointment of Carl Ford as a director (1 page) |
12 December 2012 | Termination of appointment of Carl Ford as a director (1 page) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (11 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (11 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
9 November 2011 | Appointment of Richard Dennis Lewis as a director (3 pages) |
9 November 2011 | Appointment of Richard Dennis Lewis as a director (3 pages) |
19 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
19 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
18 August 2010 | Director's details changed for Amelia Louise Shemilt on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Georgina Alison Wray on 10 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
18 August 2010 | Director's details changed for Geoffrey Mark Clayton on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Simon Holden on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Johnston on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Johnston on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Mark Clayton on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Georgina Alison Wray on 10 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
18 August 2010 | Director's details changed for Amelia Louise Shemilt on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Simon Holden on 10 August 2010 (2 pages) |
23 February 2010 | Appointment of Susan Mary Crawforth as a director (3 pages) |
23 February 2010 | Appointment of Susan Mary Crawforth as a director (3 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Appointment of Carl Stephen Ford as a director (3 pages) |
14 January 2010 | Appointment of Carl Stephen Ford as a director (3 pages) |
11 January 2010 | Termination of appointment of Tracey Lyons as a director (2 pages) |
11 January 2010 | Termination of appointment of Tracey Lyons as a director (2 pages) |
6 December 2009 | Termination of appointment of George Wigglesworth as a director (2 pages) |
6 December 2009 | Termination of appointment of George Wigglesworth as a director (2 pages) |
11 August 2009 | Annual return made up to 10/08/09 (4 pages) |
11 August 2009 | Director's change of particulars / georgina wray / 11/08/2009 (1 page) |
11 August 2009 | Annual return made up to 10/08/09 (4 pages) |
11 August 2009 | Director's change of particulars / georgina wray / 11/08/2009 (1 page) |
19 May 2009 | Appointment terminated director alan bush (1 page) |
19 May 2009 | Appointment terminated director alan bush (1 page) |
16 April 2009 | Appointment terminated director john blower (1 page) |
16 April 2009 | Appointment terminated director john blower (1 page) |
8 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 October 2008 | Director appointed john alan blower (2 pages) |
28 October 2008 | Director appointed john alan blower (2 pages) |
23 October 2008 | Memorandum and Articles of Association (24 pages) |
23 October 2008 | Memorandum and Articles of Association (24 pages) |
23 September 2008 | Director appointed alan edward bush (2 pages) |
23 September 2008 | Director appointed alan edward bush (2 pages) |
28 August 2008 | Director appointed tracey ann lyons (2 pages) |
28 August 2008 | Director appointed tracey ann lyons (2 pages) |
22 August 2008 | Annual return made up to 10/08/08 (4 pages) |
22 August 2008 | Annual return made up to 10/08/08 (4 pages) |
24 June 2008 | Director appointed georgina alison wray (2 pages) |
24 June 2008 | Director appointed georgina alison wray (2 pages) |
18 April 2008 | Appointment terminated director martin jones (1 page) |
18 April 2008 | Appointment terminated director martin jones (1 page) |
15 April 2008 | Director appointed geoffrey mark clayton (2 pages) |
15 April 2008 | Director appointed geoffrey mark clayton (2 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
24 August 2007 | Annual return made up to 10/08/07 (7 pages) |
24 August 2007 | Annual return made up to 10/08/07 (7 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 June 2007 | Memorandum and Articles of Association (22 pages) |
7 June 2007 | Memorandum and Articles of Association (22 pages) |
29 May 2007 | Company name changed cheshire disabilities federation\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed cheshire disabilities federation\certificate issued on 29/05/07 (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
27 January 2007 | New director appointed (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Memorandum and Articles of Association (22 pages) |
13 November 2006 | Memorandum and Articles of Association (22 pages) |
9 October 2006 | Annual return made up to 10/08/06 (6 pages) |
9 October 2006 | Annual return made up to 10/08/06 (6 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
6 September 2005 | Annual return made up to 10/08/05 (6 pages) |
6 September 2005 | Annual return made up to 10/08/05 (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (1 page) |
30 October 2004 | Annual return made up to 10/08/04
|
30 October 2004 | Annual return made up to 10/08/04
|
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: the council house church road northwich cheshire CW9 5PD (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: the council house church road northwich cheshire CW9 5PD (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Director resigned (2 pages) |
25 September 2003 | Director resigned (2 pages) |
20 August 2003 | Annual return made up to 10/08/03 (5 pages) |
20 August 2003 | Annual return made up to 10/08/03 (5 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
8 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Annual return made up to 10/08/02 (5 pages) |
27 August 2002 | Annual return made up to 10/08/02 (5 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | Annual return made up to 10/08/01
|
12 September 2001 | Annual return made up to 10/08/01
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
29 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 July 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
10 August 2000 | Incorporation (29 pages) |
10 August 2000 | Incorporation (29 pages) |