Company NameCheshire Learning Partnership Cic
Company StatusActive
Company Number04554578
CategoryCommunity Interest Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Previous NamesCongleton Learning Partnership Limited and Congleton Learning Partnership Cic

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(5 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameMr Peter Jeremy Aston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Adele Lee Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Secretary NameMiss Zoe Amanda Lawton
StatusCurrent
Appointed29 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Bernard McNulty
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst Hurst Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RX
Director NameMr Peter Whiers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Riverside Crescent
Holmes Chapel
Cheshire
CW4 7NR
Secretary NameMr Bernard McNulty
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst Hurst Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RX
Director NameMr Glyn Chambers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRocking Horse Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS
Director NameTerry Michael Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2006)
RoleManager
Correspondence AddressRoundabout House
73 Vicarage Lane Elworth
Sandbach
Cheshire
CW11 3BU
Director NameMr Kevin Anthony Croker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldermead Close
Admaston
Telford
Shropshire
TF5 0DD
Director NameMr George Robert Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2007)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameJohn Hamilton Woodcock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressDavenport Barn
Davenport Park Lane
Holmes Chapel
Cheshire
CW4 4ST
Director NameJohn Iddon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2005)
RoleRetired
Correspondence AddressAudley House Congleton Road
Talke
Stoke On Trent
Staffordshire
ST7 1NG
Director NameMr Christopher Mark Pedley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eden Close
Wilmslow
Cheshire
SK9 6BG
Secretary NamePeter Charles Cooper
NationalityBritish
StatusResigned
Appointed29 September 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Cottage
Main Street Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NameWilliam Morris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2004)
RoleBorough Councillor
Correspondence Address5 The Windings
Middlewich
Cheshire
CW10 9GW
Director NameMr David Thomas Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address21 Leek Road
Congleton
Cheshire
CW12 3HU
Director NameJohn Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleLecturer
Correspondence Address1 Newton Hall Mews
Middlewich
Cheshire
CW10 9BB
Director NameRobert John Bailey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 2006)
RoleMicrobiologist
Correspondence AddressMoors Farm
Church Lane
Scholar Green
Staffordshire
ST7 3QR
Director NameMr Ian Claude Simpson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2009)
RoleLocal Authority Director
Country of ResidenceEngland
Correspondence Address11 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6NX
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameJohn Iddon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleRetired
Correspondence AddressThe Chapel
Brereton Lane Sproston
Crewe
Cheshire
CW4 7LR
Director NameDarren Leese
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 July 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address56 Templeton Avenue
Stoke On Trent
Staffordshire
ST2 0AW
Director NameBarry Edward Moran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address143 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameCllr David Topping
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
11a Blackfirs Lane Somerford
Congleton
Cheshire
CW12 4QG
Director NameCllr Gordon Baxendale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMrs Marie Ann Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 3 Station Road
Holmes Chapel
Crewe
Cheshire
CW4 7AU
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMr William Jamie Macrae
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr John Hammond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleRetired Councillor
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Winterley
Sandbach
Cheshire
CW11 4RW
Director NameAnthony John Elkin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCreagan Reades Lane
Congleton
Cheshire
CW12 3LL
Secretary NameMarie Ann Shenton
NationalityBritish
StatusResigned
Appointed04 April 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2011)
RoleAccountant
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMiss Adele Lee Fletcher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Mill Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameCarol Braniff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Bank 17 Park Lane
Congleton
Cheshire
CW12 3DG
Secretary NameJohn Spencer Davies
NationalityBritish
StatusResigned
Appointed07 October 2011(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2019)
RoleCompany Director
Correspondence Address29 Chapel Lane
Rode Heath
Stoke-On-Trent
ST7 3SD

Contact

Websitecongletonlearningcentre.co.uk
Email address[email protected]
Telephone01260 290682
Telephone regionCongleton

Location

Registered AddressRiverside Mill
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Congleton Young Peoples Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£135,803
Gross Profit£123,778
Net Worth£10,429
Cash£2,679
Current Liabilities£21,857

Accounts

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

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
10 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 July 2019Director's details changed for Mrs Adele Lee Cook on 29 July 2019 (2 pages)
29 July 2019Appointment of Miss Zoe Amanda Lawton as a secretary on 29 July 2019 (2 pages)
29 July 2019Change of details for Mrs Adele Lee Cook as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Termination of appointment of John Spencer Davies as a secretary on 29 July 2019 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(6 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 April 2015Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages)
19 March 2015Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
19 March 2015Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Change of name notice (2 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
7 March 2014Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(29 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(29 pages)
7 March 2014Change of name notice (2 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
8 April 2013Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages)
8 April 2013Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages)
8 April 2013Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Appointment of Miss Adele Lee Fletcher as a director (3 pages)
25 September 2012Appointment of Miss Adele Lee Fletcher as a director (3 pages)
13 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 April 2012Termination of appointment of Adele Fletcher as a director (2 pages)
5 April 2012Termination of appointment of Carol Braniff as a director (2 pages)
5 April 2012Termination of appointment of Adele Fletcher as a director (2 pages)
5 April 2012Termination of appointment of Carol Braniff as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Appointment of Carol Braniff as a director (3 pages)
1 November 2011Appointment of Carol Braniff as a director (3 pages)
26 October 2011Appointment of Mr Peter Jeremy Aston as a director (5 pages)
26 October 2011Appointment of Mr Peter Jeremy Aston as a director (5 pages)
20 October 2011Appointment of John Spencer Davies as a secretary (3 pages)
20 October 2011Appointment of John Spencer Davies as a secretary (3 pages)
19 October 2011Termination of appointment of Marie Shenton as a secretary (2 pages)
19 October 2011Termination of appointment of Marie Shenton as a secretary (2 pages)
9 August 2011Termination of appointment of Marie Shenton as a director (1 page)
9 August 2011Termination of appointment of Anthony Elkin as a director (1 page)
9 August 2011Termination of appointment of Anthony Elkin as a director (1 page)
9 August 2011Termination of appointment of Marie Shenton as a director (1 page)
18 July 2011Termination of appointment of Darren Leese as a director (1 page)
18 July 2011Termination of appointment of Darren Leese as a director (1 page)
10 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
1 July 2010Termination of appointment of Barry Moran as a director (1 page)
1 July 2010Termination of appointment of Barry Moran as a director (1 page)
1 July 2010Termination of appointment of John Hammond as a director (1 page)
1 July 2010Termination of appointment of John Hammond as a director (1 page)
1 July 2010Termination of appointment of William Macrae as a director (1 page)
1 July 2010Termination of appointment of David Brown as a director (1 page)
1 July 2010Termination of appointment of William Macrae as a director (1 page)
1 July 2010Termination of appointment of David Brown as a director (1 page)
30 June 2010Appointment of Miss Adele Fletcher as a director (2 pages)
30 June 2010Appointment of Miss Adele Fletcher as a director (2 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
10 June 2010Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Director appointed anthony john elkin (2 pages)
17 August 2009Director appointed anthony john elkin (2 pages)
6 July 2009Director appointed william jamie macrae (1 page)
6 July 2009Director appointed councillor john hammond (1 page)
6 July 2009Director appointed councillor john hammond (1 page)
6 July 2009Director appointed william jamie macrae (1 page)
23 June 2009Secretary appointed marie ann shenton (2 pages)
23 June 2009Secretary appointed marie ann shenton (2 pages)
14 April 2009Appointment terminated secretary peter cooper (1 page)
14 April 2009Appointment terminated director gordon baxendale (1 page)
14 April 2009Appointment terminated director gordon baxendale (1 page)
14 April 2009Appointment terminated director david topping (1 page)
14 April 2009Appointment terminated director ian simpson (1 page)
14 April 2009Appointment terminated director ian simpson (1 page)
14 April 2009Appointment terminated secretary peter cooper (1 page)
14 April 2009Appointment terminated director david topping (1 page)
7 April 2009Return made up to 27/03/09; full list of members (6 pages)
7 April 2009Return made up to 27/03/09; full list of members (6 pages)
7 April 2009Appointment terminated director stephen sebire (1 page)
7 April 2009Appointment terminated director stephen sebire (1 page)
12 August 2008Appointment terminated director david gladman (1 page)
12 August 2008Appointment terminated director david gladman (1 page)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
21 July 2008Full accounts made up to 31 March 2008 (13 pages)
18 April 2008Director appointed john spencer davies (1 page)
18 April 2008Director appointed john spencer davies (1 page)
16 April 2008Return made up to 27/03/08; full list of members (6 pages)
16 April 2008Return made up to 27/03/08; full list of members (6 pages)
16 April 2008Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
16 April 2008Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1ET (2 pages)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Appointment terminated director john woodcock (1 page)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1ET (2 pages)
10 April 2008Appointment terminated director john woodcock (1 page)
7 April 2008Director appointed david john gladman (3 pages)
7 April 2008Director appointed david john gladman (3 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 March 2007 (13 pages)
18 June 2007Full accounts made up to 31 March 2007 (13 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
28 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
18 September 2006New director appointed (5 pages)
18 September 2006New director appointed (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 March 2006 (11 pages)
14 June 2006Full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 27/03/06; full list of members (11 pages)
27 April 2006Return made up to 27/03/06; full list of members (11 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 June 2005New director appointed (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director's particulars changed (1 page)
4 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(11 pages)
4 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(11 pages)
15 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2004Memorandum and Articles of Association (7 pages)
22 September 2004Memorandum and Articles of Association (7 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
12 February 2004New director appointed (7 pages)
12 February 2004New director appointed (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
20 January 2004New secretary appointed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
20 November 2003Return made up to 07/10/03; full list of members (7 pages)
20 November 2003Return made up to 07/10/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 March 2003Company name changed learn direct congleton LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed learn direct congleton LIMITED\certificate issued on 17/03/03 (2 pages)
7 October 2002Incorporation (12 pages)
7 October 2002Incorporation (12 pages)