29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director Name | Mr Peter Jeremy Aston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ullswater Road Congleton Cheshire CW12 4LX |
Director Name | Mrs Adele Lee Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Secretary Name | Miss Zoe Amanda Lawton |
---|---|
Status | Current |
Appointed | 29 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Bernard McNulty |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst Hurst Road Biddulph Stoke On Trent Staffordshire ST8 7RX |
Director Name | Mr Peter Whiers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Riverside Crescent Holmes Chapel Cheshire CW4 7NR |
Secretary Name | Mr Bernard McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst Hurst Road Biddulph Stoke On Trent Staffordshire ST8 7RX |
Director Name | Mr Glyn Chambers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rocking Horse Farm Ainsworth Lane Crowton Cheshire CW8 2RS |
Director Name | Terry Michael Cresswell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2006) |
Role | Manager |
Correspondence Address | Roundabout House 73 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Director Name | Mr Kevin Anthony Croker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldermead Close Admaston Telford Shropshire TF5 0DD |
Director Name | Mr George Robert Edwards |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2007) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Lane Congleton Cheshire CW12 3DG |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Cheshire CW4 4ST |
Director Name | John Iddon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2005) |
Role | Retired |
Correspondence Address | Audley House Congleton Road Talke Stoke On Trent Staffordshire ST7 1NG |
Director Name | Mr Christopher Mark Pedley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eden Close Wilmslow Cheshire SK9 6BG |
Secretary Name | Peter Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Cottage Main Street Tatenhill Burton On Trent Staffordshire DE13 9SD |
Director Name | William Morris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2004) |
Role | Borough Councillor |
Correspondence Address | 5 The Windings Middlewich Cheshire CW10 9GW |
Director Name | Mr David Thomas Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 21 Leek Road Congleton Cheshire CW12 3HU |
Director Name | John Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Lecturer |
Correspondence Address | 1 Newton Hall Mews Middlewich Cheshire CW10 9BB |
Director Name | Robert John Bailey |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2006) |
Role | Microbiologist |
Correspondence Address | Moors Farm Church Lane Scholar Green Staffordshire ST7 3QR |
Director Name | Mr Ian Claude Simpson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2009) |
Role | Local Authority Director |
Country of Residence | England |
Correspondence Address | 11 Hillcliffe Road Walton Warrington Cheshire WA4 6NX |
Director Name | Stephen John Sebire |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | John Iddon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | The Chapel Brereton Lane Sproston Crewe Cheshire CW4 7LR |
Director Name | Darren Leese |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 56 Templeton Avenue Stoke On Trent Staffordshire ST2 0AW |
Director Name | Barry Edward Moran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 143 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Cllr David Topping |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage 11a Blackfirs Lane Somerford Congleton Cheshire CW12 4QG |
Director Name | Cllr Gordon Baxendale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Mrs Marie Ann Shenton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 3 Station Road Holmes Chapel Crewe Cheshire CW4 7AU |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Mr William Jamie Macrae |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr John Hammond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Retired Councillor |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Winterley Sandbach Cheshire CW11 4RW |
Director Name | Anthony John Elkin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Creagan Reades Lane Congleton Cheshire CW12 3LL |
Secretary Name | Marie Ann Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2011) |
Role | Accountant |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Miss Adele Lee Fletcher |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Carol Braniff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 2012) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Bank 17 Park Lane Congleton Cheshire CW12 3DG |
Secretary Name | John Spencer Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(9 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | 29 Chapel Lane Rode Heath Stoke-On-Trent ST7 3SD |
Website | congletonlearningcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 290682 |
Telephone region | Congleton |
Registered Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Congleton Young Peoples Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,803 |
Gross Profit | £123,778 |
Net Worth | £10,429 |
Cash | £2,679 |
Current Liabilities | £21,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
10 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mrs Adele Lee Cook on 29 July 2019 (2 pages) |
29 July 2019 | Appointment of Miss Zoe Amanda Lawton as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mrs Adele Lee Cook as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of John Spencer Davies as a secretary on 29 July 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 April 2015 | Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Miss Adele Lee Fletcher on 8 September 2014 (2 pages) |
19 March 2015 | Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
|
19 March 2015 | Company name changed congleton learning partnership CIC\certificate issued on 19/03/15
|
19 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Change of name notice (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 March 2014 | Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed congleton learning partnership LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Change of name notice (2 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages) |
8 April 2013 | Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages) |
8 April 2013 | Director's details changed for Miss Adele Lee Fletcher on 1 December 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Appointment of Miss Adele Lee Fletcher as a director (3 pages) |
25 September 2012 | Appointment of Miss Adele Lee Fletcher as a director (3 pages) |
13 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Adele Fletcher as a director (2 pages) |
5 April 2012 | Termination of appointment of Carol Braniff as a director (2 pages) |
5 April 2012 | Termination of appointment of Adele Fletcher as a director (2 pages) |
5 April 2012 | Termination of appointment of Carol Braniff as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Appointment of Carol Braniff as a director (3 pages) |
1 November 2011 | Appointment of Carol Braniff as a director (3 pages) |
26 October 2011 | Appointment of Mr Peter Jeremy Aston as a director (5 pages) |
26 October 2011 | Appointment of Mr Peter Jeremy Aston as a director (5 pages) |
20 October 2011 | Appointment of John Spencer Davies as a secretary (3 pages) |
20 October 2011 | Appointment of John Spencer Davies as a secretary (3 pages) |
19 October 2011 | Termination of appointment of Marie Shenton as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Marie Shenton as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Marie Shenton as a director (1 page) |
9 August 2011 | Termination of appointment of Anthony Elkin as a director (1 page) |
9 August 2011 | Termination of appointment of Anthony Elkin as a director (1 page) |
9 August 2011 | Termination of appointment of Marie Shenton as a director (1 page) |
18 July 2011 | Termination of appointment of Darren Leese as a director (1 page) |
18 July 2011 | Termination of appointment of Darren Leese as a director (1 page) |
10 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
22 July 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
1 July 2010 | Termination of appointment of Barry Moran as a director (1 page) |
1 July 2010 | Termination of appointment of Barry Moran as a director (1 page) |
1 July 2010 | Termination of appointment of John Hammond as a director (1 page) |
1 July 2010 | Termination of appointment of John Hammond as a director (1 page) |
1 July 2010 | Termination of appointment of William Macrae as a director (1 page) |
1 July 2010 | Termination of appointment of David Brown as a director (1 page) |
1 July 2010 | Termination of appointment of William Macrae as a director (1 page) |
1 July 2010 | Termination of appointment of David Brown as a director (1 page) |
30 June 2010 | Appointment of Miss Adele Fletcher as a director (2 pages) |
30 June 2010 | Appointment of Miss Adele Fletcher as a director (2 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Marie Ann Shenton on 2 January 2010 (1 page) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
28 May 2010 | Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Director appointed anthony john elkin (2 pages) |
17 August 2009 | Director appointed anthony john elkin (2 pages) |
6 July 2009 | Director appointed william jamie macrae (1 page) |
6 July 2009 | Director appointed councillor john hammond (1 page) |
6 July 2009 | Director appointed councillor john hammond (1 page) |
6 July 2009 | Director appointed william jamie macrae (1 page) |
23 June 2009 | Secretary appointed marie ann shenton (2 pages) |
23 June 2009 | Secretary appointed marie ann shenton (2 pages) |
14 April 2009 | Appointment terminated secretary peter cooper (1 page) |
14 April 2009 | Appointment terminated director gordon baxendale (1 page) |
14 April 2009 | Appointment terminated director gordon baxendale (1 page) |
14 April 2009 | Appointment terminated director david topping (1 page) |
14 April 2009 | Appointment terminated director ian simpson (1 page) |
14 April 2009 | Appointment terminated director ian simpson (1 page) |
14 April 2009 | Appointment terminated secretary peter cooper (1 page) |
14 April 2009 | Appointment terminated director david topping (1 page) |
7 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
7 April 2009 | Appointment terminated director stephen sebire (1 page) |
7 April 2009 | Appointment terminated director stephen sebire (1 page) |
12 August 2008 | Appointment terminated director david gladman (1 page) |
12 August 2008 | Appointment terminated director david gladman (1 page) |
21 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 April 2008 | Director appointed john spencer davies (1 page) |
18 April 2008 | Director appointed john spencer davies (1 page) |
16 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1ET (2 pages) |
10 April 2008 | Director appointed marie ann shenton (2 pages) |
10 April 2008 | Director appointed marie ann shenton (2 pages) |
10 April 2008 | Appointment terminated director john woodcock (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1ET (2 pages) |
10 April 2008 | Appointment terminated director john woodcock (1 page) |
7 April 2008 | Director appointed david john gladman (3 pages) |
7 April 2008 | Director appointed david john gladman (3 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 27/03/07; full list of members
|
28 April 2007 | Return made up to 27/03/07; full list of members
|
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 September 2006 | New director appointed (5 pages) |
18 September 2006 | New director appointed (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (11 pages) |
27 April 2006 | Return made up to 27/03/06; full list of members (11 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 27/03/05; full list of members
|
4 May 2005 | Return made up to 27/03/05; full list of members
|
15 October 2004 | Return made up to 07/10/04; full list of members
|
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 07/10/04; full list of members
|
15 October 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Memorandum and Articles of Association (7 pages) |
22 September 2004 | Memorandum and Articles of Association (7 pages) |
22 September 2004 | Resolutions
|
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (7 pages) |
12 February 2004 | New director appointed (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
3 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
3 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 March 2003 | Company name changed learn direct congleton LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed learn direct congleton LIMITED\certificate issued on 17/03/03 (2 pages) |
7 October 2002 | Incorporation (12 pages) |
7 October 2002 | Incorporation (12 pages) |