Penketh
Warrington
Cheshire
WA5 2UX
Secretary Name | Raymond Clare |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.oraclenw.org |
---|
Registered Address | 9 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £38,958 |
Cash | £141,910 |
Current Liabilities | £123,796 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
1 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Secretary's details changed for Raymond Clare on 1 March 2014 (1 page) |
3 April 2014 | Director's details changed for Sharon Clare on 1 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Raymond Clare on 1 March 2014 (1 page) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Sharon Clare on 1 March 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Raymond Clare on 1 March 2014 (1 page) |
3 April 2014 | Director's details changed for Sharon Clare on 1 March 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Sharon Clare on 7 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Sharon Clare on 7 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Sharon Clare on 7 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2009 | Return made up to 07/03/08; full list of members (4 pages) |
20 July 2009 | Return made up to 07/03/08; full list of members (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2008 | Return made up to 07/03/07; full list of members (4 pages) |
21 July 2008 | Return made up to 07/03/07; full list of members (4 pages) |
21 March 2007 | Return made up to 07/03/06; full list of members (6 pages) |
21 March 2007 | Return made up to 07/03/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 March 2006 | Return made up to 07/03/05; full list of members (6 pages) |
13 March 2006 | Return made up to 07/03/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: union bridge mills roker lane pudsey leeds LS28 9LE (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: union bridge mills roker lane pudsey leeds LS28 9LE (1 page) |
23 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
23 March 2003 | Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 March 2003 | Ad 07/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 2003 | Incorporation (12 pages) |
7 March 2003 | Incorporation (12 pages) |