Market Street
Nantwich
Cheshire
CW5 5DQ
Director Name | Miss Susan Jane Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Director Name | Mr Anthony James Burke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warley Grove Halifax West Yorkshire HX2 0AE |
Director Name | Mr Paul John Smart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wades Green Hall Church Minshull Nantwich Cheshire CW5 6DX |
Secretary Name | Mr Anthony James Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Warley Grove Halifax West Yorkshire HX2 0AE |
Secretary Name | Mr Paul John Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wades Green Hall Church Minshull Nantwich Cheshire CW5 6DX |
Director Name | Mr Andrew Stewart Forrester |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
Secretary Name | Trent Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex |
Website | roiltd.co.uk |
---|---|
Telephone | 0800 0319186 |
Telephone region | Freephone |
Registered Address | Pepper House, Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £425,008 |
Cash | £188,455 |
Current Liabilities | £558,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
1 April 2010 | Delivered on: 7 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 October 2005 | Delivered on: 5 November 2005 Satisfied on: 10 September 2014 Persons entitled: Broadreach Group Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £7,784.37,. see the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
24 March 2023 | Confirmation statement made on 16 March 2023 with updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
31 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
30 October 2020 | Change of details for Mr Nigel John Sandiford as a person with significant control on 20 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Nigel John Sandiford on 20 October 2020 (2 pages) |
12 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
21 June 2019 | Appointment of Miss Susan Jane Robinson as a director on 11 June 2019 (2 pages) |
4 June 2019 | Change of details for Mr Nigel John Sandiford as a person with significant control on 1 June 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Andrew Stewart Forrester as a director on 7 November 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Nigel John Sandiford on 30 April 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 November 2015 | Appointment of Mr Andrew Stewart Forrester as a director on 29 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Andrew Stewart Forrester as a director on 29 October 2015 (2 pages) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Nigel John Sandiford on 1 June 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 October 2013 | Director's details changed for Mr Nigel John Sandiford on 20 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Nigel John Sandiford on 20 September 2013 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Director's details changed for Mr Nigel John Sandiford on 15 April 2010 (2 pages) |
7 April 2011 | Director's details changed for Mr Nigel John Sandiford on 15 April 2010 (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Appointment terminate, director and secretary paul john smart logged form (1 page) |
22 September 2008 | Appointment terminate, director and secretary paul john smart logged form (1 page) |
16 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
16 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
7 February 2008 | Return made up to 31/03/07; no change of members
|
7 February 2008 | Return made up to 31/03/07; no change of members
|
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: pepper house, market street nantwich cheshire CW5 5DQ (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: suite gc pepper house market street nantwich cheshire CW5 5DQ (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: suite gc pepper house market street nantwich cheshire CW5 5DQ (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: pepper house, market street nantwich cheshire CW5 5DQ (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 7B pepper street nantwich cheshire CW5 5AB (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 7B pepper street nantwich cheshire CW5 5AB (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | Return made up to 31/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 22 warley grove halifax west yorkshire HX2 0AE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 22 warley grove halifax west yorkshire HX2 0AE (1 page) |
29 April 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
29 April 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | New director appointed (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
10 July 2003 | Company name changed dreams acadamy LTD.\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed dreams acadamy LTD.\certificate issued on 10/07/03 (2 pages) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |