Priorslee
Telford
Salop
TF2 9QR
Secretary Name | Rachel Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Derwent Drive Priorslee Telford Salop TF2 9QR |
Director Name | Mr Peter Colin Sackett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2017) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 6 Coltsfoot Close Huntington Chester CH3 6DU Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | create-fundraising.co.uk |
---|---|
Telephone | 01952 405777 |
Telephone region | Telford |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grant Lewis James Wells 50.00% Ordinary |
---|---|
1 at £1 | Peter Colin Sackett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,977 |
Cash | £31,545 |
Current Liabilities | £26,560 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
15 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 August 2017 | Change of details for Mr Grant Lewis James Wells as a person with significant control on 31 May 2017 (2 pages) |
15 August 2017 | Cessation of Peter Colin Sackett as a person with significant control on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Peter Colin Sackett as a director on 31 May 2017 (1 page) |
8 June 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
31 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
31 August 2016 | Registered office address changed from The Hollies Chester Road Whitchurch Shropshire SY13 1LZ to Cholmondeley House Dee Hills Park Chester CH3 5AR on 31 August 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2015 | Registered office address changed from 59 Derwent Drive, Priorslee Telford Shropshire TF2 9QR to The Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from 59 Derwent Drive, Priorslee Telford Shropshire TF2 9QR to The Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 5 August 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
24 March 2015 | Termination of appointment of Rachel Wells as a secretary on 24 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Peter Colin Sackett as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Peter Colin Sackett as a director on 2 March 2015 (2 pages) |
28 November 2014 | Company name changed create training and consultancy LTD\certificate issued on 28/11/14
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 July 2009 | Location of register of members (1 page) |
24 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
9 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |