Birkenhead
CH41 6AY
Wales
Director Name | Diane Rosemary Bennett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Ms Alison Jo Beech |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Carole Mary Ross |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mrs Meg Marshall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mrs Katherine Jane Rigby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mrs Anita Marie Birchall |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mr Lee Parry |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Secretary Name | Vivien Mavis Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rake Barn Carr Lane West Kirby Merseyside CH48 1RB Wales |
Director Name | Frances Mooney |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Barbara Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2005) |
Role | Civil Servant |
Correspondence Address | 56 Kings Road Bebington Merseyside CH63 5QN Wales |
Director Name | Margaret Angela Calver |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Linda Christine Collins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2009) |
Role | Local Government Officer |
Correspondence Address | 117a Higher Lane Rainford Merseyside WA11 8BQ |
Director Name | Stephen Robert Ross |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2017) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Michael Ravey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 June 2005) |
Role | Manager In Cafcass |
Correspondence Address | 28 Poplar Drive Kirkby Merseyside L32 0RU |
Director Name | Rev Patricia Ann Billsborrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2006) |
Role | Methodist Minister |
Correspondence Address | 27 Egerton Road Prenton Birkenhead Wirral CH43 1UJ Wales |
Director Name | Helen Ann Nile |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mrs Valerie Anne Maher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Deborah Mary Riley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Park Road Port Sunlight Wirral Merseyside CH62 4UU Wales |
Secretary Name | Helen Ann Nile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Cindy Green |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 2015) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Karen Elizabeth Clearkin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2012) |
Role | Health Visiting Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Jean Ann Schroeder |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Mrs Sally Ann Sweeney |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 July 2016) |
Role | Adhd Specialist Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Dr Tina Patricia Goodson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2020) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Director Name | Jane Gordon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton Square Birkenhead CH41 6AY Wales |
Telephone | 0151 6439766 |
---|---|
Telephone region | Liverpool |
Registered Address | 392-394 Hoylake Road Wirral CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £403,793 |
Net Worth | £411,707 |
Cash | £308,573 |
Current Liabilities | £11,146 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Total exemption full accounts made up to 31 March 2023 (27 pages) |
11 September 2023 | Registered office address changed from 19 Hamilton Square Birkenhead CH41 6AY to 392-394 Hoylake Road Wirral CH46 6DF on 11 September 2023 (1 page) |
10 July 2023 | Director's details changed for Mrs Anita Marie Birchall on 9 May 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 September 2022 | Director's details changed for Mrs Anita Marie Birchall on 1 September 2022 (2 pages) |
6 September 2022 | Director's details changed for Mrs Meg Marshall on 26 August 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
24 June 2022 | Appointment of Mr Lee Parry as a director on 1 June 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (34 pages) |
28 June 2021 | Director's details changed for Mrs Meg Marshall on 28 June 2021 (2 pages) |
13 May 2021 | Appointment of Mrs Anita Marie Birchall as a director on 11 May 2021 (2 pages) |
28 October 2020 | Termination of appointment of Tina Patricia Goodson as a director on 21 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
12 May 2020 | Director's details changed for Mrs Katherine Jane Rigby on 24 April 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
1 July 2019 | Appointment of Mrs Katherine Jane Rigby as a director on 8 January 2019 (2 pages) |
12 June 2019 | Termination of appointment of Frances Mooney as a director on 14 May 2019 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
8 August 2018 | Termination of appointment of Jane Gordon as a director on 17 July 2018 (1 page) |
6 February 2018 | Appointment of Jane Gordon as a director on 30 January 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (32 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 June 2017 | Termination of appointment of Stephen Robert Ross as a director on 31 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Stephen Robert Ross as a director on 31 March 2017 (1 page) |
18 March 2017 | Appointment of Doctor Tina Patricia Goodson as a director on 9 March 2017 (2 pages) |
18 March 2017 | Appointment of Doctor Tina Patricia Goodson as a director on 9 March 2017 (2 pages) |
16 January 2017 | Director's details changed for Stephen Robert Ross on 15 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Carole Mary Ross on 15 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Stephen Robert Ross on 15 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Carole Mary Ross on 15 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Margaret Angela Calver as a director on 31 December 2016 (1 page) |
15 January 2017 | Termination of appointment of Margaret Angela Calver as a director on 31 December 2016 (1 page) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (30 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
24 October 2016 | Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page) |
24 October 2016 | Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page) |
24 October 2016 | Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page) |
24 October 2016 | Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
27 June 2016 | Appointment of Sally Ann Sweeney as a director on 11 April 2016 (2 pages) |
27 June 2016 | Appointment of Sally Ann Sweeney as a director on 11 April 2016 (2 pages) |
26 June 2016 | Appointment of Mrs Meg Marshall as a director on 9 May 2016 (2 pages) |
26 June 2016 | Termination of appointment of Helen Ann Nile as a director on 9 May 2016 (1 page) |
26 June 2016 | Termination of appointment of Helen Ann Nile as a director on 9 May 2016 (1 page) |
26 June 2016 | Appointment of Mrs Meg Marshall as a director on 9 May 2016 (2 pages) |
26 June 2016 | Termination of appointment of Helen Ann Nile as a secretary on 9 May 2016 (1 page) |
26 June 2016 | Termination of appointment of Helen Ann Nile as a secretary on 9 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Jean Ann Schroeder as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Valerie Anne Maher as a director on 26 October 2015 (1 page) |
19 May 2016 | Termination of appointment of Valerie Anne Maher as a director on 26 October 2015 (1 page) |
19 May 2016 | Termination of appointment of Cindy Green as a director on 26 October 2015 (1 page) |
19 May 2016 | Termination of appointment of Jean Ann Schroeder as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Cindy Green as a director on 26 October 2015 (1 page) |
13 October 2015 | Annual return made up to 5 October 2015 no member list (9 pages) |
13 October 2015 | Annual return made up to 5 October 2015 no member list (9 pages) |
12 October 2015 | Register(s) moved to registered office address 19 Hamilton Square Birkenhead CH41 6AY (1 page) |
12 October 2015 | Register(s) moved to registered office address 19 Hamilton Square Birkenhead CH41 6AY (1 page) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
5 October 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (28 pages) |
27 October 2014 | Annual return made up to 5 October 2014 no member list (9 pages) |
27 October 2014 | Annual return made up to 5 October 2014 no member list (9 pages) |
27 October 2014 | Annual return made up to 5 October 2014 no member list (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
7 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
7 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
7 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
24 October 2012 | Annual return made up to 5 October 2012 no member list (9 pages) |
24 October 2012 | Annual return made up to 5 October 2012 no member list (9 pages) |
24 October 2012 | Annual return made up to 5 October 2012 no member list (9 pages) |
12 October 2012 | Appointment of Jean Ann Schroeder as a director (3 pages) |
12 October 2012 | Appointment of Jean Ann Schroeder as a director (3 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
10 April 2012 | Termination of appointment of Karen Clearkin as a director (2 pages) |
10 April 2012 | Termination of appointment of Karen Clearkin as a director (2 pages) |
26 October 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
26 October 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
26 October 2011 | Annual return made up to 5 October 2011 no member list (9 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
23 September 2011 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
31 October 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
31 October 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
31 October 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
20 November 2009 | Appointment of Karen Elizabeth Clearkin as a director (3 pages) |
20 November 2009 | Appointment of Karen Elizabeth Clearkin as a director (3 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (8 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (8 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (8 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page) |
12 November 2009 | Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page) |
12 November 2009 | Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page) |
12 November 2009 | Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Frances Mooney on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Cindy Green on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Cindy Green on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Cindy Green on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Frances Mooney on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Frances Mooney on 4 November 2009 (2 pages) |
14 October 2009 | Registered office address changed from 63 Lingdale Road Prenton Merseyside CH43 8TF on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 63 Lingdale Road Prenton Merseyside CH43 8TF on 14 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from oswald house 42 hamilton street birkenhead CH41 5AE (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from oswald house 42 hamilton street birkenhead CH41 5AE (1 page) |
15 June 2009 | Appointment terminated director linda collins (1 page) |
15 June 2009 | Appointment terminated director linda collins (1 page) |
20 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
16 January 2009 | Annual return made up to 05/10/08 (5 pages) |
16 January 2009 | Annual return made up to 05/10/08 (5 pages) |
25 November 2008 | Director appointed cindy green (2 pages) |
25 November 2008 | Director appointed cindy green (2 pages) |
5 August 2008 | Appointment terminated director deborah riley (1 page) |
5 August 2008 | Annual return made up to 05/10/07 (5 pages) |
5 August 2008 | Appointment terminated director deborah riley (1 page) |
5 August 2008 | Annual return made up to 05/10/07 (5 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
8 January 2007 | Annual return made up to 05/10/06 (3 pages) |
8 January 2007 | Annual return made up to 05/10/06 (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 November 2005 | Annual return made up to 05/10/05 (3 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Annual return made up to 05/10/05 (3 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page) |
16 March 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page) |
16 March 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
5 October 2004 | Incorporation (28 pages) |
5 October 2004 | Incorporation (28 pages) |