Company NameAsh-Worth Time Bank
Company StatusConverted / Closed
Company Number05547516
CategoryConverted / Closed
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Diane Patricia Eldridge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RolePart Time University Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Duck Lane Ashton Hayes
Chester
Cheshire
CH3 8BN
Wales
Director NameMr Philip Richard Goodall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 The Meadows Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8BY
Wales
Director NameMr Alasdair Kerr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrocksbank Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PA
Director NameMrs Anne Therese Kerr
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrocksbank Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PA
Director NameMrs Dawn Hearne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Pentre Close
Ashton
Chester
Cheshire
CH3 8BR
Wales
Director NameMs Kathleen Mary Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 The Meadows, Gongar Lane
Ashton
Chester
Cheshire
CH3 8BY
Wales
Director NameMrs Agnieszka Jolanta Jarecka-Griffiths
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed14 June 2018(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 30 April 2019)
RoleMid-Day Assitant At Primary School
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMr William Stuart Jennins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 30 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameRonald Pierce Salisbury
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Correspondence Address2 Foxhunter Close
Ashton Hayes
Chester
Cheshire
CH3 8DH
Wales
Director NameMrs Diana Josephine Riley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Peel Crescent
Ashton
Chester
Cheshire
CH3 8DA
Wales
Director NameDr Pauline Marcia Poole
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Correspondence Address19 Pentre Close
Ashton Hayes
Chester
Cheshire
CH3 8BR
Wales
Director NameMargaret Morris
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Correspondence Address2 Brookside
Ashton Hayes
Chester
Cheshire
CH3 8BZ
Wales
Director NameBerra Janette Brooker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Correspondence Address54 Top Road
Kingsley
Frodsham
Cheshire
WA6 8DB
Director NameKelvin Hayfield
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RolePharmacist
Correspondence Address45 Crossfields
Tarvin
Chester
Cheshire
CH3 8EP
Wales
Director NameWilliam Lewis Nunnerley
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Church Road
Ashton Hayes
Chester
Cheshire
CH3 8AB
Wales
Secretary NameMs Susan Ross-Turner
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Sandy Lane
Weaverham
Cheshire
CW8 3PX
Director NameBrian Russell Coglan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2009)
RoleRetired
Correspondence Address7 The Spinney
Norley
Frodsham
Cheshire
WA6 8LS
Director NamePatricia Drewry
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(7 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 08 January 2007)
RoleRetired
Correspondence Address29 Peel Crescent
Ashton
Cheshire
CH3 8DA
Wales
Director NameChristine Hosker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2008)
RoleRetired
Correspondence Address31 Highbank Road
Kingsley
Frodsham
Cheshire
WA6 8AE
Director NameJulie Margaret Mercer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressTy Celyn
Church Road Ashton Hayes
Chester
Cheshire
CH3 8AB
Wales
Director NameSusan Coleshill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address35 Brookside
Ashton Hayes
Chester
Cheshire
CH3 8BZ
Wales
Director NameShirley Brookes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Edge Duck Lane
Ashton Hayes
Cheshire
CH3 8BN
Wales
Director NameMr David Pirie Reynolds
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Langford Court
Tarvin
Chester
CH3 8NT
Wales
Director NameMary Aileen Jones
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 West End Court Ashton
Hayes
Chester
Ches
CH3 8DG
Wales
Director NameKathleen Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Frith Avenue
Delamere
Northwich
Cheshire
CW8 2JB
Director NamePhillipa Robinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2009(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 June 2010)
RoleRetired
Correspondence Address10 Smithy Lane
Kingsley
Frodsham
Cheshire
WA6 8ED
Director NameMrs Margaret Christine Garman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMrs Carolynne Maddock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMrs Jeanne Emily Mary James-Griffiths
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 2017)
RoleHolistic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameRev. Dr David Andrew Lamb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2014)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMrs Jane Colville
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 10 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMrs Wendy Broad
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2015)
RoleHolistic Therapist
Country of ResidenceEngland
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
Director NameMiss Elizabeth Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales

Contact

Telephone01829 751398
Telephone regionTarporley

Location

Registered Address1st Floor Community Shop
Kelsall Road
Ashton Hayes
Cheshire
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Financials

Year2014
Net Worth£37,641
Cash£37,641

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
7 September 2017Termination of appointment of Jeanne Emily Mary James-Griffiths as a director on 13 June 2017 (1 page)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 January 2017Amended total exemption full accounts made up to 31 March 2016 (10 pages)
10 January 2017Termination of appointment of Elizabeth Weston as a director on 10 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
14 July 2016Termination of appointment of Carolynne Maddock as a director on 29 March 2016 (1 page)
14 July 2016Appointment of Mr Alasdair Kerr as a director on 16 November 2015 (2 pages)
14 July 2016Appointment of Mrs Anne Kerr as a director on 23 May 2016 (2 pages)
14 July 2016Termination of appointment of Kathleen Wood as a director on 16 July 2015 (1 page)
14 July 2016Appointment of Ms Kathleen Mary Harrison as a director on 23 May 2016 (2 pages)
14 July 2016Termination of appointment of Mary Aileen Jones as a director on 23 May 2016 (1 page)
14 July 2016Appointment of Mrs Dawn Hearne as a director on 23 May 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Termination of appointment of Susan Ross-Turner as a secretary on 14 August 2015 (1 page)
14 September 2015Annual return made up to 26 August 2015 no member list (7 pages)
10 June 2015Termination of appointment of Wendy Broad as a director on 11 May 2015 (1 page)
10 June 2015Appointment of Miss Elizabeth Weston as a director on 23 May 2015 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
13 October 2014Annual return made up to 26 August 2014 no member list (8 pages)
17 June 2014Termination of appointment of Shirley Brookes as a director (1 page)
17 June 2014Termination of appointment of David Lamb as a director (1 page)
17 June 2014Appointment of Mrs Wendy Broad as a director (2 pages)
17 June 2014Appointment of Mr Philip Richard Goodall as a director (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 September 2013Annual return made up to 26 August 2013 no member list (8 pages)
18 September 2013Termination of appointment of Jane Colville as a director (1 page)
12 September 2012Appointment of Mrs Jeanne Emily Mary James-Griffiths as a director (2 pages)
11 September 2012Termination of appointment of David Reynolds as a director (1 page)
11 September 2012Annual return made up to 26 August 2012 no member list (8 pages)
15 August 2012Appointment of Rev. Dr. David Andrew Lamb as a director (2 pages)
15 August 2012Appointment of Mrs Jane Colville as a director (2 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 August 2012Termination of appointment of Diana Riley as a director (1 page)
8 August 2012Termination of appointment of William Nunnerley as a director (1 page)
8 August 2012Termination of appointment of Margaret Garman as a director (1 page)
30 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 September 2011Annual return made up to 26 August 2011 no member list (11 pages)
23 September 2011Registered office address changed from 1St Floor Post Office Kelsall Road Ashton Hayes Chester Cheshire CH3 8BH on 23 September 2011 (1 page)
11 August 2011Appointment of Mrs Carolynne Maddock as a director (2 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Appointment of Mrs Margaret Christine Garman as a director (2 pages)
14 September 2010Annual return made up to 26 August 2010 no member list (10 pages)
13 September 2010Director's details changed for Mr David Pirie Reynolds on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Diane Patricia Eldridge on 26 August 2010 (2 pages)
13 September 2010Termination of appointment of Julie Mercer as a director (1 page)
13 September 2010Secretary's details changed for Susan Ross-Turner on 26 August 2010 (1 page)
13 September 2010Director's details changed for Kathleen Wood on 26 August 2010 (2 pages)
13 September 2010Termination of appointment of Phillipa Robinson as a director (1 page)
13 September 2010Director's details changed for William Lewis Nunnerley on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mrs Diana Josephine Riley on 23 August 2010 (2 pages)
13 September 2010Termination of appointment of Julie Mercer as a director (1 page)
13 September 2010Termination of appointment of Phillipa Robinson as a director (1 page)
13 September 2010Director's details changed for Shirley Brookes on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mary Aileen Jones on 26 August 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 October 2009Annual return made up to 26 August 2009 no member list (5 pages)
17 July 2009Director appointed david pirie reynolds (1 page)
13 July 2009Director appointed mary aileen jones (2 pages)
13 July 2009Director appointed shirley brookes (2 pages)
13 July 2009Director appointed kathleen wood (2 pages)
26 June 2009Director appointed phillipa robinson (2 pages)
26 June 2009Appointment terminated director ronald salisbury (1 page)
26 June 2009Appointment terminated director margaret morris (1 page)
26 June 2009Appointment terminated director brian coglan (1 page)
6 April 2009Appointment terminated director susan coleshill (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2008Appointment terminated director christine hosker (1 page)
22 September 2008Annual return made up to 26/08/08 (5 pages)
23 October 2007Annual return made up to 26/08/07 (7 pages)
1 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
25 September 2006Annual return made up to 26/08/06 (7 pages)
26 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
27 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 August 2005Incorporation (32 pages)