Wilmslow Park North
Wilmslow
Cheshire
SK9 2DQ
Director Name | Mr Glenn Clive Warrington |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Tytherington Drive Macclesfield Cheshire SK10 2HN |
Secretary Name | Carter Knowles Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 23 Chestergate Macclesfield SK11 6BX |
Secretary Name | Mr John Denis Mulryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Hospital Street Nantwich Cheshire CW5 5RY |
Director Name | Terence Robert Mattin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Cloudside House Cloudside Congleton Cheshire CW12 3QQ |
Secretary Name | Mr William Arthur Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 January 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall House Farm Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Mr William Arthur Bailey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 October 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall House Farm Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | George Thomas Nigel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2018) |
Role | Retired |
Correspondence Address | Overdale 6 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY |
Director Name | Mr Stuart Walton Allan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Overdale 6 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY |
Director Name | Ms Sally Hollis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 October 2018) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 6a The Downs Altrincham WA14 2PU |
Director Name | Ms Beverley Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2015) |
Role | Counselling Psycologist/Clinical Research Nurse |
Country of Residence | England |
Correspondence Address | 51 Tytherington Drive Macclesfield Cheshire SK10 2HJ |
Secretary Name | Ms Sally Hollis |
---|---|
Status | Resigned |
Appointed | 30 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | 6a The Downs Altrincham WA14 2PU |
Secretary Name | Pauline Jones |
---|---|
Status | Resigned |
Appointed | 24 August 2021(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 March 2022) |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Carter Knowles 23a Chestergate Macclesfield SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,216 |
Cash | £10,216 |
Current Liabilities | £6,660 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
4 October 2023 | Appointment of Mrs Janet Haselwood as a director on 4 October 2023 (2 pages) |
---|---|
24 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX England to Carter Knowles 23a Chestergate Macclesfield SK11 6BX on 24 July 2023 (1 page) |
18 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP England to Carter Knowles Ltd 23 Chestergate Macclesfield SK11 6BX on 18 March 2022 (1 page) |
18 March 2022 | Appointment of Carter Knowles Ltd as a secretary on 18 March 2022 (2 pages) |
12 March 2022 | Termination of appointment of Pauline Jones as a secretary on 12 March 2022 (1 page) |
20 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with updates (3 pages) |
30 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
24 August 2021 | Appointment of Pauline Jones as a secretary on 24 August 2021 (2 pages) |
14 July 2021 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page) |
15 December 2020 | Registered office address changed from 74 Tytherington Drive Macclesfield SK10 2HN England to 116 Chestergate Macclesfield Cheshire SK11 6DU on 15 December 2020 (1 page) |
10 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from 6a the Downs Altrincham WA14 2PU England to 74 Tytherington Drive Macclesfield SK10 2HN on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Sally Hollis as a secretary on 30 May 2019 (1 page) |
1 November 2018 | Appointment of Ms Sally Hollis as a secretary on 30 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Glenn Clive Warrington as a director on 30 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Sally Hollis as a director on 30 October 2018 (1 page) |
1 November 2018 | Director's details changed for Mrs Sally Brindle on 30 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of George Thomas Nigel Atkins as a secretary on 30 October 2018 (1 page) |
1 November 2018 | Registered office address changed from Overdale 6 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY to 6a the Downs Altrincham WA14 2PU on 1 November 2018 (1 page) |
28 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 November 2015 | Appointment of Mrs Denice Waugh as a director on 20 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Denice Waugh as a director on 20 October 2015 (2 pages) |
1 November 2015 | Termination of appointment of Beverley Jones as a director on 20 October 2015 (1 page) |
1 November 2015 | Termination of appointment of Beverley Jones as a director on 20 October 2015 (1 page) |
27 September 2015 | Annual return made up to 24 September 2015 no member list (4 pages) |
27 September 2015 | Annual return made up to 24 September 2015 no member list (4 pages) |
24 November 2014 | Appointment of Ms Beverley Jones as a director on 29 October 2014 (2 pages) |
24 November 2014 | Appointment of Ms Beverley Jones as a director on 29 October 2014 (2 pages) |
22 November 2014 | Termination of appointment of Stuart Walton Allan as a director on 29 October 2014 (1 page) |
22 November 2014 | Termination of appointment of Stuart Walton Allan as a director on 29 October 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 September 2014 no member list (3 pages) |
25 September 2014 | Annual return made up to 24 September 2014 no member list (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Appointment of Mrs Sally Brindle as a director (2 pages) |
20 November 2013 | Appointment of Mrs Sally Brindle as a director (2 pages) |
16 November 2013 | Termination of appointment of William Bailey as a director (1 page) |
16 November 2013 | Termination of appointment of William Bailey as a director (1 page) |
6 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
6 October 2013 | Annual return made up to 22 September 2013 no member list (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
2 October 2012 | Annual return made up to 22 September 2012 no member list (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
9 October 2011 | Annual return made up to 22 September 2011 no member list (3 pages) |
9 October 2011 | Annual return made up to 22 September 2011 no member list (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 November 2010 | Appointment of Mr Stuart Walton Allan as a director (2 pages) |
19 November 2010 | Appointment of Mr Stuart Walton Allan as a director (2 pages) |
2 October 2010 | Director's details changed for William Arthur Bailey on 22 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 22 September 2010 no member list (3 pages) |
2 October 2010 | Annual return made up to 22 September 2010 no member list (3 pages) |
2 October 2010 | Director's details changed for William Arthur Bailey on 22 September 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 October 2009 | Annual return made up to 22 September 2009 no member list (2 pages) |
15 October 2009 | Annual return made up to 22 September 2009 no member list (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 October 2008 | Annual return made up to 22/09/08 (2 pages) |
9 October 2008 | Annual return made up to 22/09/08 (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: westminster house westminster road macclesfield cheshire SK10 1BX (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: westminster house westminster road macclesfield cheshire SK10 1BX (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Annual return made up to 22/09/07 (1 page) |
18 October 2007 | Annual return made up to 22/09/07 (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
14 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
6 November 2006 | Annual return made up to 22/09/06 (3 pages) |
6 November 2006 | Annual return made up to 22/09/06 (3 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
22 September 2005 | Incorporation (26 pages) |
22 September 2005 | Incorporation (26 pages) |