Adlington
Macclesfield
Cheshire
SK10 4NL
Director Name | Mrs Judith Elisabeth Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Director Name | Mr Philip Thomas Shanks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Director Name | Emma Lewis |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Associated Services Co-Ordinat |
Correspondence Address | 1 Cwrt Lafant Llansamlet Swansea SA7 9WR Wales |
Director Name | Susan Veronica Locke |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 Old Road Briton Ferry Neath West Glamorgan SA11 2EY Wales |
Director Name | Ms Lisa Hayward-Scutt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kelvin Rd Clydach Swansea Glamorgan SA6 5JR Wales |
Secretary Name | Emma Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cwrt Lafant Llansamlet Swansea SA7 9WR Wales |
Secretary Name | Susan Veronica Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 Old Road Briton Ferry Neath West Glamorgan SA11 2EY Wales |
Secretary Name | Mr Paul Andrew Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Castleford Close Beddau Pontypridd Rhondda Cynon Faf CF38 2RW Wales |
Secretary Name | Mrs Lisa Patrisia Haywood-Scutt |
---|---|
Status | Resigned |
Appointed | 27 March 2010(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 67 Kelvin Road Clydach Swansea SA6 5JR Wales |
Director Name | Mr Gareth David Manger |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clos Vernon Watkins Gorseinon Swansea SA4 4DH Wales |
Director Name | Mr Adrian Summers |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2012) |
Role | Operational Manager |
Country of Residence | Wales |
Correspondence Address | 34 Llwynifan Llangennech Llanelli West Glamorgan SA14 8AJ Wales |
Director Name | Mr Guy Whinfield Bosanko |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 February 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mr Nigel John Richmond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Secretary Name | Guy Whinfield Bosanko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2017) |
Role | Company Director |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mr John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Director Name | Mr Daniel Charles Key |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mr John Scot Drummond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT Wales |
Director Name | Mrs Joy Elizabeth Malyon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Director Name | Mr Nicholas Thompson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2022(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Director Name | Mrs Deanna Spencer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2023(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 June 2023) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
Registered Address | Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,980,095 |
Net Worth | £296,052 |
Cash | £167,952 |
Current Liabilities | £196,130 |
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 | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
15 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
4 February 2021 | Resolutions
|
2 February 2021 | Memorandum and Articles of Association (20 pages) |
28 October 2020 | Appointment of Mrs Joy Elizabeth Malyon as a director on 28 October 2020 (2 pages) |
7 July 2020 | Appointment of Mrs Judith Elisabeth Hall as a director on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Guy Whinfield Bosanko as a director on 7 July 2020 (1 page) |
7 July 2020 | Registered office address changed from Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Suite 1, Armcon Business Park London Road South Poynton Cheshire SK12 1LQ on 7 July 2020 (1 page) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 March 2020 | Notification of Nigel John Richmond as a person with significant control on 1 April 2019 (2 pages) |
31 March 2020 | Cessation of Guy Whinfield Bosanko as a person with significant control on 1 April 2019 (1 page) |
19 March 2020 | Cessation of Nigel John Richmond as a person with significant control on 1 April 2019 (1 page) |
19 March 2020 | Notification of Guy Whinfield Bosanko as a person with significant control on 1 April 2019 (2 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 April 2019 | Cessation of John Joseph Ward as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of John Joseph Ward as a director on 1 April 2019 (1 page) |
1 March 2019 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Europa House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 1 March 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
12 October 2017 | Termination of appointment of Daniel Charles Key as a director on 11 October 2017 (1 page) |
12 October 2017 | Cessation of Daniel Charles Key as a person with significant control on 11 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Daniel Charles Key as a director on 11 October 2017 (1 page) |
12 October 2017 | Cessation of Daniel Charles Key as a person with significant control on 11 October 2017 (1 page) |
15 September 2017 | Termination of appointment of John Scot Drummond as a director on 14 September 2017 (1 page) |
15 September 2017 | Cessation of John Scot Drummond as a person with significant control on 14 September 2017 (1 page) |
15 September 2017 | Cessation of John Scot Drummond as a person with significant control on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of John Scot Drummond as a director on 14 September 2017 (1 page) |
1 August 2017 | Appointment of Mr Guy Whinfield Bosanko as a director on 6 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Guy Whinfield Bosanko as a director on 6 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 April 2017 | Termination of appointment of Guy Whinfield Bosanko as a secretary on 12 February 2017 (1 page) |
5 April 2017 | Appointment of Mr John Joseph Ward as a director on 13 May 2016 (2 pages) |
5 April 2017 | Termination of appointment of Guy Whinfield Bosanko as a director on 12 February 2017 (1 page) |
5 April 2017 | Appointment of Mr John Scot Drummond as a director on 13 May 2016 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Charles Key as a director on 13 May 2016 (2 pages) |
5 April 2017 | Appointment of Mr John Joseph Ward as a director on 13 May 2016 (2 pages) |
5 April 2017 | Appointment of Mr John Scot Drummond as a director on 13 May 2016 (2 pages) |
5 April 2017 | Termination of appointment of Guy Whinfield Bosanko as a director on 12 February 2017 (1 page) |
5 April 2017 | Appointment of Mr Daniel Charles Key as a director on 13 May 2016 (2 pages) |
5 April 2017 | Termination of appointment of Guy Whinfield Bosanko as a secretary on 12 February 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Guy Whinfield Bosanko on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Guy Winfield Bosanko on 9 February 2015 (1 page) |
4 April 2017 | Director's details changed for Mr Guy Whinfield Bosanko on 1 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Guy Winfield Bosanko on 9 February 2015 (1 page) |
23 March 2017 | Registered office address changed from Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 23 March 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 November 2016 | Registered office address changed from 13a Fountain Place Poynton Cheshire SK12 1QX to Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 13a Fountain Place Poynton Cheshire SK12 1QX to Suite 7, Europa House 8B Adlington Business Park London Road Poynton Cheshire SK10 4NL on 4 November 2016 (1 page) |
17 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
17 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
16 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
2 March 2015 | Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages) |
2 March 2015 | Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages) |
2 March 2015 | Appointment of Mr Nigel John Richmond as a director on 9 February 2015 (3 pages) |
2 March 2015 | Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages) |
2 March 2015 | Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages) |
2 March 2015 | Appointment of Guy Winfield Bosanko as a secretary on 9 February 2015 (3 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
19 August 2014 | Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lisa Hayward-Scutt as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lisa Patrisia Haywood-Scutt as a secretary on 1 August 2014 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 27 March 2014 no member list (4 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 April 2013 | Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages) |
7 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
7 April 2013 | Annual return made up to 27 March 2013 no member list (4 pages) |
7 April 2013 | Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages) |
7 April 2013 | Director's details changed for Ms Lisa Hayward-Scutt on 7 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Jamesons Hall 8 Foundry Road Morrison Swansea SA6 8DU on 4 April 2013 (1 page) |
12 March 2013 | Statement of company's objects (2 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Statement of company's objects (2 pages) |
12 March 2013 | Resolutions
|
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 January 2013 | Termination of appointment of Gareth Manger as a director (1 page) |
18 January 2013 | Termination of appointment of Adrian Summers as a director (1 page) |
18 January 2013 | Termination of appointment of Susan Locke as a director (1 page) |
18 January 2013 | Termination of appointment of Susan Locke as a director (1 page) |
18 January 2013 | Termination of appointment of Gareth Manger as a director (1 page) |
18 January 2013 | Termination of appointment of Adrian Summers as a director (1 page) |
7 January 2013 | Appointment of Mr Guy Winfield Bosanko as a director (2 pages) |
7 January 2013 | Appointment of Mr Guy Winfield Bosanko as a director (2 pages) |
30 May 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
30 May 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 May 2011 | Appointment of Mr Gareth Manger as a director (2 pages) |
26 May 2011 | Appointment of Mr Gareth Manger as a director (2 pages) |
26 May 2011 | Appointment of Mr Adrian Summers as a director (2 pages) |
26 May 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
26 May 2011 | Appointment of Mr Adrian Summers as a director (2 pages) |
26 May 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 May 2010 | Appointment of Mrs Lisa Patrisia Haywood-Scutt as a secretary (1 page) |
28 May 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
28 May 2010 | Appointment of Mrs Lisa Patrisia Haywood-Scutt as a secretary (1 page) |
28 May 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
26 May 2010 | Termination of appointment of Paul Bullock as a secretary (1 page) |
26 May 2010 | Termination of appointment of Paul Bullock as a secretary (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 December 2009 | Registered office address changed from Ty Atebion Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ on 20 December 2009 (1 page) |
20 December 2009 | Registered office address changed from Ty Atebion Bocam Park Pencoed Bridgend Mid Glamorgan CF35 5LJ on 20 December 2009 (1 page) |
6 June 2009 | Annual return made up to 27/03/09 (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from ty atebion bocam park pencoed bridgend mid glamorgan CF35 5LJ (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from ty atebion bocam park pencoed bridgend mid glamorgan CF35 5LJ (1 page) |
6 June 2009 | Annual return made up to 27/03/09 (2 pages) |
5 June 2009 | Appointment terminated secretary susan locke (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 33, down street clydach swansea swansea SA6 5HA (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 33, down street clydach swansea swansea SA6 5HA (1 page) |
5 June 2009 | Appointment terminated secretary susan locke (1 page) |
20 January 2009 | Annual return made up to 27/03/08 (4 pages) |
20 January 2009 | Annual return made up to 27/03/08 (4 pages) |
6 January 2009 | Secretary appointed susan veronica locke (2 pages) |
6 January 2009 | Secretary appointed susan veronica locke (2 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 November 2008 | Director's change of particulars / lisa hayward-scott / 08/09/2008 (1 page) |
11 November 2008 | Secretary appointed paul bullock logged form (2 pages) |
11 November 2008 | Director's change of particulars / lisa hayward-scott / 08/09/2008 (1 page) |
11 November 2008 | Secretary appointed paul bullock logged form (2 pages) |
7 October 2008 | Secretary appointed paul bullock (2 pages) |
7 October 2008 | Secretary appointed paul bullock (2 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
27 March 2007 | Incorporation (13 pages) |
27 March 2007 | Incorporation (13 pages) |