Macclesfield
Cheshire
SK10 4TR
Secretary Name | Mrs Marie Danby |
---|---|
Status | Current |
Appointed | 14 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr Charles Richard Craven |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Melanie Jane Andrew |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Rachel Holts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Chair Pre-School Committee |
Correspondence Address | 2 Hedingham Close Macclesfield Cheshire SK10 3LZ |
Secretary Name | Mrs Rachel Holts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hedingham Close Macclesfield Cheshire SK10 3LZ |
Director Name | Linda Jane Sullivan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2010) |
Role | Part Time School Administrator |
Country of Residence | England |
Correspondence Address | High Moss House 9 Wheat Moss Chelford Cheshire SK11 9SP |
Director Name | Paul Anthony Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2009) |
Role | Senior Civl Servant |
Country of Residence | England |
Correspondence Address | April Cottage 87 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Mrs Gillian Elizabeth Lewis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Idlewild Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Anne Elizabeth Marsh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2009) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Derwent Close Partington Lancs M31 4QA |
Director Name | Sandra Anne Williamson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2009) |
Role | Pre School Assistant |
Country of Residence | England |
Correspondence Address | 2 Lavinia Court Knutsford Road Alderley Edge Cheshire SK9 7SD |
Secretary Name | Paul Anthony Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2009) |
Role | Senior Civl Servant |
Country of Residence | England |
Correspondence Address | April Cottage 87 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Claire Marie Brown Allan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2012) |
Role | Policing |
Country of Residence | England |
Correspondence Address | 2 Hedingham Close Macclesfield Cheshire SK10 3LZ |
Director Name | Patricia Howlett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Hitch Lowes Chelford Macclesfield Cheshire SK11 9SR |
Director Name | Ms Andrea Naylor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 The Cottage Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mrs Emma Marie Harrison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2012) |
Role | Recruitment Project Manager |
Country of Residence | England |
Correspondence Address | Henbury Lodge Siddington Siddington Macclesfield SK11 9LA |
Secretary Name | Mr Patrick Heywood |
---|---|
Status | Resigned |
Appointed | 09 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | 21 Balmoral Close Knutsford Cheshire WA16 8LN |
Director Name | Helen Sarah Palmer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2017) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | N.A.P.S.A.C Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Michael John Roche |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | N.A.P.S.A.C Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr Patrick Henry Heywood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | N.A.P.S.A.C Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Kirsty Louise Perez |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2013(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2017) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Margaret Edith Harris |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Hightree Drive Henbury Macclesfield SK11 9PD |
Director Name | Mrs Heidi Elizabeth Gale |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Carrie Ann Fannon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2022) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mrs Leigh Chatterton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr Steven Geoffrey Robb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mathew James Frame |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Website | netheralderley.cheshire.sch.uk |
---|---|
Telephone | 01625 383060 |
Telephone region | Macclesfield |
Registered Address | Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | £11,100 |
Cash | £16,022 |
Current Liabilities | £6,260 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
5 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Mathew James Frame as a director on 31 May 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (58 pages) |
21 March 2023 | Resolutions
|
21 March 2023 | Memorandum and Articles of Association (16 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
11 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association (16 pages) |
28 June 2022 | Termination of appointment of Steven Geoffrey Robb as a director on 28 June 2022 (1 page) |
26 May 2022 | Appointment of Mr Mathew James Frame as a director on 23 May 2022 (2 pages) |
22 May 2022 | Appointment of Mrs Melanie Jane Andrew as a director on 1 May 2022 (2 pages) |
21 May 2022 | Termination of appointment of Leigh Chatterton as a director on 1 May 2022 (1 page) |
21 May 2022 | Termination of appointment of Carrie Ann Fannon as a director on 1 May 2022 (1 page) |
20 April 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
19 November 2019 | Appointment of Mr Steven Geoffrey Robb as a director on 19 November 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
23 October 2019 | Termination of appointment of Margaret Edith Harris as a director on 16 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Heidi Elizabeth Gale as a director on 16 October 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 December 2018 | Termination of appointment of Mathew James Frame as a director on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Mrs Leigh Chatterton as a director on 11 December 2018 (2 pages) |
16 November 2018 | Appointment of Mrs Carrie Ann Fannon as a director on 8 November 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mrs Heidi Elizabeth Gale as a director on 4 October 2017 (2 pages) |
5 October 2017 | Appointment of Mrs Heidi Elizabeth Gale as a director on 4 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Charles Richard Craven as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Charles Richard Craven as a director on 2 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Patrick Henry Heywood as a director on 14 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Patrick Henry Heywood as a director on 14 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Marie Danby as a secretary on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Marie Danby as a secretary on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Mathew James Frame as a director on 14 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Patrick Heywood as a secretary on 14 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Margaret Edith Harris as a director on 14 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Mathew James Frame as a director on 14 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Patrick Heywood as a secretary on 14 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Margaret Edith Harris as a director on 14 September 2017 (2 pages) |
29 June 2017 | Termination of appointment of Michael John Roche as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Michael John Roche as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Kirsty Louise Perez as a director on 29 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Mathew James Frame as a director on 4 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Mathew James Frame as a director on 4 June 2017 (1 page) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 May 2017 | Appointment of Mr Mathew James Frame as a director on 8 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr Mathew James Frame as a director on 8 May 2017 (2 pages) |
29 January 2017 | Termination of appointment of Helen Sarah Palmer as a director on 29 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Helen Sarah Palmer as a director on 29 January 2017 (1 page) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (4 pages) |
11 October 2016 | Appointment of Mrs Marie Danby as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Marie Danby as a director on 11 October 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
23 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 November 2013 | Appointment of Mrs Kirsty Louise Perez as a director (2 pages) |
9 November 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
9 November 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
9 November 2013 | Appointment of Mrs Kirsty Louise Perez as a director (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 April 2013 | Appointment of Patrick Henry Heywood as a director (3 pages) |
9 April 2013 | Appointment of Michael John Roche as a director (3 pages) |
9 April 2013 | Appointment of Helen Sarah Palmer as a director (3 pages) |
9 April 2013 | Appointment of Helen Sarah Palmer as a director (3 pages) |
9 April 2013 | Termination of appointment of Andrea Naylor as a director (2 pages) |
9 April 2013 | Appointment of Patrick Henry Heywood as a director (3 pages) |
9 April 2013 | Termination of appointment of Andrea Naylor as a director (2 pages) |
9 April 2013 | Appointment of Michael John Roche as a director (3 pages) |
14 November 2012 | Termination of appointment of Patricia Howlett as a director (1 page) |
14 November 2012 | Termination of appointment of Emma Harrison as a director (1 page) |
14 November 2012 | Termination of appointment of Patricia Howlett as a director (1 page) |
14 November 2012 | Termination of appointment of Claire Brown Allan as a director (1 page) |
14 November 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
14 November 2012 | Termination of appointment of Emma Harrison as a director (1 page) |
14 November 2012 | Annual return made up to 23 October 2012 no member list (3 pages) |
14 November 2012 | Termination of appointment of Claire Brown Allan as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 January 2012 | Annual return made up to 23 October 2011 no member list (6 pages) |
9 January 2012 | Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages) |
9 January 2012 | Annual return made up to 23 October 2011 no member list (6 pages) |
9 January 2012 | Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Termination of appointment of Linda Sullivan as a director (1 page) |
18 May 2011 | Appointment of Mr Patrick Heywood as a secretary (1 page) |
18 May 2011 | Appointment of Mr Patrick Heywood as a secretary (1 page) |
18 May 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
18 May 2011 | Appointment of Mrs Emma Marie Harrison as a director (1 page) |
18 May 2011 | Appointment of Ms Andrea Naylor as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Brown as a secretary (1 page) |
18 May 2011 | Termination of appointment of Anne Marsh as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Brown as a director (1 page) |
18 May 2011 | Termination of appointment of Anne Marsh as a director (1 page) |
18 May 2011 | Termination of appointment of Gillian Lewis as a director (1 page) |
18 May 2011 | Termination of appointment of Linda Sullivan as a director (1 page) |
18 May 2011 | Termination of appointment of Sandra Williamson as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Brown as a director (1 page) |
18 May 2011 | Termination of appointment of Sandra Williamson as a director (1 page) |
18 May 2011 | Appointment of Ms Andrea Naylor as a director (1 page) |
18 May 2011 | Appointment of Mrs Emma Marie Harrison as a director (1 page) |
18 May 2011 | Termination of appointment of Gillian Lewis as a director (1 page) |
10 January 2011 | Annual return made up to 23 October 2010 no member list (9 pages) |
10 January 2011 | Annual return made up to 23 October 2010 no member list (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
20 November 2009 | Director's details changed for Linda Jane Sullivan on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Anthony Brown on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Claire Maire Brown Allan on 11 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for Sandra Anne Williamson on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Anthony Brown on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anne Elizabeth Marsh on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Patricia Howlett on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Claire Maire Brown Allan on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Patricia Howlett on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Gillian Elizabeth Lewis on 11 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 no member list (6 pages) |
20 November 2009 | Director's details changed for Gillian Elizabeth Lewis on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anne Elizabeth Marsh on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Linda Jane Sullivan on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Sandra Anne Williamson on 11 November 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
17 November 2008 | Appointment terminated director rachel holts (1 page) |
17 November 2008 | Annual return made up to 23/10/08 (4 pages) |
17 November 2008 | Appointment terminated director rachel holts (1 page) |
17 November 2008 | Annual return made up to 23/10/08 (4 pages) |
22 September 2008 | Director appointed patricia howlett (2 pages) |
22 September 2008 | Director appointed claire marie brown allan (2 pages) |
22 September 2008 | Director appointed patricia howlett (2 pages) |
22 September 2008 | Director appointed claire marie brown allan (2 pages) |
28 April 2008 | Appointment terminated secretary rachel holts (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from nether alderley pre-school bradford lane macclesfield cheshire SK10 3LZ (1 page) |
28 April 2008 | Appointment terminated secretary rachel holts (1 page) |
28 April 2008 | Director appointed linda jane sullivan (2 pages) |
28 April 2008 | Director appointed linda jane sullivan (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from nether alderley pre-school bradford lane macclesfield cheshire SK10 3LZ (1 page) |
5 March 2008 | Director appointed sandra anne williamson (2 pages) |
5 March 2008 | Director appointed anne elizabeth marsh (2 pages) |
5 March 2008 | Director and secretary appointed paul anthony brown (2 pages) |
5 March 2008 | Director appointed sandra anne williamson (2 pages) |
5 March 2008 | Appointment terminate, director penelope johann van gelder logged form (1 page) |
5 March 2008 | Director and secretary appointed paul anthony brown (2 pages) |
5 March 2008 | Director appointed gillian elizabeth lewis (2 pages) |
5 March 2008 | Appointment terminate, director penelope johann van gelder logged form (1 page) |
5 March 2008 | Director appointed gillian elizabeth lewis (2 pages) |
5 March 2008 | Director appointed anne elizabeth marsh (2 pages) |
23 October 2007 | Incorporation (27 pages) |
23 October 2007 | Incorporation (27 pages) |