Company NameN.A.P.S.A.C.- Nether Alderley Pre-School And All-Round Care
Company StatusActive
Company Number06407153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Marie Danby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Secretary NameMrs Marie Danby
StatusCurrent
Appointed14 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Charles Richard Craven
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Melanie Jane Andrew
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(14 years, 6 months after company formation)
Appointment Duration2 years
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Rachel Holts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleChair Pre-School Committee
Correspondence Address2 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
Secretary NameMrs Rachel Holts
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
Director NameLinda Jane Sullivan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2010)
RolePart Time School Administrator
Country of ResidenceEngland
Correspondence AddressHigh Moss House
9 Wheat Moss
Chelford
Cheshire
SK11 9SP
Director NamePaul Anthony Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2009)
RoleSenior Civl Servant
Country of ResidenceEngland
Correspondence AddressApril Cottage 87 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameMrs Gillian Elizabeth Lewis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIdlewild Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameAnne Elizabeth Marsh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2009)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Derwent Close
Partington
Lancs
M31 4QA
Director NameSandra Anne Williamson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2009)
RolePre School Assistant
Country of ResidenceEngland
Correspondence Address2 Lavinia Court Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Secretary NamePaul Anthony Brown
NationalityBritish
StatusResigned
Appointed07 February 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2009)
RoleSenior Civl Servant
Country of ResidenceEngland
Correspondence AddressApril Cottage 87 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameClaire Marie Brown Allan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2012)
RolePolicing
Country of ResidenceEngland
Correspondence Address2 Hedingham Close
Macclesfield
Cheshire
SK10 3LZ
Director NamePatricia Howlett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Hitch Lowes
Chelford
Macclesfield
Cheshire
SK11 9SR
Director NameMs Andrea Naylor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 The Cottage
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMrs Emma Marie Harrison
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2012)
RoleRecruitment Project Manager
Country of ResidenceEngland
Correspondence AddressHenbury Lodge Siddington
Siddington
Macclesfield
SK11 9LA
Secretary NameMr Patrick Heywood
StatusResigned
Appointed09 July 2009(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2017)
RoleCompany Director
Correspondence Address21 Balmoral Close
Knutsford
Cheshire
WA16 8LN
Director NameHelen Sarah Palmer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2017)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressN.A.P.S.A.C Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMichael John Roche
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2017)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressN.A.P.S.A.C Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Patrick Henry Heywood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressN.A.P.S.A.C Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Kirsty Louise Perez
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2013(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2017)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Margaret Edith Harris
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Hightree Drive
Henbury
Macclesfield
SK11 9PD
Director NameMrs Heidi Elizabeth Gale
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 October 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Carrie Ann Fannon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2022)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Leigh Chatterton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Steven Geoffrey Robb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMathew James Frame
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBradford Lane Nether Alderley
Macclesfield
Cheshire
SK10 4TR

Contact

Websitenetheralderley.cheshire.sch.uk
Telephone01625 383060
Telephone regionMacclesfield

Location

Registered AddressBradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford

Financials

Year2014
Net Worth£11,100
Cash£16,022
Current Liabilities£6,260

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

5 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Mathew James Frame as a director on 31 May 2023 (1 page)
5 April 2023Total exemption full accounts made up to 31 August 2022 (58 pages)
21 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 March 2023Memorandum and Articles of Association (16 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2022Memorandum and Articles of Association (16 pages)
28 June 2022Termination of appointment of Steven Geoffrey Robb as a director on 28 June 2022 (1 page)
26 May 2022Appointment of Mr Mathew James Frame as a director on 23 May 2022 (2 pages)
22 May 2022Appointment of Mrs Melanie Jane Andrew as a director on 1 May 2022 (2 pages)
21 May 2022Termination of appointment of Leigh Chatterton as a director on 1 May 2022 (1 page)
21 May 2022Termination of appointment of Carrie Ann Fannon as a director on 1 May 2022 (1 page)
20 April 2022Micro company accounts made up to 31 August 2021 (8 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
19 November 2019Appointment of Mr Steven Geoffrey Robb as a director on 19 November 2019 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of Margaret Edith Harris as a director on 16 October 2019 (1 page)
23 October 2019Termination of appointment of Heidi Elizabeth Gale as a director on 16 October 2019 (1 page)
15 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 December 2018Termination of appointment of Mathew James Frame as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Mrs Leigh Chatterton as a director on 11 December 2018 (2 pages)
16 November 2018Appointment of Mrs Carrie Ann Fannon as a director on 8 November 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 October 2017Appointment of Mrs Heidi Elizabeth Gale as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mrs Heidi Elizabeth Gale as a director on 4 October 2017 (2 pages)
3 October 2017Appointment of Mr Charles Richard Craven as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Charles Richard Craven as a director on 2 October 2017 (2 pages)
27 September 2017Termination of appointment of Patrick Henry Heywood as a director on 14 September 2017 (1 page)
27 September 2017Termination of appointment of Patrick Henry Heywood as a director on 14 September 2017 (1 page)
27 September 2017Appointment of Mrs Marie Danby as a secretary on 14 September 2017 (2 pages)
27 September 2017Appointment of Mrs Marie Danby as a secretary on 14 September 2017 (2 pages)
27 September 2017Appointment of Mr Mathew James Frame as a director on 14 September 2017 (2 pages)
27 September 2017Termination of appointment of Patrick Heywood as a secretary on 14 September 2017 (1 page)
27 September 2017Appointment of Mrs Margaret Edith Harris as a director on 14 September 2017 (2 pages)
27 September 2017Appointment of Mr Mathew James Frame as a director on 14 September 2017 (2 pages)
27 September 2017Termination of appointment of Patrick Heywood as a secretary on 14 September 2017 (1 page)
27 September 2017Appointment of Mrs Margaret Edith Harris as a director on 14 September 2017 (2 pages)
29 June 2017Termination of appointment of Michael John Roche as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Michael John Roche as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Kirsty Louise Perez as a director on 29 June 2017 (1 page)
4 June 2017Termination of appointment of Mathew James Frame as a director on 4 June 2017 (1 page)
4 June 2017Termination of appointment of Mathew James Frame as a director on 4 June 2017 (1 page)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 May 2017Appointment of Mr Mathew James Frame as a director on 8 May 2017 (2 pages)
13 May 2017Appointment of Mr Mathew James Frame as a director on 8 May 2017 (2 pages)
29 January 2017Termination of appointment of Helen Sarah Palmer as a director on 29 January 2017 (1 page)
29 January 2017Termination of appointment of Helen Sarah Palmer as a director on 29 January 2017 (1 page)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
11 October 2016Appointment of Mrs Marie Danby as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Mrs Marie Danby as a director on 11 October 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
23 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 November 2013Appointment of Mrs Kirsty Louise Perez as a director (2 pages)
9 November 2013Annual return made up to 23 October 2013 no member list (5 pages)
9 November 2013Annual return made up to 23 October 2013 no member list (5 pages)
9 November 2013Appointment of Mrs Kirsty Louise Perez as a director (2 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 April 2013Appointment of Patrick Henry Heywood as a director (3 pages)
9 April 2013Appointment of Michael John Roche as a director (3 pages)
9 April 2013Appointment of Helen Sarah Palmer as a director (3 pages)
9 April 2013Appointment of Helen Sarah Palmer as a director (3 pages)
9 April 2013Termination of appointment of Andrea Naylor as a director (2 pages)
9 April 2013Appointment of Patrick Henry Heywood as a director (3 pages)
9 April 2013Termination of appointment of Andrea Naylor as a director (2 pages)
9 April 2013Appointment of Michael John Roche as a director (3 pages)
14 November 2012Termination of appointment of Patricia Howlett as a director (1 page)
14 November 2012Termination of appointment of Emma Harrison as a director (1 page)
14 November 2012Termination of appointment of Patricia Howlett as a director (1 page)
14 November 2012Termination of appointment of Claire Brown Allan as a director (1 page)
14 November 2012Annual return made up to 23 October 2012 no member list (3 pages)
14 November 2012Termination of appointment of Emma Harrison as a director (1 page)
14 November 2012Annual return made up to 23 October 2012 no member list (3 pages)
14 November 2012Termination of appointment of Claire Brown Allan as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Annual return made up to 23 October 2011 no member list (6 pages)
9 January 2012Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mrs Emma Marie Harrison on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages)
9 January 2012Annual return made up to 23 October 2011 no member list (6 pages)
9 January 2012Director's details changed for Ms Andrea Naylor on 1 November 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Termination of appointment of Linda Sullivan as a director (1 page)
18 May 2011Appointment of Mr Patrick Heywood as a secretary (1 page)
18 May 2011Appointment of Mr Patrick Heywood as a secretary (1 page)
18 May 2011Termination of appointment of Paul Brown as a secretary (1 page)
18 May 2011Appointment of Mrs Emma Marie Harrison as a director (1 page)
18 May 2011Appointment of Ms Andrea Naylor as a director (1 page)
18 May 2011Termination of appointment of Paul Brown as a secretary (1 page)
18 May 2011Termination of appointment of Anne Marsh as a director (1 page)
18 May 2011Termination of appointment of Paul Brown as a director (1 page)
18 May 2011Termination of appointment of Anne Marsh as a director (1 page)
18 May 2011Termination of appointment of Gillian Lewis as a director (1 page)
18 May 2011Termination of appointment of Linda Sullivan as a director (1 page)
18 May 2011Termination of appointment of Sandra Williamson as a director (1 page)
18 May 2011Termination of appointment of Paul Brown as a director (1 page)
18 May 2011Termination of appointment of Sandra Williamson as a director (1 page)
18 May 2011Appointment of Ms Andrea Naylor as a director (1 page)
18 May 2011Appointment of Mrs Emma Marie Harrison as a director (1 page)
18 May 2011Termination of appointment of Gillian Lewis as a director (1 page)
10 January 2011Annual return made up to 23 October 2010 no member list (9 pages)
10 January 2011Annual return made up to 23 October 2010 no member list (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
20 November 2009Director's details changed for Linda Jane Sullivan on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Anthony Brown on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Claire Maire Brown Allan on 11 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 no member list (6 pages)
20 November 2009Director's details changed for Sandra Anne Williamson on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Paul Anthony Brown on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Anne Elizabeth Marsh on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Patricia Howlett on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Claire Maire Brown Allan on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Patricia Howlett on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Gillian Elizabeth Lewis on 11 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 no member list (6 pages)
20 November 2009Director's details changed for Gillian Elizabeth Lewis on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Anne Elizabeth Marsh on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Linda Jane Sullivan on 11 November 2009 (2 pages)
20 November 2009Director's details changed for Sandra Anne Williamson on 11 November 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 March 2009Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
24 March 2009Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
17 November 2008Appointment terminated director rachel holts (1 page)
17 November 2008Annual return made up to 23/10/08 (4 pages)
17 November 2008Appointment terminated director rachel holts (1 page)
17 November 2008Annual return made up to 23/10/08 (4 pages)
22 September 2008Director appointed patricia howlett (2 pages)
22 September 2008Director appointed claire marie brown allan (2 pages)
22 September 2008Director appointed patricia howlett (2 pages)
22 September 2008Director appointed claire marie brown allan (2 pages)
28 April 2008Appointment terminated secretary rachel holts (1 page)
28 April 2008Registered office changed on 28/04/2008 from nether alderley pre-school bradford lane macclesfield cheshire SK10 3LZ (1 page)
28 April 2008Appointment terminated secretary rachel holts (1 page)
28 April 2008Director appointed linda jane sullivan (2 pages)
28 April 2008Director appointed linda jane sullivan (2 pages)
28 April 2008Registered office changed on 28/04/2008 from nether alderley pre-school bradford lane macclesfield cheshire SK10 3LZ (1 page)
5 March 2008Director appointed sandra anne williamson (2 pages)
5 March 2008Director appointed anne elizabeth marsh (2 pages)
5 March 2008Director and secretary appointed paul anthony brown (2 pages)
5 March 2008Director appointed sandra anne williamson (2 pages)
5 March 2008Appointment terminate, director penelope johann van gelder logged form (1 page)
5 March 2008Director and secretary appointed paul anthony brown (2 pages)
5 March 2008Director appointed gillian elizabeth lewis (2 pages)
5 March 2008Appointment terminate, director penelope johann van gelder logged form (1 page)
5 March 2008Director appointed gillian elizabeth lewis (2 pages)
5 March 2008Director appointed anne elizabeth marsh (2 pages)
23 October 2007Incorporation (27 pages)
23 October 2007Incorporation (27 pages)