Meadow Street
Northwich
Cheshire
CW9 5BZ
Director Name | Mr Gary Pyatt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP |
Secretary Name | Rachel Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 St. Saviours Close Bamber Bridge Preston Lancashire PR5 6AH |
Director Name | Mr John Campbell Fielding |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Denton House Rudheath Way Rudheath Northwich CW9 7LP |
Website | www.yourlifeyourway.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3871107 |
Telephone region | Unknown |
Registered Address | Hartford Business Centre, Central Office (Unit 17) Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £11,048 |
Cash | £95,993 |
Current Liabilities | £207,605 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
17 September 2020 | Registered office address changed from Denton House Denton Drive Northwich Cheshire CW9 7LU England to Suite G3 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BZ on 17 September 2020 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Denton House Rudheath Way Rudheath Northwich CW9 7LP England to Denton House Denton Drive Northwich Cheshire CW9 7LU on 12 November 2019 (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
11 September 2018 | Termination of appointment of John Campbell Fielding as a director on 31 August 2018 (1 page) |
11 September 2018 | Registered office address changed from Denton House Denton Drive Northwich Cheshire CW9 7TU to Denton House Rudheath Way Rudheath Northwich CW9 7LP on 11 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
11 September 2018 | Cessation of John Campbell Fielding as a person with significant control on 31 August 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (2 pages) |
26 August 2015 | Annual return made up to 22 August 2015 no member list (2 pages) |
26 August 2015 | Registered office address changed from 8 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP to Denton House Denton Drive Northwich Cheshire CW9 7TU on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 8 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP to Denton House Denton Drive Northwich Cheshire CW9 7TU on 26 August 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
24 September 2014 | Annual return made up to 22 August 2014 no member list (2 pages) |
24 September 2014 | Annual return made up to 22 August 2014 no member list (2 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
29 October 2013 | Termination of appointment of Gary Pyatt as a director (1 page) |
29 October 2013 | Termination of appointment of Gary Pyatt as a director (1 page) |
25 September 2013 | Registered office address changed from Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Winnington Hall Winnington Lane Winnington Northwich Cheshire CW8 4DU England on 25 September 2013 (1 page) |
24 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
24 September 2013 | Annual return made up to 22 August 2013 no member list (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
11 October 2012 | Annual return made up to 22 August 2012 no member list (3 pages) |
11 October 2012 | Annual return made up to 22 August 2012 no member list (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
6 October 2011 | Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
6 October 2011 | Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Director's details changed for Mrs Tracy Ann Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr John Campbell Fielding on 1 March 2011 (2 pages) |
6 October 2011 | Annual return made up to 22 August 2011 no member list (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
11 November 2010 | Director's details changed for Gary Pyatt on 22 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Tracy Fielding on 22 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Gary Pyatt on 22 August 2010 (2 pages) |
11 November 2010 | Director's details changed for Mrs Tracy Fielding on 22 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
11 November 2010 | Annual return made up to 22 August 2010 no member list (3 pages) |
11 November 2010 | Director's details changed for Mr John Campbell Fielding on 22 August 2010 (2 pages) |
11 November 2010 | Registered office address changed from C/O Walton Cornerstone 2 Liston Street Walton Liverpool L4 5RT England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from C/O Walton Cornerstone 2 Liston Street Walton Liverpool L4 5RT England on 11 November 2010 (1 page) |
11 November 2010 | Director's details changed for Mr John Campbell Fielding on 22 August 2010 (2 pages) |
13 July 2010 | Company name changed interdependent living COMMUNITY INTEREST COMPANY\certificate issued on 13/07/10
|
13 July 2010 | Company name changed interdependent living COMMUNITY INTEREST COMPANY\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Resolutions
|
28 May 2010 | Registered office address changed from 28 Wyndham Close Kingsmead Northwich Cheshire on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 28 Wyndham Close Kingsmead Northwich Cheshire on 28 May 2010 (1 page) |
23 April 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
23 April 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
21 April 2010 | Change of name notice (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Change of name notice (2 pages) |
28 September 2009 | Annual return made up to 22/08/09 (3 pages) |
28 September 2009 | Annual return made up to 22/08/09 (3 pages) |
6 July 2009 | Director appointed mr john campbell fielding (1 page) |
6 July 2009 | Director appointed mr john campbell fielding (1 page) |
29 December 2008 | Director's change of particulars / tracy capper / 04/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / tracy capper / 04/12/2008 (1 page) |
29 December 2008 | Appointment terminated secretary rachel knowles (1 page) |
29 December 2008 | Appointment terminated secretary rachel knowles (1 page) |
22 August 2008 | Incorporation of a Community Interest Company (32 pages) |
22 August 2008 | Incorporation of a Community Interest Company (32 pages) |