Winsford
CW7 1AD
Director Name | Mr Geoffery Hope-Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Ms Gillian Linda Conway |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Ms Andrea Jaeger Dodds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 October 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Group Marketing Director |
Country of Residence | Wales |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Ms Beverley Ernestine Spicer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Boyd Bryan Hope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Kevin Barry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Stephen John Miller |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Miss Margaret Sian Alice Allan |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 2023(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Drug Safety Officer |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Patrick Charles William Leach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(14 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Wendy Steel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Blacksmiths House Neston Cheshire CH64 4DQ Wales |
Director Name | Richard Stuart Wood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 91 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Sharon Maria Baddeley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 21 White Hart Gardens Hartford Northwich Cheshire CW8 2FA |
Director Name | Leslie Joseph Edwards |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heather Bank Whaddon Drive Chester Cheshire CH4 7ND Wales |
Director Name | Mr Jonathan Richard Barrett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU |
Director Name | Mr John Alexander McLintock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Secretary Name | Mr Paul Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenway Walk Northwich Cheshire CW9 7HH |
Director Name | Kelvin Norman Johnstone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 September 2009) |
Role | Univeristy Teacher |
Correspondence Address | 4 Adder Hill Great Boughton Chester Cheshire CH3 5RA Wales |
Director Name | Mrs Catherine Elizabeth Boyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year after company formation) |
Appointment Duration | 8 years (resigned 24 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Meadow Court Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mr John Graham Carrington |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brunner Guildhall High Street Winsford Cheshire CW7 2AU |
Director Name | Mr Michael Ronald Unger |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brunner Guildhall High Street Winsford Cheshire CW7 2AU |
Director Name | Betty Manford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2014) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brunner Guildhall High Street Winsford Cheshire CW7 2AU |
Director Name | Mr Robin Glover Wendt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Meadow Court Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mrs Pamela Jean Webb |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2017) |
Role | Human Resources Consultant |
Country of Residence | Wales |
Correspondence Address | Meadow Court Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Ms Helen Anne Armstrong |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2019) |
Role | Retired HR Director |
Country of Residence | England |
Correspondence Address | Meadow Court Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mr Michael Joseph Snape |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2023) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Director Name | Mr Christopher Thomas Tomkinson |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2020) |
Role | Health Promotion Specialist |
Country of Residence | England |
Correspondence Address | Meadow Court Meadow Street Northwich Cheshire CW9 5FP |
Director Name | Mrs Erica Elizabeth Morriss |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Drumber The Drumber Winsford CW7 1AD |
Website | cwcab.org.uk |
---|---|
Telephone | 08444772121 |
Telephone region | Unknown |
Registered Address | The Drumber Winsford CW7 1AD |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Swanlow and Dene |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Turnover | £1,241,281 |
Net Worth | £260,648 |
Cash | £442,378 |
Current Liabilities | £334,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Director's details changed for Mr Michael Joseph Snape on 30 October 2020 (2 pages) |
13 July 2020 | Full accounts made up to 31 March 2020 (28 pages) |
21 May 2020 | Termination of appointment of Christopher Thomas Tomkinson as a director on 29 January 2020 (1 page) |
21 January 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Ms Erica Elizabeth Morriss as a director on 30 October 2019 (2 pages) |
3 December 2019 | Appointment of Ms Beverley Ernestine Spicer as a director on 30 October 2019 (2 pages) |
3 December 2019 | Termination of appointment of Helen Anne Armstrong as a director on 27 November 2019 (1 page) |
3 December 2019 | Appointment of Ms Andrea Jäger Dodds as a director on 30 October 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
29 March 2018 | Termination of appointment of Richard Stuart Wood as a director on 28 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Catherine Elizabeth Boyd as a director on 24 January 2018 (1 page) |
29 March 2018 | Termination of appointment of Wendy Steel as a director on 28 March 2018 (1 page) |
13 February 2018 | Resolutions
|
13 February 2018 | Change of name notice (2 pages) |
19 January 2018 | NE01 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
4 September 2017 | Appointment of Mrs Gillian Linda Conway as a director on 19 July 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Gillian Linda Conway as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Pamela Jean Webb as a director on 15 March 2017 (1 page) |
28 July 2017 | Termination of appointment of Pamela Jean Webb as a director on 15 March 2017 (1 page) |
21 July 2017 | Appointment of Mr Christopher Thomas Tomkinson as a director on 19 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Christopher Thomas Tomkinson as a director on 19 July 2017 (2 pages) |
15 March 2017 | Termination of appointment of Leslie Joseph Edwards as a director on 31 October 2016 (1 page) |
15 March 2017 | Termination of appointment of Leslie Joseph Edwards as a director on 31 October 2016 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
20 April 2016 | Appointment of Mr Michael Joseph Snape as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Michael Joseph Snape as a director on 18 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Memorandum and Articles of Association (22 pages) |
18 April 2016 | Memorandum and Articles of Association (22 pages) |
5 April 2016 | Appointment of Mr Geoffrey Hope-Terry as a director on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Max Herberg Griffiths as a director on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Geoffrey Hope-Terry as a director on 30 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Max Herberg Griffiths as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Robin Glover Wendt as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Robin Glover Wendt as a director on 30 March 2016 (1 page) |
6 January 2016 | Annual return made up to 6 January 2016 no member list (7 pages) |
6 January 2016 | Annual return made up to 6 January 2016 no member list (7 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 March 2015 | Appointment of Mrs Helen Anne Armstrong as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Helen Anne Armstrong as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Pamela Jean Webb as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Pamela Jean Webb as a director on 18 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
6 January 2015 | Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
6 January 2015 | Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Jonathan Richard Barrett as a director on 28 November 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 no member list (6 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 February 2014 | Registered office address changed from Brunner Guildhall High Street Winsford Cheshire CW7 2AU on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Brunner Guildhall High Street Winsford Cheshire CW7 2AU on 21 February 2014 (1 page) |
24 January 2014 | Termination of appointment of Michael Unger as a director (1 page) |
24 January 2014 | Termination of appointment of Betty Manford as a director (1 page) |
24 January 2014 | Termination of appointment of Betty Manford as a director (1 page) |
24 January 2014 | Termination of appointment of Michael Unger as a director (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
6 January 2014 | Annual return made up to 6 January 2014 no member list (9 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 November 2013 | Company name changed cheshire west cab\certificate issued on 22/11/13
|
22 November 2013 | Company name changed cheshire west cab\certificate issued on 22/11/13
|
7 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
7 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
7 January 2013 | Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
7 January 2013 | Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Michael Ronald Unger on 1 April 2012 (2 pages) |
29 November 2012 | Termination of appointment of John Carrington as a director (1 page) |
29 November 2012 | Termination of appointment of John Carrington as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
8 June 2012 | Appointment of Mr Robert Glover Wendt as a director (2 pages) |
8 June 2012 | Appointment of Mr Robert Glover Wendt as a director (2 pages) |
25 May 2012 | Termination of appointment of John Mclintock as a director (1 page) |
25 May 2012 | Termination of appointment of John Mclintock as a director (1 page) |
27 March 2012 | Appointment of Betty Manford as a director (2 pages) |
27 March 2012 | Appointment of Mr Michael Ronald Unger as a director (2 pages) |
27 March 2012 | Appointment of Betty Manford as a director (2 pages) |
27 March 2012 | Appointment of Mr Michael Ronald Unger as a director (2 pages) |
25 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
25 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
25 January 2012 | Annual return made up to 6 January 2012 no member list (8 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
25 January 2011 | Appointment of Mr John Graham Carrington as a director (2 pages) |
25 January 2011 | Appointment of Mr John Graham Carrington as a director (2 pages) |
24 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
24 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
24 January 2011 | Annual return made up to 6 January 2011 no member list (8 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
9 September 2010 | Appointment of Ms Cathy Boyd as a director (2 pages) |
9 September 2010 | Termination of appointment of Sharon Baddeley as a director (1 page) |
9 September 2010 | Termination of appointment of Sharon Baddeley as a director (1 page) |
9 September 2010 | Appointment of Ms Cathy Boyd as a director (2 pages) |
17 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
17 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
29 January 2010 | Director's details changed for Leslie Joseph Edwards on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
29 January 2010 | Annual return made up to 6 January 2010 no member list (5 pages) |
29 January 2010 | Director's details changed for Sharon Maria Baddeley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Stuart Wood on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Richard Stuart Wood on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Leslie Joseph Edwards on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sharon Maria Baddeley on 29 January 2010 (2 pages) |
15 October 2009 | Termination of appointment of Kelvin Johnstone as a director (2 pages) |
15 October 2009 | Termination of appointment of Kelvin Johnstone as a director (2 pages) |
31 July 2009 | Director appointed kelvin norman johnstone (1 page) |
31 July 2009 | Director appointed kelvin norman johnstone (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 48 chesterway northwich CW9 5JA united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 48 chesterway northwich CW9 5JA united kingdom (1 page) |
6 January 2009 | Incorporation (22 pages) |
6 January 2009 | Incorporation (22 pages) |