Nantwich
Cheshire
CW5 5DQ
Director Name | Mr Chris Hughes |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Martin James Rix |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Susan Maria Goldsmith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Michael John Pattinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dalebury Road London SW17 7HQ |
Director Name | Susanna Louise Child |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Emma Rachel Tarran |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Nicholas Kingsley Dykes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Secretary Name | Tracey Stakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Tracy Lynne Paine |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Tracey Stakes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Stacey Caroline McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Telephone | 01270 261066 |
---|---|
Telephone region | Crewe |
Registered Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cls Care Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
5 October 2022 | Appointment of Mrs Susan Maria Goldsmith as a director on 1 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Stacey Caroline Mccann as a director on 30 September 2022 (1 page) |
24 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 April 2022 | Appointment of Mr Martin James Rix as a director on 19 April 2022 (2 pages) |
3 February 2022 | Termination of appointment of Tracey Stakes as a director on 31 January 2022 (1 page) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
13 December 2021 | Appointment of Mr Chris Hughes as a director on 1 December 2021 (2 pages) |
13 December 2021 | Appointment of Mrs Stacey Caroline Mccann as a director on 1 December 2021 (2 pages) |
16 September 2021 | Termination of appointment of Tracy Lynne Paine as a director on 1 September 2021 (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
30 January 2018 | Change of details for Cls Care Services Limited as a person with significant control on 3 February 2017 (2 pages) |
18 August 2017 | Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Nicholas Kingsley Dykes as a director on 31 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Christopher Hughes as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Tracey Stakes as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Tracey Stakes as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Tracy Lynne Paine as a director on 21 July 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
14 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 April 2012 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
18 April 2012 | Termination of appointment of Emma Tarran as a director (2 pages) |
18 April 2012 | Termination of appointment of Emma Tarran as a director (2 pages) |
18 April 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
18 April 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
18 April 2012 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
10 April 2012 | Appointment of Tracey Stakes as a secretary (3 pages) |
10 April 2012 | Appointment of Mr Nicholas Kingsley Dykes as a director (3 pages) |
10 April 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London London EC3N 4DX on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of Tracey Stakes as a secretary (3 pages) |
10 April 2012 | Appointment of Mr Nicholas Kingsley Dykes as a director (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Emma Rachel Tarran as a director (3 pages) |
27 August 2010 | Appointment of Emma Rachel Tarran as a director (3 pages) |
27 August 2010 | Termination of appointment of Susanna Child as a director (2 pages) |
27 August 2010 | Termination of appointment of Susanna Child as a director (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 February 2010 | Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for T&H Directors Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for T&H Secretarial Services Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Susanna Louise Child on 1 October 2009 (3 pages) |
8 June 2009 | Memorandum and Articles of Association (13 pages) |
8 June 2009 | Memorandum and Articles of Association (13 pages) |
5 June 2009 | Director appointed susanna louise child (3 pages) |
5 June 2009 | Director appointed susanna louise child (3 pages) |
5 June 2009 | Appointment terminated director michael pattinson (1 page) |
5 June 2009 | Appointment terminated director michael pattinson (1 page) |
1 June 2009 | Company name changed stillness 956 LIMITED\certificate issued on 04/06/09 (2 pages) |
1 June 2009 | Company name changed stillness 956 LIMITED\certificate issued on 04/06/09 (2 pages) |
27 January 2009 | Incorporation (22 pages) |
27 January 2009 | Incorporation (22 pages) |