Monksferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Mr Paul Delderfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Derwent Gardens Ashby-De-La-Zouc Leicestershire LE65 1HJ |
Director Name | Mr Michael Anthony Gates |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Chestnuts Two Hedges Road Woodmancote Cheltenham GL52 9PT Wales |
Director Name | Mrs Anne Deborah Darby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Edge Avenue Scartho Grimsby N E Lincs DN33 2DP |
Director Name | Mr Richard Benedict Forshaw |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 July 2021) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-3 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Simon Robert Dudman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2014) |
Role | Director Of Healthy Lifestyle Services |
Country of Residence | England |
Correspondence Address | 24 Mapleton Road Coundon Coventry CV6 2BA |
Website | www.theexchangefoundation.org |
---|---|
Telephone | 0151 6661028 |
Telephone region | Liverpool |
Registered Address | Ice Limited Unit 2 Abbots Quay Monksferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £1,913 |
Cash | £141,596 |
Current Liabilities | £146,369 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
30 April 2023 | Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
26 July 2022 | Registered office address changed from C/O Ice Limited Unit 2-3 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH to Ice Limited Unit 2 Abbots Quay Monksferry Birkenhead Merseyside CH41 5LH on 26 July 2022 (1 page) |
26 July 2022 | Director's details changed for Mr Colin Stuart Jackson on 1 July 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
12 January 2022 | Director's details changed for Mr Colin Stuart Jackson on 1 August 2021 (2 pages) |
11 January 2022 | Director's details changed for Mr Stuart Colin Jackson on 1 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 July 2021 | Termination of appointment of Anne Deborah Darby as a director on 29 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Richard Benedict Forshaw as a director on 29 July 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
4 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
23 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Termination of appointment of Simon Dudman as a director (1 page) |
25 April 2014 | Termination of appointment of Simon Dudman as a director (1 page) |
1 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
19 March 2013 | Appointment of Mr Simon Robert Dudman as a director (2 pages) |
19 March 2013 | Appointment of Mr Simon Robert Dudman as a director (2 pages) |
31 January 2013 | Appointment of Mr Richard Benedict Forshaw as a director (2 pages) |
31 January 2013 | Appointment of Mr Richard Benedict Forshaw as a director (2 pages) |
31 January 2013 | Termination of appointment of Michael Gates as a director (1 page) |
31 January 2013 | Termination of appointment of Michael Gates as a director (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Appointment of Michael Gates as a director (3 pages) |
2 August 2011 | Appointment of Michael Gates as a director (3 pages) |
1 August 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
1 August 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
1 August 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
1 June 2011 | Appointment of Anne Deborah Darby as a director (2 pages) |
1 June 2011 | Appointment of Anne Deborah Darby as a director (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
14 March 2011 | Termination of appointment of Paul Delderfield as a director (1 page) |
14 March 2011 | Termination of appointment of Paul Delderfield as a director (1 page) |
15 September 2010 | Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
15 September 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
15 September 2010 | Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 1 July 2010 no member list (3 pages) |
15 September 2010 | Director's details changed for Mr Paul Delderfield on 1 July 2010 (2 pages) |
1 July 2009 | Incorporation (19 pages) |
1 July 2009 | Incorporation (19 pages) |