Astbury
Congleton
CW12 4RR
Director Name | Mr David John Willdig |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 12 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 Fetlock Drive Newbury Berkshire RG14 7WR |
Director Name | Tracey Nuttall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Deputy Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Rachel Parry |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Kayleigh Skeldon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Mrs Margaret Ann Huntington |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Footprints At Bollington Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Mrs Ruth James |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Director Name | Mrs Karen Nolan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
Registered Address | Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Newbold Astbury |
Ward | Odd Rode |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,181 |
Cash | £171 |
Current Liabilities | £8,244 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
31 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
23 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
3 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
3 March 2022 | Director's details changed for Mr David John Willdig on 1 January 2021 (2 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Director's details changed for Mr David John Willdig on 1 January 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 January 2020 (2 pages) |
5 March 2020 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 5 March 2020 (1 page) |
5 February 2020 | Termination of appointment of Karen Nolan as a director on 7 January 2020 (1 page) |
5 February 2020 | Termination of appointment of Ruth James as a director on 7 January 2020 (1 page) |
18 December 2019 | Director's details changed for Dr James Huntingtdon on 18 December 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 December 2018 | Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Dr James Huntingtdon on 4 December 2018 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 January 2018 | Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
1 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
27 January 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 February 2013 | Annual return made up to 26 January 2013 no member list (6 pages) |
1 February 2013 | Director's details changed for Dr James Huntingtdon on 26 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Dr James Huntingtdon on 26 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 26 January 2013 no member list (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
21 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
21 May 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 April 2012 | Appointment of Mr David John Willdig as a director (2 pages) |
3 April 2012 | Appointment of Mr David John Willdig as a director (2 pages) |
30 March 2012 | Appointment of Mrs Ruth James as a director (2 pages) |
30 March 2012 | Appointment of Mrs Karen Nolan as a director (2 pages) |
30 March 2012 | Termination of appointment of Rachel Parry as a director (1 page) |
30 March 2012 | Appointment of Mrs Karen Nolan as a director (2 pages) |
30 March 2012 | Termination of appointment of Tracey Nuttall as a director (1 page) |
30 March 2012 | Appointment of Mrs Ruth James as a director (2 pages) |
30 March 2012 | Termination of appointment of Kayleigh Skeldon as a director (1 page) |
30 March 2012 | Termination of appointment of Tracey Nuttall as a director (1 page) |
30 March 2012 | Termination of appointment of Rachel Parry as a director (1 page) |
30 March 2012 | Termination of appointment of Kayleigh Skeldon as a director (1 page) |
22 March 2012 | Company name changed footprints at bollington COMMUNITY INTEREST COMPANY\certificate issued on 22/03/12
|
22 March 2012 | Company name changed footprints at bollington COMMUNITY INTEREST COMPANY\certificate issued on 22/03/12
|
23 February 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
23 February 2012 | Annual return made up to 26 January 2012 no member list (6 pages) |
26 January 2011 | Incorporation of a Community Interest Company (42 pages) |
26 January 2011 | Incorporation of a Community Interest Company (42 pages) |