School Lane
Sandbach
CW11 3QN
Director Name | Mrs Emily Street |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Health Psychologist |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr Patrick Gerald Colin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield Cheshire SK11 6DU |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Chestergate Macclesfield Cheshire SK11 6DU |
Director Name | Mr Ray Rose |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 22 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Fields View School Lane Warmingham Sandbach Cheshire CW11 3QN |
Director Name | Mrs Diane Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage School Lane Warmingham Sandbach Cheshire CW11 3QN |
Director Name | Mr Raymond Rose |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fields View School Lane Warmingham Sandbach Cheshire CW11 3QN |
Director Name | Ms Diane Mary Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage School Lane Warmingham Sandbach CW11 3QN |
Director Name | Ms Diane Mary Jones |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage School Lane Warmingham Sandbach CW11 3QN |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Diane Jones 7.14% Ordinary |
---|---|
1 at £1 | Mr M.s. Saunders & Mrs V.e. Fairbanks 7.14% Ordinary |
1 at £1 | Ray Rose 7.14% Ordinary |
8 at £1 | Viscount Homes 57.14% Ordinary |
3 at £1 | Regenda Homes 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,651 |
Cash | £9,827 |
Current Liabilities | £300 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
24 January 2024 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
24 January 2024 | Director's details changed for Mrs Emily Street on 11 January 2024 (2 pages) |
11 September 2023 | Appointment of Mrs Emily Street as a director on 11 September 2023 (2 pages) |
21 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
4 May 2023 | Termination of appointment of Raymond Rose as a director on 2 May 2023 (1 page) |
28 April 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
11 May 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
10 December 2020 | Change of details for Viscount Christopher Paul Samuel Wright as a person with significant control on 9 December 2020 (2 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 23 January 2018 with updates (3 pages) |
14 February 2018 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA United Kingdom to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 14 February 2018 (1 page) |
16 January 2018 | Termination of appointment of a director (1 page) |
16 January 2018 | Termination of appointment of a director (1 page) |
15 January 2018 | Registered office address changed from Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA England to Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 15 January 2018 (1 page) |
22 March 2017 | Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Castle Estates Block Management Ltd Dragons Wharf, Dragons Lane Moston Sandbach CW11 3PA on 22 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Diane Mary Jones as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Diane Mary Jones as a director on 6 January 2017 (1 page) |
21 December 2016 | Appointment of Mrs Diane Jones as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Diane Jones as a director on 21 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Diane Jones as a director on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Diane Jones as a director on 19 December 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 December 2016 | Director's details changed for Viscount Christopher Paul Samuel Wright on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Viscount Christopher Paul Samuel Wright on 1 December 2016 (2 pages) |
21 October 2016 | Termination of appointment of Diane Jones as a director on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Ray Rose on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Diane Jones as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Diane Jones as a director on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mr Ray Rose on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Diane Jones as a director on 21 October 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 June 2015 | Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Gerald Colin as a director on 4 June 2015 (1 page) |
23 February 2015 | Director's details changed for Mrs Diane Jones on 19 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Ray Rose on 19 February 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 February 2015 | Director's details changed for Mrs Diane Jones on 19 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Ray Rose on 19 February 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 29 November 2013 (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 March 2013 | Termination of appointment of Ray Rose as a director (1 page) |
24 March 2013 | Appointment of Mr Ray Rose as a director (2 pages) |
24 March 2013 | Termination of appointment of Ray Rose as a director (1 page) |
24 March 2013 | Appointment of Mr Ray Rose as a director (2 pages) |
15 March 2013 | Appointment of Mrs Diane Jones as a director (2 pages) |
15 March 2013 | Appointment of Mr Ray Rose as a director (2 pages) |
15 March 2013 | Appointment of Mr Ray Rose as a director (2 pages) |
15 March 2013 | Appointment of Mrs Diane Jones as a director (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|