Company NameNantwich Buddies Limited
Company StatusActive
Company Number07967329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2012(12 years, 1 month ago)
Previous NamesRedshift Radio Limited and Redshift Community Hub Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Elizabeth Helen Parkin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Paul Simon O'Brien
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Kelly-Ann Jones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameDr Gavin Hammond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12-14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
Director NameMrs Helen Charlotte Gregory
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Regent's Park 129 London Road
Nantwich
Cheshire
CW5 6LW
Director NameMr Paul William Boniface
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address14 Sutton Close Sutton Close
Nantwich
Cheshire
CW5 5GF

Contact

Websiteredshiftradio.co.uk
Telephone024 78193407
Telephone regionCoventry

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£384
Cash£3,296
Current Liabilities£3,169

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

7 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 June 2020Registered office address changed from Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW England to The Grove Regents Park 129 London Road Nantwich Cheshire CW5 6LW on 7 June 2020 (1 page)
27 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 June 2019Appointment of Mr Paul William Boniface as a director on 21 June 2019 (2 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Director's details changed for Miss Elizabeth Helen Southall on 6 May 2018 (2 pages)
12 June 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 June 2018Cessation of Helen Gregory as a person with significant control on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Helen Charlotte Gregory as a director on 30 May 2018 (1 page)
11 June 2018Change of details for Miss Elizabeth Helen Southall as a person with significant control on 5 May 2018 (2 pages)
11 June 2018Appointment of Mrs Kelly-Ann Jones as a director on 1 June 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
4 April 2016Annual return made up to 29 February 2016 no member list (3 pages)
4 April 2016Annual return made up to 29 February 2016 no member list (3 pages)
1 April 2016Registered office address changed from Studio 9 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Studio 9 Brierley Business Centre Mirion Street Crewe Cheshire CW1 2AZ to Unit 3, Regent's Park 129 London Road Nantwich Cheshire CW5 6LW on 1 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 May 2015Annual return made up to 28 February 2015 no member list (3 pages)
26 May 2015Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages)
26 May 2015Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages)
26 May 2015Director's details changed for Miss Elizabeth Helen Southall on 1 July 2014 (2 pages)
26 May 2015Annual return made up to 28 February 2015 no member list (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2014Annual return made up to 28 February 2014 no member list (3 pages)
16 April 2014Annual return made up to 28 February 2014 no member list (3 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Termination of appointment of Gavin Hammond as a director (1 page)
10 October 2013Termination of appointment of Gavin Hammond as a director (1 page)
4 October 2013Appointment of Mrs Helen Gregory as a director (2 pages)
4 October 2013Appointment of Mr Paul Simon O'brien as a director (2 pages)
4 October 2013Appointment of Mr Paul Simon O'brien as a director (2 pages)
4 October 2013Appointment of Mrs Helen Gregory as a director (2 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (3 pages)
21 February 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
21 February 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
12 April 2012Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA United Kingdom on 12 April 2012 (1 page)
28 February 2012Incorporation (19 pages)
28 February 2012Incorporation (19 pages)