Ellesmere Port
Cheshire
CH65 3AW
Wales
Director Name | Mr Martin Brian Howlett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Secretary Name | Mr Colin Joseph Humphrey |
---|---|
Status | Current |
Appointed | 08 November 2017(5 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | The Barns Stretton Road Stretton Warrington WA4 4NP |
Director Name | Mr Steven Niven Dool |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant Leader In Education |
Country of Residence | United Kingdom |
Correspondence Address | 37 Oldfield Drive Heswall Wirral CH60 6SS Wales |
Director Name | Elizabeth Ann Whitfield |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Merseyside |
Correspondence Address | 66 Cross Lane Newton Le Willows Merseyside WA12 9QB |
Secretary Name | Bronwen Mary Rapley |
---|---|
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt Ns501 Royal Mills 2 Cotton St Manchester Lancashire M4 5BD |
Director Name | Fiona Patricia Field |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2016) |
Role | Director In Nhs |
Country of Residence | England |
Correspondence Address | Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF Wales |
Director Name | Mr Stephen Anthony Westgarth |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF Wales |
Director Name | Mr Stephen Joseph Feery |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Agden Bank Cottage Old Malpas Road Whitchurch Cheshire SY13 4RG Wales |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF Wales |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bodiam Court Ellesmere Port Cheshire CH65 9HB Wales |
Director Name | Mrs Bronwen Mary Rapley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF Wales |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF Wales |
Secretary Name | Mrs Joy Lindsay Addinsell |
---|---|
Status | Resigned |
Appointed | 01 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mr Graham Peter Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Church Whitby Road Ellesmere Port CH65 0AE Wales |
Director Name | Mrs Joy Lindsay Addinsell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2017) |
Role | Enterprise Advisor Retired |
Country of Residence | England |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mrs Anne Mary Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mrs Anne Margaret Caldwell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mr Derek Michael Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Mr Geoffrey Martin Appleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
Director Name | Ms Tracey Fiona O'Keefe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2023) |
Role | Business Management Consultant |
Country of Residence | England |
Correspondence Address | Northern Lights Business Park Northern Lights Busi Rossfield Road Ellesmere Port CH65 3AW Wales |
Website | youngcarersnetwork.org |
---|
Registered Address | Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
25 September 2019 | Appointment of Mr Steven Niven Dool as a director on 19 September 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Anne Margaret Caldwell as a director on 15 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 November 2017 | Appointment of Mr Colin Joseph Humphrey as a secretary on 8 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Colin Joseph Humphrey as a secretary on 8 November 2017 (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
14 November 2017 | Termination of appointment of Joy Lindsay Addinsell as a secretary on 8 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Joy Lindsay Addinsell as a secretary on 8 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Anne Mary Davies as a director on 20 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Joy Lindsay Addinsell as a director on 20 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Joy Lindsay Addinsell as a director on 20 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Anne Mary Davies as a director on 20 September 2017 (1 page) |
17 January 2017 | Registered office address changed from Trinity Church Whitby Road Ellesmere Port CH65 0AE to Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Trinity Church Whitby Road Ellesmere Port CH65 0AE to Northern Lights Business Park Rossfield Road Ellesmere Port Cheshire CH65 3AW on 17 January 2017 (2 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
12 November 2016 | Appointment of Mr Geoffrey Martin Appleton as a director on 26 October 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
12 November 2016 | Appointment of Mr Derek Michael Taylor as a director on 25 October 2016 (2 pages) |
12 November 2016 | Appointment of Mr Geoffrey Martin Appleton as a director on 26 October 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
12 November 2016 | Appointment of Mr Derek Michael Taylor as a director on 25 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Graham Peter Phillips as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Graham Peter Phillips as a director on 1 November 2016 (1 page) |
29 May 2016 | Termination of appointment of Fiona Patricia Field as a director on 28 May 2016 (1 page) |
29 May 2016 | Termination of appointment of Fiona Patricia Field as a director on 28 May 2016 (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
12 November 2015 | Secretary's details changed for Mrs Joy Lindsay Addinsell on 12 November 2015 (1 page) |
12 November 2015 | Annual return made up to 1 November 2015 no member list (7 pages) |
12 November 2015 | Annual return made up to 1 November 2015 no member list (7 pages) |
12 November 2015 | Secretary's details changed for Mrs Joy Lindsay Addinsell on 12 November 2015 (1 page) |
15 June 2015 | Appointment of Mrs Anne Margaret Caldwell as a director on 25 March 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Anne Margaret Caldwell as a director on 25 March 2015 (2 pages) |
5 June 2015 | Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mrs Anne Mary Davies as a director on 25 March 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Anne Mary Davies as a director on 25 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Graham Peter Phillips as a director on 25 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Robert James Mee as a director on 25 March 2015 (2 pages) |
5 June 2015 | Appointment of Mr Robert James Mee as a director on 25 March 2015 (2 pages) |
5 June 2015 | Registered office address changed from Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF to Trinity Church Whitby Road Ellesmere Port CH65 0AE on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Graham Peter Phillips as a director on 25 March 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Joy Lindsay Addinsell as a director on 25 March 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Joy Lindsay Addinsell as a director on 25 March 2015 (2 pages) |
19 November 2014 | Termination of appointment of a director (1 page) |
19 November 2014 | Termination of appointment of a director (1 page) |
18 November 2014 | Termination of appointment of Stephen Anthony Westgarth as a director on 15 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Stephen Joseph Feery as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Stephen Joseph Feery as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Stephen Anthony Westgarth as a director on 15 November 2014 (1 page) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
17 November 2014 | Annual return made up to 1 November 2014 no member list (5 pages) |
15 September 2014 | Termination of appointment of Thomas David Briggs as a director on 13 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Thomas David Briggs as a director on 13 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Martin Brian Howlett as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mrs Joy Lindsay Addinsell as a secretary on 1 September 2014 (2 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
13 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
15 April 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
30 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
30 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
30 November 2013 | Annual return made up to 1 November 2013 no member list (5 pages) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a director (1 page) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a secretary (1 page) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a secretary (1 page) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a director (1 page) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a secretary (1 page) |
29 November 2013 | Termination of appointment of Bronwen Rapley as a secretary (1 page) |
24 June 2013 | Termination of appointment of Robert Harris as a director (1 page) |
24 June 2013 | Termination of appointment of Robert Harris as a director (1 page) |
13 May 2013 | Appointment of Fiona Patricia Field as a director (3 pages) |
13 May 2013 | Appointment of Fiona Patricia Field as a director (3 pages) |
1 May 2013 | Termination of appointment of Michael Roberts as a director (2 pages) |
1 May 2013 | Appointment of Mrs Katherine Helen Cowell as a director (3 pages) |
1 May 2013 | Appointment of Mrs Katherine Helen Cowell as a director (3 pages) |
1 May 2013 | Termination of appointment of Michael Roberts as a director (2 pages) |
18 April 2013 | Appointment of Mr Thomas David Briggs as a director (3 pages) |
18 April 2013 | Appointment of Mrs Bronwen Mary Rapley as a director (3 pages) |
18 April 2013 | Appointment of Robert John Harris as a director (3 pages) |
18 April 2013 | Appointment of Stephen Joseph Feery as a director (3 pages) |
18 April 2013 | Appointment of Mr Thomas David Briggs as a director (3 pages) |
18 April 2013 | Appointment of Mr Stephen Anthony Westgarth as a director (3 pages) |
18 April 2013 | Appointment of Mr Michael John Roberts as a director (3 pages) |
18 April 2013 | Appointment of Mr Michael John Roberts as a director (3 pages) |
18 April 2013 | Appointment of Stephen Joseph Feery as a director (3 pages) |
18 April 2013 | Appointment of Mrs Bronwen Mary Rapley as a director (3 pages) |
18 April 2013 | Appointment of Mr Stephen Anthony Westgarth as a director (3 pages) |
18 April 2013 | Termination of appointment of Elizabeth Whitfield as a director (2 pages) |
18 April 2013 | Appointment of Robert John Harris as a director (3 pages) |
18 April 2013 | Termination of appointment of Elizabeth Whitfield as a director (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Registered office address changed from Apex House 266 Moseley Road, Levenshulme Manchester Lancashire M19 2LH United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Registered office address changed from Apex House 266 Moseley Road, Levenshulme Manchester Lancashire M19 2LH United Kingdom on 18 March 2013 (2 pages) |
1 November 2012 | Incorporation (24 pages) |
1 November 2012 | Incorporation (24 pages) |