Birchwood
Warrington
WA3 6TN
Director Name | Mr Luke Gregory Richardson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Ms Frances Monica Clarkson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mr David John Thurston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Dr Charles Stewart Cockcroft |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashford Drive Appleton Warrington WA4 5GG |
Director Name | Mr Paul Stephen Geary |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mr Peris Wyn Roberts |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Jill Marie Mundy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 70 Highfield Road Lymm WA13 0EE |
Director Name | Kim Yates |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colorado Close Great Sankey Warrington WA5 8WY |
Director Name | Mrs Victoria Margaret Bond |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brompton Gardens Bewsey Warrington WA5 0GE |
Director Name | Mrs Abigail Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2018) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 9 Bold Street Warrington WA1 1DN |
Director Name | Dr Francesca Emmett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mr Roy Frank Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mr Philip Michael Best |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2018) |
Role | Ce&I Engineer |
Country of Residence | England |
Correspondence Address | 9 Bold Street Warrington WA1 1DN |
Director Name | Mr Shaun Philip Mundy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mrs Sarah Jane Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2021) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Director Name | Mrs Tracy Skermer |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 101 Bridge Lane Appleton Warrington WA4 3DJ |
Director Name | Ms Philippa Ruth Corbishley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2016) |
Role | Pmo Analyst |
Country of Residence | England |
Correspondence Address | 5 Burrough Close Birchwood Warrington WA3 6QF |
Director Name | Mrs Gillian Ruth Bracegirdle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
Website | warringtonyouthorchestra.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 12 Flaxley Lane Birchwood Warrington WA3 6TN |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £10,465 |
Net Worth | £28,269 |
Cash | £20,587 |
Current Liabilities | £914 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
1 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
15 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Luke Gregory Richardson as a director on 6 April 2022 (2 pages) |
12 May 2022 | Appointment of Ms Frances Monica Clarkson as a director on 6 April 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
8 December 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Shaun Philip Mundy as a director on 30 April 2021 (1 page) |
14 September 2021 | Termination of appointment of Sarah Jane Oliver as a director on 30 April 2021 (1 page) |
14 September 2021 | Termination of appointment of Paul Stephen Geary as a director on 9 August 2019 (1 page) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
28 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
15 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
10 August 2019 | Termination of appointment of Roy Frank Green as a director on 30 July 2019 (1 page) |
10 August 2019 | Termination of appointment of Peris Wyn Roberts as a director on 9 August 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
18 May 2019 | Termination of appointment of Gillian Ruth Bracegirdle as a director on 18 May 2019 (1 page) |
18 May 2019 | Termination of appointment of Francesca Emmett as a director on 18 May 2019 (1 page) |
17 December 2018 | Registered office address changed from 9 Bold Street Warrington WA1 1DN England to 12 Flaxley Lane Birchwood Warrington WA3 6TN on 17 December 2018 (1 page) |
16 December 2018 | Termination of appointment of Abigail Smith as a director on 15 December 2018 (1 page) |
9 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
15 July 2018 | Termination of appointment of Philip Michael Best as a director on 15 July 2018 (1 page) |
3 June 2018 | Appointment of Miss Karen Kemp as a director on 2 June 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Peris Wyn Roberts on 5 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from 7 Westrees Cuddington Northwich Cheshire CW8 2XE to 9 Bold Street Warrington WA1 1DN on 5 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mr Peris Wyn Roberts on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Roy Frank Green on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mrs Abigail Smith on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Shaun Philip Mundy on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Paul Stephen Geary on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Mr Philip Michael Best on 5 April 2018 (2 pages) |
5 April 2018 | Director's details changed for Dr Francesca Emmett on 5 April 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
21 January 2018 | Termination of appointment of Victoria Margaret Bond as a director on 20 January 2018 (1 page) |
21 January 2018 | Termination of appointment of Victoria Margaret Bond as a director on 20 January 2018 (1 page) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
26 August 2017 | Director's details changed for Miss Sarah Jane Oliver on 26 August 2017 (2 pages) |
26 August 2017 | Director's details changed for Miss Sarah Jane Oliver on 26 August 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Sarah Jane Hall on 15 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mrs Sarah Jane Hall on 15 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Jill Marie Mundy as a director on 15 July 2017 (1 page) |
15 July 2017 | Termination of appointment of Jill Marie Mundy as a director on 15 July 2017 (1 page) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
11 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
1 August 2016 | Appointment of Mrs Gillian Ruth Bracegirdle as a director on 30 July 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Gillian Ruth Bracegirdle as a director on 30 July 2016 (2 pages) |
30 July 2016 | Termination of appointment of Philippa Ruth Corbishley as a director on 30 July 2016 (1 page) |
30 July 2016 | Termination of appointment of Philippa Ruth Corbishley as a director on 30 July 2016 (1 page) |
20 April 2016 | Termination of appointment of Tracy Skermer as a director on 2 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Tracy Skermer as a director on 2 April 2016 (1 page) |
9 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
9 March 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
19 September 2015 | Director's details changed for Dr Francesca Emmett on 7 September 2015 (2 pages) |
19 September 2015 | Director's details changed for Dr Francesca Emmett on 7 September 2015 (2 pages) |
6 September 2015 | Annual return made up to 28 August 2015 no member list (13 pages) |
6 September 2015 | Annual return made up to 28 August 2015 no member list (13 pages) |
25 July 2015 | Termination of appointment of Charles Stewart Cockcroft as a director on 18 July 2015 (1 page) |
25 July 2015 | Termination of appointment of Charles Stewart Cockcroft as a director on 18 July 2015 (1 page) |
10 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
10 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Appointment of Mrs Tracy Skermer as a director on 16 May 2015 (2 pages) |
28 May 2015 | Appointment of Mrs Tracy Skermer as a director on 16 May 2015 (2 pages) |
22 May 2015 | Appointment of Miss Philippa Ruth Corbishley as a director on 16 May 2015 (2 pages) |
22 May 2015 | Appointment of Miss Philippa Ruth Corbishley as a director on 16 May 2015 (2 pages) |
15 December 2014 | Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Victoria Margaret Bond as a director on 6 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Abigail Smith as a director on 6 December 2014 (2 pages) |
9 December 2014 | Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages) |
9 December 2014 | Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages) |
9 December 2014 | Appointment of Dr Francesca Emmett as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mrs Sarah Jane Hall as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Philip Michael Best as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Shaun Philip Mundy as a director on 6 December 2014 (2 pages) |
7 December 2014 | Appointment of Mr Roy Frank Green as a director on 6 December 2014 (2 pages) |
21 September 2014 | Annual return made up to 28 August 2014 no member list (5 pages) |
21 September 2014 | Annual return made up to 28 August 2014 no member list (5 pages) |
21 April 2014 | Termination of appointment of Kim Yates as a director (1 page) |
21 April 2014 | Termination of appointment of Kim Yates as a director (1 page) |
28 August 2013 | Incorporation (25 pages) |
28 August 2013 | Incorporation (25 pages) |