Company NameNext Chapter (NW) Cic
Company StatusActive
Company Number08913535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Claire Louise Owens
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
Director NameVictoria Rosemary Leary
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleBehaviour Support Outreach Worker
Country of ResidenceEngland, Uk
Correspondence Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
Director NameMiss Danielle Laura Perkins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleDesignated Safeguarding Lead
Country of ResidenceEngland
Correspondence Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
Director NameGraham Branch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn Fatw Melin Y Wig
Corwen
Denbeighshire
LL21 9RG
Wales
Director NameMr Neil Graham Crowden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Seaview Road
Wallasey
Wirral
CH45 4LD
Wales
Director NameHilary Buchanan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
Director NameSamantha Denheyer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2016)
RolePupil Support Co-Ordinator, Education
Country of ResidenceEngland, Uk
Correspondence AddressTyddyn Fatw Melin Y Wig
Corwyn
Denbeighshire
LL21 9RG
Wales
Director NameMiss Louise Lea
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales

Location

Registered Address156 Ground Floor Shop
Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
26 April 2022Termination of appointment of Louise Lea as a director on 26 April 2022 (1 page)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Appointment of Miss Danielle Laura Perkins as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Hilary Buchanan as a director on 31 March 2019 (1 page)
3 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 February 2019Appointment of Miss Louise Lea as a director on 8 February 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
13 January 2017Registered office address changed from C/O the Open Door Centre 108 Seaview Road Wallasey Wirral CH45 4LD to 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN on 13 January 2017 (1 page)
13 January 2017Registered office address changed from C/O the Open Door Centre 108 Seaview Road Wallasey Wirral CH45 4LD to 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN on 13 January 2017 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 July 2016Termination of appointment of Neil Graham Crowden as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Neil Graham Crowden as a director on 25 July 2016 (1 page)
4 March 2016Director's details changed for Hilary Buchanan on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Hilary Buchanan on 1 March 2016 (2 pages)
4 March 2016Annual return made up to 26 February 2016 no member list (3 pages)
4 March 2016Director's details changed for Victoria Rosemary Leary on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Neil Graham Crowden on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Victoria Rosemary Leary on 1 March 2016 (2 pages)
4 March 2016Annual return made up to 26 February 2016 no member list (3 pages)
4 March 2016Director's details changed for Mr Neil Graham Crowden on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Claire Owens on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Claire Owens on 1 March 2016 (2 pages)
22 February 2016Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (2 pages)
22 February 2016Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (2 pages)
22 February 2016Registered office address changed from C/O the Open Door Centre 108 Seaview Road Wallasey Merseyside CH45 4LE England to C/O the Open Door Centre 108 Seaview Road Wallasey Wirral CH45 4LD on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from C/O the Open Door Centre 108 Seaview Road Wallasey Merseyside CH45 4LE England to C/O the Open Door Centre 108 Seaview Road Wallasey Wirral CH45 4LD on 22 February 2016 (2 pages)
16 February 2016Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (1 page)
16 February 2016Registered office address changed from Tyddyn Fatw Melin Y Wig Corwen Denbeighshire LL21 9RG to C/O the Open Door Centre 108 Seaview Road Wallasey Merseyside CH45 4LE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Tyddyn Fatw Melin Y Wig Corwen Denbeighshire LL21 9RG to C/O the Open Door Centre 108 Seaview Road Wallasey Merseyside CH45 4LE on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 December 2014 (9 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2014 (9 pages)
10 August 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 August 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
11 July 2014Appointment of Samantha Denheyer as a director (3 pages)
11 July 2014Appointment of Victoria Rosemary Leary as a director (3 pages)
11 July 2014Termination of appointment of Graham Branch as a director (2 pages)
11 July 2014Termination of appointment of Graham Branch as a director (2 pages)
11 July 2014Termination of appointment of Graham Branch as a director (2 pages)
11 July 2014Termination of appointment of Graham Branch as a director (2 pages)
11 July 2014Appointment of Samantha Denheyer as a director (3 pages)
11 July 2014Appointment of Victoria Rosemary Leary as a director (3 pages)
26 February 2014Incorporation of a Community Interest Company (51 pages)
26 February 2014Incorporation of a Community Interest Company (51 pages)