Mill Lane
Wallasey
Cheshire
CH44 3BN
Wales
Director Name | Victoria Rosemary Leary |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Behaviour Support Outreach Worker |
Country of Residence | England, Uk |
Correspondence Address | 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN Wales |
Director Name | Miss Danielle Laura Perkins |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Designated Safeguarding Lead |
Country of Residence | England |
Correspondence Address | 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN Wales |
Director Name | Graham Branch |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyddyn Fatw Melin Y Wig Corwen Denbeighshire LL21 9RG Wales |
Director Name | Mr Neil Graham Crowden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Seaview Road Wallasey Wirral CH45 4LD Wales |
Director Name | Hilary Buchanan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN Wales |
Director Name | Samantha Denheyer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2016) |
Role | Pupil Support Co-Ordinator, Education |
Country of Residence | England, Uk |
Correspondence Address | Tyddyn Fatw Melin Y Wig Corwyn Denbeighshire LL21 9RG Wales |
Director Name | Miss Louise Lea |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN Wales |
Registered Address | 156 Ground Floor Shop Mill Lane Wallasey Cheshire CH44 3BN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
17 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 April 2022 | Termination of appointment of Louise Lea as a director on 26 April 2022 (1 page) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Appointment of Miss Danielle Laura Perkins as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Hilary Buchanan as a director on 31 March 2019 (1 page) |
3 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
10 February 2019 | Appointment of Miss Louise Lea as a director on 8 February 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
13 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 July 2016 | Termination of appointment of Neil Graham Crowden as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Neil Graham Crowden as a director on 25 July 2016 (1 page) |
4 March 2016 | Director's details changed for Hilary Buchanan on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Hilary Buchanan on 1 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 26 February 2016 no member list (3 pages) |
4 March 2016 | Director's details changed for Victoria Rosemary Leary on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Neil Graham Crowden on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Victoria Rosemary Leary on 1 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 26 February 2016 no member list (3 pages) |
4 March 2016 | Director's details changed for Mr Neil Graham Crowden on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Claire Owens on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Claire Owens on 1 March 2016 (2 pages) |
22 February 2016 | Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (1 page) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Samantha Denheyer as a director on 13 February 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
10 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 August 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 March 2015 | Annual return made up to 26 February 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 26 February 2015 no member list (6 pages) |
11 July 2014 | Appointment of Samantha Denheyer as a director (3 pages) |
11 July 2014 | Appointment of Victoria Rosemary Leary as a director (3 pages) |
11 July 2014 | Termination of appointment of Graham Branch as a director (2 pages) |
11 July 2014 | Termination of appointment of Graham Branch as a director (2 pages) |
11 July 2014 | Termination of appointment of Graham Branch as a director (2 pages) |
11 July 2014 | Termination of appointment of Graham Branch as a director (2 pages) |
11 July 2014 | Appointment of Samantha Denheyer as a director (3 pages) |
11 July 2014 | Appointment of Victoria Rosemary Leary as a director (3 pages) |
26 February 2014 | Incorporation of a Community Interest Company (51 pages) |
26 February 2014 | Incorporation of a Community Interest Company (51 pages) |