Warrington
WA1 1SR
Secretary Name | Kirsty Capper |
---|---|
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr Steven License |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Consultant & Interim Management |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr David Anthony Patrick Cummins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Gateway, 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr Eliot James Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr Jimmy Overill |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Development Professional |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr Paul James Hammond |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Ms Caroline Jane Jones |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Alan Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
Director Name | Mr Gordon Henry Spenley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Judith Margaret Winterbourne |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway, 89 Sankey Street Warrington Cheshire WA1 1SR |
Website | www.warringtonswar.com |
---|
Registered Address | The Gateway 89 Sankey Street Warrington WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Warrington Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
29 July 2021 | Delivered on: 12 August 2021 Persons entitled: Warrington Housing Association Limited Classification: A registered charge Particulars: By way of legal charge, all that leasehold property known as 67 chester road, stockton heath, warrington WA4 2SA as registered under title number CH360290 and all that freehold property known as 69 chester road, stockton heath, warrington, WA4 2SA as registered under title number CH111885. Please refer to the instrument for more details. Outstanding |
---|
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
24 April 2017 | Appointment of Mr David Anthony Patrick Cummins as a director on 10 April 2017 (3 pages) |
24 April 2017 | Appointment of Mrs Judith Margaret Winterbourne as a director on 10 April 2017 (3 pages) |
11 April 2017 | Termination of appointment of Alan Kemp as a director on 10 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 November 2016 | Termination of appointment of Caroline Jane Jones as a director on 20 July 2016 (2 pages) |
8 November 2016 | Termination of appointment of Paul James Hammond as a director on 21 April 2016 (2 pages) |
8 November 2016 | Appointment of Gordon Henry Spenley as a director on 20 July 2016 (3 pages) |
8 November 2016 | Appointment of Steven License as a director on 20 July 2016 (3 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 December 2015 | Amended accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|