Whitchurch Road
Whitchurch
Cheshire
SY13 4AT
Wales
Director Name | Mr Philip Anthony Hill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT Wales |
Director Name | Mr Anthony Nakhimoff |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1, Lower Farm Barns Burleydam Whitchurch Cheshire SY13 4AT Wales |
Director Name | Mrs Patricia Nuttall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT Wales |
Director Name | Mrs Evelyn Linda White |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT Wales |
Secretary Name | Mr Anthony Nakhimoff |
---|---|
Status | Current |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT Wales |
Director Name | Mr Stephen David Bebbington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Service Director, Direct Healthcare Group |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Farm Barns Burleydam Whitchurch Shropshire SY13 4AT Wales |
Director Name | Mr Bruce Ashley Noble |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6, Lower Farm Barns Burleydam Whitchurch SY13 4AT Wales |
Director Name | Mr Martyn Harry Measures |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Barker Street Nantwich Cheshire CW5 5EN |
Director Name | Dr Jonathan Richard Powner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairhaven Crewe Cheshire CW2 5GG |
Director Name | Mr Paul David Stansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2019) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lower Farm Barns Burleydam Cheshire |
Director Name | Mr Christopher Bryan Speight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lower Fram Barns Burleydam Cheshire SY13 4HT Wales |
Director Name | Mrs Gina Gail Walters |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT Wales |
Website | www.hibberts.com |
---|---|
Email address | [email protected] |
Telephone | 01270 624225 |
Telephone region | Crewe |
Registered Address | 1, Lower Farm Barns Burleydam Whitchurch Cheshire SY13 4AT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Dodcott cum Wilkesley |
Ward | Audlem |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
28 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 October 2020 | Termination of appointment of Christopher Bryan Speight as a director on 19 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Bruce Ashley Noble as a director on 19 October 2020 (2 pages) |
28 February 2020 | Termination of appointment of Gina Gail Walters as a director on 24 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Stephen David Bebbington as a director on 24 February 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
5 August 2019 | Registered office address changed from 1 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT England to 1, Lower Farm Barns Burleydam Whitchurch Cheshire SY13 4AT on 5 August 2019 (1 page) |
5 August 2019 | Registered office address changed from 4 Lower Farm Barns Burleydam Cheshire SY13 4AT England to 1 Lower Farm Barns Whitchurch Road Whitchurch Cheshire SY13 4AT on 5 August 2019 (1 page) |
4 August 2019 | Appointment of Mr John Anthony Barclay as a director on 30 July 2019 (2 pages) |
4 August 2019 | Appointment of Mr Philip Anthony Hill as a director on 30 July 2019 (2 pages) |
4 August 2019 | Appointment of Mrs Evelyn Linda White as a director on 30 July 2019 (2 pages) |
4 August 2019 | Termination of appointment of Paul David Stansfield as a director on 30 July 2019 (1 page) |
4 August 2019 | Appointment of Mrs Gina Gail Walters as a director on 30 July 2019 (2 pages) |
4 August 2019 | Director's details changed for Mr Antony Nakhimoff on 4 August 2019 (2 pages) |
4 August 2019 | Appointment of Mrs Patricia Nuttall as a director on 30 July 2019 (2 pages) |
4 August 2019 | Appointment of Mr Anthony Nakhimoff as a secretary on 30 July 2019 (2 pages) |
4 August 2019 | Appointment of Mr Antony Nakhimoff as a director on 30 July 2019 (2 pages) |
4 January 2019 | Notification of a person with significant control statement (2 pages) |
20 December 2018 | Appointment of Mr Paul David Stansfield as a director on 19 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from 25 Barker Street Nantwich Cheshire CW5 5EN to 4 Lower Farm Barns Burleydam Cheshire SY13 4AT on 20 December 2018 (1 page) |
19 December 2018 | Cessation of Jonathan Richard Powner as a person with significant control on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Martyn Harry Measures as a director on 19 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Jonathan Richard Powner as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Christopher Bryan Speight as a director on 19 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
4 January 2016 | Annual return made up to 25 November 2015 no member list (3 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 January 2016 | Annual return made up to 25 November 2015 no member list (3 pages) |
25 November 2014 | Incorporation (18 pages) |
25 November 2014 | Incorporation (18 pages) |