Ellesmere Port
CH66 1ST
Wales
Director Name | Miss Samantha Marie Oxford |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Stefan Robert Gornall |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(3 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Mr Richard Coates |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oldfield Crescent Chester CH4 7PE Wales |
Director Name | Mr Paul Nicholas Drew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oldfield Crescent Chester CH4 7PE Wales |
Director Name | Mr Antony Peter White |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oldfield Crescent Chester CH4 7PE Wales |
Registered Address | Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
20 February 2024 | Director's details changed for Miss Samantha Marie Oxford on 9 February 2024 (2 pages) |
---|---|
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
9 January 2024 | Termination of appointment of Antony Peter White as a director on 8 January 2024 (1 page) |
9 January 2024 | Termination of appointment of Paul Nicholas Drew as a director on 8 January 2024 (1 page) |
9 January 2024 | Termination of appointment of Richard Coates as a director on 8 January 2024 (1 page) |
21 November 2023 | Director's details changed for Mr George Thomson on 21 November 2023 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr George Thomson on 1 October 2021 (2 pages) |
12 October 2022 | Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE England to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 12 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
17 December 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
11 March 2021 | Director's details changed for Mr Paul Nicholas Drew on 28 February 2021 (2 pages) |
19 February 2021 | Incorporation Statement of capital on 2021-02-19
|