Company NameCheshire Swim School Llp
Company StatusActive
Company NumberOC372703
CategoryLimited Liability Partnership
Incorporation Date22 February 2012(12 years, 2 months ago)

Directors

LLP Designated Member NameMrs Tracy Claire Townend
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Designated Member NameMrs Joanne Stone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Dawn Marie Owen
Date of BirthSeptember 1977 (Born 46 years ago)
StatusCurrent
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Melanie Ridge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Nicola Louise Wragge
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(8 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Melissa Anne Lawton
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Bethany Jane Nuttall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Rebekah Catherine Laura Knight
Date of BirthMay 1998 (Born 26 years ago)
StatusCurrent
Appointed19 July 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Samantha Elliot
Date of BirthNovember 1981 (Born 42 years ago)
StatusCurrent
Appointed23 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Kirsty Lindley
Date of BirthMarch 1991 (Born 33 years ago)
StatusCurrent
Appointed01 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Sara Williams
Date of BirthJuly 1993 (Born 30 years ago)
StatusCurrent
Appointed06 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Charlotte Hardman
Date of BirthMay 2000 (Born 24 years ago)
StatusCurrent
Appointed24 March 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Rachael Laura Wyles
Date of BirthAugust 1983 (Born 40 years ago)
StatusCurrent
Appointed07 October 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Alison Margaret Worrall
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed17 February 2023(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMr Joshua Ralph Williams
Date of BirthApril 2002 (Born 22 years ago)
StatusCurrent
Appointed20 June 2023(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Alix Lindsay Wisener
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Chloe Sarah Johnson
Date of BirthSeptember 1981 (Born 42 years ago)
StatusCurrent
Appointed26 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Charlotte Rachel Pratt
Date of BirthOctober 1996 (Born 27 years ago)
StatusCurrent
Appointed06 November 2023(11 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Ixchel Martinez-Villafuerte
Date of BirthFebruary 1979 (Born 45 years ago)
StatusCurrent
Appointed01 December 2023(11 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Jennifer Aston-O'Donovan
Date of BirthNovember 1976 (Born 47 years ago)
StatusCurrent
Appointed09 January 2024(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Caroline Gottlieb
Date of BirthFebruary 1963 (Born 61 years ago)
StatusCurrent
Appointed11 January 2024(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMr James Peter Ashley
Date of BirthMay 1985 (Born 39 years ago)
StatusResigned
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store Hollins Farm Twemlow Lane
Holmes Chapel
Crewe
CW4 8DP
LLP Member NameMrs Gillian Gaskell
Date of BirthJuly 1982 (Born 41 years ago)
StatusResigned
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Susan Innes Hands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Jennifer Hoe
Date of BirthJune 1981 (Born 42 years ago)
StatusResigned
Appointed21 October 2012(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Katherine Holmes
Date of BirthMay 1980 (Born 44 years ago)
StatusResigned
Appointed21 January 2013(11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Kelly Delaney Humphrys
Date of BirthFebruary 1977 (Born 47 years ago)
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Katherine Funge
Date of BirthJune 1995 (Born 28 years ago)
StatusResigned
Appointed04 January 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Christina Bagshaw
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Alison Hutchinson
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Jessica Ruth English
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Amy French
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Katherine Funge
Date of BirthJune 1995 (Born 28 years ago)
StatusResigned
Appointed22 November 2021(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMs Amanda Corrigan
Date of BirthNovember 1966 (Born 57 years ago)
StatusResigned
Appointed04 February 2022(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMiss Eleanor Heyes
Date of BirthApril 2001 (Born 23 years ago)
StatusResigned
Appointed24 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
LLP Member NameMrs Claire Hayes Johnston
Date of BirthJune 2004 (Born 19 years ago)
StatusResigned
Appointed17 November 2022(10 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE

Location

Registered AddressThe Grain Store, Hollins Farm, Twemlow Lane
Cranage
Crewe
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley

Financials

Year2014
Net Worth£75,260
Cash£188,572
Current Liabilities£124,597

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 February 2021Notification of Jeanette Steadman as a person with significant control on 15 December 2020 (2 pages)
25 February 2021Appointment of Miss Jeanette Steadman as a member on 15 December 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Termination of appointment of Sarah Victoria Mccubbin as a member on 1 October 2020 (1 page)
5 November 2020Cessation of Susan Innes Hands as a person with significant control on 31 October 2020 (1 page)
5 November 2020Cessation of Kelly Mills as a person with significant control on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Kelly Mills as a member on 31 October 2020 (1 page)
5 November 2020Termination of appointment of Susan Innes Hands as a member on 31 October 2020 (1 page)
5 November 2020Cessation of Sarah Victoria Mccubbin as a person with significant control on 1 October 2020 (1 page)
23 July 2020Termination of appointment of Amanda Louise Singleton as a member on 23 July 2020 (1 page)
23 July 2020Cessation of Amanda Louise Singleton as a person with significant control on 23 July 2020 (1 page)
27 February 2020Notification of Christine Linda Lewis as a person with significant control on 23 February 2020 (2 pages)
27 February 2020Termination of appointment of Victoria Claire Walker as a member on 29 July 2019 (1 page)
27 February 2020Appointment of Mrs Christine Linda Lewis as a member on 23 February 2020 (2 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 December 2019Cessation of Louise Wooltorton as a person with significant control on 15 November 2019 (1 page)
3 December 2019Termination of appointment of Louise Wooltorton as a member on 15 November 2019 (1 page)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Cessation of Victoria Claire Walker as a person with significant control on 29 July 2019 (1 page)
16 September 2019Termination of appointment of Kelly Delaney Humphrys as a member on 27 March 2019 (1 page)
16 September 2019Member's details changed for Mrs Loiuse Wooltorton on 16 September 2019 (2 pages)
16 September 2019Appointment of Mrs Loiuse Wooltorton as a member on 14 August 2019 (2 pages)
16 September 2019Cessation of Kelly Humphrys as a person with significant control on 27 March 2019 (1 page)
16 September 2019Notification of Louise Wooltorton as a person with significant control on 14 August 2019 (2 pages)
16 September 2019Cessation of Sara Amy Williams as a person with significant control on 29 July 2019 (1 page)
16 September 2019Termination of appointment of Sara Williams as a member on 29 July 2019 (1 page)
26 July 2019Appointment of Miss Kelly Mills as a member on 25 July 2019 (2 pages)
26 July 2019Notification of Kelly Mills as a person with significant control on 25 July 2019 (2 pages)
18 June 2019Notification of Bethany Jane Nuttall as a person with significant control on 22 May 2019 (2 pages)
18 June 2019Appointment of Miss Bethany Jane Nuttall as a member on 22 May 2019 (2 pages)
4 June 2019Appointment of Miss Melissa Anne Lawton as a member on 8 April 2019 (2 pages)
4 June 2019Notification of Amy French as a person with significant control on 8 April 2019 (2 pages)
4 June 2019Notification of Melissa Anne Lawton as a person with significant control on 8 April 2019 (2 pages)
4 June 2019Appointment of Mrs Amy French as a member on 8 April 2019 (2 pages)
4 March 2019Notification of Jessica English as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Kirsty May Lindley as a member on 28 February 2019 (1 page)
4 March 2019Appointment of Mrs Jessica Ruth English as a member on 1 March 2019 (2 pages)
4 March 2019Cessation of Kirsty May Lindley as a person with significant control on 28 February 2019 (1 page)
25 February 2019Cessation of Christina Bagshaw as a person with significant control on 4 February 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Christina Bagshaw as a member on 4 February 2019 (1 page)
8 November 2018Cessation of Vanessa Watts as a person with significant control on 26 October 2018 (1 page)
8 November 2018Termination of appointment of Vanessa Watts as a member on 26 October 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2018Termination of appointment of a member (1 page)
19 October 2018Termination of appointment of Eleanor Middleweek as a member on 20 September 2018 (1 page)
19 October 2018Cessation of Eleanor Middleweek as a person with significant control on 20 September 2018 (1 page)
18 September 2018Appointment of Mrs Sarah Victoria Mccubbin as a member on 12 September 2018 (2 pages)
18 September 2018Notification of Sarah Victoria Mccubbin as a person with significant control on 12 September 2018 (2 pages)
10 September 2018Notification of Amanda Louise Singleton as a person with significant control on 3 September 2018 (2 pages)
10 September 2018Appointment of Mrs Amanda Louise Singleton as a member on 3 September 2018 (2 pages)
8 September 2018Cessation of Alison Hutchinson as a person with significant control on 29 July 2018 (1 page)
8 September 2018Termination of appointment of Alison Hutchinson as a member on 29 July 2018 (1 page)
2 July 2018Member's details changed for Miss Kirsty May Lindley on 2 July 2018 (2 pages)
2 July 2018Cessation of Kayshean Singh-Sheri as a person with significant control on 8 April 2018 (1 page)
2 July 2018Termination of appointment of Kayshean Singh-Sheri as a member on 8 April 2018 (1 page)
26 June 2018Termination of appointment of Catherine Wood as a member on 21 June 2018 (1 page)
26 June 2018Cessation of Catherine Wood as a person with significant control on 21 June 2018 (1 page)
25 June 2018Cessation of Katie Funge as a person with significant control on 21 June 2018 (1 page)
25 June 2018Termination of appointment of Katherine Funge as a member on 21 June 2018 (1 page)
25 May 2018Appointment of Miss Catherine Wood as a member on 11 May 2018 (2 pages)
25 May 2018Notification of Catherine Wood as a person with significant control on 18 May 2018 (2 pages)
26 February 2018Appointment of Miss Kirsty May Lindley as a member on 6 January 2018 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
26 February 2018Notification of Kirsty May Lindley as a person with significant control on 6 January 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Change of details for Sara Joynson as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Member's details changed for Miss Sara Joynson on 13 November 2017 (2 pages)
13 November 2017Change of details for Sara Joynson as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Member's details changed for Miss Sara Joynson on 13 November 2017 (2 pages)
27 October 2017Cessation of Luisa Mackey as a person with significant control on 19 October 2017 (1 page)
27 October 2017Cessation of Sarah Anne Wilson as a person with significant control on 27 October 2017 (1 page)
27 October 2017Cessation of Sarah Anne Wilson as a person with significant control on 23 October 2017 (1 page)
27 October 2017Termination of appointment of Sarah Anne Wilson as a member on 23 October 2017 (1 page)
27 October 2017Termination of appointment of Maria Luisa Mackey as a member on 19 October 2017 (1 page)
27 October 2017Termination of appointment of Maria Luisa Mackey as a member on 19 October 2017 (1 page)
27 October 2017Termination of appointment of Sarah Anne Wilson as a member on 23 October 2017 (1 page)
27 October 2017Cessation of Luisa Mackey as a person with significant control on 27 October 2017 (1 page)
31 July 2017Appointment of Miss Kayshean Singh-Sheri as a member (2 pages)
31 July 2017Appointment of Miss Kayshean Singh-Sheri as a member (2 pages)
31 July 2017Appointment of Miss Kayshean Singh-Sheri as a member (2 pages)
31 July 2017Appointment of Miss Kayshean Singh-Sheri as a member (2 pages)
28 July 2017Termination of appointment of Katherine Holmes as a member on 20 July 2017 (1 page)
28 July 2017Cessation of Katie Holme as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mrs Sarah Anne Wilson as a member on 1 April 2017 (2 pages)
28 July 2017Notification of Sarah Anne Wilson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Victoria Claire Walker as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Eleanor Middleweek as a person with significant control on 1 June 2017 (2 pages)
28 July 2017Notification of Kayshean Singh-Sheri as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Christina Bagshaw as a person with significant control on 14 May 2017 (2 pages)
28 July 2017Notification of Victoria Claire Walker as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Notification of Eleanor Middleweek as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Alison Hutchinson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Appointment of Miss Kayshean Singh-Sheri as a member on 1 April 2017 (2 pages)
28 July 2017Cessation of Katie Holmes as a person with significant control on 20 July 2017 (1 page)
28 July 2017Notification of Kayshean Singh-Sheri as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Appointment of Mrs Christina Bagshaw as a member on 14 May 2017 (2 pages)
28 July 2017Appointment of Mrs Sarah Anne Wilson as a member (2 pages)
28 July 2017Appointment of Miss Eleanor Middleweek as a member on 1 June 2017 (2 pages)
28 July 2017Appointment of Mrs Christina Bagshaw as a member on 14 May 2017 (2 pages)
28 July 2017Notification of Alison Hutchinson as a person with significant control on 1 July 2017 (2 pages)
28 July 2017Termination of appointment of Katherine Holmes as a member on 20 July 2017 (1 page)
28 July 2017Appointment of Mrs Victoria Claire Walker as a member on 1 April 2017 (2 pages)
28 July 2017Appointment of Mrs Sarah Anne Wilson as a member on 1 April 2017 (2 pages)
28 July 2017Notification of Christina Bagshaw as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Appointment of Miss Alison Hutchinson as a member on 1 July 2017 (2 pages)
28 July 2017Cessation of Katie Holmes as a person with significant control on 20 July 2017 (1 page)
28 July 2017Appointment of Miss Kayshean Singh-Sheri as a member on 1 April 2017 (2 pages)
28 July 2017Appointment of Mrs Victoria Claire Walker as a member on 1 April 2017 (2 pages)
28 July 2017Appointment of Miss Eleanor Middleweek as a member on 1 June 2017 (2 pages)
28 July 2017Notification of Sarah Anne Wilson as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Appointment of Miss Alison Hutchinson as a member on 1 July 2017 (2 pages)
28 July 2017Cessation of Katie Holme as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mrs Sarah Anne Wilson as a member (2 pages)
3 March 2017Termination of appointment of Kirsty May Lindley as a member on 16 August 2016 (1 page)
3 March 2017Termination of appointment of Kirsty May Lindley as a member on 16 August 2016 (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (15 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (15 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Termination of appointment of Lisa Anne Mitten as a member on 29 August 2016 (1 page)
5 September 2016Termination of appointment of Lisa Anne Mitten as a member on 29 August 2016 (1 page)
27 April 2016Termination of appointment of Jennifer Hoe as a member on 31 March 2016 (1 page)
27 April 2016Termination of appointment of Jennifer Hoe as a member on 31 March 2016 (1 page)
2 March 2016Annual return made up to 22 February 2016 (9 pages)
2 March 2016Annual return made up to 22 February 2016 (9 pages)
2 March 2016Appointment of Miss Katherine Funge as a member on 4 January 2016 (2 pages)
2 March 2016Appointment of Miss Katherine Funge as a member on 4 January 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store, Hollins Farm, Twemlow Lane Cranage Crewe CW4 8GE on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Gillian Gaskell as a member on 31 March 2015 (1 page)
6 October 2015Appointment of Miss Sara Joynson as a member on 2 September 2015 (2 pages)
6 October 2015Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store, Hollins Farm, Twemlow Lane Cranage Crewe CW4 8GE on 6 October 2015 (1 page)
6 October 2015Appointment of Mrs Lisa Anne Mitten as a member on 1 September 2015 (2 pages)
6 October 2015Appointment of Mrs Vanessa Watts as a member on 24 July 2015 (2 pages)
6 October 2015Termination of appointment of Gillian Gaskell as a member on 31 March 2015 (1 page)
6 October 2015Appointment of Miss Sara Joynson as a member on 2 September 2015 (2 pages)
6 October 2015Appointment of Miss Sara Joynson as a member on 2 September 2015 (2 pages)
6 October 2015Appointment of Mrs Vanessa Watts as a member on 24 July 2015 (2 pages)
6 October 2015Appointment of Mrs Lisa Anne Mitten as a member on 1 September 2015 (2 pages)
6 October 2015Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store, Hollins Farm, Twemlow Lane Cranage Crewe CW4 8GE on 6 October 2015 (1 page)
6 October 2015Appointment of Mrs Lisa Anne Mitten as a member on 1 September 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 (8 pages)
23 February 2015Annual return made up to 22 February 2015 (8 pages)
2 February 2015Termination of appointment of Gillian Slater as a member on 1 September 2014 (1 page)
2 February 2015Appointment of Miss Kirsty May Lindley as a member on 17 December 2014 (2 pages)
2 February 2015Termination of appointment of Gillian Slater as a member on 1 September 2014 (1 page)
2 February 2015Termination of appointment of James Peter Ashley as a member on 31 December 2014 (1 page)
2 February 2015Termination of appointment of James Peter Ashley as a member on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Gillian Slater as a member on 1 September 2014 (1 page)
2 February 2015Appointment of Miss Kirsty May Lindley as a member on 17 December 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Member's details changed for Tracy Claire Townend on 15 July 2013 (2 pages)
10 March 2014Annual return made up to 22 February 2014 (8 pages)
10 March 2014Member's details changed for Joanne Stone on 15 July 2013 (2 pages)
10 March 2014Annual return made up to 22 February 2014 (8 pages)
10 March 2014Member's details changed for Joanne Stone on 15 July 2013 (2 pages)
10 March 2014Member's details changed for Tracy Claire Townend on 15 July 2013 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Appointment of Mrs Kelly Delaney Humphrys as a member (2 pages)
2 September 2013Appointment of Mrs Kelly Delaney Humphrys as a member (2 pages)
16 August 2013Member's details changed for Mrs Nicola Louise Bennett on 16 August 2013 (2 pages)
16 August 2013Member's details changed for Mrs Nicola Louise Bennett on 16 August 2013 (2 pages)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
15 March 2013Annual return made up to 22 February 2013 (8 pages)
15 March 2013Annual return made up to 22 February 2013 (8 pages)
14 March 2013Appointment of Mrs Katherine Holmes as a member (2 pages)
14 March 2013Appointment of Mrs Katherine Holmes as a member (2 pages)
28 January 2013Appointment of Mrs Nicola Louise Bennett as a member (2 pages)
28 January 2013Appointment of Mrs Nicola Louise Bennett as a member (2 pages)
28 January 2013Appointment of Mrs Jennifer Hoe as a member (2 pages)
28 January 2013Appointment of Mrs Jennifer Hoe as a member (2 pages)
20 July 2012Appointment of Mrs Gillian Gaskell as a member (2 pages)
20 July 2012Appointment of Mrs Susan Innes Hands as a member (2 pages)
20 July 2012Appointment of Mr James Peter Ashley as a member (2 pages)
20 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 July 2012Appointment of Mrs Maria Luisa Mackey as a member (2 pages)
20 July 2012Appointment of Mrs Dawn Marie Owen as a member (2 pages)
20 July 2012Appointment of Mrs Gillian Slater as a member (2 pages)
20 July 2012Appointment of Mrs Gillian Slater as a member (2 pages)
20 July 2012Appointment of Mr James Peter Ashley as a member (2 pages)
20 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 July 2012Appointment of Mrs Susan Innes Hands as a member (2 pages)
20 July 2012Appointment of Mrs Maria Luisa Mackey as a member (2 pages)
20 July 2012Appointment of Mrs Melanie Ridge as a member (2 pages)
20 July 2012Appointment of Mrs Gillian Gaskell as a member (2 pages)
20 July 2012Appointment of Mrs Melanie Ridge as a member (2 pages)
20 July 2012Appointment of Mrs Dawn Marie Owen as a member (2 pages)
22 February 2012Incorporation of a limited liability partnership (5 pages)
22 February 2012Incorporation of a limited liability partnership (5 pages)