MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED

06050798
ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG

Documents

Documents
Date Category Description Pages
27 Feb 2025 officers Appointment of director (Mrs Helen Elizabeth Lecky) 2 Buy now
27 Feb 2025 officers Termination of appointment of director (David Jon Leatherbarrow) 1 Buy now
27 Feb 2025 officers Termination of appointment of director (Jean-Luc Emmanuel Janet) 1 Buy now
27 Feb 2025 officers Termination of appointment of director (Richard John Cooke) 1 Buy now
13 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 19 Buy now
07 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 61 Buy now
07 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
07 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 2 Buy now
26 Apr 2024 mortgage Registration of a charge 56 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 23 Buy now
09 Jun 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
09 Jun 2023 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
09 Jun 2023 officers Appointment of secretary (Mrs Mary Joanne Logue) 2 Buy now
09 Jun 2023 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 22 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 22 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
19 Nov 2020 officers Termination of appointment of secretary (Helen Elizabeth Lecky) 1 Buy now
19 Nov 2020 officers Termination of appointment of director (Ryan David Edwards) 1 Buy now
22 Jul 2020 accounts Annual Accounts 21 Buy now
08 Jul 2020 officers Change of particulars for director (Mr Richard Power) 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Oct 2019 mortgage Registration of a charge 75 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 accounts Annual Accounts 20 Buy now
21 May 2019 address Change Sail Address Company With New Address 1 Buy now
20 May 2019 officers Appointment of director (Mr Richard Power) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 officers Termination of appointment of director (Iain James Anderson) 1 Buy now
08 Sep 2018 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Anne Bygrave) 1 Buy now
24 May 2018 accounts Annual Accounts 21 Buy now
23 Mar 2018 officers Appointment of director (Ms Anne Bygrave) 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 officers Appointment of director (Ryan David Edwards) 2 Buy now
30 May 2017 accounts Annual Accounts 22 Buy now
13 Apr 2017 officers Appointment of director (Mr Iain James Anderson) 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Natalie-Jane Anne Macdonald) 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Sep 2016 mortgage Registration of a charge 52 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 officers Change of particulars for director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
27 May 2016 accounts Annual Accounts 18 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
02 Jun 2015 accounts Annual Accounts 18 Buy now
10 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 4 Buy now
25 Nov 2014 officers Appointment of secretary (Mrs Helen Elizabeth Lecky) 2 Buy now
25 Nov 2014 officers Termination of appointment of secretary (William Napier-Fenning) 1 Buy now
11 Sep 2014 mortgage Registration of a charge 75 Buy now
08 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2014 officers Termination of appointment of director (David William Johnson) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Mike Robinson) 1 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 officers Termination of appointment of director (Luke Smith) 2 Buy now
18 Nov 2013 officers Appointment of secretary (William Napier-Fenning) 3 Buy now
18 Nov 2013 officers Appointment of director (Mr David William Johnson) 3 Buy now
18 Nov 2013 officers Appointment of director (Dr Natalie-Jane Anne Macdonald) 3 Buy now
18 Nov 2013 officers Appointment of director (Mike Robinson) 3 Buy now
18 Nov 2013 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 3 Buy now
24 Oct 2013 resolution Resolution 11 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2013 mortgage Registration of a charge 15 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 officers Change of particulars for director (Luke Arthur Robert Smith) 2 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
29 Mar 2011 officers Change of particulars for director (Luke Arthur Robert Smith) 2 Buy now
29 Mar 2011 officers Termination of appointment of secretary (Geoffrey Lowde) 1 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Luke Arthur Robert Smith) 2 Buy now
31 Mar 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
14 Feb 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
14 Feb 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
05 Feb 2007 officers New secretary appointed 2 Buy now
31 Jan 2007 officers New director appointed 2 Buy now
31 Jan 2007 capital Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 incorporation Incorporation Company 21 Buy now