About

Registered Number: 05475644
Date of Incorporation: 08/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 9-11 High Street 9-11 High Street, Runcorn, Cheshire, WA7 1AP

 

Having been setup in 2005, Halton Autistic Family Support Group Ltd have registered office in Runcorn, Cheshire, it's status at Companies House is "Active". We don't know the number of employees at Halton Autistic Family Support Group Ltd. The companies directors are listed as Albiston, Kathryn, Crone, Tina, Fry, Barbara, Mcshane, Stephen, Shanahan, Margaret, Skelhorn, Linda, Whittaker, Amanda Jane, Wilde, Linda, Shanahan, Ciaran, Cavanagh, Julie Marie, Doyle, Michael, Flanagan, Jennifer Anne, Hall, Carole, Hughes, Joanne, Latham, Joanne, Mannion, Andrea, Mcnicholas, Paula, Wooding, Lee Daniel, Wooding, Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBISTON, Kathryn 08 June 2005 - 1
CRONE, Tina 21 April 2015 - 1
FRY, Barbara 24 January 2008 - 1
MCSHANE, Stephen 18 June 2013 - 1
SHANAHAN, Margaret 08 June 2005 - 1
SKELHORN, Linda 08 June 2005 - 1
WHITTAKER, Amanda Jane 09 February 2017 - 1
WILDE, Linda 22 March 2016 - 1
CAVANAGH, Julie Marie 21 April 2015 15 November 2016 1
DOYLE, Michael 19 May 2015 15 August 2016 1
FLANAGAN, Jennifer Anne 09 February 2012 07 June 2016 1
HALL, Carole 16 December 2013 15 August 2016 1
HUGHES, Joanne 09 February 2012 16 September 2016 1
LATHAM, Joanne 08 June 2005 09 December 2010 1
MANNION, Andrea 11 September 2012 01 September 2013 1
MCNICHOLAS, Paula 18 January 2007 24 January 2008 1
WOODING, Lee Daniel 20 January 2011 11 September 2012 1
WOODING, Michelle 10 February 2009 09 February 2012 1
Secretary Name Appointed Resigned Total Appointments
SHANAHAN, Ciaran 08 June 2005 21 February 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 11 September 2020
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
PSC01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 25 April 2007
225 - Change of Accounting Reference Date 05 October 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.