About

Registered Number: 08837981
Date of Incorporation: 09/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Cherwell Centre, Cherwell Avenue, Heywood, Lancashire, OL10 4SY

 

Having been setup in 2014, Possabilities C.I.C have registered office in Heywood, Lancashire. This organisation has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKES, Colette 28 March 2014 - 1
DARRAUGH, Scott William 19 May 2014 - 1
HOLLAND, Jane 05 January 2018 - 1
LAIRD, Andrew Gordon 25 September 2017 - 1
LITTLE, Angela 21 May 2015 - 1
SMITH, Marilyn Mary 28 March 2014 - 1
WALSH, Sheldon Andrew 19 March 2020 - 1
ARMSTRONG, Jacqueline 01 April 2014 31 March 2017 1
JONES, Margaret Ann 28 March 2014 18 July 2019 1
TIPPER, Carolyn Jane 01 September 2019 25 September 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 18 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 October 2018
MR01 - N/A 17 September 2018
AP01 - Appointment of director 31 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 13 November 2017
AP01 - Appointment of director 02 November 2017
RESOLUTIONS - N/A 26 June 2017
CC04 - Statement of companies objects 26 June 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 November 2016
MR01 - N/A 15 August 2016
MR01 - N/A 05 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 04 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 14 August 2015
AA01 - Change of accounting reference date 09 February 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
CERTNM - Change of name certificate 24 January 2014
CICCON - N/A 24 January 2014
CONNOT - N/A 24 January 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2018 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

A registered charge 03 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.