About

Registered Number: 06730883
Date of Incorporation: 22/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: St. Anne's Catholic Primary School, Wellington Road, Nantwich, Cheshire, CW5 7DA

 

Sunflowers At St.Anne's was established in 2008, it has a status of "Active". The organisation has 10 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEASTALL, Margaret Wendy 30 June 2020 - 1
DAY, Susan Anne 30 June 2020 - 1
JOHNSON, Fiona 09 January 2009 - 1
BAXTER, Aaron 21 April 2010 03 June 2019 1
BROWN, Hazel 01 September 2011 31 August 2020 1
CAMERON, Cath 21 April 2010 01 September 2011 1
DALY, John Patrice, Rev 15 January 2009 03 June 2019 1
FAU-GOODWIN, Susan Mary 22 October 2008 19 July 2010 1
FISHER, Jonathan Mark 03 June 2019 25 May 2020 1
MCGRATH, Stephen 21 April 2010 01 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 29 August 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 16 July 2010
AR01 - Annual Return 19 November 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
NEWINC - New incorporation documents 22 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.