About

Registered Number: 08010542
Date of Incorporation: 28/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Swythamley & Heaton Community Centre Heaton, Rushton Spencer, Macclesfield, Cheshire, SK11 0SJ,

 

Swythamley & Heaton Centre was registered on 28 March 2012 and are based in Macclesfield in Cheshire, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Goodfellow, David, Lightowler, Brian Kenneth Wright, Dr, Suter, Christine Anne, Brightmore, Janet Christine, Kay, Dorothy, Robinson, Peter Graham, Wilson, Llynwen in the Companies House registry. We don't know the number of employees at Swythamley & Heaton Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, David 28 March 2012 - 1
LIGHTOWLER, Brian Kenneth Wright, Dr 28 March 2012 - 1
BRIGHTMORE, Janet Christine 28 March 2012 01 September 2015 1
KAY, Dorothy 28 March 2012 01 August 2015 1
ROBINSON, Peter Graham 28 March 2012 14 May 2014 1
WILSON, Llynwen 28 March 2012 14 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SUTER, Christine Anne 14 May 2014 01 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 01 November 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 01 April 2015
AP03 - Appointment of secretary 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 18 May 2014
TM01 - Termination of appointment of director 18 May 2014
TM01 - Termination of appointment of director 18 May 2014
TM01 - Termination of appointment of director 18 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 June 2013
NEWINC - New incorporation documents 28 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.