About

Registered Number: 05673816
Date of Incorporation: 12/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 26 Sandford Road, Sale, Cheshire, M33 2PS

 

The Cheshire Gardens Trust was registered on 12 January 2006, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are Bartlett, Susan Annie, Darlington, Gordon James, Lightfoot, Nicholas Simon Peter Kemp, Baillie, Gordon John, Benson, Ruth Alethea, Devine, Rachel Celina, Edmondson, John Richard, Dr, Gooch, Jane Elizabeth, Grain, Barry John, Hainsworth, Vivien Langford, Jaffe, Jacqueline Susan, Menzies, Jacquetta Elizabeth Constance, Moth, Barbara Jean, Reichenfeld, Kristin Catherine, Smith, Gaye, Swan, Patrick Charles, Talbot, Christine Ann, Taylor, Freyda Macdonald, Turner, Heather, Wilcox-baker, Ann Christine, Wright, Barbara Irmgard, Youd, Samuel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Susan Annie 22 March 2012 - 1
DARLINGTON, Gordon James 27 April 2017 - 1
LIGHTFOOT, Nicholas Simon Peter Kemp 16 May 2019 - 1
BAILLIE, Gordon John 31 March 2011 05 March 2014 1
BENSON, Ruth Alethea 18 May 2011 21 March 2013 1
DEVINE, Rachel Celina 29 March 2007 28 November 2008 1
EDMONDSON, John Richard, Dr 28 March 2006 18 March 2010 1
GOOCH, Jane Elizabeth 06 April 2011 11 January 2017 1
GRAIN, Barry John 23 October 2013 16 September 2015 1
HAINSWORTH, Vivien Langford 26 March 2015 27 April 2017 1
JAFFE, Jacqueline Susan 27 March 2012 26 March 2015 1
MENZIES, Jacquetta Elizabeth Constance 29 March 2007 18 March 2010 1
MOTH, Barbara Jean 28 March 2006 11 January 2017 1
REICHENFELD, Kristin Catherine 29 March 2007 29 August 2007 1
SMITH, Gaye 12 January 2006 29 March 2007 1
SWAN, Patrick Charles 28 March 2006 31 December 2008 1
TALBOT, Christine Ann 12 January 2006 29 March 2006 1
TAYLOR, Freyda Macdonald 18 March 2010 21 March 2013 1
TURNER, Heather 28 March 2006 30 September 2013 1
WILCOX-BAKER, Ann Christine 25 March 2009 16 May 2019 1
WRIGHT, Barbara Irmgard 12 January 2006 27 March 2008 1
YOUD, Samuel 04 September 2013 13 January 2016 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 30 June 2019
TM01 - Termination of appointment of director 30 June 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 16 May 2015
AR01 - Annual Return 08 February 2015
TM01 - Termination of appointment of director 08 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 13 January 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 24 September 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
RESOLUTIONS - N/A 10 May 2007
MEM/ARTS - N/A 10 May 2007
287 - Change in situation or address of Registered Office 13 March 2007
363s - Annual Return 19 February 2007
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.