About

Registered Number: 05454582
Date of Incorporation: 17/05/2005 (19 years ago)
Company Status: Active
Registered Address: Stockport Business And Innovation Centre Suite 338 Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL,

 

Transport for Sick Children Ltd was founded on 17 May 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 18 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Pauline Anne 05 April 2010 - 1
HEYWORTH, Gill Barbara 21 March 2017 - 1
HOUGHTON, Eric 04 April 2011 - 1
KERSHAW, Gaynor 01 April 2008 - 1
STENSON, George Augustine 01 December 2014 - 1
ADAMS, John Frederick Davies 16 August 2005 21 March 2017 1
BAGNALL, Carol 17 May 2005 23 September 2006 1
BRUNT, Joyce Patricia 17 May 2005 23 September 2006 1
DRAKE, Sarah Elizabeth 17 May 2005 23 September 2006 1
PERRY, John David 28 September 2005 20 September 2008 1
PICKERING, Geraldine, Dr 16 August 2005 20 September 2008 1
SAGAR, John 17 May 2005 23 September 2016 1
SWEENEY, Sally Anne 17 May 2005 31 March 2007 1
WATTS, Roger Patrick 16 August 2005 05 April 2010 1
WHITTAKER, John 01 April 2008 24 September 2011 1
Secretary Name Appointed Resigned Total Appointments
COPE, Pauline Anne 21 September 2018 - 1
ADAMS, John Frederick Davies 05 October 2006 31 March 2017 1
HEYWORTH, Gill Barbara 01 April 2017 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 10 October 2018
AP03 - Appointment of secretary 28 September 2018
CS01 - N/A 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 06 October 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 07 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2016
AD04 - Change of location of company records to the registered office 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 03 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 17 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.