About

Registered Number: 06262114
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Allied Business Centre, 1 Potter Place, Skelmersdale, WN8 9PH

 

Established in 2007, West Lancs Peer Support are based in Skelmersdale, it has a status of "Active". This company has 8 directors listed as Clarke, Karen Julie, Nixon, Anthony, Scaife, Leslie William, Nixon, Anthony, Nixon, Antony, Cook, Jeffrie, Evers, Noonie, Shaw, Debra. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Karen Julie 14 February 2014 - 1
NIXON, Anthony 04 August 2016 - 1
SCAIFE, Leslie William 29 May 2007 - 1
COOK, Jeffrie 18 August 2008 04 August 2016 1
EVERS, Noonie 18 August 2008 30 November 2011 1
SHAW, Debra 18 August 2008 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Anthony 18 June 2008 31 December 2010 1
NIXON, Antony 29 May 2007 29 June 2011 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 25 February 2014
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 29 June 2011
TM02 - Termination of appointment of secretary 29 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 15 December 2008
AA - Annual Accounts 20 November 2008
225 - Change of Accounting Reference Date 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363s - Annual Return 04 November 2008
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.