EAST CHESHIRE HOUSING CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

EAST CHESHIRE HOUSING CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02550488

Incorporation date

19/10/1990

Size

Full

Contacts

Registered address

Registered address

Anderson House, Goodall Street, Macclesfield SK11 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1990)
dot icon18/03/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon03/02/2026
Amended full accounts made up to 2024-03-31
dot icon24/02/2025
Appointment of Miss Maria Joanne Flanagan as a director on 2025-02-19
dot icon11/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon11/02/2025
Termination of appointment of Sara Elizabeth Horne as a director on 2025-01-27
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon08/10/2024
Director's details changed for Mr Jonathan Wigmore on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Jonathan Wigmore on 2024-10-08
dot icon11/09/2024
Termination of appointment of James Valentine Bisset as a director on 2024-09-09
dot icon11/09/2024
Termination of appointment of Arthur Nigel Askew Dicken as a director on 2024-09-10
dot icon11/09/2024
Appointment of Ms Janette Carr as a director on 2024-09-10
dot icon11/09/2024
Appointment of Mr Jonathan Wigmore as a director on 2024-09-10
dot icon05/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Jonathan Paul Wigmore as a director on 2023-03-28
dot icon04/01/2023
Appointment of Mrs Tracy Cresswell as a director on 2022-12-06
dot icon04/01/2023
Director's details changed for Mr Arthur Nigel Askew Dicken on 2022-12-01
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon27/05/2021
Registered office address changed from The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET to Anderson House Goodall Street Macclesfield SK11 7BD on 2021-05-27
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon15/02/2021
Director's details changed for Mr Jonathan Paul Wigmore on 2021-01-15
dot icon04/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/02/2021
Appointment of Dr Michael Andrew Smith as a director on 2020-11-09
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/01/2020
Termination of appointment of Barrie Rushworth Hardern as a director on 2019-12-16
dot icon13/01/2020
Director's details changed for Mr Stephen Andrew Shaughnessy on 2020-01-13
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Termination of appointment of Harold Maxwell Hartley as a director on 2019-05-29
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/07/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon21/07/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Appointment of Mr Stephen Andrew Shaughnessy as a director on 2016-03-14
dot icon27/05/2016
Annual return made up to 2016-05-22 no member list
dot icon26/05/2016
Appointment of Mr Jonathan Paul Wigmore as a director on 2016-03-14
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 no member list
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Registered office address changed from 26a Jordangate Macclesfield Cheshire SK10 1EW to The Courtyard Catherine Street Macclesfield Cheshire SK11 6ET on 2014-09-01
dot icon19/06/2014
Annual return made up to 2014-05-25 no member list
dot icon18/06/2014
Secretary's details changed for Mrs Brenda Jane Wright on 2013-08-27
dot icon23/07/2013
Full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-22 no member list
dot icon19/09/2012
Termination of appointment of Brian Heaton as a director
dot icon28/06/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-22 no member list
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-19 no member list
dot icon10/11/2010
Appointment of Mr Arthur Dicken as a director
dot icon21/07/2010
Appointment of Mr Brian Neville Heaton as a director
dot icon20/07/2010
Accounts made up to 2010-03-31
dot icon23/06/2010
Appointment of Mrs Sara Elizabeth Horne as a director
dot icon23/06/2010
Appointment of Mr Barrie Rushworth Hardern as a director
dot icon23/06/2010
Appointment of Mr Harold Maxwell Hartley as a director
dot icon16/06/2010
Termination of appointment of Brenda Wright as a director
dot icon26/05/2010
Annual return made up to 2010-05-19 no member list
dot icon26/05/2010
Director's details changed for Mr James Valentine Bisset on 2010-05-19
dot icon26/05/2010
Director's details changed for Brenda Jane Wright on 2010-05-19
dot icon19/06/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 19/05/09
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon20/11/2008
Annual return made up to 20/05/08
dot icon23/10/2007
Accounts made up to 2007-03-31
dot icon23/07/2007
Annual return made up to 20/05/07
dot icon04/07/2006
Annual return made up to 20/05/06
dot icon15/06/2006
Accounts for a small company made up to 2006-03-31
dot icon19/07/2005
Annual return made up to 20/05/05
dot icon10/07/2005
Accounts for a small company made up to 2005-03-31
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Annual return made up to 20/05/04
dot icon07/07/2004
Accounts for a small company made up to 2004-03-31
dot icon21/07/2003
Director resigned
dot icon15/07/2003
Accounts for a small company made up to 2003-03-31
dot icon04/06/2003
Annual return made up to 20/05/03
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon11/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/06/2002
Annual return made up to 20/05/02
dot icon29/11/2001
Director resigned
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
New director appointed
dot icon25/05/2001
Annual return made up to 20/05/01
dot icon06/03/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned;director resigned
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Annual return made up to 20/05/00
dot icon28/03/2000
Memorandum and Articles of Association
dot icon28/03/2000
Resolutions
dot icon11/10/1999
Director's particulars changed
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Annual return made up to 20/05/99
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
Annual return made up to 20/05/98
dot icon16/07/1997
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
Annual return made up to 20/05/97
dot icon16/07/1997
Memorandum and Articles of Association
dot icon16/07/1997
Resolutions
dot icon15/05/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
Annual return made up to 20/05/96
dot icon12/12/1995
Director resigned;new director appointed
dot icon23/05/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Annual return made up to 20/05/95
dot icon03/10/1994
Registered office changed on 03/10/94 from: first floor offices old outpatients building west park macclesfield cheshire SK10 3BL
dot icon20/05/1994
Accounts for a small company made up to 1994-03-31
dot icon20/05/1994
Annual return made up to 20/05/94
dot icon18/05/1993
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Annual return made up to 20/05/93
dot icon03/06/1992
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
Annual return made up to 20/05/92
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Secretary resigned
dot icon24/06/1991
Initial accounts made up to 1991-03-31
dot icon14/06/1991
Registered office changed on 14/06/91 from: 20/22 nixon street macclesfield cheshire SK11 8DP
dot icon14/06/1991
Annual return made up to 20/05/91
dot icon05/11/1990
Memorandum and Articles of Association
dot icon05/11/1990
Resolutions
dot icon31/10/1990
Accounting reference date notified as 31/03
dot icon19/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicken, Arthur Nigel Askew
Director
13/09/2010 - 10/09/2024
7
Wigmore, Jonathan
Director
10/09/2024 - Present
-
Bisset, James Valentine
Director
01/07/2004 - 09/09/2024
6
Wigmore, Jonathan Paul
Director
14/03/2016 - 28/03/2023
2
Booth, Ian Richard
Director
18/06/2001 - 21/11/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST CHESHIRE HOUSING CONSORTIUM LIMITED

EAST CHESHIRE HOUSING CONSORTIUM LIMITED is an(a) Active company incorporated on 19/10/1990 with the registered office located at Anderson House, Goodall Street, Macclesfield SK11 7BD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST CHESHIRE HOUSING CONSORTIUM LIMITED?

toggle

EAST CHESHIRE HOUSING CONSORTIUM LIMITED is currently Active. It was registered on 19/10/1990 .

Where is EAST CHESHIRE HOUSING CONSORTIUM LIMITED located?

toggle

EAST CHESHIRE HOUSING CONSORTIUM LIMITED is registered at Anderson House, Goodall Street, Macclesfield SK11 7BD.

What does EAST CHESHIRE HOUSING CONSORTIUM LIMITED do?

toggle

EAST CHESHIRE HOUSING CONSORTIUM LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for EAST CHESHIRE HOUSING CONSORTIUM LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-01-03 with no updates.