MAKING A DIFFERENCE - TAMESIDE

Register to unlock more data on OkredoRegister

MAKING A DIFFERENCE - TAMESIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426252

Incorporation date

29/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Haven, 168 Clarendon Road, Hyde, Cheshire SK14 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2002)
dot icon26/03/2026
Notification of Spencer William Hogg as a person with significant control on 2026-03-19
dot icon26/03/2026
Appointment of Ms Amanda Jayne Allen as a director on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon17/03/2026
Termination of appointment of Michael Keith Whittle as a director on 2026-03-13
dot icon17/03/2026
Director's details changed for Mrs Linda Mckinney on 2026-03-13
dot icon16/03/2026
Cessation of Michael Whittle as a person with significant control on 2026-03-13
dot icon10/03/2026
Termination of appointment of Beverley Warner as a director on 2026-03-08
dot icon10/03/2026
Termination of appointment of Paul Wainright as a director on 2026-02-27
dot icon08/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon07/03/2024
Register inspection address has been changed from C/O Making a Difference Church House Wood Street Ashton-Under-Lyne Lancashire OL6 7LH England to The Haven 168 Clarendon Road Hyde the Haven 168 Clarendon Road Hyde Cheshire SK14 2JY
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/12/2023
Termination of appointment of Anthony Hamer as a director on 2023-05-23
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/02/2023
Director's details changed for Mr Jack Lyons on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Paul Wainright on 2023-02-22
dot icon11/10/2022
Appointment of Mr Jack Lyons as a director on 2022-09-28
dot icon10/10/2022
Appointment of Mr Paul Wainright as a director on 2022-09-28
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Director's details changed for Mr Anthony Hamer on 2022-01-01
dot icon12/04/2021
Termination of appointment of Amanda Allen as a director on 2021-04-08
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Appointment of Ms Amanda Allen as a director on 2018-06-04
dot icon24/01/2019
Appointment of Mrs Linda Mckinney as a director on 2018-06-04
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon14/02/2018
Full accounts made up to 2017-06-30
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/12/2016
Appointment of Mr Spencer William Hogg as a director on 2016-12-12
dot icon07/11/2016
Termination of appointment of Michael Mccabe as a director on 2016-10-31
dot icon07/11/2016
Termination of appointment of Peter Herbert Bennett as a director on 2016-10-31
dot icon08/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/06/2016
Annual return made up to 2016-02-23
dot icon08/06/2016
Annual return made up to 2012-04-06
dot icon08/06/2016
Restoration by order of the court
dot icon01/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2015
First Gazette notice for voluntary strike-off
dot icon05/08/2015
Application to strike the company off the register
dot icon27/07/2015
Termination of appointment of Dennis Heathcote as a director on 2015-07-01
dot icon09/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-02-23 no member list
dot icon20/05/2014
Annual return made up to 2014-04-24 no member list
dot icon15/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-24 no member list
dot icon23/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/05/2012
Memorandum and Articles of Association
dot icon02/05/2012
Resolutions
dot icon25/04/2012
Annual return made up to 2012-04-24 no member list
dot icon25/04/2012
Appointment of Mr Anthony Hamer as a director
dot icon24/04/2012
Appointment of Mr Dennis Heathcote as a director
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/01/2012
Termination of appointment of Jean Buckley as a director
dot icon25/05/2011
Termination of appointment of Karen Macdonald as a director
dot icon27/04/2011
Annual return made up to 2011-04-06 no member list
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon14/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/04/2010
Annual return made up to 2010-04-06 no member list
dot icon07/04/2010
Director's details changed for Michael Mccabe on 2010-04-06
dot icon07/04/2010
Appointment of Mrs Beverley Warner as a director
dot icon07/04/2010
Director's details changed for Peter Herbert Bennett on 2010-04-06
dot icon07/04/2010
Director's details changed for Michael Keith Whittle on 2010-04-06
dot icon07/04/2010
Director's details changed for Jean Buckley on 2010-04-06
dot icon07/04/2010
Appointment of Ms Karen Macdonald as a director
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/03/2010
Termination of appointment of Keith Massey as a director
dot icon09/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2009
Appointment terminated director matthew fisher
dot icon14/04/2009
Annual return made up to 06/04/09
dot icon14/04/2009
Director appointed mr keith massey
dot icon13/04/2009
Appointment terminated director michael cooper
dot icon19/05/2008
Annual return made up to 29/04/08
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/06/2007
Secretary resigned;director resigned
dot icon01/06/2007
Annual return made up to 29/04/07
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon06/06/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/05/2006
Annual return made up to 29/04/06
dot icon23/12/2005
New director appointed
dot icon18/05/2005
Annual return made up to 29/04/05
dot icon09/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/02/2005
New director appointed
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
New director appointed
dot icon03/11/2004
Secretary resigned
dot icon25/10/2004
New director appointed
dot icon11/05/2004
Annual return made up to 29/04/04
dot icon15/04/2004
Memorandum and Articles of Association
dot icon15/04/2004
Resolutions
dot icon22/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/12/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon19/05/2003
Annual return made up to 29/04/03
dot icon29/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Spencer
Director
12/12/2016 - Present
4
Whittle, Michael Keith
Director
29/04/2002 - 13/03/2026
1
Cooper, Michael
Director
01/01/2005 - 23/03/2009
2
Hamer, Anthony
Director
21/11/2011 - 23/05/2023
-
Lyons, Jack
Director
28/09/2022 - Present
-

Persons with Significant Control

3
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 MAKING A DIFFERENCE - TAMESIDE

MAKING A DIFFERENCE - TAMESIDE is an(a) Active company incorporated on 29/04/2002 with the registered office located at The Haven, 168 Clarendon Road, Hyde, Cheshire SK14 2JY. There are currently 4 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 MAKING A DIFFERENCE - TAMESIDE?

toggle

MAKING A DIFFERENCE - TAMESIDE is currently Active. It was registered on 29/04/2002 .

Where is MAKING A DIFFERENCE - TAMESIDE located?

toggle

MAKING A DIFFERENCE - TAMESIDE is registered at The Haven, 168 Clarendon Road, Hyde, Cheshire SK14 2JY.

What does MAKING A DIFFERENCE - TAMESIDE do?

toggle

MAKING A DIFFERENCE - TAMESIDE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MAKING A DIFFERENCE - TAMESIDE?

toggle

The latest filing was on 26/03/2026: Notification of Spencer William Hogg as a person with significant control on 2026-03-19.