Abbey Village
Chorley
Lancashire
PR6 8DS
Director Name | Ms Nicola Donaldson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Balnuith Cottage Tealing Dundee DD4 0RE Scotland |
Director Name | Mrs Christine Isabell Logan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Palliative Care Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Ms Ailene Margaret Charlton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Mrs Daphne Dale |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Mrs Sarah Debra Kay Tinkler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Hazels Annscroft Shrewsbury Shropshire SY5 8AY Wales |
Director Name | Kenneth Allen Melvin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hollow Blacklands Lane, Sudbourne Woodbridge Suffolk IP12 2AX |
Director Name | Jill Melvin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2009) |
Role | Lecturer |
Correspondence Address | Fox Hollow Blacklands Lane, Sudbourne Woodbridge Suffolk IP12 2AX |
Secretary Name | Jill Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2007) |
Role | Lecturer |
Correspondence Address | Fox Hollow Blacklands Lane, Sudbourne Woodbridge Suffolk IP12 2AX |
Director Name | Ann French |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 2007) |
Role | Company Director |
Correspondence Address | Mill Farm Azerley Ripon North Yorkshire HG4 3JJ |
Director Name | Sarah Lynne Friend |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2007) |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | 27 Peak Drive Eastry Sandwich Kent CT13 0DY |
Director Name | Mr Malcolm George Valentine Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Solomons Farm Latchley Gunnislake Cornwall PL18 9AX |
Director Name | Mrs Julie Netta Boyce |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2013) |
Role | European Conference And Events |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Gorcott Hill Redditch Worcestershire B98 9EW |
Director Name | Mrs Rebecca Louise Goddard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 August 2017) |
Role | Part Time Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | Stanbrook Station Road Stalbridge Dorset DT10 2RJ |
Director Name | Penelope Anne Cooke |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holebrook Farm Cheriton Bishop Exeter Devon EX6 6HL |
Secretary Name | Penelope Anne Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holebrook Farm Cheriton Bishop Exeter Devon EX6 6HL |
Director Name | Sarah Jane Trantum |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2009) |
Role | Housewife |
Correspondence Address | Scoones House Chestnut Street Borden Kent ME9 8DE |
Director Name | Mrs Judith Ann Phillips |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2014) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Hinton Barn Ablington Bibury Cirencester Gloucestershire GL7 5NX Wales |
Secretary Name | Mandy Pitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2013) |
Role | Company Director |
Correspondence Address | Cherry Trees Farm Hay Hill Ham Deal Kent CT14 0ED |
Director Name | Robin Charles Boyce |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Gorcott Hill Beoley Redditch Worcestershire B98 9EW |
Secretary Name | Mr Vivian John Roberts |
---|---|
Status | Resigned |
Appointed | 20 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Ty Newydd Glascoed Abergele Clwyd LL22 9DE Wales |
Director Name | Mr Vivian John Roberts |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU |
Director Name | Mr Duncan Anthony Webster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Green Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Mr Malcolm George Valentine Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Oborne Road Sherborne Dorset DR9 3RX |
Director Name | Mrs Isobel Mary McGuinness |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Barn Field Farm Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JY |
Director Name | Mr Bernard Thomas Farnaby |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lambfield Raughton Head Carlisle Cumbria CA5 7DL |
Secretary Name | Mr John William Wardell |
---|---|
Status | Resigned |
Appointed | 03 February 2015(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU |
Director Name | Miss Jenny Howarth |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(13 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 April 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Little Oakes Farm Cobcroft Lane Cridling Stubbs Knottingley West Yorkshire WF11 0AZ |
Director Name | Mr John Wynne Rae |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Ms Cassy Mulcahy |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2019) |
Role | Groom |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stott Court Tweedmouth Berwick-Upon-Tweed TD15 2YP Scotland |
Director Name | Mrs Ann French |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 2022) |
Role | School Caretaker |
Country of Residence | England |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Mrs Laura McDougall |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 October 2021) |
Role | Sample Management Coordinator |
Country of Residence | England |
Correspondence Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | miniature-donkey-assoc.com |
---|---|
Telephone | 01963 364543 |
Telephone region | Wincanton |
Registered Address | Ashington Workspace C/O Nata Lintonville Parkway Ashington NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £12,067 |
Cash | £12,067 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
18 December 2017 | Registered office address changed from 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU England to PO Box C/O Nata Ashington Workspace Nata, Ashington Workspace Linton Ashington Northumberland NE63 9JZ on 18 December 2017 (1 page) |
---|---|
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Termination of appointment of Rebecca Louise Goddard as a director on 14 August 2017 (1 page) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Director's details changed for Ms Nichola Donaldson on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Cassy Mulcahy as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Nichola Donaldson as a director on 2 November 2016 (2 pages) |
10 October 2016 | Termination of appointment of Isobel Mary Mcguinness as a director on 27 September 2016 (1 page) |
7 September 2016 | Previous accounting period extended from 1 January 2016 to 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Jenny Howarth as a director on 16 April 2016 (1 page) |
5 May 2016 | Appointment of Mr John Wynne Rae as a director on 16 April 2016 (2 pages) |
19 February 2016 | Termination of appointment of Duncan Anthony Webster as a director on 15 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU England to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Miss Jenny Howarth as a director on 18 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 15 January 2016 no member list (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 1 January 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 1 January 2015 (3 pages) |
11 May 2015 | Termination of appointment of Vivian John Roberts as a director on 31 March 2015 (1 page) |
4 February 2015 | Appointment of Mr John William Wardell as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Vivian John Roberts as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr John William Wardell as a secretary on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Vivian John Roberts as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Ty Newydd Glascoed Abergele Clwyd LL22 9DE to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Ty Newydd Glascoed Abergele Clwyd LL22 9DE to 1a Cuddy Brown Close Pickering North Yorkshire YO18 7EU on 4 February 2015 (1 page) |
17 January 2015 | Annual return made up to 15 January 2015 no member list (9 pages) |
2 January 2015 | Director's details changed for Mr Malcolm George Valentine Thompson on 19 December 2014 (2 pages) |
31 October 2014 | Appointment of Mr Bernard Thomas Farnaby as a director on 25 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Judith Ann Phillips as a director on 31 October 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 February 2014 | Annual return made up to 15 January 2014 no member list (9 pages) |
13 November 2013 | Appointment of Mrs Isobel Mary Mcguinness as a director (2 pages) |
12 November 2013 | Appointment of Mr Malcolm George Valentine Thompson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Sarah Elizabeth Gradwell as a director (2 pages) |
8 November 2013 | Appointment of Mr Vivian John Roberts as a director (2 pages) |
8 November 2013 | Appointment of Mr Duncan Anthony Webster as a director (2 pages) |
22 July 2013 | Termination of appointment of Sarah Friend as a director (1 page) |
22 July 2013 | Termination of appointment of Julie Boyce as a director (1 page) |
22 July 2013 | Termination of appointment of Mandy Pitts as a secretary (1 page) |
22 July 2013 | Registered office address changed from Cherry Trees Farm Hay Hill Ham Nr Deal Kent CT14 0ED on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Penelope Cooke as a director (1 page) |
22 July 2013 | Appointment of Mr Vivian John Roberts as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Robin Boyce as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 15 January 2013 no member list (8 pages) |
29 January 2013 | Termination of appointment of a secretary (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Appointment of Robin Charles Boyce as a director (3 pages) |
30 January 2012 | Annual return made up to 15 January 2012 no member list (7 pages) |
24 January 2012 | Appointment of Mandy Pitts as a secretary (3 pages) |
17 January 2012 | Registered office address changed from Holbrook Farm Cheriton Bishop Exeter Devon EX6 6HL on 17 January 2012 (2 pages) |
7 November 2011 | Termination of appointment of Penelope Cooke as a secretary (1 page) |
3 November 2011 | Appointment of Mandy Pitts as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Malcolm Thompson as a director (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 January 2011 | Annual return made up to 15 January 2011 no member list (8 pages) |
3 November 2010 | Termination of appointment of Kenneth Melvin as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Judith Ann Phillips on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Malcolm George Valentine Thompson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Julie Boyce on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 no member list (6 pages) |
18 January 2010 | Director's details changed for Kenneth Allen Melvin on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Sarah Lynne Friend on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Penelope Anne Cooke on 18 January 2010 (2 pages) |
18 January 2010 | Termination of appointment of Jill Melvin as a director (1 page) |
18 January 2010 | Director's details changed for Rebecca Louise Goddard on 18 January 2010 (2 pages) |
10 August 2009 | Appointment terminated director sarah trantum (1 page) |
23 April 2009 | Director appointed judith ann phillips (2 pages) |
13 February 2009 | Appointment terminated director bernard farnaby (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 January 2009 | Annual return made up to 15/01/09 (5 pages) |
30 September 2008 | Director appointed sarah friend (2 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Annual return made up to 18/01/08 (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: fox hollow blacklands lane, sudbourne woodbridge suffolk IP12 2AX (1 page) |
30 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
17 February 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
30 January 2007 | Annual return made up to 20/01/07 (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (1 page) |
15 December 2006 | Resolutions
|
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
20 January 2006 | Annual return made up to 20/01/06 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
25 January 2005 | Annual return made up to 20/01/05 (9 pages) |
6 March 2004 | Total exemption small company accounts made up to 1 January 2004 (1 page) |
6 March 2004 | Total exemption small company accounts made up to 1 January 2004 (1 page) |
6 February 2004 | Annual return made up to 20/01/04 (10 pages) |
18 November 2003 | Accounting reference date shortened from 31/01/04 to 01/01/04 (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
20 January 2003 | Incorporation (14 pages) |