Dukinfield
Cheshire
SK16 5QY
Director Name | Miss Suzanne Jane Tomlinson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(3 days after company formation) |
Appointment Duration | 18 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandyacres Drive Rothwell Leeds LS26 0LU |
Secretary Name | Miss Suzanne Jane Tomlinson |
---|---|
Status | Current |
Appointed | 01 October 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Sandyacres Drive Rothwell Leeds LS26 0LU |
Director Name | Mr Robert Bernard Shaw |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Mr Stephen John Whiteside |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stirling Court Lane Bottoms Briercliffe Burnley Lancashire BB10 3QT |
Director Name | Mr Adrian John Fitzpatrick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Madison Court George Mann Road Leeds LS10 1DX |
Director Name | Jane Emily Tomlinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Radiographer |
Correspondence Address | 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB |
Director Name | Mr Michael Tomlinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB |
Secretary Name | Jane Emily Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB |
Director Name | Mr John Keith Shanley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Chief Executive Sparks Charity |
Country of Residence | England |
Correspondence Address | 6 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mr Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2014) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB |
Director Name | Miss Rebecca Tomlinson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2015) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arran Way Rothwell Leeds LS26 0WB |
Director Name | Mr Ian Paul Dyson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Caldy Chase Drive Wirral Merseyside CH48 2LD Wales |
Director Name | Baroness Tanni Carys Davina Grey-Thompson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2015) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | Ts16 |
Director Name | Mr Ryan Matthew Lawrence Bowd |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2014) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 41a 41 Drayton Grove West Ealing W13 0LA |
Director Name | Mrs Margaret Anne Stratton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 112 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NW |
Director Name | Mr Nigel Paul Shaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2018) |
Role | Private Clients Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2b Westminster Avenue Baildon Shipley West Yorkshire BD17 5HE |
Director Name | Mr Anthony Charles Townend |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tarn House, 28 Back Lane North Duffield Nr Selby North Yorkshire YO8 5RJ |
Director Name | Mr Mark Thomas Mills |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Boltby Road Clifton Moor York Yorkshire YO30 4UW |
Director Name | Ms Rebecca Tomlinson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2020) |
Role | Senior Events Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Madison Court George Mann Road Leeds LS10 1DX |
Website | www.janetomlinsonappeal.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,710,458 |
Net Worth | £1,549,089 |
Cash | £1,508,405 |
Current Liabilities | £259,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
---|---|
14 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 March 2020 | Termination of appointment of Rebecca Tomlinson as a director on 26 March 2020 (1 page) |
31 January 2020 | Director's details changed for Mr Robert Bernard Shaw on 30 January 2020 (2 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
3 October 2019 | Registered office address changed from 14 Arran Way Rothwell Leeds West Yorkshire LS26 0WB to Unit 5 Madison Court George Mann Road Leeds LS10 1DX on 3 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Ryan Matthew Lawrence Bowd as a director on 1 August 2014 (1 page) |
24 January 2019 | Termination of appointment of Ian Paul Dyson as a director on 7 November 2016 (1 page) |
24 January 2019 | Termination of appointment of Nigel Paul Shaw as a director on 31 January 2018 (1 page) |
24 January 2019 | Appointment of Mr Adrian John Fitzpatrick as a director on 8 April 2017 (2 pages) |
24 January 2019 | Termination of appointment of Anthony Charles Townend as a director on 7 October 2017 (1 page) |
24 January 2019 | Termination of appointment of Margaret Anne Stratton as a director on 7 October 2017 (1 page) |
3 January 2019 | Termination of appointment of Mark Thomas Mills as a director on 31 December 2018 (1 page) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
31 August 2018 | Appointment of Ms Rebecca Tomlinson as a director on 17 August 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 May 2016 | Annual return made up to 21 April 2016 no member list (12 pages) |
11 May 2016 | Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 1 July 2015 (1 page) |
11 May 2016 | Annual return made up to 21 April 2016 no member list (12 pages) |
11 May 2016 | Termination of appointment of Tanni Carys Davina Grey-Thompson as a director on 1 July 2015 (1 page) |
11 May 2016 | Termination of appointment of Rebecca Tomlinson as a director on 1 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Rebecca Tomlinson as a director on 1 December 2015 (1 page) |
23 March 2016 | Appointment of Mr Anthony Charles Townend as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Anthony Charles Townend as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Nigel Paul Shaw as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Stephen John Whiteside as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Robert Bernard Shaw as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Mark Thomas Mills as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Stephen John Whiteside as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Mark Thomas Mills as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Nigel Paul Shaw as a director on 17 November 2015 (2 pages) |
23 March 2016 | Appointment of Mr Robert Bernard Shaw as a director on 17 November 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 no member list (9 pages) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 no member list (9 pages) |
28 April 2015 | Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages) |
28 April 2015 | Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a director on 1 October 2014 (1 page) |
28 April 2015 | Appointment of Miss Suzanne Jane Tomlinson as a secretary on 1 October 2014 (2 pages) |
28 April 2015 | Termination of appointment of Michael Tomlinson as a secretary on 1 October 2014 (1 page) |
12 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
12 February 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
30 September 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
1 May 2014 | Annual return made up to 21 April 2014 no member list (10 pages) |
1 May 2014 | Annual return made up to 21 April 2014 no member list (10 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
7 May 2013 | Annual return made up to 21 April 2013 no member list (10 pages) |
7 May 2013 | Appointment of Mrs Margaret Anne Stratton as a director (2 pages) |
7 May 2013 | Annual return made up to 21 April 2013 no member list (10 pages) |
7 May 2013 | Appointment of Mr Ryan Matthew Lawrence Bowd as a director (2 pages) |
7 May 2013 | Appointment of Mr Ryan Matthew Lawrence Bowd as a director (2 pages) |
7 May 2013 | Appointment of Mrs Margaret Anne Stratton as a director (2 pages) |
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
4 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
26 April 2012 | Annual return made up to 21 April 2012 no member list (8 pages) |
26 April 2012 | Annual return made up to 21 April 2012 no member list (8 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
26 April 2011 | Annual return made up to 21 April 2011 no member list (8 pages) |
26 April 2011 | Annual return made up to 21 April 2011 no member list (8 pages) |
22 April 2011 | Director's details changed for Miss Suzanne Jane Tomlinson on 22 April 2011 (2 pages) |
22 April 2011 | Director's details changed for Miss Suzanne Jane Tomlinson on 22 April 2011 (2 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
6 May 2010 | Appointment of Baroness Tanni Grey-Thompson as a director (2 pages) |
6 May 2010 | Annual return made up to 21 April 2010 no member list (5 pages) |
6 May 2010 | Annual return made up to 21 April 2010 no member list (5 pages) |
6 May 2010 | Appointment of Baroness Tanni Grey-Thompson as a director (2 pages) |
5 May 2010 | Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages) |
5 May 2010 | Appointment of Miss Rebecca Tomlinson as a director (2 pages) |
5 May 2010 | Termination of appointment of John Shanley as a director (1 page) |
5 May 2010 | Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages) |
5 May 2010 | Appointment of Miss Rebecca Tomlinson as a director (2 pages) |
5 May 2010 | Director's details changed for Mr Craig Emerson Maher on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Suzanne Jane Tomlinson on 1 January 2010 (2 pages) |
5 May 2010 | Appointment of Mr Ian Paul Dyson as a director (2 pages) |
5 May 2010 | Appointment of Mr Ian Paul Dyson as a director (2 pages) |
5 May 2010 | Termination of appointment of John Shanley as a director (1 page) |
2 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
13 July 2009 | Company name changed jane's appeal\certificate issued on 14/07/09 (2 pages) |
13 July 2009 | Company name changed jane's appeal\certificate issued on 14/07/09 (2 pages) |
15 May 2009 | Annual return made up to 21/04/09 (3 pages) |
15 May 2009 | Annual return made up to 21/04/09 (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
21 October 2008 | Appointment terminated secretary jane tomlinson (1 page) |
21 October 2008 | Appointment terminated secretary jane tomlinson (1 page) |
21 October 2008 | Secretary appointed mr michael tomlinson (1 page) |
21 October 2008 | Annual return made up to 21/04/08 (3 pages) |
21 October 2008 | Secretary appointed mr michael tomlinson (1 page) |
21 October 2008 | Annual return made up to 21/04/08 (3 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (13 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Annual return made up to 21/04/07 (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Annual return made up to 21/04/07 (2 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
21 April 2006 | Incorporation (29 pages) |
21 April 2006 | Incorporation (29 pages) |