Company Information for GREATER TOGETHER
RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
|
Company Registration Number
07780286
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
GREATER TOGETHER | |
Legal Registered Office | |
RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP Other companies in PR1 | |
Company Number | 07780286 | |
---|---|---|
Company ID Number | 07780286 | |
Date formed | 2011-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 03:02:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREATER TOGETHER MANCHESTER | St John's House 155 - 163 The Rock Bury BL9 0ND | Active | Company formed on the 2015-03-14 | |
Greater Together Ministries, Inc. | 6840 PATRICK HENRY HWY PO BOX 204 ROSELAND VA 22967 | ACTIVE | Company formed on the 2016-09-22 | |
GREATER TOGETHER PROPERTIES, LLC | 1801 NW 58 TERRACE SUNRISE FL 33313 | Active | Company formed on the 2020-11-30 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE BENNETT |
||
ANDREW JOHN DARRON |
||
PAUL JOSEPH IRELAND |
||
PAUL KEVIN MAHER |
||
EDWARD ANDREW SAVILLE |
||
DEBORAH TERRAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STUART PACKWOOD |
Director | ||
MIKE TAPLIN |
Director | ||
MICHAEL THOMAS CROWTHER |
Director | ||
STEWART HENRY OLAV LUCAS |
Director | ||
IAIN FRASER MACKIE |
Director | ||
KAREN TERESA O'DONOGHUE |
Director | ||
JOHN JAMES BADDELEY DIAMOND |
Director | ||
GRAHAM RICHARD WHALLEY |
Director | ||
DOROTHY SHEARS |
Director | ||
JANINE BLYTHE |
Director | ||
MICHAEL THOMAS HART |
Director | ||
DEBORAH ANNE PARKER |
Director | ||
RICHARD JAMES SPEDDING |
Director | ||
JOHN JORDAN |
Director | ||
ALICE SARAH BIRDWOOD |
Director | ||
JUNE ALISON BARKLEY |
Director | ||
LUKE JAMES BIDWELL |
Director | ||
CHRISTOPHER SIMON FINN |
Director | ||
JACQUELINE MUTCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTER BUSINESS LIMITED | Director | 2015-09-25 | CURRENT | 2011-11-07 | Dissolved 2017-03-21 | |
GROUNDWORK ENVIRONMENTAL SERVICES (CHESHIRE) LTD | Director | 2015-09-25 | CURRENT | 1987-08-21 | Active | |
NEW ENVIRONMENT CIC | Director | 2011-03-29 | CURRENT | 1989-06-01 | Dissolved 2017-10-10 | |
STRAWBERRY FIELDS TRAINING C.I.C. | Director | 2008-06-24 | CURRENT | 2008-06-24 | Active | |
THIRD SECTOR LANCASHIRE | Director | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2018-05-15 | |
TOGETHER LANCASHIRE | Director | 2012-03-06 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
BUILDING BRIDGES PENDLE | Director | 2011-12-15 | CURRENT | 2011-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Urpotential 296 Central Drive Blackpool Lancashire FY1 5JW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART PACKWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE TAPLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL JOSEPH IRELAND | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS CROWTHER | |
PSC07 | CESSATION OF DEBORAH ANNE TERRAS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART LUCAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Castleway Business Centre 49-51 Preston New Road Blackburn BB2 6AE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN TERESA O'DONOGHUE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/16 FROM Preston's College Fulwood Campus St Vincent's Road Preston PR2 8UR | |
CH01 | Director's details changed for Mr Stewart Henry Olav Lucas on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED MR STEWART HENRY OLAV LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY SHEARS | |
AR01 | 20/09/15 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD WHALLEY / 24/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM PRESTON'S COLLEGE FULWOOD CAMPUS FULWOOD PRESTON PR2 8UR ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM U8 THE BENCHMARK 25 RIBBLETON STREET PRESTON PR1 5BA ENGLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 29/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 10 FISHERGATE HILL PRESTON LANCASHIRE PR1 8JB | |
AP01 | DIRECTOR APPOINTED MS KAREN TERESA O'DONOGHUE | |
AP01 | DIRECTOR APPOINTED MR MIKE TAPLIN | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY SHEARS | |
AP01 | DIRECTOR APPOINTED MR MIKE TAPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE BLYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART | |
AR01 | 20/09/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKER | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANINE BLYTHE | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE BENNETT | |
AP01 | DIRECTOR APPOINTED PROFESSOR JOHN JAMES BADDELEY DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 20/09/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE BIRDWOOD | |
AP01 | DIRECTOR APPOINTED SUPERINTENDENT RICHARD JAMES SPEDDING | |
AP01 | DIRECTOR APPOINTED MR PAUL KEVIN MAHER | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH TERRAS | |
AP01 | DIRECTOR APPOINTED MISS ALICE SARAH BIRDWOOD | |
AP01 | DIRECTOR APPOINTED MR JOHN JORDAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE BIDWELL | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH PARKER | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER MACKIE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE BARKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MUTCH | |
AP01 | DIRECTOR APPOINTED LUKE JAMES BIDWELL | |
AR01 | 20/09/12 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREATER TOGETHER
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GREATER TOGETHER are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |