North West Community Services (Greater Manchester) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jul 28, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-07-28 Trade Debtors £5,597,372 +7.85% Employees £431 -0.47% Total assets £2,896,600 -45.70%
AHP REHABILITATION LIMITED
Company type Private Limited Company , Active Company Number 02071750 Record last updated Wednesday, August 9, 2023 5:50:28 PM UTC Official Address Bechers House Charnock Road Warbreck There are 16 companies registered at this street
Postal Code L96AW Sector Other social work activities without accommodation n.e.c.
Visits Document Type Publication date Download link Registry Jul 28, 2023 Appointment of a man as Director Registry Jul 28, 2023 Resignation of 2 people: one Director (a man) Registry Nov 1, 2020 Appointment of a man as Director Registry Oct 15, 2020 Resignation of one Director (a man) Registry Apr 28, 2020 Resignation of one Secretary (a man) Registry Jul 12, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry May 9, 2014 Auditor's letter of resignation Registry Jan 2, 2014 Annual return Financials Dec 10, 2013 Annual accounts Registry Jan 3, 2013 Annual return Financials Oct 22, 2012 Annual accounts Registry Jan 6, 2012 Annual return Financials Nov 9, 2011 Annual accounts Registry Jan 7, 2011 Annual return Registry Jan 7, 2011 Change of registered office address Financials Nov 17, 2010 Annual accounts Registry Feb 11, 2010 Annual return Financials Nov 14, 2009 Annual accounts Registry Jan 7, 2009 Annual return Financials Oct 14, 2008 Annual accounts Registry Jan 3, 2008 Annual return Registry Jan 3, 2008 Register of members Registry Jan 3, 2008 Change in situation or address of registered office Registry Jan 3, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Jan 2, 2008 Annual accounts Registry Jan 25, 2007 Annual return Registry Jan 25, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 10, 2007 Annual accounts Financials Jan 24, 2006 Annual accounts 2071... Registry Jan 5, 2006 Annual return Registry Jan 5, 2005 Alteration to memorandum and articles Registry Dec 29, 2004 Annual return Registry Nov 30, 2004 Alteration to memorandum and articles Financials Nov 18, 2004 Annual accounts Registry Jan 16, 2004 Annual return Financials Dec 11, 2003 Annual accounts Registry Jan 16, 2003 Annual return Registry Oct 24, 2002 Notice of change of directors or secretaries or in their particulars Financials Sep 30, 2002 Annual accounts Registry Jan 25, 2002 Annual return Financials Oct 18, 2001 Annual accounts Registry Jul 23, 2001 Resignation of a director Registry Jun 4, 2001 Resignation of one Social Care and one Director (a man) Registry Apr 9, 2001 Annual return Registry Mar 7, 2001 Resignation of a director Registry Dec 31, 2000 Resignation of one Secretary (a man) Registry Dec 13, 2000 Resignation of a director Registry Oct 30, 2000 Resignation of a woman Financials Oct 26, 2000 Annual accounts Registry Jun 7, 2000 Appointment of a director Registry May 10, 2000 Appointment of a director 2071... Registry Mar 24, 2000 Appointment of a man as Director and Social Care Registry Mar 23, 2000 Appointment of a woman Registry Feb 5, 2000 Annual return Financials Sep 6, 1999 Annual accounts Registry May 26, 1999 Annual return Registry Apr 1, 1999 Resignation of a director Registry Mar 26, 1999 Resignation of one Director (a woman) Financials Feb 2, 1999 Annual accounts Financials Apr 1, 1998 Annual accounts 2071... Registry Apr 1, 1998 Resignation of a director Registry Mar 27, 1998 Resignation of one Accountant and one Director (a man) Registry Feb 19, 1998 Annual return Registry Sep 10, 1997 Notice of change of directors or secretaries or in their particulars Registry Sep 3, 1997 Resignation of a director Registry Sep 3, 1997 Notice of change of directors or secretaries or in their particulars Registry Aug 13, 1997 Resignation of one Director (a man) Financials Jul 4, 1997 Annual accounts Registry Apr 24, 1997 Annual return Registry Jun 6, 1996 Company name change Registry Jun 5, 1996 Change of name certificate Registry Apr 12, 1996 Annual return Financials Jan 26, 1996 Annual accounts Registry Feb 14, 1995 Annual return Financials Jan 26, 1995 Annual accounts Registry Jul 4, 1994 Director resigned, new director appointed Registry Jun 13, 1994 Appointment of a man as Director and Accountant Registry Apr 1, 1994 Appointment of a woman as Director Financials Feb 8, 1994 Annual accounts Registry Feb 7, 1994 Annual return Registry Sep 2, 1993 Change in situation or address of registered office Registry Feb 11, 1993 Annual return Financials Jan 25, 1993 Annual accounts Registry Sep 3, 1992 Director resigned, new director appointed Registry Aug 1, 1992 Appointment of a man as Management Accountant and Director Registry May 14, 1992 Director's particulars changed Registry May 14, 1992 Annual return Financials Apr 13, 1992 Annual accounts Registry May 31, 1991 Annual return Financials May 23, 1991 Annual accounts Registry Jan 25, 1991 Four appointments: 4 men Registry Nov 9, 1990 Alter mem and arts Registry Nov 9, 1990 Memorandum of association Registry Sep 18, 1990 Change in situation or address of registered office Registry Apr 12, 1990 Particulars of a mortgage or charge Financials Feb 6, 1990 Annual accounts Registry Feb 6, 1990 Annual return Registry May 18, 1989 Annual return 2071... Financials May 18, 1989 Annual accounts