FOR THEOPHILUS
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 9PZ

Company number 03504289
Status Active
Incorporation Date 4 February 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BARNHOUSE THE COBBLES, LOWER PEOVER, KNUTSFORD, CHESHIRE, WA16 9PZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 February 2016 no member list. The most likely internet sites of FOR THEOPHILUS are www.for.co.uk, and www.for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Chelford Rail Station is 4.5 miles; to Greenbank Rail Station is 6.1 miles; to Ashley Rail Station is 6.6 miles; to Birchwood Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.For Theophilus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03504289. For Theophilus has been working since 04 February 1998. The present status of the company is Active. The registered address of For Theophilus is Barnhouse The Cobbles Lower Peover Knutsford Cheshire Wa16 9pz. The company`s financial liabilities are £8.04k. It is £0k against last year. And the total assets are £8.17k, which is £0k against last year. YATES, Peter Marshall is a Secretary of the company. YATES, Peter Marshall is a Director of the company. Secretary JOHNS, Paul has been resigned. Secretary STANWAY, Roger Howard has been resigned. Director CARTWRIGHT, Cyril has been resigned. Director EARNSHAW, Mark Jonathan has been resigned. Director HANFORD, Sylvia Jane has been resigned. Director HANFORD, Terence Raymond, Rev has been resigned. Director HOPKINS, Ronald David has been resigned. Director JOHNS, Paul has been resigned. Director STANWAY, Roger Howard has been resigned. Director WRIGHT, Michael John has been resigned. The company operates in "Other education n.e.c.".


for Key Finiance

LIABILITIES £8.04k
CASH n/a
TOTAL ASSETS £8.17k
All Financial Figures

Current Directors

Secretary
YATES, Peter Marshall
Appointed Date: 16 June 2008

Director
YATES, Peter Marshall
Appointed Date: 04 February 1998
86 years old

Resigned Directors

Secretary
JOHNS, Paul
Resigned: 30 June 2008
Appointed Date: 20 May 2005

Secretary
STANWAY, Roger Howard
Resigned: 20 May 2005
Appointed Date: 04 February 1998

Director
CARTWRIGHT, Cyril
Resigned: 30 June 2008
Appointed Date: 17 February 2004
89 years old

Director
EARNSHAW, Mark Jonathan
Resigned: 22 January 2003
Appointed Date: 04 February 1998
65 years old

Director
HANFORD, Sylvia Jane
Resigned: 18 January 2010
Appointed Date: 16 June 2008
89 years old

Director
HANFORD, Terence Raymond, Rev
Resigned: 12 November 2009
Appointed Date: 12 October 2001
89 years old

Director
HOPKINS, Ronald David
Resigned: 30 June 2008
Appointed Date: 19 June 2006
73 years old

Director
JOHNS, Paul
Resigned: 30 June 2008
Appointed Date: 20 May 2005
78 years old

Director
STANWAY, Roger Howard
Resigned: 23 March 1998
Appointed Date: 04 February 1998
81 years old

Director
WRIGHT, Michael John
Resigned: 31 October 1999
Appointed Date: 04 February 1998
73 years old

Persons With Significant Control

Mr Peter Marshall Yates
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

FOR THEOPHILUS Events

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Annual return made up to 4 February 2016 no member list
24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
02 Mar 2015
Annual return made up to 4 February 2015 no member list
...
... and 43 more events
03 Dec 1999
Director resigned
02 Jul 1999
Accounting reference date extended from 28/02/99 to 30/06/99
09 Mar 1999
Annual return made up to 04/02/99
  • 363(288) ‐ Secretary's particulars changed

16 Apr 1998
Director resigned
04 Feb 1998
Incorporation