THE EMMIE DIXON HOME LIMITED
CHESHIRE CREWE AND DISTRICT SPASTICS SOCIETY LIMITED

Hellopages » Cheshire » Cheshire East » CW1 4AX

Company number 03877541
Status Active
Incorporation Date 15 November 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EMMIE DIXON HOME 149 RICHMOND, ROAD, CREWE, CHESHIRE, CW1 4AX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Appointment of Joe Daniel Brown as a director on 20 July 2016. The most likely internet sites of THE EMMIE DIXON HOME LIMITED are www.theemmiedixonhome.co.uk, and www.the-emmie-dixon-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Emmie Dixon Home Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03877541. The Emmie Dixon Home Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of The Emmie Dixon Home Limited is Emmie Dixon Home 149 Richmond Road Crewe Cheshire Cw1 4ax. . MOULTON, Christopher Mark is a Secretary of the company. BROWN, Joe Daniel is a Director of the company. HANCOCK, John is a Director of the company. HEATH, Michael is a Director of the company. HUGHES, James Arthur is a Director of the company. MAYMAN, Timothy John is a Director of the company. STAFFORD, Raymond is a Director of the company. WHITE, John James is a Director of the company. Director EDWARDS, Jean has been resigned. Director HEATH, Jack has been resigned. Director MAYMAN, John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MOULTON, Christopher Mark
Appointed Date: 15 November 1999

Director
BROWN, Joe Daniel
Appointed Date: 20 July 2016
37 years old

Director
HANCOCK, John
Appointed Date: 06 April 2002
72 years old

Director
HEATH, Michael
Appointed Date: 15 November 1999
71 years old

Director
HUGHES, James Arthur
Appointed Date: 06 April 2002
78 years old

Director
MAYMAN, Timothy John
Appointed Date: 15 July 2009
51 years old

Director
STAFFORD, Raymond
Appointed Date: 24 March 2000
88 years old

Director
WHITE, John James
Appointed Date: 15 July 2009
63 years old

Resigned Directors

Director
EDWARDS, Jean
Resigned: 30 September 2007
Appointed Date: 06 April 2002
92 years old

Director
HEATH, Jack
Resigned: 04 November 2013
Appointed Date: 06 April 2002
98 years old

Director
MAYMAN, John
Resigned: 10 May 2009
Appointed Date: 15 November 1999
82 years old

THE EMMIE DIXON HOME LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Nov 2016
Appointment of Joe Daniel Brown as a director on 20 July 2016
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 15 November 2015 no member list
...
... and 46 more events
21 Jul 2000
Memorandum and Articles of Association
21 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jul 2000
Company name changed crewe and district spastics soci ety LIMITED\certificate issued on 18/07/00
31 Mar 2000
New director appointed
15 Nov 1999
Incorporation