ACTIVE HEARTS
COLNE

Hellopages » Lancashire » Pendle » BB8 7JR

Company number 06857338
Status Active
Incorporation Date 24 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SACRED HEART RC PRIMARY SCHOOL, RED LANE, COLNE, LANCASHIRE, BB8 7JR
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Gerard Mc Cabe as a director on 15 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 no member list. The most likely internet sites of ACTIVE HEARTS are www.active.co.uk, and www.active.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Active Hearts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06857338. Active Hearts has been working since 24 March 2009. The present status of the company is Active. The registered address of Active Hearts is Sacred Heart Rc Primary School Red Lane Colne Lancashire Bb8 7jr. . HANDS, Clare Victoria Elisabeth is a Director of the company. ROBERTSHAW, John is a Director of the company. Secretary BOTTOMLEY, Anne has been resigned. Secretary HANDS, Clare Victoria Elisabeth has been resigned. Secretary HOWARTH, Savanna Louise has been resigned. Secretary KAYE, Dana has been resigned. Director BOTTOMLEY, Anne has been resigned. Director KAYE, Dana has been resigned. Director MC CABE, Gerard has been resigned. Director MC CAIGUE, Nicola has been resigned. The company operates in "Primary education".


Current Directors

Director
HANDS, Clare Victoria Elisabeth
Appointed Date: 14 October 2013
53 years old

Director
ROBERTSHAW, John
Appointed Date: 24 March 2009
47 years old

Resigned Directors

Secretary
BOTTOMLEY, Anne
Resigned: 18 January 2010
Appointed Date: 24 March 2009

Secretary
HANDS, Clare Victoria Elisabeth
Resigned: 02 February 2014
Appointed Date: 01 February 2014

Secretary
HOWARTH, Savanna Louise
Resigned: 12 May 2014
Appointed Date: 02 February 2014

Secretary
KAYE, Dana
Resigned: 01 February 2014
Appointed Date: 18 January 2010

Director
BOTTOMLEY, Anne
Resigned: 31 March 2012
Appointed Date: 18 January 2010
92 years old

Director
KAYE, Dana
Resigned: 21 February 2014
Appointed Date: 24 March 2009
54 years old

Director
MC CABE, Gerard
Resigned: 15 January 2017
Appointed Date: 24 March 2009
77 years old

Director
MC CAIGUE, Nicola
Resigned: 31 March 2012
Appointed Date: 24 March 2009
42 years old

ACTIVE HEARTS Events

01 Feb 2017
Termination of appointment of Gerard Mc Cabe as a director on 15 January 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 24 March 2016 no member list
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 24 March 2015 no member list
...
... and 24 more events
07 Jun 2010
Director's details changed for John Robertshaw on 18 January 2010
07 Jun 2010
Director's details changed for Gerard Mc Cabe on 18 January 2010
07 Jun 2010
Appointment of Mrs Dana Kaye as a secretary
07 Jun 2010
Termination of appointment of Anne Bottomley as a secretary
24 Mar 2009
Incorporation