Background WavePink WaveYellow Wave

HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED (03560600)

HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED (03560600) is an active UK company. incorporated on 8 May 1998. with registered office in Leigh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED has been registered for 27 years. Current directors include KENDRICK, Mark Arthur, KNOWLES, Kathleen Hurst, MOTTRAM, Anthony and 3 others.

Company Number
03560600
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1998
Age
27 years
Address
Higher Folds Community Centre Stirling Close, Leigh, WN7 2UB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KENDRICK, Mark Arthur, KNOWLES, Kathleen Hurst, MOTTRAM, Anthony, ORRELL, David, WALKER, Frederick Bown, YATES, Shirley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED

HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Leigh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIGHER FOLDS COMMUNITY CENTRE (LEIGH) LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03560600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Higher Folds Community Centre Stirling Close Higher Folds Leigh, WN7 2UB,

Previous Addresses

Higher Fields Community Centre Stirling Close, Higher Folds Leigh Lancashire WN7 2UB
From: 8 May 1998To: 2 February 2022
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Director Joined
May 10
Director Left
Oct 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 14
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DIXON, Hazel

Active
Stirling Close, LeighWN7 2UB
Secretary
Appointed 23 Jun 2005

KENDRICK, Mark Arthur

Active
Stirling Close, LeighWN7 2UB
Born May 1963
Director
Appointed 11 Mar 2019

KNOWLES, Kathleen Hurst

Active
Stirling Close, LeighWN7 2UB
Born June 1931
Director
Appointed 12 Sept 2011

MOTTRAM, Anthony

Active
Higher Folds Community Centre (Leigh) Ltd, LeighWN7 2UB
Born November 1964
Director
Appointed 04 Dec 2024

ORRELL, David

Active
Chestnut Drive, LeighWN7 3JW
Born November 1962
Director
Appointed 27 Nov 2023

WALKER, Frederick Bown

Active
Bolton Road, ManchesterM46 9HG
Born August 1946
Director
Appointed 24 Feb 2010

YATES, Shirley

Active
Stirling Close, LeighWN7 2UB
Born January 1937
Director
Appointed 26 Aug 2000

COLLINS, Benjamin

Resigned
46 Balmoral Drive, LeighWN7 2TX
Secretary
Appointed 04 Apr 2002
Resigned 23 Jun 2005

GREENHALGH, Lynne

Resigned
25 Windsor Road, LeighWN7 2UH
Secretary
Appointed 20 Oct 2000
Resigned 31 May 2002

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 08 May 1998
Resigned 08 May 1998

LEWIS, Karen Elaine

Resigned
13 Stirling Close, LeighWN7 2UB
Secretary
Appointed 08 May 1998
Resigned 26 Nov 1998

LYTHGOE, Jayne Louise

Resigned
19 Tower Grove, LeighWN7 2TZ
Secretary
Appointed 20 Aug 1998
Resigned 01 Mar 2001

BENSON, Rachel

Resigned
3 Emerald Avenue, LeighWN7 4JL
Born February 1967
Director
Appointed 20 Aug 1998
Resigned 14 Aug 1999

CARTER, Irene

Resigned
Young Street, LeighWN7 2NJ
Born February 1947
Director
Appointed 21 Jan 2019
Resigned 21 Jun 2021

CATTERALL, Margaret

Resigned
4 Laurel Grove, WiganWN4 8LJ
Born August 1936
Director
Appointed 08 May 1998
Resigned 23 Jun 2005

CUNNINGHAM, Kerry Siobhan

Resigned
Stirling Close, LeighWN7 2UB
Born May 1978
Director
Appointed 10 Mar 2022
Resigned 21 Mar 2024

DIXON, Hazel

Resigned
129 Richmond Drive, LeighWN7 2YJ
Born April 1959
Director
Appointed 10 Sept 2000
Resigned 01 Feb 2019

EVANS, Alana

Resigned
137 Church Lane, WarringtonWA3 2RH
Born February 1954
Director
Appointed 08 May 1998
Resigned 31 Jul 2002

FOLLOWS, Mona

Resigned
21 Ludlow Drive, LeighWN7 2XT
Born May 1939
Director
Appointed 01 Jun 2000
Resigned 31 Jul 2007

HOLMES, Pamela Susan

Resigned
33 Tavistock Road, WiganWN2 4QT
Born December 1944
Director
Appointed 08 May 1998
Resigned 05 Jul 1999

HOWARTH, Vivienne Jane

Resigned
3 Beechwood Avenue, WiganWN4 9LZ
Born May 1963
Director
Appointed 10 Apr 2003
Resigned 01 Feb 2019

JOLLEY, Angela

Resigned
17 Stirling Close, LeighWN7 2UB
Born August 1965
Director
Appointed 08 May 1998
Resigned 20 Aug 1998

JONES, James, Cllr

Resigned
4 Lowther Drive, LeighWN7 2YQ
Born March 1927
Director
Appointed 02 Mar 1999
Resigned 30 Jun 2002

KELLY, Edward Jeffrey

Resigned
163 Charles Street, LeighWN7 1HF
Born January 1949
Director
Appointed 08 May 1998
Resigned 07 Jul 1999

LARDNER, Susan

Resigned
46 Oxford Road, ManchesterM46 9GB
Born May 1956
Director
Appointed 08 May 1998
Resigned 31 Jul 2002

LEWIS, Karen Elaine

Resigned
13 Stirling Close, LeighWN7 2UB
Born November 1974
Director
Appointed 08 May 1998
Resigned 20 Aug 1998

LYTHGOE, Jayne Louise

Resigned
19 Tower Grove, LeighWN7 2TZ
Born December 1971
Director
Appointed 20 Aug 1998
Resigned 30 Jul 2002

SHOVELTON, Mary Maisie

Resigned
46 Regina Crescent, LeighWN7 2UW
Born May 1933
Director
Appointed 08 May 1998
Resigned 26 Jan 2001

SMALLEY, Winifred

Resigned
9 Palace Grove, LeighWN7 2UY
Born June 1933
Director
Appointed 08 May 1998
Resigned 26 Apr 2003

THORPE, Anita

Resigned
75 Gordon Street, LeighWN7 1RW
Born June 1950
Director
Appointed 11 Jun 2003
Resigned 02 Feb 2022

VARE, John Ronald

Resigned
307 Lumb Lane, DroylsdenM43 7LA
Born August 1946
Director
Appointed 20 Jan 2009
Resigned 01 May 2012

WALDRON, Eileen

Resigned
25a Richmond Drive, LeighWN7 2XU
Born April 1938
Director
Appointed 26 Oct 2000
Resigned 14 Jul 2014

YATES, Adrian

Resigned
4 Crown Grove, LeighWN7 2UG
Born October 1936
Director
Appointed 08 May 1998
Resigned 19 Sept 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 May 1998
Resigned 08 May 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 May 1998
Resigned 08 May 1998
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
225Change of Accounting Reference Date
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Incorporation Company
8 May 1998
NEWINCIncorporation