Colchester
Essex
CO3 3RB
Director Name | Mr William James Magill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Katharine Jill Abbott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Mark Jackson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Town And Country Planning Consultant |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Esther Eddy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 December 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Governor |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Secretary Name | Mrs Lizanne Shiret |
---|---|
Status | Current |
Appointed | 13 March 2023(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Deborah Hamilton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2023(52 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Antony Bell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 July 2023(52 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Governor |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Craig Woods |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(53 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Samuel Flower |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(53 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Rodney Vernon Borgartz |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 09 June 2008) |
Role | Chartered Accountant |
Correspondence Address | Fermain Gorse Lane Tiptree Colchester Essex CO5 0AH |
Director Name | Miss Janet Irene Fulford |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(20 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 June 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cutlers 301 Mile End Road Colchester Essex CO4 5EA |
Secretary Name | Mr Andrew George Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Worcester Road Colchester Essex CO1 2RH |
Secretary Name | Mr David Montagu Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 3 Lexden Court Colchester Essex CO3 3QP |
Director Name | Mr John Edwards |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1997) |
Role | Principal The Sixth Form Colle |
Correspondence Address | 57 Dunthorne Road Colchester CO4 4HZ |
Director Name | Jean Lois Jones |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2003) |
Role | Retired Teacher |
Correspondence Address | Longwood Cottage Fen Street, Nayland Colchester Essex CO6 4HT |
Secretary Name | Mr Peter Maxwell Colin Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Sycamores Milton Cambridge Cambridgeshire CB24 6XL |
Director Name | Ms Marguerite Haddrell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(27 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2018) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Adrian Paul Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Playle Chase Great Totham Maldon Essex CM9 8UT |
Director Name | Dr Susanna Mary Davidson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Farm House Colchester Road Virley Maldon Essex CM9 8HG |
Director Name | Janet Jackson Jones |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 2009) |
Role | Self Employed Manager |
Correspondence Address | Mirth 75 Second Avenue Frinton On Sea Essex CO13 9LY |
Director Name | Mrs Kathryn Sarah Heath-Brook |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2014) |
Role | Librarian Part Time |
Country of Residence | United Kingdom |
Correspondence Address | Capel House 31 Creffield Road Colchester Essex CO3 3HY |
Secretary Name | Anne Lynette Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(35 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Sheila Foakes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 November 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 20 New Church Road West Bergholt Colchester Essex CO6 3JF |
Director Name | Helen Borgartz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2015) |
Role | H. R. Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Arnold Villas Tiptree Essex CO5 0EB |
Director Name | Karen Burns |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Bimbles Station Road Wakes Colne Colchester Essex CO6 2DS |
Director Name | Miss Daphne Miranda Bell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2012) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 112 Maldon Road Colchester Essex CO3 3AP |
Director Name | Mr Bruce Jonathan Hogarth-Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(40 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Laura Muriel Gray |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 March 2020) |
Role | Corporate / Commercial Solicitor |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Miss Nancy Louise Cannon |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Valerie Cecily Joan Francis |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2018) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Lara Carmel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2018) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Elizabeth Lucy Mary Bevan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mrs Rachel Linsey Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2021) |
Role | Language Coach |
Country of Residence | England |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Director Name | Mr Adam Hildred |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2022) |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lexden Road Colchester Essex CO3 3RB |
Website | www.stmaryscolchester.org.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 91 Lexden Road Colchester Essex CO3 3RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,910,658 |
Net Worth | £3,228,528 |
Cash | £1,448,602 |
Current Liabilities | £833,910 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
30 November 1992 | Delivered on: 5 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a the tuttets 89 lexden road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
30 November 1992 | Delivered on: 5 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a comrie house (formerly collier house) london road stanway colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 November 1992 | Delivered on: 5 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a st mary's school lexden road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
19 December 2023 | Appointment of Mr Samuel Flower as a director on 7 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Mr Craig Woods as a director on 7 December 2023 (2 pages) |
19 December 2023 | Appointment of Mrs Lizanne Shiret as a secretary on 13 March 2023 (2 pages) |
22 November 2023 | Appointment of Mrs Deborah Hamilton as a director on 6 July 2023 (2 pages) |
22 November 2023 | Appointment of Mrs Esther Eddy as a director on 8 December 2022 (2 pages) |
22 November 2023 | Appointment of Mr Antony Bell as a director on 6 July 2023 (2 pages) |
22 November 2023 | Termination of appointment of Melanie Kate Loxley as a director on 18 September 2023 (1 page) |
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Joanne Triggs as a director on 11 January 2023 (1 page) |
3 March 2023 | Termination of appointment of Adam Hildred as a director on 23 December 2022 (1 page) |
3 March 2023 | Termination of appointment of Helen Swain as a director on 11 January 2023 (1 page) |
14 February 2023 | Group of companies' accounts made up to 31 August 2022 (42 pages) |
6 January 2023 | Termination of appointment of Anne Lynette Walker as a secretary on 6 January 2023 (1 page) |
16 December 2022 | Appointment of Mr Mark Jackson as a director on 12 May 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
20 May 2022 | Group of companies' accounts made up to 31 August 2021 (40 pages) |
11 April 2022 | Termination of appointment of Rachel Linsey Brown as a director on 2 December 2021 (1 page) |
11 April 2022 | Appointment of Mrs Helen Swain as a director on 11 February 2021 (2 pages) |
14 June 2021 | Termination of appointment of Elizabeth Lucy Mary Bevan as a director on 31 December 2020 (1 page) |
14 June 2021 | Termination of appointment of Brenda Morelli as a director on 24 February 2021 (1 page) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 April 2021 | Satisfaction of charge 2 in full (1 page) |
12 April 2021 | Satisfaction of charge 3 in full (1 page) |
12 April 2021 | Satisfaction of charge 1 in full (1 page) |
18 March 2021 | Group of companies' accounts made up to 31 August 2020 (39 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Adam Hildred as a director on 21 February 2020 (2 pages) |
29 May 2020 | Termination of appointment of Laura Muriel Gray as a director on 13 March 2020 (1 page) |
29 May 2020 | Appointment of Mrs Katharine Jill Abbott as a director on 5 December 2019 (2 pages) |
25 February 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mrs Brenda Morelli as a director on 23 February 2019 (2 pages) |
17 May 2019 | Termination of appointment of Marguerite Haddrell as a director on 31 December 2018 (1 page) |
17 May 2019 | Termination of appointment of Nancy Louise Cannon as a director on 7 February 2019 (1 page) |
28 February 2019 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
18 June 2018 | Termination of appointment of Sheila Foakes as a director on 2 November 2017 (1 page) |
18 June 2018 | Termination of appointment of Elizabeth Claire Waters as a director on 2 November 2017 (1 page) |
18 June 2018 | Appointment of Mrs Rachel Linsey Brown as a director on 2 November 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Lara Carmel as a director on 10 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Valerie Cecily Joan Francis as a director on 10 May 2018 (1 page) |
7 March 2018 | Group of companies' accounts made up to 31 August 2017 (35 pages) |
20 September 2017 | Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 5 July 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Elizabeth Lucy Mary Bevan as a director on 5 July 2017 (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
23 June 2017 | Appointment of Mrs Lara Carmel as a director on 7 February 2017 (2 pages) |
23 June 2017 | Appointment of Mrs Lara Carmel as a director on 7 February 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Valerie Cecily Joan Francis as a director on 7 February 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Joanne Triggs as a director on 7 February 2017 (2 pages) |
18 May 2017 | Termination of appointment of Karen Burns as a director on 1 November 2016 (1 page) |
18 May 2017 | Director's details changed for Mr William Magill on 1 February 2017 (2 pages) |
18 May 2017 | Appointment of Mrs Valerie Cecily Joan Francis as a director on 7 February 2017 (2 pages) |
18 May 2017 | Termination of appointment of Karen Burns as a director on 1 November 2016 (1 page) |
18 May 2017 | Appointment of Mrs Joanne Triggs as a director on 7 February 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr William Magill on 1 February 2017 (2 pages) |
21 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
21 February 2017 | Group of companies' accounts made up to 31 August 2016 (33 pages) |
4 July 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
4 July 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
1 July 2016 | Director's details changed for Ms Marguerite Livingstone on 23 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Ms Marguerite Livingstone on 23 May 2016 (2 pages) |
30 June 2016 | Appointment of Miss Nancy Louise Cannon as a director on 5 May 2016 (2 pages) |
30 June 2016 | Termination of appointment of John Richard Pendle as a director on 13 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Anne Claudette Woods as a director on 5 May 2016 (1 page) |
30 June 2016 | Termination of appointment of John Richard Pendle as a director on 13 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Anne Claudette Woods as a director on 5 May 2016 (1 page) |
30 June 2016 | Appointment of Miss Nancy Louise Cannon as a director on 5 May 2016 (2 pages) |
15 April 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
15 April 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
5 April 2016 | Appointment of Mrs Laura Muriel Gray as a director on 22 October 2015 (2 pages) |
4 April 2016 | Secretary's details changed for Anne Lynette Walker on 14 August 2015 (1 page) |
4 April 2016 | Appointment of Mr William Magill as a director on 4 February 2016 (2 pages) |
4 April 2016 | Secretary's details changed for Anne Lynette Walker on 14 August 2015 (1 page) |
4 April 2016 | Appointment of Mr William Magill as a director on 4 February 2016 (2 pages) |
16 June 2015 | Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 no member list (8 pages) |
16 June 2015 | Annual return made up to 13 June 2015 no member list (8 pages) |
16 June 2015 | Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page) |
16 June 2015 | Termination of appointment of Helen Borgartz as a director on 9 March 2015 (1 page) |
30 March 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
30 March 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
7 November 2014 | Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Kathryn Sarah Heath-Brook as a director on 26 September 2014 (1 page) |
25 June 2014 | Annual return made up to 13 June 2014 no member list (10 pages) |
25 June 2014 | Annual return made up to 13 June 2014 no member list (10 pages) |
24 March 2014 | Appointment of Mrs Melanie Kate Loxley as a director (2 pages) |
24 March 2014 | Termination of appointment of Bruce Hogarth-Jones as a director (1 page) |
24 March 2014 | Appointment of Mrs Melanie Kate Loxley as a director (2 pages) |
24 March 2014 | Termination of appointment of Bruce Hogarth-Jones as a director (1 page) |
7 March 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
7 March 2014 | Group of companies' accounts made up to 31 August 2013 (20 pages) |
27 June 2013 | Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages) |
27 June 2013 | Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages) |
27 June 2013 | Annual return made up to 13 June 2013 no member list (10 pages) |
27 June 2013 | Director's details changed for Marguerite Livingstone on 2 October 2009 (2 pages) |
27 June 2013 | Appointment of Mr Robert Graeme Lambert as a director (2 pages) |
27 June 2013 | Annual return made up to 13 June 2013 no member list (10 pages) |
27 June 2013 | Appointment of Mr Robert Graeme Lambert as a director (2 pages) |
26 June 2013 | Appointment of Mrs Elizabeth Claire Waters as a director (2 pages) |
26 June 2013 | Appointment of Mrs Elizabeth Claire Waters as a director (2 pages) |
2 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
2 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
4 August 2012 | Termination of appointment of Daphne Bell as a director (1 page) |
4 August 2012 | Termination of appointment of Daphne Bell as a director (1 page) |
28 June 2012 | Appointment of Mrs Anne Claudette Woods as a director (2 pages) |
28 June 2012 | Termination of appointment of Susanna Davidson as a director (1 page) |
28 June 2012 | Annual return made up to 13 June 2012 no member list (11 pages) |
28 June 2012 | Annual return made up to 13 June 2012 no member list (11 pages) |
28 June 2012 | Termination of appointment of Susanna Davidson as a director (1 page) |
28 June 2012 | Appointment of Mrs Anne Claudette Woods as a director (2 pages) |
22 December 2011 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
22 December 2011 | Group of companies' accounts made up to 31 August 2011 (20 pages) |
16 June 2011 | Annual return made up to 13 June 2011 no member list (11 pages) |
16 June 2011 | Annual return made up to 13 June 2011 no member list (11 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
6 April 2011 | Full accounts made up to 31 August 2010 (17 pages) |
15 February 2011 | Appointment of Mr Bruce Jonathan Hogarth-Jones as a director (2 pages) |
15 February 2011 | Appointment of Mr Bruce Jonathan Hogarth-Jones as a director (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 no member list (6 pages) |
25 June 2010 | Director's details changed for Helen Borgartz on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sheila Foakes on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Miss Daphne Miranda Bell on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sheila Foakes on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Miss Daphne Miranda Bell on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Kathryn Sarah Heath-Brook on 13 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 June 2010 no member list (6 pages) |
25 June 2010 | Director's details changed for Karen Burns on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Karen Burns on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Helen Borgartz on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Kathryn Sarah Heath-Brook on 13 June 2010 (2 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
4 December 2009 | Termination of appointment of Susan Masters as a director (1 page) |
4 December 2009 | Termination of appointment of Susan Masters as a director (1 page) |
25 September 2009 | Director appointed miss daphne miranda bell (1 page) |
25 September 2009 | Director appointed miss daphne miranda bell (1 page) |
29 June 2009 | Director appointed mr john richard pendle (2 pages) |
29 June 2009 | Director appointed mr john richard pendle (2 pages) |
26 June 2009 | Appointment terminated director janet jones (1 page) |
26 June 2009 | Appointment terminated director janet jones (1 page) |
25 June 2009 | Appointment terminated director judith kimmance (1 page) |
25 June 2009 | Appointment terminated director judith kimmance (1 page) |
24 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
24 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
22 June 2009 | Annual return made up to 13/06/09 (5 pages) |
22 June 2009 | Annual return made up to 13/06/09 (5 pages) |
25 May 2009 | Director's change of particulars / marguerite livingstone / 22/05/2009 (1 page) |
25 May 2009 | Director's change of particulars / marguerite livingstone / 22/05/2009 (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
2 September 2008 | Auditor's resignation (1 page) |
2 September 2008 | Auditor's resignation (1 page) |
25 June 2008 | Secretary's change of particulars / anne walker / 13/06/2008 (1 page) |
25 June 2008 | Annual return made up to 13/06/08 (5 pages) |
25 June 2008 | Annual return made up to 13/06/08 (5 pages) |
25 June 2008 | Secretary's change of particulars / anne walker / 13/06/2008 (1 page) |
24 June 2008 | Appointment terminated director rodney borgartz (1 page) |
24 June 2008 | Appointment terminated director adrian brown (1 page) |
24 June 2008 | Appointment terminated director rodney borgartz (1 page) |
24 June 2008 | Appointment terminated director adrian brown (1 page) |
18 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
20 May 2008 | Director's change of particulars / kathryn heath-brook / 02/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / kathryn heath-brook / 02/05/2008 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
27 June 2007 | Annual return made up to 13/06/07 (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Annual return made up to 13/06/07 (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Full accounts made up to 31 August 2006 (17 pages) |
27 June 2007 | New director appointed (2 pages) |
5 July 2006 | Amended full accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Amended full accounts made up to 31 August 2005 (14 pages) |
5 July 2006 | Annual return made up to 13/06/06
|
5 July 2006 | Annual return made up to 13/06/06
|
22 May 2006 | Full accounts made up to 31 August 2005 (16 pages) |
22 May 2006 | Full accounts made up to 31 August 2005 (16 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 August 2004 (17 pages) |
21 June 2005 | Annual return made up to 13/06/05
|
21 June 2005 | Annual return made up to 13/06/05
|
30 March 2005 | Auditor's resignation (1 page) |
30 March 2005 | Auditor's resignation (1 page) |
30 June 2004 | Annual return made up to 13/06/04
|
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Annual return made up to 13/06/04
|
30 June 2004 | New director appointed (2 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (17 pages) |
10 July 2003 | Annual return made up to 13/06/03
|
10 July 2003 | Annual return made up to 13/06/03
|
25 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
25 June 2003 | Full accounts made up to 31 August 2002 (17 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
9 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
9 July 2002 | Full accounts made up to 31 August 2001 (15 pages) |
24 June 2002 | Annual return made up to 13/06/02 (7 pages) |
24 June 2002 | Annual return made up to 13/06/02 (7 pages) |
2 July 2001 | Annual return made up to 13/06/01 (5 pages) |
2 July 2001 | Annual return made up to 13/06/01 (5 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
7 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (15 pages) |
15 June 2000 | Annual return made up to 13/06/00 (5 pages) |
15 June 2000 | Annual return made up to 13/06/00 (5 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
30 June 1999 | Annual return made up to 13/06/99 (6 pages) |
30 June 1999 | Annual return made up to 13/06/99 (6 pages) |
26 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 August 1998 (15 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: 18 sir isaac's walk, colchester, essex CO1 1JL (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 18 sir isaac's walk, colchester, essex CO1 1JL (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
12 June 1998 | Annual return made up to 13/06/98 (6 pages) |
12 June 1998 | Annual return made up to 13/06/98 (6 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
20 June 1997 | Annual return made up to 13/06/97
|
20 June 1997 | Annual return made up to 13/06/97
|
20 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
20 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
27 June 1996 | Annual return made up to 13/06/96
|
27 June 1996 | Full accounts made up to 31 August 1995 (19 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Annual return made up to 13/06/96
|
27 June 1996 | Full accounts made up to 31 August 1995 (19 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
30 June 1995 | Annual return made up to 13/06/95
|
30 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
30 June 1995 | Annual return made up to 13/06/95
|
30 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
28 June 1994 | Resolutions
|
28 June 1994 | Memorandum and Articles of Association (26 pages) |
28 June 1994 | Memorandum and Articles of Association (26 pages) |
25 March 1991 | Resolutions
|
25 March 1991 | Resolutions
|