Company NameBramwoods Residents Association Limited
Company StatusActive
Company Number01259913
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen John Parr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr Clifford John Judge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr Lee Gavin Carmichael
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(43 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr Philip Mears
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMiss Katherine Burrell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMs Judith Mary Way
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(47 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RolePrivate French Tutor
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Secretary NameCooper Hirst Limited (Corporation)
StatusCurrent
Appointed19 August 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressGoldlay House Parkway
Chelmsford
Essex
CM2 7PR
Director NameMrs Eva Violet Mary Cook
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleRetired
Correspondence Address13 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameMr Alan Gilbert Patrick Boswell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 05 August 2015)
RoleElectrical Engineer
Correspondence Address27 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameMr Kenneth John Ryder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleCivil Engineer
Correspondence Address7 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameMr Gavin David Blenkarn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleChief Plant Engineer
Correspondence Address35 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameMr Ian William Brandrith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 March 1994)
RoleManager
Correspondence Address9 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Secretary NameMiss Lindsay Laura Otter
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 March 1994)
RoleCompany Director
Correspondence Address18 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameMr Gerard John Dodd
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleSelf Employed (Sales Agent) Agent)
Correspondence Address3 Seabrook Road
Gt Baddow
Chelmsford
Essex
CM2 7JG
Director NameMiss Joan Hilda Mitson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1997)
RoleRetired
Correspondence Address2 Seabrook Road
Great Barrow
Chelmsford
Essex
CM2 7JF
Director NameEdmund Philip Darbyshire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 January 2005)
RoleEngineer
Correspondence Address5 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameRonald Horley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1999)
RoleRetired
Correspondence Address19 Colley Road
Great Baddow
Chelmsford
Essex
CM2 7JH
Director NameJohn Denmark
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 1998)
RoleRetired
Correspondence Address12 Heronslea Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Secretary NameMr Ian William Brandrith
NationalityBritish
StatusResigned
Appointed23 March 1994(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address9 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Secretary NameEdmund Philip Darbyshire
NationalityBritish
StatusResigned
Appointed09 July 1997(21 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address5 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameGordon Atherton Grainger
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(21 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 January 2003)
RoleRetired
Correspondence Address18 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameRichard Card
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1999)
RoleSystems Engineer
Correspondence Address24 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameRoy Frederick Passfield
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(22 years, 8 months after company formation)
Appointment Duration13 years (resigned 18 January 2012)
RoleRetired
Correspondence Address29 Seabrook Road
Great Baddow
Chelmsford
CM2 7JG
Director NameMr Kenneth John Ryder
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 January 2002)
RoleCivil Engineer
Correspondence Address7 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameGillian Hewett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(24 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 2002)
RoleMortgage Administrator
Correspondence Address15 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JF
Director NameMichael William Geoffrey Mercer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(25 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 August 2007)
RoleReceptionist
Correspondence Address14 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameRichard Peter Stuart Shingler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 March 2021)
RoleValuation Technician
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NamePaul David Savill
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 January 2006)
RoleEngineer
Correspondence Address16 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Secretary NameMr Alan Gilbert Patrick Boswell
NationalityBritish
StatusResigned
Appointed13 January 2005(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 August 2015)
RoleElectrical Engineer
Correspondence Address27 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameChristopher Joseph Kavanagh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(31 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 July 2013)
RoleLaboratory Technician
Correspondence Address10 Seabrook Road
Chelmsford
Essex
CM2 7JG
Director NameDr Tristan Charles Rees-White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(32 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2015)
RoleGeologist
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr Brian John Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Seabrook Road
Great Baddow
Chelmsford
Essex
CM2 7JG
Director NameNicholas Mark Spall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(35 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 February 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMiss Helen Frances Appleby
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(37 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 January 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr David John Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2024)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMrs Tracey Ann Harrington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2024)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMr Alex Peter Bussell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(44 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2022)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR
Director NameMiss Victoria Emma Oakes
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(44 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2022)
RolePeople Support Advisor
Country of ResidenceEngland
Correspondence AddressGoldlay House Parkway
Chelmsford
CM2 7PR

Location

Registered AddressGoldlay House
Parkway
Chelmsford
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1Adrian Ashard
3.33%
Ordinary
1 at £1Clifford Judge & Joanna Judge
3.33%
Ordinary
1 at £1David John Hellier
3.33%
Ordinary
1 at £1Dennis Gilbey & Michael Gilbey
3.33%
Ordinary
1 at £1Elizabeth Jill Parsons
3.33%
Ordinary
1 at £1Gregory J. Beaver & Helen F. Appleby
3.33%
Ordinary
1 at £1Joanna Louise Hill
3.33%
Ordinary
1 at £1Lucy Deans
3.33%
Ordinary
1 at £1Marie Rose Copping
3.33%
Ordinary
1 at £1Mr Alan Gilbert Patrick Boswell
3.33%
Ordinary
1 at £1Mr Brian John Collins
3.33%
Ordinary
1 at £1Mr John Denmark
3.33%
Ordinary
1 at £1Mr Michael William Mercer
3.33%
Ordinary
1 at £1Pauline Margaret Apthorpe
3.33%
Ordinary
1 at £1Peter Brown
3.33%
Ordinary
1 at £1Philip Huw Abbott
3.33%
Ordinary
1 at £1Roy Passfield
3.33%
Ordinary
1 at £1Stephen John Parr
3.33%
Ordinary
1 at £1Stuart Dunster
3.33%
Ordinary
1 at £1Tracey Ann Harrington
3.33%
Ordinary

Financials

Year2014
Net Worth£35,266
Cash£36,626
Current Liabilities£3,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

2 April 2024Appointment of Mr Philip Mears as a director on 1 April 2024 (2 pages)
2 April 2024Appointment of Ms Judith Mary Way as a director on 1 April 2024 (2 pages)
2 April 2024Termination of appointment of Tracey Ann Harrington as a director on 1 April 2024 (1 page)
2 April 2024Appointment of Miss Katherine Burrell as a director on 1 April 2024 (2 pages)
2 April 2024Termination of appointment of David John Cooper as a director on 1 April 2024 (1 page)
20 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 June 2022Confirmation statement made on 12 June 2022 with updates (6 pages)
24 March 2022Termination of appointment of Victoria Emma Oakes as a director on 21 March 2022 (1 page)
24 March 2022Termination of appointment of Alex Peter Bussell as a director on 21 March 2022 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 June 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
7 April 2021Appointment of Miss Victoria Emma Oakes as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Alex Peter Bussell as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Richard Peter Stuart Shingler as a director on 31 March 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 February 2020Appointment of Mr Lee Gavin Carmichael as a director on 4 February 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
28 January 2019Termination of appointment of Helen Frances Appleby as a director on 27 January 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
3 February 2017Termination of appointment of Nicholas Mark Spall as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Nicholas Mark Spall as a director on 2 February 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Director's details changed for Richard Peter Stuart Shingler on 12 June 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(9 pages)
13 June 2016Director's details changed for Richard Peter Stuart Shingler on 12 June 2016 (2 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
(9 pages)
4 December 2015Termination of appointment of Tristan Charles Rees-White as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Tristan Charles Rees-White as a director on 4 December 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Clifford John Judge as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Stephen John Parr as a director on 1 October 2015 (2 pages)
30 September 2015Termination of appointment of Judith Mary Way as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Judith Mary Way as a director on 28 September 2015 (1 page)
17 September 2015Termination of appointment of Katherine Louise Spall-Burrell as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Katherine Louise Spall-Burrell as a director on 16 September 2015 (1 page)
25 August 2015Appointment of Mrs Tracey Ann Harrington as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mr David John Cooper as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mr David John Cooper as a director on 17 August 2015 (2 pages)
25 August 2015Appointment of Mrs Tracey Ann Harrington as a director on 17 August 2015 (2 pages)
20 August 2015Registered office address changed from 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG to C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford CM2 7PR on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page)
20 August 2015Appointment of Cooper Hirst Limited as a secretary on 19 August 2015 (2 pages)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a director on 5 August 2015 (1 page)
20 August 2015Registered office address changed from 27 Seabrook Road Great Baddow Chelmsford Essex CM2 7JG to C/O Cooper Hirst Ltd Goldlay House Parkway Chelmsford CM2 7PR on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page)
20 August 2015Termination of appointment of Alan Gilbert Patrick Boswell as a secretary on 5 August 2015 (1 page)
20 August 2015Appointment of Cooper Hirst Limited as a secretary on 19 August 2015 (2 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(21 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30
(21 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30
(21 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30
(21 pages)
4 June 2014Director's details changed for Dr Tristan Charles Rees-White on 26 May 2014 (3 pages)
4 June 2014Director's details changed for Richard Peter Stuart Shingler on 26 May 2014 (3 pages)
4 June 2014Director's details changed for Richard Peter Stuart Shingler on 26 May 2014 (3 pages)
4 June 2014Director's details changed for Dr Tristan Charles Rees-White on 26 May 2014 (3 pages)
3 June 2014Appointment of Katherine Louise Spall-Burrell as a director (3 pages)
3 June 2014Appointment of Katherine Louise Spall-Burrell as a director (3 pages)
15 January 2014Appointment of Miss Helen Frances Appleby as a director (3 pages)
15 January 2014Appointment of Miss Helen Frances Appleby as a director (3 pages)
15 January 2014Appointment of Judith Mary Way as a director (3 pages)
15 January 2014Appointment of Judith Mary Way as a director (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Termination of appointment of Christopher Kavanagh as a director (2 pages)
15 July 2013Termination of appointment of Christopher Kavanagh as a director (2 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (19 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (19 pages)
8 October 2012Termination of appointment of Brian Collins as a director (2 pages)
8 October 2012Termination of appointment of Brian Collins as a director (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (20 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (20 pages)
30 April 2012Termination of appointment of Roy Passfield as a director (2 pages)
30 April 2012Termination of appointment of Roy Passfield as a director (2 pages)
26 April 2012Appointment of Nicholas Mark Spall as a director (3 pages)
26 April 2012Appointment of Nicholas Mark Spall as a director (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (19 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (19 pages)
6 April 2011Appointment of Brian John Collins as a director (3 pages)
6 April 2011Appointment of Brian John Collins as a director (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
20 May 2010Termination of appointment of Nicholas Stobbs as a director (2 pages)
20 May 2010Termination of appointment of Nicholas Stobbs as a director (2 pages)
20 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 23/03/09; full list of members (12 pages)
23 April 2009Return made up to 23/03/09; full list of members (12 pages)
22 April 2009Director appointed dr tristan charles rees-white (1 page)
22 April 2009Director appointed dr tristan charles rees-white (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 23/03/08; change of members (10 pages)
8 May 2008Return made up to 23/03/08; change of members (10 pages)
7 March 2008Director appointed nicholas huw watson stobbs (2 pages)
7 March 2008Director appointed nicholas huw watson stobbs (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
12 April 2007Return made up to 23/03/07; change of members (11 pages)
12 April 2007Director resigned (1 page)
12 April 2007Return made up to 23/03/07; change of members (11 pages)
12 April 2007Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 23/03/06; full list of members (18 pages)
4 April 2006Return made up to 23/03/06; full list of members (18 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
17 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 23/03/05; change of members (9 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Return made up to 23/03/05; change of members (9 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 23/03/04; change of members (9 pages)
6 April 2004Return made up to 23/03/04; change of members (9 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
12 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
1 May 2002Return made up to 23/03/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Return made up to 23/03/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
5 April 2001Return made up to 23/03/01; change of members (8 pages)
5 April 2001Return made up to 23/03/01; change of members (8 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(19 pages)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(19 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 23/03/98; no change of members (6 pages)
13 August 1998Return made up to 23/03/98; no change of members (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 23/03/97; full list of members (12 pages)
3 October 1997Return made up to 23/03/97; full list of members (12 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 June 1996Return made up to 23/03/96; full list of members (10 pages)
12 June 1996Return made up to 23/03/96; full list of members (10 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Return made up to 23/03/95; full list of members (8 pages)
7 June 1995Return made up to 23/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 May 1976Incorporation (13 pages)
24 May 1976Incorporation (13 pages)