Layham
Ipswich
IP7 5JZ
Director Name | Mr Kenneth John Aldred |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Prof Anthony Nigel Pye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 June 2018(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Professor Of Business |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Dr Frances Catherine Hyde |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Associate Dean |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mrs Catherine Morgan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | NHS Healthcare |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mr James McCarthy |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(41 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mr Timothy Field |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mr Michael Jason Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(42 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer - Shaw Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Secretary Name | Ms Catherine Bhuiya |
---|---|
Status | Current |
Appointed | 07 February 2023(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mr Richard Anthony Polom |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1&4 Wyncolls Road Severalls Industrial Park Colchester CO4 9AS |
Director Name | Mrs Joanne Tonkin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(42 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Lead Nurse Palliative And End Of Life Care |
Country of Residence | England |
Correspondence Address | Poynings Upper Street Stratford St. Mary Colchester CO7 6LW |
Director Name | Dr Prashant Aurora |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(43 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Doctor |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Dr Fabrizio Francesco Casale |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2000) |
Role | Consultant Anaesthetist |
Correspondence Address | 18 The Avenue Colchester Essex CO3 3PA |
Director Name | Peter George Glossop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 September 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The White House 68 East Street Coggeshall Essex CO6 1SL |
Director Name | Miss Mary Francis Pamela Aufrere Beattie |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | Heath Lodge Heath Road Colchester Essex CO3 4DH |
Director Name | Dr Lesley Hallan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Medical Practitioner |
Correspondence Address | 3 Carshalton End Colchester Essex CO3 5FB |
Director Name | Mary Lilian Fairhead |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 1997) |
Role | Borough Councillor |
Correspondence Address | Haye House Church Road Layer De La Haye Colchester Essex CO2 0EN |
Director Name | Mr Barry James Donovan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 1996) |
Role | Banker |
Correspondence Address | 65 St Mark Drive Colchester Essex CO4 4LP |
Director Name | Mr Allan Crabtree |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 October 2008) |
Role | Retired Marketing Manager |
Correspondence Address | 53 Blackberry Road Stanway Colchester Essex CO3 0RZ |
Secretary Name | Geoffrey Henry Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carshalton End Colchester Essex CO3 9FB |
Director Name | Mr Andrew Paul Dickerson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 04 October 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 32 Church Road Elmstead Colchester Essex CO7 7AW |
Director Name | Prof Lesley Anne Dobree |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 March 2003) |
Role | Dean Of University School |
Country of Residence | United Kingdom |
Correspondence Address | The Rosery Great Bealings Woodbridge Suffolk IP13 6NW |
Director Name | Jill Barbara Crewe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 May 2007) |
Role | Counsellor Psychotherapist |
Correspondence Address | Lakeside House Wivenhoe Park Colchester Essex CO4 3SG |
Secretary Name | Mr John Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(16 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wren Close Colchester Essex CO3 8ZB |
Director Name | Mr John Hawkins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(19 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 03 October 2022) |
Role | Retired Chief Executive Local Authorit |
Country of Residence | England |
Correspondence Address | The Haven Tendring Road Stones Green Harwich Essex CO12 5DG |
Director Name | Penelope Ann Buchan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2007) |
Role | Nurse |
Correspondence Address | Bouverie Saint Marys Road, Great Bentley Colchester Essex CO7 8NN |
Director Name | Martin John French |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2010) |
Role | Retired Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upland Road West Mersea Essex CO5 8DX |
Secretary Name | Susan Caroline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2008) |
Role | Finance Director |
Correspondence Address | Inglenook Craigs Lane Mount Bures Bures Essex CO8 5AN |
Secretary Name | Mrs Christine Jean Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 2013) |
Role | Support Services Manager And Pa |
Correspondence Address | 14 Wilmington Road Colchester Essex CO4 0NS |
Director Name | Mrs Tracey June Dickens |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Ridings Leavenheath Colchester CO6 4QA |
Secretary Name | Mr Duncan Paul Turner |
---|---|
Status | Resigned |
Appointed | 07 October 2013(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Mr Clive Richard Bull |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2019) |
Role | Commercial Procurement Manager |
Country of Residence | England |
Correspondence Address | Heathside Heath Road East Bergholt Colchester CO7 6RJ |
Director Name | Mr Joshua Arkley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Warbler Grove Stanway Colchester CO3 8AD |
Secretary Name | Mr Brian Michael Bolt |
---|---|
Status | Resigned |
Appointed | 01 September 2017(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Ms Catherine Louise Bhuiya |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(39 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Director Name | Miss Victoria Emily Anne Fields |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(42 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2024) |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
Website | sthelenahospice.org.uk |
---|
Registered Address | St Helena Hospice Myland Hall Barncroft Close Colchester Essex CO4 9JU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £10,926,440 |
Net Worth | £12,744,840 |
Cash | £40,914 |
Current Liabilities | £1,146,053 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (10 months ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
6 February 2024 | Termination of appointment of Joanne Tonkin as a director on 6 February 2024 (1 page) |
---|---|
6 February 2024 | Termination of appointment of Victoria Emily Anne Fields as a director on 31 January 2024 (1 page) |
28 November 2023 | Group of companies' accounts made up to 31 March 2023 (48 pages) |
30 October 2023 | Statement of company's objects (2 pages) |
25 October 2023 | Memorandum and Articles of Association (16 pages) |
25 October 2023 | Resolutions
|
25 October 2023 | Memorandum and Articles of Association (16 pages) |
16 October 2023 | Termination of appointment of David Robert Marmion Milne as a director on 11 October 2023 (1 page) |
30 August 2023 | Appointment of Dr Prashant Aurora as a director on 23 August 2023 (2 pages) |
28 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 July 2023 | Appointment of Mrs Joanne Tonkin as a director on 26 July 2023 (2 pages) |
16 March 2023 | Appointment of Mr Richard Anthony Polom as a director on 14 March 2023 (2 pages) |
13 February 2023 | Termination of appointment of Terence Andrew Hawkins as a director on 12 February 2023 (1 page) |
7 February 2023 | Appointment of Ms Catherine Bhuiya as a secretary on 7 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Brian Michael Bolt as a secretary on 7 February 2023 (1 page) |
11 October 2022 | Group of companies' accounts made up to 31 March 2022 (46 pages) |
4 October 2022 | Termination of appointment of Mary Northrop as a director on 3 October 2022 (1 page) |
4 October 2022 | Termination of appointment of John Hawkins as a director on 3 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Kenneth Nigel Rolls as a director on 3 October 2022 (1 page) |
3 October 2022 | Appointment of Mr Terence Andrew Hawkins as a director on 25 August 2022 (2 pages) |
3 October 2022 | Appointment of Miss Victoria Emily Anne Fields as a director on 25 August 2022 (2 pages) |
3 October 2022 | Appointment of Mr Michael Jason Smith as a director on 25 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 July 2022 | Termination of appointment of Catherine Louise Bhuiya as a director on 22 July 2022 (1 page) |
17 December 2021 | Appointment of Mr Timothy Field as a director on 16 December 2021 (2 pages) |
20 October 2021 | Termination of appointment of Andrew Paul Dickerson as a director on 4 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Tracey June Dickens as a director on 4 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Juliette Yvonne Maxam as a director on 30 September 2021 (1 page) |
27 September 2021 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
16 August 2021 | Appointment of Mr James Mccarthy as a director on 5 August 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 December 2020 | Director's details changed for Mr Kenneth Nigel Rolls on 16 December 2020 (2 pages) |
3 December 2020 | Appointment of Mrs Catherine Morgan as a director on 27 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Roger Eric Sirman as a director on 11 November 2020 (1 page) |
5 November 2020 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Clive Richard Bull as a director on 28 November 2019 (1 page) |
10 October 2019 | Termination of appointment of Peter Joseph Vergo as a director on 7 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Gerry Mordaunt as a director on 7 October 2019 (1 page) |
30 September 2019 | Appointment of Dr Frances Catherine Hyde as a director on 19 September 2019 (2 pages) |
18 September 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
16 September 2019 | Termination of appointment of Sarah Maan as a director on 13 September 2019 (1 page) |
30 August 2019 | Appointment of Mrs Catherine Louise Bhuiya as a director on 8 August 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
14 March 2019 | Termination of appointment of Joshua Arkley as a director on 7 March 2019 (1 page) |
10 January 2019 | Appointment of Mr Brian Michael Bolt as a secretary on 1 September 2017 (2 pages) |
8 January 2019 | Appointment of Ms Juliette Yvonne Maxam as a director on 29 October 2018 (2 pages) |
6 September 2018 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
6 September 2018 | Termination of appointment of Margaret Mary (Peggy) Sparke as a director on 9 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Andrew Wassell as a director on 31 March 2018 (1 page) |
6 September 2018 | Termination of appointment of Mary Ellen Sample as a director on 31 March 2018 (1 page) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Professor Anthony Nigel Pye as a director on 7 June 2018 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
19 September 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Cessation of Mary Ellen Sample as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of David Cresswell as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of David Robert Marmion Milne as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Margaret Mary Sparke as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Andrew Wassell as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Appointment of Mr Kenneth Nigel Rolls as a director on 1 March 2017 (2 pages) |
18 July 2017 | Cessation of Andrew Wassell as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Roger Eric Sirman as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Clive Bull as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Joshua Arkley as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Roger Eric Sirman as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Peter Joseph Vergo as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Appointment of Dr Sarah Maan as a director on 17 August 2016 (2 pages) |
18 July 2017 | Cessation of Joshua Arkley as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Andrew Paul Dickerson as a person with significant control on 1 July 2017 (1 page) |
18 July 2017 | Cessation of David Robert Marmion Milne as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Appointment of Mr Kenneth Nigel Rolls as a director on 1 March 2017 (2 pages) |
18 July 2017 | Appointment of Dr Sarah Maan as a director on 17 August 2016 (2 pages) |
18 July 2017 | Cessation of David Cresswell as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Kenneth John Aldred as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of Tracey June Dicken as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Paul Dickerson as a person with significant control on 1 July 2017 (1 page) |
18 July 2017 | Cessation of Clive Bull as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Live Bull as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Peter Joseph Vergo as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Andrew Wassell as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Margaret Mary Sparke as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Mary Ellen Sample as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Roger Eric Sirman as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of David Cresswell as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Joshua Arkley as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Mary Ellen Sample as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Kenneth John Aldred as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Peter Joseph Vergo as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Tracey June Dickens as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Margaret Mary Sparke as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of John Hawkin as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of John Hawkins as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Kenneth John Aldred as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of David Robert Marmion Milne as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Tracey June Dickens as a person with significant control on 1 August 2016 (1 page) |
18 July 2017 | Cessation of Andrew Paul Dickerson as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of John Hawkins as a person with significant control on 1 August 2016 (1 page) |
15 June 2017 | Director's details changed for Mr Joshua Arkley on 7 December 2016 (2 pages) |
15 June 2017 | Director's details changed for Mr Joshua Arkley on 7 December 2016 (2 pages) |
13 June 2017 | Director's details changed for Mrs Tracey June Dickens on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Tracey June Dickens on 1 June 2017 (2 pages) |
6 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
8 December 2016 | Statement of company's objects (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Statement of company's objects (2 pages) |
25 August 2016 | Appointment of Mr Gerry Mordaunt as a director on 17 December 2015 (2 pages) |
25 August 2016 | Appointment of Mr Gerry Mordaunt as a director on 17 December 2015 (2 pages) |
24 August 2016 | Appointment of Ms Mary Northrop as a director on 17 December 2015 (2 pages) |
24 August 2016 | Appointment of Ms Mary Northrop as a director on 17 December 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (16 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (16 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
29 April 2016 | Termination of appointment of Carol Munn-Giddings as a director on 15 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Carol Munn-Giddings as a director on 15 January 2016 (1 page) |
13 January 2016 | Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Kenneth John Aldred on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Simon Ian Pierson Mackenzie as a director on 26 October 2015 (1 page) |
13 January 2016 | Termination of appointment of Simon Ian Pierson Mackenzie as a director on 26 October 2015 (1 page) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Kenneth John Aldred on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 October 2015 | Termination of appointment of Irene Martin as a director on 23 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Irene Martin as a director on 23 September 2015 (1 page) |
14 July 2015 | Annual return made up to 10 July 2015 no member list (15 pages) |
14 July 2015 | Annual return made up to 10 July 2015 no member list (15 pages) |
11 June 2015 | Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page) |
31 March 2015 | Termination of appointment of Duncan Paul Turner as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Duncan Paul Turner as a secretary on 31 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Paul Joseph Hughes as a director on 11 December 2014 (2 pages) |
24 March 2015 | Appointment of Mr Paul Joseph Hughes as a director on 11 December 2014 (2 pages) |
10 March 2015 | Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
7 October 2014 | Termination of appointment of John Woodman as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Woodman as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of John Woodman as a director on 6 October 2014 (1 page) |
20 August 2014 | Annual return made up to 10 July 2014 no member list (17 pages) |
20 August 2014 | Annual return made up to 10 July 2014 no member list (17 pages) |
5 June 2014 | Appointment of Mr Clive Bull as a director (2 pages) |
5 June 2014 | Appointment of Mr Clive Bull as a director (2 pages) |
25 April 2014 | Termination of appointment of Peter Mimpriss as a director (1 page) |
25 April 2014 | Termination of appointment of Peter Mimpriss as a director (1 page) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
14 October 2013 | Termination of appointment of Christine Rose as a secretary (1 page) |
14 October 2013 | Termination of appointment of Nigel Morrison as a director (1 page) |
14 October 2013 | Termination of appointment of Christopher Pertwee as a director (1 page) |
14 October 2013 | Termination of appointment of Christine Rose as a secretary (1 page) |
14 October 2013 | Appointment of Mr Duncan Paul Turner as a secretary (1 page) |
14 October 2013 | Termination of appointment of Nigel Morrison as a director (1 page) |
14 October 2013 | Termination of appointment of Christopher Pertwee as a director (1 page) |
14 October 2013 | Appointment of Mr Duncan Paul Turner as a secretary (1 page) |
22 July 2013 | Annual return made up to 10 July 2013 no member list (19 pages) |
22 July 2013 | Director's details changed for Nigel Douglas Morrison on 10 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Nigel Douglas Morrison on 10 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 10 July 2013 no member list (19 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
2 August 2012 | Annual return made up to 10 July 2012 no member list (20 pages) |
2 August 2012 | Annual return made up to 10 July 2012 no member list (20 pages) |
11 January 2012 | Appointment of Mr David Cresswell as a director (2 pages) |
11 January 2012 | Appointment of Mr Peter Mimpriss as a director (2 pages) |
11 January 2012 | Appointment of Mr Peter Mimpriss as a director (2 pages) |
11 January 2012 | Appointment of Mr David Cresswell as a director (2 pages) |
11 January 2012 | Appointment of Mr Kenneth John Aldred as a director (2 pages) |
11 January 2012 | Appointment of Mr Kenneth John Aldred as a director (2 pages) |
16 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
16 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
10 August 2011 | Annual return made up to 10 July 2011 no member list (17 pages) |
10 August 2011 | Annual return made up to 10 July 2011 no member list (17 pages) |
9 August 2011 | Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for John Hawkins on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for John Hawkins on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages) |
9 August 2011 | Appointment of Professor Carol Munn-Giddings as a director (2 pages) |
9 August 2011 | Director's details changed for John Hawkins on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages) |
9 August 2011 | Appointment of Professor Carol Munn-Giddings as a director (2 pages) |
9 August 2011 | Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages) |
5 January 2011 | Termination of appointment of Marian Redding as a director (1 page) |
5 January 2011 | Termination of appointment of Martin French as a director (1 page) |
5 January 2011 | Termination of appointment of Marian Redding as a director (1 page) |
5 January 2011 | Termination of appointment of Martin French as a director (1 page) |
23 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
18 August 2010 | Annual return made up to 10 July 2010 no member list (19 pages) |
18 August 2010 | Annual return made up to 10 July 2010 no member list (19 pages) |
16 August 2010 | Director's details changed for Peter Joseph Vergo on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Martin John French on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Woodman on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mary Ellen Sample on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Simon Ian Pierson Mackenzie on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Tracey June Dickens on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Paul Dickerson on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Joseph Vergo on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Hawkins on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Hawkins on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Dr Simon Ian Pierson Mackenzie on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Edward Razzell on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Irene Martin on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Marian Redding on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Ms Irene Martin on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Edward Razzell on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Paul Dickerson on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Martin John French on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Doctor David Robert Marmion Milne on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for John Woodman on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Tracey June Dickens on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mary Ellen Sample on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Wassell on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Andrew Wassell on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Doctor David Robert Marmion Milne on 10 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Marian Redding on 10 July 2010 (2 pages) |
13 August 2010 | Appointment of Dr Simon Ian Pierson Mackenzie as a director (2 pages) |
13 August 2010 | Appointment of Dr Simon Ian Pierson Mackenzie as a director (2 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
31 July 2009 | Annual return made up to 10/07/09 (7 pages) |
31 July 2009 | Annual return made up to 10/07/09 (7 pages) |
11 June 2009 | Director appointed mrs tracey june dickens (1 page) |
11 June 2009 | Director appointed mrs tracey june dickens (1 page) |
31 December 2008 | Appointment terminated secretary susan edwards (1 page) |
31 December 2008 | Appointment terminated director julian lacey (1 page) |
31 December 2008 | Secretary appointed mrs christine jean rose (1 page) |
31 December 2008 | Appointment terminated director julian lacey (1 page) |
31 December 2008 | Appointment terminated secretary susan edwards (1 page) |
31 December 2008 | Secretary appointed mrs christine jean rose (1 page) |
16 October 2008 | Secretary appointed susan edwards (2 pages) |
16 October 2008 | Appointment terminated director allan crabtree (1 page) |
16 October 2008 | Appointment terminated director john mitson (1 page) |
16 October 2008 | Appointment terminated director adam masters (1 page) |
16 October 2008 | Appointment terminated director allan crabtree (1 page) |
16 October 2008 | Appointment terminated secretary john woodman (1 page) |
16 October 2008 | Appointment terminated director sarah orr (1 page) |
16 October 2008 | Appointment terminated director sarah orr (1 page) |
16 October 2008 | Appointment terminated secretary john woodman (1 page) |
16 October 2008 | Appointment terminated director adam masters (1 page) |
16 October 2008 | Secretary appointed susan edwards (2 pages) |
16 October 2008 | Appointment terminated director john mitson (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (25 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (25 pages) |
11 August 2008 | Annual return made up to 10/07/08 (8 pages) |
11 August 2008 | Annual return made up to 10/07/08 (8 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
13 August 2007 | Annual return made up to 10/07/07 (14 pages) |
13 August 2007 | Annual return made up to 10/07/07 (14 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (28 pages) |
8 September 2006 | Annual return made up to 10/07/06 (13 pages) |
8 September 2006 | Annual return made up to 10/07/06 (13 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (28 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
19 July 2005 | Annual return made up to 10/07/05
|
19 July 2005 | Annual return made up to 10/07/05
|
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
24 November 2004 | Full accounts made up to 31 March 2004 (29 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (29 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
16 August 2004 | Annual return made up to 10/07/04
|
16 August 2004 | Annual return made up to 10/07/04
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (38 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (38 pages) |
6 August 2003 | Annual return made up to 10/07/03
|
6 August 2003 | Annual return made up to 10/07/03
|
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (34 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (34 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 10/07/02
|
22 July 2002 | Annual return made up to 10/07/02
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (32 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (32 pages) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Annual return made up to 10/07/01 (9 pages) |
16 July 2001 | Annual return made up to 10/07/01 (9 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (32 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (32 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
25 July 2000 | Annual return made up to 10/07/00
|
25 July 2000 | Annual return made up to 10/07/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 5 April 1999 (30 pages) |
27 September 1999 | Full accounts made up to 5 April 1999 (30 pages) |
27 September 1999 | Full accounts made up to 5 April 1999 (30 pages) |
13 August 1999 | Annual return made up to 10/07/99
|
13 August 1999 | Annual return made up to 10/07/99
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
13 October 1998 | Full group accounts made up to 5 April 1998 (31 pages) |
13 October 1998 | Full group accounts made up to 5 April 1998 (31 pages) |
13 October 1998 | Full group accounts made up to 5 April 1998 (31 pages) |
10 August 1998 | Annual return made up to 10/07/98
|
10 August 1998 | Annual return made up to 10/07/98
|
18 December 1997 | Full group accounts made up to 5 April 1997 (32 pages) |
18 December 1997 | Full group accounts made up to 5 April 1997 (32 pages) |
18 December 1997 | Full group accounts made up to 5 April 1997 (32 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
3 August 1997 | Annual return made up to 10/07/97
|
3 August 1997 | Annual return made up to 10/07/97
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 5 April 1996 (43 pages) |
21 October 1996 | Full accounts made up to 5 April 1996 (43 pages) |
21 October 1996 | Full accounts made up to 5 April 1996 (43 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
19 July 1996 | Annual return made up to 10/07/96
|
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | Annual return made up to 10/07/96
|
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
27 July 1995 | Annual return made up to 10/07/95
|
27 July 1995 | Annual return made up to 10/07/95
|
23 June 1995 | Full accounts made up to 5 April 1995 (22 pages) |
23 June 1995 | Full accounts made up to 5 April 1995 (22 pages) |
23 June 1995 | Full accounts made up to 5 April 1995 (22 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
11 August 1980 | Incorporation (40 pages) |
11 August 1980 | Incorporation (40 pages) |