Company NameJabadao
Company StatusActive
Company Number02371519
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Helena Freda Rodwell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address22 Five Acres
Holbrook
Ipswich
IP9 2QE
Director NameMs Rachael Mary Savage
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleArtistic Director Vamos Theatre
Country of ResidenceEngland
Correspondence Address71 Malvern Road
Worcester
WR2 4LJ
Director NameFinn Morrell
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RolePhysical Theatre Director
Country of ResidenceEngland
Correspondence AddressFlat B 463 Archway Road
Highgate
London
N6 4HT
Director NameJoanna Ruth Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChild Psychotherapist
Country of ResidenceEngland
Correspondence Address3 Old London Road
Copdock
Ipswich
IP8 3JD
Director NameMr Graham Thomas Devlin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1992)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Thanet Street
London
WC1H 9QL
Director NameMr Paul Malkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1994)
RoleCompany Director
Correspondence Address11 Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Director NameChristine Margaret Lomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2004)
RoleSenior Lecturer
Correspondence Address21 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Secretary NameChristine Janet Bond
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration4 months (resigned 16 August 1991)
RoleCompany Director
Correspondence Address77 Wesley View
Rodley
Leeds
W Yorks
LS13 1JL
Secretary NameJillian Penelope Raine Greenland
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
The Street Holbrook
Ipswich
Suffolk
IP9 2PZ
Director NameElaine Gillson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1995)
RolePhysiotherapist
Correspondence AddressLa Fe Quarry Lane
Birstall
Batley
W Yorkshire
WF17 0DF
Director NameHilary Rachel Bell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 April 1997)
RoleOccupational Therapist
Correspondence Address16 Ashton Street
Glossop
Derbyshire
SK13 8JP
Director NameMs Teresa Margaret Jane Gordziejko
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1994(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1996)
RoleManagement Consultant
Correspondence AddressLaurel Dene Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameNicholas John Nuttgens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1997)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address166 Rushdale Road
Sheffield
South Yorkshire
S8 9QE
Director NameRuth Langford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2002)
RoleTeacher
Correspondence AddressThe Old School House
3 The Green
Leathley
West Yorkshire
LS21 2LD
Director NamePeter Frank Downing
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2002)
RoleArts Consultant
Correspondence Address29 Broomfield Crescent
Leeds
Yorkshire
LS6 3DD
Director NameMr Jonathan Gray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 08 March 2007)
RolePhysiotherapist
Correspondence Address23 Welwyn Avenue
Off Carlinghow Lane
Batley
West Yorkshire
WF17 8DU
Director NameMs Janice Turner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(11 years after company formation)
Appointment Duration9 years, 11 months (resigned 17 March 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Norfolk Gardens
Leeds
West Yorkshire
LS7 4PP
Director NameMrs Elizabeth Coleman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address2b Ben Booth Lane
Grange Moor
Wakefield
West Yorkshire
WF4 4BQ
Director NameDr Malcolm Stuart Rigler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2010)
RoleMedical Practice
Country of ResidenceEngland
Correspondence AddressBracken House Saddlebow
Garway Hill
Orcop
Herefordshire
HR2 8HD
Wales
Director NameDiane Amans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hawk Green Road
Marple
Stockport
Cheshire
SK6 7HU
Director NameMileva Drljaca
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2006)
RoleHousewife
Correspondence Address37 Vermont Crescent
Ipswich
Suffolk
IP4 2ST
Director NameMaureen Park
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2014)
RoleHead Of Childrens Centre Servi
Country of ResidenceEngland
Correspondence AddressEnfield House
Fir Tree Lane
Thorpe Willoughby
North Yorkshire
YO8 9PG
Director NameDeborah Margaret Hardwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2014)
RoleHealth
Country of ResidenceUnited Kingdom
Correspondence Address37 Storths Road
Huddersfield
West Yorkshire
HD2 2XW
Director NameJillian Penelope Raine Greenland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
The Street Holbrook
Ipswich
Suffolk
IP9 2PZ
Secretary NameMr Jonathan Gray
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2014)
RolePhysiotherapist
Correspondence Address9 Edge Road
Dewsbury
West Yorkshire
WF12 0QA
Director NameMr Michael Steven Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2012)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address4 Petrie Street
Rodley
Leeds
West Yorkshire
LS13 1NA
Director NameMs Leanne Stevens
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2016)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address58 Mountbatten Drive
Colchester
Essex
CO2 8BH
Director NameMrs Victoria Eileen Pallant
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2019)
RoleCarer
Country of ResidenceEngland
Correspondence Address42 Nicolson Close
Tangmere
Chichester
PO20 2LA
Director NameMrs Isa Mary Graham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGraylings Manningtree Road
Stutton
Ipswich
IP9 2SW
Director NameMrs Catherine Florence Wilks
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(29 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 April 2019)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address95 Logan Street
Market Harborough
LE16 9AW
Director NameMs Catherine Florence Wilks
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address95, Logan Street, Market Harborough Logan Street
Market Harborough
LE16 9AW

Contact

Websitejabadao.net
Telephone01473 328330
Telephone regionIpswich

Location

Registered AddressUnit 10 Court Farm
Stutton Road Brantham
Manningtree
Essex
CO11 1PW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton

Financials

Year2014
Turnover£132,629
Net Worth£28,632
Cash£115,890
Current Liabilities£109,782

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 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
22 March 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
29 November 2022Termination of appointment of Catherine Florence Wilks as a director on 20 November 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 March 2022Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 June 2020Director's details changed for Finn Morrell on 29 June 2020 (2 pages)
12 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Catherine Florence Wilks as a director on 11 April 2019 (1 page)
12 April 2019Termination of appointment of Victoria Eileen Pallant as a director on 11 April 2019 (1 page)
12 April 2019Appointment of Ms Catherine Florence Wilks as a director on 11 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
5 November 2018Appointment of Finn Morrell as a director on 19 October 2018 (2 pages)
1 November 2018Appointment of Joanna Ruth Jones as a director on 19 October 2018 (2 pages)
1 November 2018Appointment of Catherine Florence Wilks as a director on 19 October 2018 (2 pages)
5 July 2018Termination of appointment of Janice Turner as a director on 4 July 2018 (1 page)
5 July 2018Appointment of Ms Rachael Mary Savage as a director on 1 July 2018 (2 pages)
7 June 2018Termination of appointment of Isa Mary Graham as a director on 7 June 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
4 January 2017Director's details changed for Ms Helena Freda Rodwell on 23 December 2016 (2 pages)
4 January 2017Director's details changed for Mrs Victoria Eileen Pallant on 16 December 2016 (2 pages)
4 January 2017Director's details changed for Ms Helena Freda Rodwell on 23 December 2016 (2 pages)
4 January 2017Director's details changed for Mrs Victoria Eileen Pallant on 16 December 2016 (2 pages)
22 July 2016Appointment of Ms Janice Turner as a director on 30 May 2016 (2 pages)
22 July 2016Appointment of Ms Janice Turner as a director on 30 May 2016 (2 pages)
21 July 2016Termination of appointment of Leanne Stevens as a director on 31 May 2016 (1 page)
21 July 2016Termination of appointment of Leanne Stevens as a director on 31 May 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
14 April 2015Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages)
14 April 2015Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages)
14 April 2015Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (16 pages)
24 July 2014Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page)
24 July 2014Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page)
24 July 2014Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page)
22 June 2014Termination of appointment of Deborah Hardwick as a director (1 page)
22 June 2014Appointment of Ms Leanne Stevens as a director (2 pages)
22 June 2014Appointment of Ms Leanne Stevens as a director (2 pages)
22 June 2014Termination of appointment of Deborah Hardwick as a director (1 page)
18 June 2014Appointment of Mrs Victoria Eileen Pallant as a director (2 pages)
18 June 2014Appointment of Mrs Victoria Eileen Pallant as a director (2 pages)
18 June 2014Termination of appointment of Elizabeth Coleman as a director (1 page)
18 June 2014Appointment of Ms Helena Freda Rodwell as a director (2 pages)
18 June 2014Termination of appointment of Elizabeth Coleman as a director (1 page)
18 June 2014Appointment of Ms Helena Freda Rodwell as a director (2 pages)
9 May 2014Termination of appointment of Maureen Park as a director (1 page)
9 May 2014Termination of appointment of Maureen Park as a director (1 page)
9 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
9 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
28 April 2013Annual return made up to 12 April 2013 no member list (5 pages)
28 April 2013Annual return made up to 12 April 2013 no member list (5 pages)
18 March 2013Registered office address changed from Unit 10 Stutton Road Brantham Manningtree Essex CO11 1PW United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Unit 10 Stutton Road Brantham Manningtree Essex CO11 1PW United Kingdom on 18 March 2013 (1 page)
15 March 2013Registered office address changed from Robin Lane Health Wellbeing & Medical Centre Robin Lane Pudsey Leeds West Yorkshire LS28 7DE England on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Robin Lane Health Wellbeing & Medical Centre Robin Lane Pudsey Leeds West Yorkshire LS28 7DE England on 15 March 2013 (1 page)
28 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
10 December 2012Termination of appointment of Michael Hughes as a director (1 page)
10 December 2012Termination of appointment of Michael Hughes as a director (1 page)
27 April 2012Annual return made up to 12 April 2012 no member list (6 pages)
27 April 2012Annual return made up to 12 April 2012 no member list (6 pages)
27 April 2012Registered office address changed from Manor House Ground Floor Suite 1 23 Robin Lane, Pudsey Leeds West Yorkshire LS28 7BR on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Manor House Ground Floor Suite 1 23 Robin Lane, Pudsey Leeds West Yorkshire LS28 7BR on 27 April 2012 (1 page)
16 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
16 November 2011Memorandum and Articles of Association (25 pages)
16 November 2011Resolutions
  • RES13 ‐ Minutes of the previous meeting/reports and accounts/auditors/appointment of charity trustees/alteration to the constitution/the work and the team/any other business 19/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2011Resolutions
  • RES13 ‐ Minutes of the previous meeting/reports and accounts/auditors/appointment of charity trustees/alteration to the constitution/the work and the team/any other business 19/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2011Memorandum and Articles of Association (25 pages)
16 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (6 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (6 pages)
7 April 2011Memorandum and Articles of Association (26 pages)
7 April 2011Memorandum and Articles of Association (26 pages)
29 March 2011Appointment of Mr Michael Steven Hughes as a director (2 pages)
29 March 2011Appointment of Mr Michael Steven Hughes as a director (2 pages)
25 November 2010Full accounts made up to 31 March 2010 (19 pages)
25 November 2010Full accounts made up to 31 March 2010 (19 pages)
7 September 2010Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages)
26 July 2010Termination of appointment of Jillian Greenland as a director (1 page)
26 July 2010Termination of appointment of Jillian Greenland as a director (1 page)
10 May 2010Director's details changed for Deborah Margaret Hardwick on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Mrs Elizabeth Coleman on 15 January 2010 (2 pages)
10 May 2010Director's details changed for Deborah Margaret Hardwick on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Maureen Park on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Maureen Park on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Mrs Elizabeth Coleman on 15 January 2010 (2 pages)
7 May 2010Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page)
7 May 2010Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page)
7 May 2010Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page)
6 May 2010Termination of appointment of Janice Turner as a director (1 page)
6 May 2010Termination of appointment of Janice Turner as a director (1 page)
5 May 2010Termination of appointment of Janice Turner as a director (1 page)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages)
5 May 2010Termination of appointment of Malcolm Rigler as a director (1 page)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages)
5 May 2010Termination of appointment of Malcolm Rigler as a director (1 page)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages)
5 May 2010Director's details changed for Elizabeth Coleman on 15 January 2010 (2 pages)
5 May 2010Director's details changed for Elizabeth Coleman on 15 January 2010 (2 pages)
5 May 2010Termination of appointment of Janice Turner as a director (1 page)
5 May 2010Termination of appointment of Malcolm Rigler as a director (1 page)
5 May 2010Director's details changed for Jillian Penelope Raine Greenland on 20 March 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages)
5 May 2010Director's details changed for Jillian Penelope Raine Greenland on 20 March 2010 (2 pages)
5 May 2010Termination of appointment of Malcolm Rigler as a director (1 page)
20 April 2010Registered office address changed from the Yard Viaduct Street Stanningley Leeds LS28 6AU on 20 April 2010 (1 page)
20 April 2010Registered office address changed from the Yard Viaduct Street Stanningley Leeds LS28 6AU on 20 April 2010 (1 page)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
21 July 2009Full accounts made up to 31 March 2009 (18 pages)
5 May 2009Annual return made up to 12/04/09 (4 pages)
5 May 2009Annual return made up to 12/04/09 (4 pages)
5 May 2009Secretary's change of particulars / jonathan gray / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / jonathan gray / 05/05/2009 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
6 May 2008Annual return made up to 12/04/08 (4 pages)
6 May 2008Annual return made up to 12/04/08 (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Annual return made up to 12/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Annual return made up to 12/04/07
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 May 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director resigned (1 page)
23 February 2007Full accounts made up to 31 March 2006 (18 pages)
23 February 2007Full accounts made up to 31 March 2006 (18 pages)
18 April 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 2006Full accounts made up to 31 March 2005 (13 pages)
10 February 2006Full accounts made up to 31 March 2005 (13 pages)
25 May 2005Annual return made up to 12/04/05
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 May 2005Annual return made up to 12/04/05
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 March 2005Full accounts made up to 31 March 2004 (16 pages)
7 March 2005Full accounts made up to 31 March 2004 (16 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Annual return made up to 12/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 2004Annual return made up to 12/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 November 2003Full accounts made up to 31 March 2003 (16 pages)
7 November 2003Full accounts made up to 31 March 2003 (16 pages)
16 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(5 pages)
16 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(5 pages)
17 February 2003Full accounts made up to 31 March 2002 (17 pages)
17 February 2003Full accounts made up to 31 March 2002 (17 pages)
2 August 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(5 pages)
4 September 2001Full accounts made up to 31 March 2001 (13 pages)
4 September 2001Full accounts made up to 31 March 2001 (13 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Annual return made up to 12/04/00 (4 pages)
8 June 2000Annual return made up to 12/04/00 (4 pages)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
26 February 1998Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Director's particulars changed (1 page)
7 May 1997Registered office changed on 07/05/97 from: 31A finkle street selby north yorkshire YO8 odt (1 page)
7 May 1997Registered office changed on 07/05/97 from: 31A finkle street selby north yorkshire YO8 odt (1 page)
21 April 1997Auditor's resignation (1 page)
21 April 1997Auditor's resignation (1 page)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 July 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director resigned
(4 pages)
11 October 1995Full accounts made up to 31 March 1995 (9 pages)
11 October 1995Full accounts made up to 31 March 1995 (9 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 July 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 April 1989Incorporation (24 pages)
12 April 1989Incorporation (24 pages)