Holbrook
Ipswich
IP9 2QE
Director Name | Ms Rachael Mary Savage |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Artistic Director Vamos Theatre |
Country of Residence | England |
Correspondence Address | 71 Malvern Road Worcester WR2 4LJ |
Director Name | Finn Morrell |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Physical Theatre Director |
Country of Residence | England |
Correspondence Address | Flat B 463 Archway Road Highgate London N6 4HT |
Director Name | Joanna Ruth Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Child Psychotherapist |
Country of Residence | England |
Correspondence Address | 3 Old London Road Copdock Ipswich IP8 3JD |
Director Name | Mr Graham Thomas Devlin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1992) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thanet Street London WC1H 9QL |
Director Name | Mr Paul Malkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 1994) |
Role | Company Director |
Correspondence Address | 11 Queens Drive Lane Ilkley West Yorkshire LS29 9QS |
Director Name | Christine Margaret Lomas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2004) |
Role | Senior Lecturer |
Correspondence Address | 21 Riverside Court Leeds West Yorkshire LS1 7BU |
Secretary Name | Christine Janet Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 77 Wesley View Rodley Leeds W Yorks LS13 1JL |
Secretary Name | Jillian Penelope Raine Greenland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage The Street Holbrook Ipswich Suffolk IP9 2PZ |
Director Name | Elaine Gillson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 1995) |
Role | Physiotherapist |
Correspondence Address | La Fe Quarry Lane Birstall Batley W Yorkshire WF17 0DF |
Director Name | Hilary Rachel Bell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 1997) |
Role | Occupational Therapist |
Correspondence Address | 16 Ashton Street Glossop Derbyshire SK13 8JP |
Director Name | Ms Teresa Margaret Jane Gordziejko |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1996) |
Role | Management Consultant |
Correspondence Address | Laurel Dene Old Lees Road Hebden Bridge West Yorkshire HX7 8HW |
Director Name | Nicholas John Nuttgens |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1997) |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rushdale Road Sheffield South Yorkshire S8 9QE |
Director Name | Ruth Langford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2002) |
Role | Teacher |
Correspondence Address | The Old School House 3 The Green Leathley West Yorkshire LS21 2LD |
Director Name | Peter Frank Downing |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2002) |
Role | Arts Consultant |
Correspondence Address | 29 Broomfield Crescent Leeds Yorkshire LS6 3DD |
Director Name | Mr Jonathan Gray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 March 2007) |
Role | Physiotherapist |
Correspondence Address | 23 Welwyn Avenue Off Carlinghow Lane Batley West Yorkshire WF17 8DU |
Director Name | Ms Janice Turner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(11 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 March 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Norfolk Gardens Leeds West Yorkshire LS7 4PP |
Director Name | Mrs Elizabeth Coleman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 June 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 2b Ben Booth Lane Grange Moor Wakefield West Yorkshire WF4 4BQ |
Director Name | Dr Malcolm Stuart Rigler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 April 2010) |
Role | Medical Practice |
Country of Residence | England |
Correspondence Address | Bracken House Saddlebow Garway Hill Orcop Herefordshire HR2 8HD Wales |
Director Name | Diane Amans |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hawk Green Road Marple Stockport Cheshire SK6 7HU |
Director Name | Mileva Drljaca |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 2006) |
Role | Housewife |
Correspondence Address | 37 Vermont Crescent Ipswich Suffolk IP4 2ST |
Director Name | Maureen Park |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2014) |
Role | Head Of Childrens Centre Servi |
Country of Residence | England |
Correspondence Address | Enfield House Fir Tree Lane Thorpe Willoughby North Yorkshire YO8 9PG |
Director Name | Deborah Margaret Hardwick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2014) |
Role | Health |
Country of Residence | United Kingdom |
Correspondence Address | 37 Storths Road Huddersfield West Yorkshire HD2 2XW |
Director Name | Jillian Penelope Raine Greenland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage The Street Holbrook Ipswich Suffolk IP9 2PZ |
Secretary Name | Mr Jonathan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 June 2014) |
Role | Physiotherapist |
Correspondence Address | 9 Edge Road Dewsbury West Yorkshire WF12 0QA |
Director Name | Mr Michael Steven Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2012) |
Role | Art Gallery Director |
Country of Residence | England |
Correspondence Address | 4 Petrie Street Rodley Leeds West Yorkshire LS13 1NA |
Director Name | Ms Leanne Stevens |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2016) |
Role | Learning Mentor |
Country of Residence | England |
Correspondence Address | 58 Mountbatten Drive Colchester Essex CO2 8BH |
Director Name | Mrs Victoria Eileen Pallant |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 April 2019) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 42 Nicolson Close Tangmere Chichester PO20 2LA |
Director Name | Mrs Isa Mary Graham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Graylings Manningtree Road Stutton Ipswich IP9 2SW |
Director Name | Mrs Catherine Florence Wilks |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 April 2019) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 95 Logan Street Market Harborough LE16 9AW |
Director Name | Ms Catherine Florence Wilks |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 95, Logan Street, Market Harborough Logan Street Market Harborough LE16 9AW |
Website | jabadao.net |
---|---|
Telephone | 01473 328330 |
Telephone region | Ipswich |
Registered Address | Unit 10 Court Farm Stutton Road Brantham Manningtree Essex CO11 1PW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Year | 2014 |
---|---|
Turnover | £132,629 |
Net Worth | £28,632 |
Cash | £115,890 |
Current Liabilities | £109,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
12 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
22 March 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
29 November 2022 | Termination of appointment of Catherine Florence Wilks as a director on 20 November 2022 (1 page) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 March 2022 | Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
29 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 June 2020 | Director's details changed for Finn Morrell on 29 June 2020 (2 pages) |
12 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Catherine Florence Wilks as a director on 11 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Victoria Eileen Pallant as a director on 11 April 2019 (1 page) |
12 April 2019 | Appointment of Ms Catherine Florence Wilks as a director on 11 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
5 November 2018 | Appointment of Finn Morrell as a director on 19 October 2018 (2 pages) |
1 November 2018 | Appointment of Joanna Ruth Jones as a director on 19 October 2018 (2 pages) |
1 November 2018 | Appointment of Catherine Florence Wilks as a director on 19 October 2018 (2 pages) |
5 July 2018 | Termination of appointment of Janice Turner as a director on 4 July 2018 (1 page) |
5 July 2018 | Appointment of Ms Rachael Mary Savage as a director on 1 July 2018 (2 pages) |
7 June 2018 | Termination of appointment of Isa Mary Graham as a director on 7 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Director's details changed for Ms Helena Freda Rodwell on 23 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mrs Victoria Eileen Pallant on 16 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Ms Helena Freda Rodwell on 23 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mrs Victoria Eileen Pallant on 16 December 2016 (2 pages) |
22 July 2016 | Appointment of Ms Janice Turner as a director on 30 May 2016 (2 pages) |
22 July 2016 | Appointment of Ms Janice Turner as a director on 30 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Leanne Stevens as a director on 31 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Leanne Stevens as a director on 31 May 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
12 April 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
14 April 2015 | Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Isa Mary Graham as a director on 7 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
14 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 July 2014 | Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Jonathan Gray as a secretary on 5 June 2014 (1 page) |
22 June 2014 | Termination of appointment of Deborah Hardwick as a director (1 page) |
22 June 2014 | Appointment of Ms Leanne Stevens as a director (2 pages) |
22 June 2014 | Appointment of Ms Leanne Stevens as a director (2 pages) |
22 June 2014 | Termination of appointment of Deborah Hardwick as a director (1 page) |
18 June 2014 | Appointment of Mrs Victoria Eileen Pallant as a director (2 pages) |
18 June 2014 | Appointment of Mrs Victoria Eileen Pallant as a director (2 pages) |
18 June 2014 | Termination of appointment of Elizabeth Coleman as a director (1 page) |
18 June 2014 | Appointment of Ms Helena Freda Rodwell as a director (2 pages) |
18 June 2014 | Termination of appointment of Elizabeth Coleman as a director (1 page) |
18 June 2014 | Appointment of Ms Helena Freda Rodwell as a director (2 pages) |
9 May 2014 | Termination of appointment of Maureen Park as a director (1 page) |
9 May 2014 | Termination of appointment of Maureen Park as a director (1 page) |
9 May 2014 | Annual return made up to 12 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 12 April 2014 no member list (5 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
28 April 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
28 April 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
18 March 2013 | Registered office address changed from Unit 10 Stutton Road Brantham Manningtree Essex CO11 1PW United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Unit 10 Stutton Road Brantham Manningtree Essex CO11 1PW United Kingdom on 18 March 2013 (1 page) |
15 March 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
10 December 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
10 December 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
27 April 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
27 April 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
27 April 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
16 November 2011 | Memorandum and Articles of Association (25 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Memorandum and Articles of Association (25 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (6 pages) |
15 April 2011 | Annual return made up to 12 April 2011 no member list (6 pages) |
7 April 2011 | Memorandum and Articles of Association (26 pages) |
7 April 2011 | Memorandum and Articles of Association (26 pages) |
29 March 2011 | Appointment of Mr Michael Steven Hughes as a director (2 pages) |
29 March 2011 | Appointment of Mr Michael Steven Hughes as a director (2 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 September 2010 | Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Jonathan Gray on 7 September 2010 (2 pages) |
26 July 2010 | Termination of appointment of Jillian Greenland as a director (1 page) |
26 July 2010 | Termination of appointment of Jillian Greenland as a director (1 page) |
10 May 2010 | Director's details changed for Deborah Margaret Hardwick on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Mrs Elizabeth Coleman on 15 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Deborah Margaret Hardwick on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Maureen Park on 12 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Maureen Park on 12 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Mrs Elizabeth Coleman on 15 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page) |
7 May 2010 | Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page) |
7 May 2010 | Director's details changed for Jillian Penelope Raine Greenland on 6 May 2008 (1 page) |
6 May 2010 | Termination of appointment of Janice Turner as a director (1 page) |
6 May 2010 | Termination of appointment of Janice Turner as a director (1 page) |
5 May 2010 | Termination of appointment of Janice Turner as a director (1 page) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages) |
5 May 2010 | Termination of appointment of Malcolm Rigler as a director (1 page) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages) |
5 May 2010 | Termination of appointment of Malcolm Rigler as a director (1 page) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 6 May 2008 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages) |
5 May 2010 | Director's details changed for Elizabeth Coleman on 15 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Elizabeth Coleman on 15 January 2010 (2 pages) |
5 May 2010 | Termination of appointment of Janice Turner as a director (1 page) |
5 May 2010 | Termination of appointment of Malcolm Rigler as a director (1 page) |
5 May 2010 | Director's details changed for Jillian Penelope Raine Greenland on 20 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Jonathan Gray on 5 May 2009 (2 pages) |
5 May 2010 | Director's details changed for Jillian Penelope Raine Greenland on 20 March 2010 (2 pages) |
5 May 2010 | Termination of appointment of Malcolm Rigler as a director (1 page) |
20 April 2010 | Registered office address changed from the Yard Viaduct Street Stanningley Leeds LS28 6AU on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from the Yard Viaduct Street Stanningley Leeds LS28 6AU on 20 April 2010 (1 page) |
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
5 May 2009 | Annual return made up to 12/04/09 (4 pages) |
5 May 2009 | Annual return made up to 12/04/09 (4 pages) |
5 May 2009 | Secretary's change of particulars / jonathan gray / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / jonathan gray / 05/05/2009 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 May 2008 | Annual return made up to 12/04/08 (4 pages) |
6 May 2008 | Annual return made up to 12/04/08 (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Annual return made up to 12/04/07
|
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Annual return made up to 12/04/07
|
17 May 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Director resigned (1 page) |
23 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
23 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
18 April 2006 | Annual return made up to 12/04/06
|
18 April 2006 | Annual return made up to 12/04/06
|
10 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
10 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 May 2005 | Annual return made up to 12/04/05
|
25 May 2005 | Annual return made up to 12/04/05
|
7 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 March 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Annual return made up to 12/04/04
|
12 May 2004 | Annual return made up to 12/04/04
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 April 2003 | Annual return made up to 12/04/03
|
16 April 2003 | Annual return made up to 12/04/03
|
17 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
2 August 2002 | Annual return made up to 12/04/02
|
2 August 2002 | Annual return made up to 12/04/02
|
4 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 12/04/01
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 12/04/01
|
17 May 2001 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Annual return made up to 12/04/00 (4 pages) |
8 June 2000 | Annual return made up to 12/04/00 (4 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Annual return made up to 12/04/98
|
18 June 1998 | Annual return made up to 12/04/98
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
26 February 1998 | Annual return made up to 12/04/97
|
26 February 1998 | Annual return made up to 12/04/97
|
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Director's particulars changed (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 31A finkle street selby north yorkshire YO8 odt (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 31A finkle street selby north yorkshire YO8 odt (1 page) |
21 April 1997 | Auditor's resignation (1 page) |
21 April 1997 | Auditor's resignation (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 July 1996 | Annual return made up to 12/04/96
|
26 July 1996 | Annual return made up to 12/04/96
|
11 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Annual return made up to 12/04/95
|
12 July 1995 | Annual return made up to 12/04/95
|
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 April 1989 | Incorporation (24 pages) |
12 April 1989 | Incorporation (24 pages) |