Company NameFederation Of Essex Women's Institutes
Company StatusActive
Company Number02747046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 1992(31 years, 8 months ago)
Previous NameThe Essex County Federation Of Women's Institutes

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Fiona Jane Cattermole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director And Hospitality Ed. Consultant
Country of ResidenceEngland
Correspondence AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
Director NameMrs Susan Macewen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
Secretary NameMrs Sarah Lawton
StatusCurrent
Appointed23 August 2012(19 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
Director NameMrs Janice Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(25 years after company formation)
Appointment Duration6 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Borley Court Welling Road
Orsett
Grays
RM16 3DE
Director NameMrs Moyra Jackson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Saunders Close
Elsenham
Bishop's Stortford
CM22 6ET
Director NameMrs Gillian Hathaway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Robin Hood Road
Elsenham
Bishop's Stortford
CM22 6EB
Director NameMs Lesley Crisp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Malpas Road
Grays
RM16 4QX
Director NameMrs Gillian Bruce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeak Farm Bures Road
Wakes Colne
Colchester
CO6 2BD
Director NameMrs Karen Powell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(30 years, 7 months after company formation)
Appointment Duration1 year
RoleHousewife/Carer
Country of ResidenceEngland
Correspondence Address44 Peartree Lane
Doddinghurst
Brentwood
CM15 0RH
Director NameMrs Verity Jean Brome
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(30 years, 7 months after company formation)
Appointment Duration1 year
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Chelsworth Drive
Romford
RM3 0ES
Director NameMrs Janice Hoyles
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(31 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address10a Labworth Road
Canvey Island
SS8 7BP
Director NameMrs Margaret Gracey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleHousewif
Correspondence Address3 Woodberry Down
Epping
Essex
CM16 6RJ
Director NameBarbara Anne Ball
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleHomemaker
Correspondence AddressJacksons 8 Mill Field
Barnston
Essex
CM6 1LH
Secretary NameMrs Mary Frances Clark
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Norfolk Road
Maldon
Essex
CM9 6AZ
Director NameJulie Margaret Alen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 March 1994)
RoleHousewife
Correspondence AddressRook Hall
Cressing
Braintree
Essex
CM7 8DQ
Director NameSusan Victoria Noel Baines
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 March 1994)
RoleHousewife
Correspondence Address10 Leyfield
Marks Tey
Colchester
CO6 1LZ
Director NameMaureen Elizabeth Francis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 March 1994)
RoleHousewife
Correspondence Address26 Avondale Road
Benfleet
Essex
SS7 1EJ
Director NameSusan Elizabeth Fricker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2001)
RoleHousewife
Correspondence AddressAcacia Villa
22 Cross Road
Maldon
Essex
CM9 7EE
Director NameFay Anita Fontana
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2002)
RoleRetired
Correspondence AddressWest House 27 London Road
Maldon
Essex
CM9 6HE
Director NameMrs Elizabeth Margaret Buxton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 12 March 2010)
RoleNone Housewife
Country of ResidenceEngland
Correspondence Address7 Worrin Close
Shenfield
Brentwood
Essex
CM15 8DG
Secretary NameSusan Elizabeth Philpot
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 February 2007)
RoleCompany Director
Correspondence Address11 The Ryefield
Little Baddow
Essex
CM3 4TR
Secretary NameSharon Julie Rath
NationalityBritish
StatusResigned
Appointed05 March 2007(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleSecretary
Correspondence Address29 Dockwra Lane
Danbury
Chelmsford
Essex
CM3 4RQ
Director NameJanice Ann Baldwin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 March 2010)
RoleHousewife
Correspondence AddressCedar Cottage Church Road
Gt Hallingbury
Bishops Stortford
Essex
CM22 7TS
Director NameLady Minnie Margaret Astley Cooper
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2009)
RoleRetired
Correspondence Address8 Berkshire Close
Leigh On Sea
Southend On Sea
Essex
SS9 4RT
Secretary NameJudith Anne Monk
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2012)
RoleCompany Director
Correspondence Address5 Smiths Field
Rayne
Braintree
Essex
CM77 6BX
Director NameDenise Jaqueline Clarke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Blower Close
Rayleigh
Essex
SS6 8HW
Director NameMs Judith Mary Abrams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
Director NameMrs Christina Teresa Compton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2012)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
Director NameMrs Lynda Brister
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Robin Hood Road
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6ED
Director NameMs Lesley Evans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Saunders Avenue
Braintree
CM7 2ST
Director NameMrs Jane Ann Bird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlton Road
Grays
RM16 2YA

Contact

Telephone01245 382233
Telephone regionChelmsford

Location

Registered AddressW I Centre
Whitelands Terling Road
Hatfield Peverel
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2014
Turnover£170,360
Net Worth£590,056
Cash£551,779
Current Liabilities£27,784

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

1 February 2024Termination of appointment of Lesley Evans as a director on 17 January 2024 (1 page)
11 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
24 October 2023Appointment of Mrs Janice Hoyles as a director on 23 October 2023 (2 pages)
17 October 2023Termination of appointment of Shirley Seymour as a director on 9 October 2023 (1 page)
13 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
25 April 2023Appointment of Mrs Karen Powell as a director on 12 April 2023 (2 pages)
25 April 2023Appointment of Mrs Verity Jean Brome as a director on 12 April 2023 (2 pages)
16 March 2023Appointment of Mrs Shirley Seymour as a director on 8 March 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
5 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Kay Lesley Lodge as a director on 30 June 2022 (1 page)
29 March 2022Appointment of Mrs Gillian Bruce as a director on 17 March 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
22 November 2021Appointment of Ms Kay Lesley Lodge as a director on 18 November 2021 (2 pages)
2 November 2021Termination of appointment of Sheila Ann Gunson as a director on 1 November 2021 (1 page)
5 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Kay Lesley Lodge as a director on 25 June 2021 (1 page)
1 July 2021Termination of appointment of Stephanie Smith as a director on 25 June 2021 (1 page)
14 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2021Memorandum and Articles of Association (39 pages)
12 May 2021Appointment of Mrs Sheila Ann Gunson as a director on 9 May 2021 (2 pages)
12 May 2021Termination of appointment of Lindsey Peters as a director on 9 May 2021 (1 page)
12 May 2021Termination of appointment of Janet Victoria Nash as a director on 9 May 2021 (1 page)
14 April 2021Appointment of Ms Lesley Crisp as a director on 1 April 2021 (2 pages)
26 November 2020Appointment of Mrs Gillian Hathaway as a director on 19 November 2020 (2 pages)
22 September 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 June 2020Termination of appointment of Hazel Ridgwell as a director on 8 June 2020 (1 page)
11 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Andrea Margaret Neale as a director on 11 February 2020 (1 page)
5 November 2019Termination of appointment of Sheila Ann Gunson as a director on 21 October 2019 (1 page)
29 August 2019Termination of appointment of Jane Ann Bird as a director on 19 August 2019 (1 page)
29 August 2019Appointment of Mrs Janet Victoria Nash as a director on 19 August 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 August 2018Director's details changed for Mrs Andrea Margaret Neale on 13 August 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Georgia Wilkinson as a director on 13 June 2018 (1 page)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 March 2018Termination of appointment of June Christine Ward as a director on 16 March 2018 (1 page)
20 March 2018Termination of appointment of Elizabeth Margaret Buxton as a director on 16 March 2018 (1 page)
20 March 2018Appointment of Mrs Lindsey Peters as a director on 16 March 2018 (2 pages)
20 March 2018Termination of appointment of Judith Mary Abrams as a director on 16 March 2018 (1 page)
20 March 2018Appointment of Mrs Georgia Wilkinson as a director on 16 March 2018 (2 pages)
20 March 2018Termination of appointment of Helen Allison Morris as a director on 16 March 2018 (1 page)
20 March 2018Appointment of Mrs Moyra Jackson as a director on 16 March 2018 (2 pages)
4 October 2017Appointment of Mrs Janice Curtis as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mrs Jane Ann Bird as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mrs Jane Ann Bird as a director on 21 September 2017 (2 pages)
4 October 2017Appointment of Mrs Janice Curtis as a director on 21 September 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Janet Nash as a director on 18 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Termination of appointment of Janet Nash as a director on 18 May 2017 (1 page)
31 May 2017Termination of appointment of Jane Ann Bird as a director on 25 May 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Termination of appointment of Jane Ann Bird as a director on 25 May 2017 (1 page)
29 September 2016Appointment of Mrs Andrea Margaret Neale as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Ms Lesley Evans as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Ms Lesley Evans as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Mrs Andrea Margaret Neale as a director on 22 September 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 April 2016Appointment of Mrs Stephanie Smith as a director on 14 March 2016 (2 pages)
5 April 2016Appointment of Mrs Stephanie Smith as a director on 14 March 2016 (2 pages)
5 April 2016Termination of appointment of Lynda Brister as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Lynda Brister as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Pauline Michaels as a director on 11 March 2016 (1 page)
5 April 2016Appointment of Mrs June Christine Ward as a director on 14 March 2016 (2 pages)
5 April 2016Termination of appointment of Pauline Michaels as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Patricia Valerie Pratley as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Patricia Valerie Pratley as a director on 11 March 2016 (1 page)
5 April 2016Appointment of Mrs June Christine Ward as a director on 14 March 2016 (2 pages)
22 September 2015Annual return made up to 14 September 2015 no member list (12 pages)
22 September 2015Annual return made up to 14 September 2015 no member list (12 pages)
27 July 2015Appointment of Mrs Jane Ann Bird as a director on 14 May 2015 (2 pages)
27 July 2015Appointment of Mrs Jane Ann Bird as a director on 14 May 2015 (2 pages)
12 March 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
12 March 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
24 September 2014Annual return made up to 14 September 2014 no member list (11 pages)
24 September 2014Annual return made up to 14 September 2014 no member list (11 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Appointment of Mrs Lynda Brister as a director (2 pages)
19 May 2014Termination of appointment of Lesley Grove as a director (1 page)
19 May 2014Appointment of Mrs Lynda Brister as a director (2 pages)
19 May 2014Termination of appointment of Lesley Grove as a director (1 page)
8 October 2013Annual return made up to 14 September 2013 no member list (11 pages)
8 October 2013Annual return made up to 14 September 2013 no member list (11 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Appointment of Mrs Sheila Ann Gunson as a director (2 pages)
16 April 2013Appointment of Mrs Sheila Ann Gunson as a director (2 pages)
16 April 2013Termination of appointment of June Ward as a director (1 page)
16 April 2013Termination of appointment of June Ward as a director (1 page)
17 October 2012Appointment of Mrs Susan Macewen as a director (2 pages)
17 October 2012Appointment of Mrs Susan Macewen as a director (2 pages)
27 September 2012Annual return made up to 14 September 2012 no member list (10 pages)
27 September 2012Annual return made up to 14 September 2012 no member list (10 pages)
23 August 2012Appointment of Mrs Sarah Lawton as a secretary (1 page)
23 August 2012Appointment of Mrs Sarah Lawton as a secretary (1 page)
23 August 2012Termination of appointment of Judith Monk as a secretary (1 page)
23 August 2012Termination of appointment of Judith Monk as a secretary (1 page)
24 July 2012Termination of appointment of Christina Compton as a director (1 page)
24 July 2012Termination of appointment of Christina Compton as a director (1 page)
11 April 2012Appointment of Mrs Janet Nash as a director (2 pages)
11 April 2012Appointment of Mrs Fiona Jane Cattermole as a director (2 pages)
11 April 2012Termination of appointment of Denise Clarke as a director (1 page)
11 April 2012Termination of appointment of Denise Clarke as a director (1 page)
11 April 2012Termination of appointment of Valerie Stone as a director (1 page)
11 April 2012Termination of appointment of Valerie Stone as a director (1 page)
11 April 2012Appointment of Mrs Janet Nash as a director (2 pages)
11 April 2012Appointment of Mrs Fiona Jane Cattermole as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 14 September 2011 no member list (12 pages)
27 September 2011Annual return made up to 14 September 2011 no member list (12 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 March 2011Appointment of Mrs Helen Allison Morris as a director (2 pages)
16 March 2011Termination of appointment of Gillian Warner as a director (1 page)
16 March 2011Appointment of Mrs Helen Allison Morris as a director (2 pages)
16 March 2011Termination of appointment of Gillian Warner as a director (1 page)
5 January 2011Appointment of Mrs Elizabeth Margaret Buxton as a director (2 pages)
5 January 2011Appointment of Mrs Elizabeth Margaret Buxton as a director (2 pages)
28 September 2010Director's details changed for Gillian Margaret Warner on 14 September 2010 (2 pages)
28 September 2010Director's details changed for June Christine Ward on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 no member list (12 pages)
28 September 2010Director's details changed for Denise Jaqueline Clarke on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Lesley Sylvia Grove on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Hazel Ridgwell on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Ms Judith Mary Abrams on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Christina Teresa Compton on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Denise Jaqueline Clarke on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Kay Lesley Lodge on 14 September 2010 (2 pages)
28 September 2010Annual return made up to 14 September 2010 no member list (12 pages)
28 September 2010Director's details changed for Lesley Sylvia Grove on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Pauline Michaels on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Pauline Michaels on 14 September 2010 (2 pages)
28 September 2010Director's details changed for June Christine Ward on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Hazel Ridgwell on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Christina Teresa Compton on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Valerie Jennifer Stone on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Ms Judith Mary Abrams on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Patricia Valerie Pratley on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Kay Lesley Lodge on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Gillian Margaret Warner on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Valerie Jennifer Stone on 14 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Patricia Valerie Pratley on 14 September 2010 (2 pages)
25 May 2010Termination of appointment of Margaret Smith as a director (1 page)
25 May 2010Termination of appointment of Margaret Smith as a director (1 page)
18 May 2010Appointment of Mrs Christina Teresa Compton as a director (2 pages)
18 May 2010Appointment of Ms Judith Mary Abrams as a director (2 pages)
18 May 2010Appointment of Mrs Patricia Valerie Pratley as a director (2 pages)
18 May 2010Appointment of Mrs Christina Teresa Compton as a director (2 pages)
18 May 2010Appointment of Mrs Patricia Valerie Pratley as a director (2 pages)
18 May 2010Appointment of Ms Judith Mary Abrams as a director (2 pages)
21 April 2010Termination of appointment of Julie Alen as a director (1 page)
21 April 2010Termination of appointment of Janice Baldwin as a director (1 page)
21 April 2010Termination of appointment of Elizabeth Buxton as a director (1 page)
21 April 2010Termination of appointment of Elizabeth Buxton as a director (1 page)
21 April 2010Termination of appointment of Janice Baldwin as a director (1 page)
21 April 2010Termination of appointment of Julie Alen as a director (1 page)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Director's change of particulars / kay lodge / 01/05/2006 (1 page)
30 September 2009Annual return made up to 14/09/09 (6 pages)
30 September 2009Director's change of particulars / kay lodge / 01/05/2006 (1 page)
30 September 2009Director's change of particulars / june ward / 10/03/2006 (1 page)
30 September 2009Director's change of particulars / june ward / 10/03/2006 (1 page)
30 September 2009Annual return made up to 14/09/09 (6 pages)
22 June 2009Appointment terminated director minnie astley cooper (1 page)
22 June 2009Appointment terminated director minnie astley cooper (1 page)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Appointment terminated director susan tyler damon (1 page)
6 April 2009Director appointed denise jaqueline clarke (1 page)
6 April 2009Director appointed denise jaqueline clarke (1 page)
6 April 2009Appointment terminated director susan tyler damon (1 page)
10 October 2008Secretary's change of particulars / judith monk / 01/04/2008 (1 page)
10 October 2008Annual return made up to 14/09/08 (6 pages)
10 October 2008Director's change of particulars / kay lodge / 10/10/2008 (1 page)
10 October 2008Annual return made up to 14/09/08 (6 pages)
10 October 2008Director's change of particulars / kay lodge / 10/10/2008 (1 page)
10 October 2008Secretary's change of particulars / judith monk / 01/04/2008 (1 page)
27 May 2008Director appointed lady minnie margaret astley cooper (1 page)
27 May 2008Director appointed lady minnie margaret astley cooper (1 page)
19 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
15 May 2008Director appointed gillian margaret warner (1 page)
15 May 2008Director appointed gillian margaret warner (1 page)
24 April 2008Director appointed lesley sylvia grove (1 page)
24 April 2008Director appointed lesley sylvia grove (1 page)
22 April 2008Appointment terminated director dorothy scott (1 page)
22 April 2008Appointment terminated director dorothy scott (1 page)
14 April 2008Appointment terminated director pamela knott (1 page)
14 April 2008Secretary appointed judith anne monk (1 page)
14 April 2008Secretary appointed judith anne monk (1 page)
14 April 2008Appointment terminated secretary sharon rath (1 page)
14 April 2008Appointment terminated director pamela knott (1 page)
14 April 2008Appointment terminated secretary sharon rath (1 page)
14 April 2008Appointment terminated director anne newman (1 page)
14 April 2008Appointment terminated director anne newman (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Director appointed janice ann baldwin (3 pages)
1 April 2008Director appointed hazel ridgwell (2 pages)
1 April 2008Director appointed hazel ridgwell (2 pages)
1 April 2008Director appointed janice ann baldwin (3 pages)
27 March 2008Annual return made up to 14/09/07 (5 pages)
27 March 2008Annual return made up to 14/09/07 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
9 October 2006Annual return made up to 14/09/06 (8 pages)
9 October 2006Annual return made up to 14/09/06 (8 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
28 September 2005Annual return made up to 14/09/05
  • 363(287) ‐ Registered office changed on 28/09/05
  • 363(288) ‐ Director resigned
(9 pages)
28 September 2005Annual return made up to 14/09/05
  • 363(287) ‐ Registered office changed on 28/09/05
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
22 September 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
25 September 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
14 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002Annual return made up to 14/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2002Annual return made up to 14/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
18 September 2001Annual return made up to 14/09/01 (6 pages)
18 September 2001Annual return made up to 14/09/01 (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2000Annual return made up to 14/09/00 (7 pages)
20 September 2000Annual return made up to 14/09/00 (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Annual return made up to 14/09/99 (8 pages)
6 October 1999Annual return made up to 14/09/99 (8 pages)
24 November 1998Annual return made up to 14/09/98 (8 pages)
24 November 1998Annual return made up to 14/09/98 (8 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 October 1996Annual return made up to 14/09/96 (8 pages)
9 October 1996Annual return made up to 14/09/96 (8 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
9 October 1995Annual return made up to 14/09/95 (8 pages)
9 October 1995Annual return made up to 14/09/95 (8 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)