2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | Deborah Ann Knight |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Heather Jean Moore |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Supply Learning Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Mark Justin Hagon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Caroline Clements |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Matthew Joseph Eaves |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Ms Rebecca Wade-Palmer |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Volunteer Manager |
Country of Residence | England |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Mr Jamie Redzimski |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Secretary Name | Mr John Blair |
---|---|
Status | Current |
Appointed | 14 December 2023(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
Director Name | William Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | George Turnbull Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sackville Close Chelmsford CM1 2LU |
Director Name | Maurice Keith Hurrell |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 May 2004) |
Role | Retired |
Correspondence Address | Kingsmead North Hill, Little Baddow Chelmsford Essex CM3 4TB |
Director Name | Lady Patricia Helen Stewart |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2002) |
Role | Retired Architect |
Correspondence Address | Walters Cottage North Hill, Little Baddow Chelmsford Essex CM3 4TQ |
Director Name | George Turnbull Fraser |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 May 2006) |
Role | Retired |
Correspondence Address | 9 Sackville Close Chelmsford CM1 2LU |
Director Name | Barry Neville Welch |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Coleraines North Hill Little Baddow Chelmsford Essex CM3 4BS |
Director Name | Mrs Margaret Mary Godfrey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Little Baddow Hall Church Road Little Baddow Chelmsford Essex CM3 4BE |
Director Name | Prof Michael David Alder |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 August 2009) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stores Fuller Street, Fairstead Chelmsford Essex CM3 2AZ |
Director Name | The Venerable Peter Flint Taylor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2009) |
Role | Minstser Of Religion |
Correspondence Address | Glebe House Church Lane Sheering Bishops Stortford Hertfordshire CM22 7NR |
Director Name | Sir Robert Bunyard |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | Bellmans Mounthill Avenue Chelmsford Essex CM2 6DB |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2008) |
Role | Academic Director |
Country of Residence | United Kingdom |
Correspondence Address | Rainbow Cottage Kelvedon Road Wickham Bishops Witham Essex CM8 3LY |
Director Name | Ms Marion Ravenhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Hestley Green Thorndon Suffolk IP23 7LR |
Director Name | Michael Arnold Wilson Salter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 05 June 2013) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Secretary Name | Anita Maria Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(10 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2022) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Barry Knight |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(11 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 May 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | John Paul Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2009) |
Role | Charity Manager |
Correspondence Address | 2 Ramshaw Drive Chelmsford Essex CM2 6UB |
Director Name | Ron Overton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northview Road Round Green Luton Bedfordshire LU2 7LF |
Director Name | Mr Jonathan Edward Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Broomfield Road Chelmsford CM1 4HF |
Director Name | Revid Canon Ivor Robert Moody |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2010) |
Role | Chaplain |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Angela Jean McKenna |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | David George Hawkes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 November 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | David Alfred Peacock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(15 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Venerable Martin Duncan Webster |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 August 2016) |
Role | Religious |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Ann O'Toole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr John Christopher Tweddell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2013(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Guy Rex Lee |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Ms Lisa Gay Mathews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2022) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Website | interact.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 608201 |
Telephone region | Chelmsford |
Registered Address | Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £2,079,523 |
Net Worth | £428,826 |
Cash | £433,854 |
Current Liabilities | £216,231 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Director's details changed for Jennifer Mclean on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Deborah Ann Knight on 7 August 2023 (2 pages) |
7 August 2023 | Director's details changed for Heather Jean Moore on 7 August 2023 (2 pages) |
30 May 2023 | Appointment of Mr. Matthew Joseph Eaves as a director on 29 September 2022 (2 pages) |
30 May 2023 | Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX to Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 30 May 2023 (1 page) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (36 pages) |
1 December 2022 | Termination of appointment of Lisa Gay Mathews as a director on 21 October 2022 (1 page) |
19 October 2022 | Director's details changed for Deborah Ann Knight on 2 September 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Anita Maria Goldsmith as a secretary on 31 May 2022 (1 page) |
6 May 2022 | Appointment of Caroline Clements as a director on 21 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of John Christopher Tweddell as a director on 6 April 2022 (1 page) |
10 March 2022 | Termination of appointment of David Alfred Peacock as a director on 28 February 2022 (1 page) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (38 pages) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (41 pages) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (40 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Ms Lisa Gay Mathews as a director on 13 June 2019 (2 pages) |
2 August 2019 | Appointment of Mr Mark Justin Hagon as a director on 13 June 2019 (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 March 2018 (42 pages) |
6 September 2018 | Memorandum and Articles of Association (12 pages) |
6 September 2018 | Resolutions
|
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Heather Jean Moore as a director on 14 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Christopher Anthony Rigler as a director on 14 June 2018 (1 page) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
19 September 2017 | Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 September 2016 | Termination of appointment of Ann O'toole as a director on 25 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of Ann O'toole as a director on 25 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of Martin Duncan Webster as a director on 25 August 2016 (2 pages) |
29 September 2016 | Termination of appointment of Martin Duncan Webster as a director on 25 August 2016 (2 pages) |
19 September 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
19 September 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
23 August 2016 | Appointment of Deborah Ann Knight as a director on 2 June 2016 (3 pages) |
23 August 2016 | Appointment of Jennifer Mclean as a director on 25 February 2016 (3 pages) |
23 August 2016 | Appointment of Deborah Ann Knight as a director on 2 June 2016 (3 pages) |
23 August 2016 | Appointment of Jennifer Mclean as a director on 25 February 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (4 pages) |
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
21 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
21 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
21 August 2015 | Annual return made up to 3 August 2015 no member list (7 pages) |
20 August 2015 | Appointment of Guy Rex Lee as a director on 21 May 2015 (3 pages) |
20 August 2015 | Appointment of Guy Rex Lee as a director on 21 May 2015 (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
18 June 2015 | Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (42 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
5 August 2014 | Annual return made up to 3 August 2014 no member list (7 pages) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
16 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
16 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
16 August 2013 | Annual return made up to 3 August 2013 no member list (7 pages) |
13 June 2013 | Termination of appointment of Michael Salter as a director (2 pages) |
13 June 2013 | Termination of appointment of Michael Salter as a director (2 pages) |
23 April 2013 | Termination of appointment of Michael Hall as a director (2 pages) |
23 April 2013 | Termination of appointment of Michael Hall as a director (2 pages) |
22 April 2013 | Appointment of Christopher Anthony Rigler as a director (3 pages) |
22 April 2013 | Appointment of Christopher Anthony Rigler as a director (3 pages) |
26 November 2012 | Termination of appointment of David Hawkes as a director (1 page) |
26 November 2012 | Termination of appointment of David Hawkes as a director (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
24 September 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
16 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
16 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
16 August 2012 | Annual return made up to 3 August 2012 no member list (8 pages) |
15 March 2012 | Appointment of John Christopher Tweddell as a director (3 pages) |
15 March 2012 | Appointment of John Christopher Tweddell as a director (3 pages) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
26 October 2011 | Group of companies' accounts made up to 31 March 2011 (50 pages) |
16 August 2011 | Termination of appointment of Ivor Moody as a director (2 pages) |
16 August 2011 | Termination of appointment of Ivor Moody as a director (2 pages) |
10 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
10 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
10 August 2011 | Termination of appointment of Ivor Moody as a director (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 no member list (7 pages) |
10 August 2011 | Termination of appointment of Ivor Moody as a director (1 page) |
12 July 2011 | Appointment of Ann O'toole as a director (2 pages) |
12 July 2011 | Appointment of Ann O'toole as a director (2 pages) |
11 March 2011 | Appointment of David Alfred Peacock as a director (3 pages) |
11 March 2011 | Appointment of David Alfred Peacock as a director (3 pages) |
2 February 2011 | Appointment of Venerable Martin Duncan Webster as a director (2 pages) |
2 February 2011 | Appointment of Venerable Martin Duncan Webster as a director (2 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
11 October 2010 | Group of companies' accounts made up to 31 March 2010 (38 pages) |
26 August 2010 | Annual return made up to 3 August 2010 no member list (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Barry Knight on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
25 August 2010 | Director's details changed for David George Hawkes on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Barry Knight on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Barry Knight on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for David George Hawkes on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
25 August 2010 | Director's details changed for David George Hawkes on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
16 July 2010 | Termination of appointment of Angela Mckenna as a director (2 pages) |
16 July 2010 | Termination of appointment of Angela Mckenna as a director (2 pages) |
12 May 2010 | Appointment of David George Hawkes as a director (3 pages) |
12 May 2010 | Appointment of David George Hawkes as a director (3 pages) |
20 April 2010 | Appointment of Angela Jean Mckenna as a director (3 pages) |
20 April 2010 | Appointment of Angela Jean Mckenna as a director (3 pages) |
9 November 2009 | Termination of appointment of Jonathan Swan as a director (1 page) |
9 November 2009 | Termination of appointment of John Wilkinson as a director (1 page) |
9 November 2009 | Termination of appointment of John Wilkinson as a director (1 page) |
9 November 2009 | Termination of appointment of Michael Alder as a director (1 page) |
9 November 2009 | Termination of appointment of Ron Overton as a director (1 page) |
9 November 2009 | Termination of appointment of Ron Overton as a director (1 page) |
9 November 2009 | Termination of appointment of Michael Alder as a director (1 page) |
9 November 2009 | Termination of appointment of Jonathan Swan as a director (1 page) |
23 September 2009 | Director appointed revid canon ivor robert moody (2 pages) |
23 September 2009 | Director appointed revid canon ivor robert moody (2 pages) |
24 August 2009 | Director's change of particulars / ron overton / 30/04/2008 (1 page) |
24 August 2009 | Annual return made up to 03/08/09 (4 pages) |
24 August 2009 | Annual return made up to 03/08/09 (4 pages) |
24 August 2009 | Director's change of particulars / ron overton / 30/04/2008 (1 page) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (39 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (39 pages) |
21 April 2009 | Appointment terminated director peter taylor (1 page) |
21 April 2009 | Appointment terminated director peter taylor (1 page) |
19 September 2008 | Director appointed jonathan swan (2 pages) |
19 September 2008 | Director appointed jonathan swan (2 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 August 2008 | Annual return made up to 03/08/08 (4 pages) |
14 August 2008 | Annual return made up to 03/08/08 (4 pages) |
20 March 2008 | Director appointed michael hall (2 pages) |
20 March 2008 | Director appointed michael hall (2 pages) |
10 March 2008 | Appointment terminated director marion ravenhill (1 page) |
10 March 2008 | Appointment terminated director marion ravenhill (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 August 2007 | Annual return made up to 03/08/07 (2 pages) |
20 August 2007 | Annual return made up to 03/08/07 (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 September 2006 | Annual return made up to 03/08/06 (2 pages) |
11 September 2006 | Annual return made up to 03/08/06 (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 September 2005 | Annual return made up to 03/08/05 (6 pages) |
2 September 2005 | Annual return made up to 03/08/05 (6 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Annual return made up to 03/08/04 (5 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 August 2004 | Annual return made up to 03/08/04 (5 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Annual return made up to 03/08/03 (5 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Annual return made up to 03/08/03 (5 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | Annual return made up to 03/08/02 (5 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 August 2002 | Annual return made up to 03/08/02 (5 pages) |
29 August 2001 | Annual return made up to 03/08/01 (4 pages) |
29 August 2001 | Annual return made up to 03/08/01 (4 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
29 August 2000 | Annual return made up to 03/08/00
|
29 August 2000 | Annual return made up to 03/08/00
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 1999 | Annual return made up to 03/08/99 (6 pages) |
23 August 1999 | Annual return made up to 03/08/99 (6 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 August 1998 | Annual return made up to 03/08/98 (6 pages) |
24 August 1998 | Annual return made up to 03/08/98 (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 September 1997 | Annual return made up to 03/08/97 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Annual return made up to 03/08/97 (6 pages) |
4 September 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 December 1995 (4 pages) |
9 May 1997 | Full accounts made up to 31 December 1995 (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
15 September 1996 | Annual return made up to 03/08/96
|
15 September 1996 | Annual return made up to 03/08/96
|
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
12 April 1996 | Accounting reference date notified as 31/12 (1 page) |
12 April 1996 | Accounting reference date notified as 31/12 (1 page) |
3 August 1995 | Incorporation (23 pages) |
3 August 1995 | Incorporation (23 pages) |