Company NameInteract Chelmsford Limited
Company StatusActive
Company Number03087233
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1995(28 years, 8 months ago)

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 NameJennifer McLean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(20 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameDeborah Ann Knight
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameHeather Jean Moore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSupply Learning Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Mark Justin Hagon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameCaroline Clements
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Matthew Joseph Eaves
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMs Rebecca Wade-Palmer
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleVolunteer Manager
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameMr Jamie Redzimski
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameMr John Blair
StatusCurrent
Appointed14 December 2023(28 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameWilliam Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleConsultant
Correspondence Address30 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameGeorge Turnbull Fraser
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Sackville Close
Chelmsford
CM1 2LU
Director NameMaurice Keith Hurrell
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2004)
RoleRetired
Correspondence AddressKingsmead
North Hill, Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameLady Patricia Helen Stewart
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2002)
RoleRetired Architect
Correspondence AddressWalters Cottage
North Hill, Little Baddow
Chelmsford
Essex
CM3 4TQ
Director NameGeorge Turnbull Fraser
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2006)
RoleRetired
Correspondence Address9 Sackville Close
Chelmsford
CM1 2LU
Director NameBarry Neville Welch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(5 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2002)
RoleRetired
Correspondence AddressColeraines North Hill
Little Baddow
Chelmsford
Essex
CM3 4BS
Director NameMrs Margaret Mary Godfrey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(7 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 December 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Baddow Hall Church Road
Little Baddow
Chelmsford
Essex
CM3 4BE
Director NameProf Michael David Alder
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 August 2009)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stores
Fuller Street, Fairstead
Chelmsford
Essex
CM3 2AZ
Director NameThe Venerable Peter Flint Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2009)
RoleMinstser Of Religion
Correspondence AddressGlebe House
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameSir Robert Bunyard
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2006)
RoleCompany Director
Correspondence AddressBellmans
Mounthill Avenue
Chelmsford
Essex
CM2 6DB
Director NameMr Michael John Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RoleAcademic Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Cottage
Kelvedon Road Wickham Bishops
Witham
Essex
CM8 3LY
Director NameMs Marion Ravenhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Hestley Green
Thorndon
Suffolk
IP23 7LR
Director NameMichael Arnold Wilson Salter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 05 June 2013)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Secretary NameAnita Maria Goldsmith
NationalityBritish
StatusResigned
Appointed18 May 2006(10 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 May 2022)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameBarry Knight
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(11 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameJohn Paul Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2009)
RoleCharity Manager
Correspondence Address2 Ramshaw Drive
Chelmsford
Essex
CM2 6UB
Director NameRon Overton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northview Road
Round Green
Luton
Bedfordshire
LU2 7LF
Director NameMr Jonathan Edward Swan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Broomfield Road
Chelmsford
CM1 4HF
Director NameRevid Canon Ivor Robert Moody
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2010)
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameAngela Jean McKenna
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameDavid George Hawkes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 November 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameDavid Alfred Peacock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(15 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameVenerable Martin Duncan Webster
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2016)
RoleReligious
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameAnn O'Toole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr John Christopher Tweddell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(16 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Centre Parkway
Chelmsford
Essex
CM2 7PX
Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 2013(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameGuy Rex Lee
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Parkway
Chelmsford
Essex
CM2 7PX
Director NameMs Lisa Gay Mathews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2022)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX

Contact

Websiteinteract.org.uk
Email address[email protected]
Telephone01245 608201
Telephone regionChelmsford

Location

Registered AddressUnit 63 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Turnover£2,079,523
Net Worth£428,826
Cash£433,854
Current Liabilities£216,231

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 August 2023Director's details changed for Jennifer Mclean on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Deborah Ann Knight on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Heather Jean Moore on 7 August 2023 (2 pages)
30 May 2023Appointment of Mr. Matthew Joseph Eaves as a director on 29 September 2022 (2 pages)
30 May 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (36 pages)
1 December 2022Termination of appointment of Lisa Gay Mathews as a director on 21 October 2022 (1 page)
19 October 2022Director's details changed for Deborah Ann Knight on 2 September 2022 (2 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Anita Maria Goldsmith as a secretary on 31 May 2022 (1 page)
6 May 2022Appointment of Caroline Clements as a director on 21 April 2022 (2 pages)
22 April 2022Termination of appointment of John Christopher Tweddell as a director on 6 April 2022 (1 page)
10 March 2022Termination of appointment of David Alfred Peacock as a director on 28 February 2022 (1 page)
10 January 2022Total exemption full accounts made up to 31 March 2021 (38 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (41 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (40 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Appointment of Ms Lisa Gay Mathews as a director on 13 June 2019 (2 pages)
2 August 2019Appointment of Mr Mark Justin Hagon as a director on 13 June 2019 (2 pages)
13 September 2018Accounts for a small company made up to 31 March 2018 (42 pages)
6 September 2018Memorandum and Articles of Association (12 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 July 2018Appointment of Heather Jean Moore as a director on 14 June 2018 (2 pages)
6 July 2018Termination of appointment of Christopher Anthony Rigler as a director on 14 June 2018 (1 page)
6 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
19 September 2017Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages)
19 September 2017Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 September 2016Termination of appointment of Ann O'toole as a director on 25 August 2016 (2 pages)
29 September 2016Termination of appointment of Ann O'toole as a director on 25 August 2016 (2 pages)
29 September 2016Termination of appointment of Martin Duncan Webster as a director on 25 August 2016 (2 pages)
29 September 2016Termination of appointment of Martin Duncan Webster as a director on 25 August 2016 (2 pages)
19 September 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
19 September 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
23 August 2016Appointment of Deborah Ann Knight as a director on 2 June 2016 (3 pages)
23 August 2016Appointment of Jennifer Mclean as a director on 25 February 2016 (3 pages)
23 August 2016Appointment of Deborah Ann Knight as a director on 2 June 2016 (3 pages)
23 August 2016Appointment of Jennifer Mclean as a director on 25 February 2016 (3 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
17 September 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
21 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
21 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
21 August 2015Annual return made up to 3 August 2015 no member list (7 pages)
20 August 2015Appointment of Guy Rex Lee as a director on 21 May 2015 (3 pages)
20 August 2015Appointment of Guy Rex Lee as a director on 21 May 2015 (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
18 June 2015Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages)
18 June 2015Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (42 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (7 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
16 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
16 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
16 August 2013Annual return made up to 3 August 2013 no member list (7 pages)
13 June 2013Termination of appointment of Michael Salter as a director (2 pages)
13 June 2013Termination of appointment of Michael Salter as a director (2 pages)
23 April 2013Termination of appointment of Michael Hall as a director (2 pages)
23 April 2013Termination of appointment of Michael Hall as a director (2 pages)
22 April 2013Appointment of Christopher Anthony Rigler as a director (3 pages)
22 April 2013Appointment of Christopher Anthony Rigler as a director (3 pages)
26 November 2012Termination of appointment of David Hawkes as a director (1 page)
26 November 2012Termination of appointment of David Hawkes as a director (1 page)
24 September 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
24 September 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
16 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
16 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
16 August 2012Annual return made up to 3 August 2012 no member list (8 pages)
15 March 2012Appointment of John Christopher Tweddell as a director (3 pages)
15 March 2012Appointment of John Christopher Tweddell as a director (3 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (50 pages)
26 October 2011Group of companies' accounts made up to 31 March 2011 (50 pages)
16 August 2011Termination of appointment of Ivor Moody as a director (2 pages)
16 August 2011Termination of appointment of Ivor Moody as a director (2 pages)
10 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
10 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
10 August 2011Termination of appointment of Ivor Moody as a director (1 page)
10 August 2011Annual return made up to 3 August 2011 no member list (7 pages)
10 August 2011Termination of appointment of Ivor Moody as a director (1 page)
12 July 2011Appointment of Ann O'toole as a director (2 pages)
12 July 2011Appointment of Ann O'toole as a director (2 pages)
11 March 2011Appointment of David Alfred Peacock as a director (3 pages)
11 March 2011Appointment of David Alfred Peacock as a director (3 pages)
2 February 2011Appointment of Venerable Martin Duncan Webster as a director (2 pages)
2 February 2011Appointment of Venerable Martin Duncan Webster as a director (2 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
11 October 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
26 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
26 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
26 August 2010Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 no member list (4 pages)
26 August 2010Director's details changed for Revid Canon Ivor Robert Moody on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Barry Knight on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
25 August 2010Director's details changed for David George Hawkes on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Barry Knight on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Barry Knight on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
25 August 2010Director's details changed for David George Hawkes on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page)
25 August 2010Director's details changed for David George Hawkes on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages)
16 July 2010Termination of appointment of Angela Mckenna as a director (2 pages)
16 July 2010Termination of appointment of Angela Mckenna as a director (2 pages)
12 May 2010Appointment of David George Hawkes as a director (3 pages)
12 May 2010Appointment of David George Hawkes as a director (3 pages)
20 April 2010Appointment of Angela Jean Mckenna as a director (3 pages)
20 April 2010Appointment of Angela Jean Mckenna as a director (3 pages)
9 November 2009Termination of appointment of Jonathan Swan as a director (1 page)
9 November 2009Termination of appointment of John Wilkinson as a director (1 page)
9 November 2009Termination of appointment of John Wilkinson as a director (1 page)
9 November 2009Termination of appointment of Michael Alder as a director (1 page)
9 November 2009Termination of appointment of Ron Overton as a director (1 page)
9 November 2009Termination of appointment of Ron Overton as a director (1 page)
9 November 2009Termination of appointment of Michael Alder as a director (1 page)
9 November 2009Termination of appointment of Jonathan Swan as a director (1 page)
23 September 2009Director appointed revid canon ivor robert moody (2 pages)
23 September 2009Director appointed revid canon ivor robert moody (2 pages)
24 August 2009Director's change of particulars / ron overton / 30/04/2008 (1 page)
24 August 2009Annual return made up to 03/08/09 (4 pages)
24 August 2009Annual return made up to 03/08/09 (4 pages)
24 August 2009Director's change of particulars / ron overton / 30/04/2008 (1 page)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
30 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
16 July 2009Full accounts made up to 31 December 2008 (39 pages)
16 July 2009Full accounts made up to 31 December 2008 (39 pages)
21 April 2009Appointment terminated director peter taylor (1 page)
21 April 2009Appointment terminated director peter taylor (1 page)
19 September 2008Director appointed jonathan swan (2 pages)
19 September 2008Director appointed jonathan swan (2 pages)
22 August 2008Full accounts made up to 31 December 2007 (27 pages)
22 August 2008Full accounts made up to 31 December 2007 (27 pages)
14 August 2008Annual return made up to 03/08/08 (4 pages)
14 August 2008Annual return made up to 03/08/08 (4 pages)
20 March 2008Director appointed michael hall (2 pages)
20 March 2008Director appointed michael hall (2 pages)
10 March 2008Appointment terminated director marion ravenhill (1 page)
10 March 2008Appointment terminated director marion ravenhill (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
20 August 2007Annual return made up to 03/08/07 (2 pages)
20 August 2007Annual return made up to 03/08/07 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 September 2006Annual return made up to 03/08/06 (2 pages)
11 September 2006Annual return made up to 03/08/06 (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (17 pages)
2 September 2005Full accounts made up to 31 December 2004 (17 pages)
2 September 2005Annual return made up to 03/08/05 (6 pages)
2 September 2005Annual return made up to 03/08/05 (6 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Annual return made up to 03/08/04 (5 pages)
24 August 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Annual return made up to 03/08/04 (5 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Annual return made up to 03/08/03 (5 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Annual return made up to 03/08/03 (5 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Annual return made up to 03/08/02 (5 pages)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Annual return made up to 03/08/02 (5 pages)
29 August 2001Annual return made up to 03/08/01 (4 pages)
29 August 2001Annual return made up to 03/08/01 (4 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
15 April 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 1999Annual return made up to 03/08/99 (6 pages)
23 August 1999Annual return made up to 03/08/99 (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 August 1998Annual return made up to 03/08/98 (6 pages)
24 August 1998Annual return made up to 03/08/98 (6 pages)
23 July 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1998Full accounts made up to 31 December 1997 (8 pages)
4 September 1997Annual return made up to 03/08/97 (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Annual return made up to 03/08/97 (6 pages)
4 September 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 December 1995 (4 pages)
9 May 1997Full accounts made up to 31 December 1995 (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (7 pages)
6 May 1997Full accounts made up to 31 December 1996 (7 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
15 September 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
12 April 1996Accounting reference date notified as 31/12 (1 page)
12 April 1996Accounting reference date notified as 31/12 (1 page)
3 August 1995Incorporation (23 pages)
3 August 1995Incorporation (23 pages)