Company NameTheatre Arts Action Trust
Company StatusActive
Company Number03737107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Michael Alasdair Kerr
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(18 years, 1 month after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Fitzwalter Road
Colchester
CO3 3SY
Director NameMrs Jane Marion Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 19 Cannock Mill Rise
Colchester
Essex
CO2 8YY
Director NameMrs Patricia Ann Gaudin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMount Bridge The Street
Pleshey
Chelmsford
CM3 1HE
Director NameMs Karen Dawn King
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address66 Lexden Road
Colchester
CO3 3SP
Director NameMr Michael William Poole
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Orpen Close
West Bergholt
Colchester
CO6 3BG
Director NameMr Ben Isaac Wills
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address101 Cavendish Avenue
Colchester
CO2 8BT
Secretary NameDr Elizabeth Clare Holford
StatusCurrent
Appointed12 June 2023(24 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address14 Chapel Street North
Colchester
Essex
CO2 7AT
Director NameMr Michael William Poole
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address4 Orpen Close
West Bergholt
Colchester
CO6 3BG
Director NameJohn Lionel O'Halloran
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleRetired
Correspondence Address3d Papillon House Balkerne Gardens
Colchester
CO1 1PR
Secretary NameAnthony John Saitta
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scythe Way
Lexden Gate
Colchester
Essex
CO3 4SJ
Director NameEdwina Antoinette Mc Kay
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2003)
RoleDrama Specialist
Correspondence Address52 Maypole Green Road
Colchester
Essex
CO2 9QW
Director NameGlenn Kenneth Leslie Cousins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2001)
RoleSelf Employed
Correspondence Address1 Thyme Road
Tiptree
Colchester
Essex
CO5 0TE
Director NameJean Lois Jones
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleRetired
Correspondence AddressLongwood Cottage
Fen Street, Nayland
Colchester
Essex
CO6 4HT
Director NameAndrew Hodgson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 March 2000)
RoleTeacher
Correspondence Address6 Canterbury Road
Colchester
Essex
CO2 7RU
Director NameRoderick Alan Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2001)
RoleSchool Teacher
Correspondence Address168 Maldon Road
Colchester
CO3 3AY
Director NameAnthony John Saitta
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(5 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 April 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Scythe Way
Lexden Gate
Colchester
Essex
CO3 4SJ
Director NameDavid Philip King
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 year, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 July 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address66 Lexden Road
Colchester
Essex
CO3 3SP
Director NameMaureen Wendy Cousins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2002)
RolePublisher
Correspondence Address1 Thyme Road
Tiptree
Essex
CO5 0TE
Director NameBrian Geoffrey Butcher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Delamere Road
Colchester
Essex
CO4 0NH
Director NamePeter Clements
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2008)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressHigh Acre 70 Firs Road
West Mersea
Colchester
Essex
CO5 8NL
Director NameArthur Christopher Horsnell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(4 years after company formation)
Appointment Duration6 years (resigned 17 April 2009)
RoleRetired
Correspondence Address27 Saint Mark Drive
Colchester
Essex
CO4 0LP
Secretary NameBrian Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed19 April 2003(4 years, 1 month after company formation)
Appointment Duration13 years (resigned 20 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Delamere Road
Colchester
Essex
CO4 0NH
Director NameMs Amanda Alice Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 April 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameMr Alan Henderson Faulkner
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Oaks Drive
Colchester
Essex
CO3 3PS
Director NameMr Brian David Powell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMr John Michael Enfield
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(10 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 19 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Shakespeare Road
Lexden
Colchester
Essex
CO3 4HL
Director NameMiss Emily Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Forest Keepers Lodge Goldings Hill
Loughton
Essex
IG10 2SD
Director NameMr Norman Sidney Ryan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2013(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Poplars 106 Bear Street
Nayland
Colchester
CO6 4LA
Director NameMs Jill Lesley Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Roman Road
Colchester
CO1 1UP
Secretary NameMrs Frances Ann Harniess
StatusResigned
Appointed29 April 2015(16 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2015)
RoleCompany Director
Correspondence Address142 Maldon Road
Colchester
CO3 3AW
Secretary NameMr Matthew Paul Young
StatusResigned
Appointed01 September 2015(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 June 2023)
RoleCompany Director
Correspondence Address14 Chapel Street North
Colchester
Essex
CO2 7AT
Director NameMr Malcolm Clive Kimmance
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Dingle Ballast Quay Road
Fingringhoe
Colchester
CO5 7DB
Director NameMr Charles Anthony Sharp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlorins Stoke Road
Lower Layham
Ipswich
IP7 5LZ
Director NameMiss Maria Beverley Calvy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address146 Beeches Road
Chelmsford
CM1 2RZ

Contact

Websiteheadgatetheatre.co.uk
Telephone01206 366000
Telephone regionColchester

Location

Registered Address14 Chapel Street North
Colchester
Essex
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£89,965
Net Worth£268,500
Cash£149,059
Current Liabilities£2,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

21 June 2023Termination of appointment of Maria Beverley Calvy as a director on 12 June 2023 (1 page)
21 June 2023Termination of appointment of Matthew Paul Young as a secretary on 12 June 2023 (1 page)
21 June 2023Appointment of Dr Elizabeth Clare Holford as a secretary on 12 June 2023 (2 pages)
10 June 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
9 August 2022Termination of appointment of Malcolm Clive Kimmance as a director on 11 July 2022 (1 page)
9 August 2022Appointment of Mr Ben Isaac Wills as a director on 11 July 2022 (2 pages)
9 August 2022Appointment of Mr Michael William Poole as a director on 11 July 2022 (2 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (25 pages)
26 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 August 2021Appointment of Mrs Patricia Ann Gaudin as a director on 28 July 2021 (2 pages)
17 August 2021Appointment of Ms Karen Dawn King as a director on 28 July 2021 (2 pages)
17 August 2021Termination of appointment of David Philip King as a director on 28 July 2021 (1 page)
12 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
26 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
17 September 2020Appointment of Mrs Jane Marion Blackburn as a director on 19 July 2020 (2 pages)
17 September 2020Termination of appointment of John Michael Enfield as a director on 19 July 2020 (1 page)
17 September 2020Appointment of Ms Maria Beverley Calvy as a director on 19 July 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Norman Sidney Ryan as a director on 29 October 2019 (1 page)
24 October 2019Director's details changed for Mr Mike Kerr on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Tony Sharp on 24 October 2019 (2 pages)
7 August 2019Director's details changed for Mr Mike Kerr on 7 August 2019 (2 pages)
7 August 2019Secretary's details changed for Mr Matthew Paul Young on 7 August 2019 (1 page)
25 June 2019Resolutions
  • RES13 ‐ Re-company business 15/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 June 2019Appointment of Mr Tony Sharp as a director on 15 April 2019 (2 pages)
13 June 2019Appointment of Mr Malcolm Clive Kimmance as a director on 15 April 2019 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 May 2018Resolutions
  • RES13 ‐ Company business 16/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 May 2017Termination of appointment of Amanda Alice Kerr as a director on 25 April 2017 (1 page)
2 May 2017Appointment of Mr Mike Kerr as a director on 25 April 2017 (2 pages)
2 May 2017Termination of appointment of Amanda Alice Kerr as a director on 25 April 2017 (1 page)
2 May 2017Appointment of Mr Mike Kerr as a director on 25 April 2017 (2 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
19 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
20 April 2016Termination of appointment of Brian Geoffrey Butcher as a secretary on 20 April 2016 (1 page)
20 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
20 April 2016Termination of appointment of Brian Geoffrey Butcher as a secretary on 20 April 2016 (1 page)
20 April 2016Annual return made up to 19 March 2016 no member list (7 pages)
10 September 2015Appointment of Mr Matthew Paul Young as a secretary on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Matthew Paul Young as a secretary on 1 September 2015 (2 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 July 2015Termination of appointment of Frances Ann Harniess as a secretary on 20 July 2015 (1 page)
23 July 2015Director's details changed for Mr Norman Sidney Ryan on 20 July 2015 (2 pages)
23 July 2015Termination of appointment of Frances Ann Harniess as a secretary on 20 July 2015 (1 page)
23 July 2015Director's details changed for Mr Norman Sidney Ryan on 20 July 2015 (2 pages)
3 June 2015Appointment of Ms Jill Lesley Knight as a director on 29 April 2015 (2 pages)
3 June 2015Appointment of Ms Jill Lesley Knight as a director on 29 April 2015 (2 pages)
7 May 2015Termination of appointment of Brian David Powell as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Michael William Poole as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Anthony John Saitta as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Brian Geoffrey Butcher as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Brian David Powell as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Michael William Poole as a director on 29 April 2015 (1 page)
7 May 2015Appointment of Mrs Frances Ann Harniess as a secretary on 29 April 2015 (2 pages)
7 May 2015Appointment of Mrs Frances Ann Harniess as a secretary on 29 April 2015 (2 pages)
7 May 2015Termination of appointment of Brian Geoffrey Butcher as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Anthony John Saitta as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Emily Brown as a director on 29 April 2015 (1 page)
7 May 2015Termination of appointment of Emily Brown as a director on 29 April 2015 (1 page)
5 April 2015Annual return made up to 19 March 2015 no member list (11 pages)
5 April 2015Annual return made up to 19 March 2015 no member list (11 pages)
28 November 2014Director's details changed for Miss Emily Brown on 21 November 2014 (2 pages)
28 November 2014Director's details changed for Miss Emily Brown on 21 November 2014 (2 pages)
31 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
31 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (11 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (11 pages)
24 October 2013Appointment of Mr Norman Ryan as a director (2 pages)
24 October 2013Appointment of Mr Norman Ryan as a director (2 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
3 April 2013Annual return made up to 19 March 2013 no member list (10 pages)
3 April 2013Annual return made up to 19 March 2013 no member list (10 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
14 May 2012Termination of appointment of Malcolm Kimmance as a director (1 page)
14 May 2012Termination of appointment of Malcolm Kimmance as a director (1 page)
19 March 2012Annual return made up to 19 March 2012 no member list (11 pages)
19 March 2012Annual return made up to 19 March 2012 no member list (11 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 June 2011Appointment of Miss Emily Brown as a director (2 pages)
1 June 2011Appointment of Miss Emily Brown as a director (2 pages)
30 May 2011Termination of appointment of Alan Faulkner as a director (1 page)
30 May 2011Termination of appointment of Alan Faulkner as a director (1 page)
11 April 2011Annual return made up to 19 March 2011 no member list (11 pages)
11 April 2011Annual return made up to 19 March 2011 no member list (11 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
14 April 2010Annual return made up to 19 March 2010 no member list (7 pages)
14 April 2010Annual return made up to 19 March 2010 no member list (7 pages)
13 April 2010Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Brian Geoffrey Butcher on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Brian Geoffrey Butcher on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Amanda Alice Kerr on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Anthony John Saitta on 8 April 2010 (2 pages)
13 April 2010Director's details changed for David Philip King on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr John Michael Enfield on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr John Michael Enfield on 12 April 2010 (2 pages)
13 April 2010Director's details changed for David Philip King on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages)
13 April 2010Director's details changed for David Philip King on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Malcolm Clive Kimmance on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Brian David Powell on 8 April 2010 (2 pages)
9 May 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
9 May 2009Partial exemption accounts made up to 31 December 2008 (18 pages)
9 May 2009Memorandum and Articles of Association (20 pages)
9 May 2009Memorandum and Articles of Association (20 pages)
24 April 2009Director appointed mr malcolm clive kimmance (1 page)
24 April 2009Director appointed mr malcolm clive kimmance (1 page)
23 April 2009Appointment terminated director arthur horsnell (1 page)
23 April 2009Director appointed mr john michael enfield (2 pages)
23 April 2009Appointment terminated director arthur horsnell (1 page)
23 April 2009Director appointed mr john michael enfield (2 pages)
23 March 2009Annual return made up to 19/03/09 (4 pages)
23 March 2009Annual return made up to 19/03/09 (4 pages)
13 November 2008Director appointed mr brian david powell (1 page)
13 November 2008Director appointed mr brian david powell (1 page)
11 November 2008Appointment terminated director peter clements (1 page)
11 November 2008Appointment terminated director peter clements (1 page)
15 May 2008Partial exemption accounts made up to 31 December 2007 (15 pages)
15 May 2008Partial exemption accounts made up to 31 December 2007 (15 pages)
4 April 2008Annual return made up to 19/03/08 (4 pages)
4 April 2008Annual return made up to 19/03/08 (4 pages)
2 May 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
2 May 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Annual return made up to 19/03/07 (3 pages)
10 April 2007Annual return made up to 19/03/07 (3 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
24 April 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
24 April 2006Partial exemption accounts made up to 31 December 2005 (14 pages)
14 April 2006Annual return made up to 19/03/06 (2 pages)
14 April 2006Annual return made up to 19/03/06 (2 pages)
15 April 2005Annual return made up to 19/03/05 (6 pages)
15 April 2005Partial exemption accounts made up to 31 December 2004 (14 pages)
15 April 2005Partial exemption accounts made up to 31 December 2004 (14 pages)
15 April 2005Annual return made up to 19/03/05 (6 pages)
21 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
21 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Partial exemption accounts made up to 31 December 2003 (14 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
1 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: clared 52 maypole green road colchester essex CO2 9QW (1 page)
29 May 2003Registered office changed on 29/05/03 from: clared 52 maypole green road colchester essex CO2 9QW (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary's particulars changed;director's particulars changed (1 page)
29 May 2003Annual return made up to 19/03/03 (6 pages)
29 May 2003Annual return made up to 19/03/03 (6 pages)
29 May 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
15 April 2002Annual return made up to 19/03/02 (5 pages)
15 April 2002Annual return made up to 19/03/02 (5 pages)
9 April 2002Partial exemption accounts made up to 31 December 2001 (17 pages)
9 April 2002Partial exemption accounts made up to 31 December 2001 (17 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
14 March 2001Annual return made up to 19/03/01 (5 pages)
14 March 2001Annual return made up to 19/03/01 (5 pages)
13 March 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 March 2000Annual return made up to 19/03/00 (6 pages)
30 March 2000Annual return made up to 19/03/00 (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
19 March 1999Incorporation (21 pages)
19 March 1999Incorporation (21 pages)