Harlow
Essex
CM20 1QP
Director Name | Ms Madeleine Glaisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Andrew Winders |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(11 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired Head Of Grants |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Ms Lucy Holmes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Research And Policy |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Miss Emma Louise Knewstub |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Wychford Drive Sawbridgeworth CM21 0HA |
Director Name | Joanne Beverley Rogers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Lsu Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Johns Avenue Harlow Essex CM17 0BA |
Director Name | Mr Simon Nicholas Carter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Mark Hall Moors Harlow Essex CM20 2NF |
Secretary Name | Paulene Leggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Churchfield Harlow Essex CM20 3DA |
Director Name | Mr Adrian Brian Winder |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Jane Steer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2016) |
Role | Disabled |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Hugh Ralph Hoad |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mt Hugh Ralph Hoad |
---|---|
Status | Resigned |
Appointed | 26 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Patricia Dye |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Michael Christopher Cheesman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2012) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Barbara Barnes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Charles Kenneth Peter O'Ferrall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Rev Christine Hawkins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2012) |
Role | Chaplain |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mr Adrian Brian Winder |
---|---|
Status | Resigned |
Appointed | 21 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Rev Sue Knight |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2016) |
Role | Church Of England Minister |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Maj Paul Holifield |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2013) |
Role | Salvation Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Jeannette Susan Godfrey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2016) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 107 Rushes Mead Harlow Essex CM18 6QD |
Director Name | Mr Simon John House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2014) |
Role | Currently Unemployed |
Country of Residence | England |
Correspondence Address | 9 Peacocks Harlow Essex CM19 5NY |
Secretary Name | Mrs Janice Ann Elizabeth Feavearyear |
---|---|
Status | Resigned |
Appointed | 05 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Janice Ann Feavearyear |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2021) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ridgeways Harlow Essex CM17 9HF |
Director Name | Mr Paul Brian Wadley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2016) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Jenni Goodwin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 165 Upper Mealines Harlow Essex CM18 7AW |
Director Name | Rev Ann Louise Kosla |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2018) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 7 Ashworth Place Harlow Essex CM17 9PU |
Director Name | Mr Graham Bullock |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2021) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Chris Emmanuel Osei |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Jonathan Graham Clempner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2019) |
Role | Systems Architect |
Country of Residence | England |
Correspondence Address | 1 Canons Brook Harlow CM19 4EE |
Director Name | Rev Jocelin Georgina Massey Poyntz |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2020) |
Role | Team Vicar And Deanery Missioner For The Church Of |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex CM20 1QP |
Director Name | Miss Rachel Bartlett |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2022) |
Role | Marketing And Communications |
Country of Residence | England |
Correspondence Address | 2a Wych Elm Harlow Essex 2a Wych Elm Harlow CM20 1QP |
Website | www.streets2homes.org/Pages/default.aspx |
---|---|
Telephone | 01279 430011 |
Telephone region | Bishops Stortford |
Registered Address | 2a Wych Elm Harlow Essex CM20 1QP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £115,955 |
Net Worth | £114,248 |
Cash | £164,269 |
Current Liabilities | £50,021 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 1 week from now) |
3 February 2021 | Termination of appointment of Graham Bullock as a director on 20 January 2021 (1 page) |
---|---|
19 August 2020 | Termination of appointment of Christopher Emmanuel Osei as a director on 10 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Jocelin Georgina Massey Poyntz as a director on 24 February 2020 (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (21 pages) |
18 February 2020 | Director's details changed for Mr Andrew Winders on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Ms Madeleine Glaisher on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Paul John Bartlett on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Reverend Jocelin Georgina Massey Poyntz on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Graham Bullock on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Christopher Emmanuel Osei on 18 February 2020 (2 pages) |
18 February 2020 | Secretary's details changed for Mrs Janice Ann Elizabeth Feavearyear on 18 February 2020 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (3 pages) |
26 March 2019 | Termination of appointment of Jonathan Graham Clempner as a director on 20 March 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (21 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Andrew Winders as a director on 16 July 2018 (2 pages) |
19 April 2018 | Appointment of Mr Jonathan Graham Clempner as a director on 9 April 2018 (2 pages) |
16 April 2018 | Appointment of Reverend Jocelin Georgina Massey Poyntz as a director on 9 April 2018 (2 pages) |
7 March 2018 | Termination of appointment of Ann Louise Kosla as a director on 5 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Ann Louise Kosla as a director on 5 March 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
8 January 2018 | Termination of appointment of Simon Nicholas Carter as a director on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Simon Nicholas Carter as a director on 31 December 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Christopher Emmanuel Osei as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Christopher Emmanuel Osei as a director on 10 July 2017 (2 pages) |
19 April 2017 | Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page) |
2 March 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
2 March 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
21 February 2017 | Appointment of Mr Graham Bullock as a director on 9 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Graham Bullock as a director on 9 January 2017 (2 pages) |
5 November 2016 | Appointment of Ms Madeleine Glaisher as a director on 31 October 2016 (2 pages) |
5 November 2016 | Appointment of Ms Madeleine Glaisher as a director on 31 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Jane Steer as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Jane Steer as a director on 1 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 June 2016 | Appointment of Reverend Ann Kosla as a director on 6 June 2016 (2 pages) |
9 June 2016 | Appointment of Reverend Ann Kosla as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Sue Knight as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Sue Knight as a director on 31 May 2016 (1 page) |
28 March 2016 | Appointment of Mrs Jenni Goodwin as a director on 14 March 2016 (2 pages) |
28 March 2016 | Appointment of Mrs Jenni Goodwin as a director on 14 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Paul John Bartlett as a director on 14 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Paul John Bartlett as a director on 14 March 2016 (2 pages) |
20 March 2016 | Termination of appointment of Jeannette Susan Godfrey as a director on 14 March 2016 (1 page) |
20 March 2016 | Termination of appointment of Jeannette Susan Godfrey as a director on 14 March 2016 (1 page) |
17 February 2016 | Termination of appointment of Paul Brian Wadley as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Paul Brian Wadley as a director on 16 February 2016 (1 page) |
21 January 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
21 January 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
11 September 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
11 September 2015 | Annual return made up to 31 July 2015 no member list (7 pages) |
10 March 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
10 March 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
27 November 2014 | Termination of appointment of Simon John House as a director on 25 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Simon John House as a director on 25 November 2014 (1 page) |
21 August 2014 | Appointment of Mr Paul Brian Wadley as a director on 15 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Paul Brian Wadley as a director on 15 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
20 August 2014 | Termination of appointment of Charles Kenneth Peter O'ferrall as a director on 31 July 2014 (1 page) |
20 August 2014 | Registered office address changed from , 2 Wych Elm, Harlow, Essex, CM20 1QP to 2a Wych Elm Harlow Essex CM20 1QP on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from , 2 Wych Elm, Harlow, Essex, CM20 1QP to 2a Wych Elm Harlow Essex CM20 1QP on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 2 Wych Elm Harlow Essex CM20 1QP to 2a Wych Elm Harlow Essex CM20 1QP on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
20 August 2014 | Termination of appointment of Charles Kenneth Peter O'ferrall as a director on 31 July 2014 (1 page) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
24 September 2013 | Termination of appointment of Adrian Winder as a secretary (1 page) |
24 September 2013 | Termination of appointment of Adrian Winder as a secretary (1 page) |
23 August 2013 | Annual return made up to 9 July 2013 no member list (8 pages) |
23 August 2013 | Annual return made up to 9 July 2013 no member list (8 pages) |
23 August 2013 | Annual return made up to 9 July 2013 no member list (8 pages) |
7 August 2013 | Appointment of Mrs Janice Ann Elizabeth Feavearyear as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Adrian Winder as a director (1 page) |
7 August 2013 | Appointment of Mrs Janice Ann Elizabeth Feavearyear as a secretary (2 pages) |
7 August 2013 | Director's details changed for Mrs Janice Ann Feavearyear on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mrs Janice Ann Feavearyear on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Adrian Winder as a director (1 page) |
2 August 2013 | Director's details changed for Mrs Janice Ann Feaveryear on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Janice Ann Feaveryear on 2 August 2013 (2 pages) |
1 August 2013 | Appointment of Mrs Janice Ann Feaveryear as a director (2 pages) |
1 August 2013 | Appointment of Mrs Jeannette Susan Godfrey as a director (2 pages) |
1 August 2013 | Appointment of Mrs Janice Ann Feaveryear as a director (2 pages) |
1 August 2013 | Appointment of Mrs Jeannette Susan Godfrey as a director (2 pages) |
8 June 2013 | Appointment of Mr Simon John House as a director (2 pages) |
8 June 2013 | Appointment of Mr Simon John House as a director (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 January 2013 | Termination of appointment of Paul Holifield as a director (1 page) |
1 January 2013 | Termination of appointment of Paul Holifield as a director (1 page) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 9 July 2012 no member list (5 pages) |
19 May 2012 | Appointment of Reverend Sue Knight as a director (2 pages) |
19 May 2012 | Appointment of Reverend Sue Knight as a director (2 pages) |
19 May 2012 | Appointment of Major Paul Holifield as a director (2 pages) |
19 May 2012 | Appointment of Major Paul Holifield as a director (2 pages) |
20 April 2012 | Termination of appointment of Hugh Hoad as a director (1 page) |
20 April 2012 | Termination of appointment of Hugh Hoad as a director (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 March 2012 | Termination of appointment of Hugh Hoad as a secretary (1 page) |
13 March 2012 | Termination of appointment of Hugh Hoad as a secretary (1 page) |
9 March 2012 | Termination of appointment of Michael Cheesman as a director (1 page) |
9 March 2012 | Termination of appointment of Michael Cheesman as a director (1 page) |
3 March 2012 | Termination of appointment of Christine Hawkins as a director (1 page) |
3 March 2012 | Termination of appointment of Christine Hawkins as a director (1 page) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
13 July 2011 | Annual return made up to 9 July 2011 no member list (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Appointment of Mr Adrian Brian Winder as a secretary (1 page) |
22 March 2011 | Appointment of Rev Christine Hawkins as a director (2 pages) |
22 March 2011 | Appointment of Rev Christine Hawkins as a director (2 pages) |
22 March 2011 | Appointment of Mr Adrian Brian Winder as a secretary (1 page) |
9 February 2011 | Appointment of Mr Charles Kenneth Peter O'ferrall as a director (2 pages) |
9 February 2011 | Appointment of Mr Charles Kenneth Peter O'ferrall as a director (2 pages) |
7 February 2011 | Termination of appointment of Joanne Rogers as a director (1 page) |
7 February 2011 | Termination of appointment of Joanne Rogers as a director (1 page) |
7 February 2011 | Termination of appointment of Patricia Dye as a director (1 page) |
7 February 2011 | Termination of appointment of Patricia Dye as a director (1 page) |
6 February 2011 | Termination of appointment of Barbara Barnes as a director (1 page) |
6 February 2011 | Termination of appointment of Barbara Barnes as a director (1 page) |
7 September 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
7 September 2010 | Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
7 September 2010 | Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 no member list (9 pages) |
7 September 2010 | Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages) |
18 June 2010 | Appointment of Mr Michael Christopher Cheesman as a director (2 pages) |
18 June 2010 | Appointment of Mr Michael Christopher Cheesman as a director (2 pages) |
17 June 2010 | Appointment of Mrs Barbara Barnes as a director (2 pages) |
17 June 2010 | Appointment of Mrs Patricia Dye as a director (2 pages) |
17 June 2010 | Appointment of Mrs Barbara Barnes as a director (2 pages) |
17 June 2010 | Appointment of Mrs Patricia Dye as a director (2 pages) |
7 June 2010 | Appointment of Mt Hugh Ralph Hoad as a secretary (1 page) |
7 June 2010 | Appointment of Mt Hugh Ralph Hoad as a secretary (1 page) |
4 June 2010 | Appointment of Mr Hugh Ralph Hoad as a director (2 pages) |
4 June 2010 | Appointment of Mr Hugh Ralph Hoad as a director (2 pages) |
26 April 2010 | Appointment of Mrs Jane Steer as a director (2 pages) |
26 April 2010 | Appointment of Mrs Jane Steer as a director (2 pages) |
23 March 2010 | Appointment of Mr Adrian Brian Winder as a director (2 pages) |
23 March 2010 | Appointment of Mr Adrian Brian Winder as a director (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
17 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
17 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
17 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2008 (21 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2008 (21 pages) |
29 September 2008 | Annual return made up to 09/07/08
|
29 September 2008 | Annual return made up to 09/07/08
|
9 July 2007 | Incorporation (27 pages) |
9 July 2007 | Incorporation (27 pages) |