Company NameStreets2Homes
Company StatusActive
Company Number06306299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2007(16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Paul John Bartlett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMs Madeleine Glaisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Andrew Winders
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(11 years after company formation)
Appointment Duration5 years, 9 months
RoleRetired Head Of Grants
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMs Lucy Holmes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Research And Policy
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMiss Emma Louise Knewstub
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wychford Drive
Sawbridgeworth
CM21 0HA
Director NameJoanne Beverley Rogers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleLsu Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 St Johns Avenue
Harlow
Essex
CM17 0BA
Director NameMr Simon Nicholas Carter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Mark Hall Moors
Harlow
Essex
CM20 2NF
Secretary NamePaulene Leggett
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Churchfield
Harlow
Essex
CM20 3DA
Director NameMr Adrian Brian Winder
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Jane Steer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2016)
RoleDisabled
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Hugh Ralph Hoad
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMt Hugh Ralph Hoad
StatusResigned
Appointed26 April 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2012)
RoleCompany Director
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Patricia Dye
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Michael Christopher Cheesman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2012)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Barbara Barnes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Charles Kenneth Peter O'Ferrall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameRev Christine Hawkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 2012)
RoleChaplain
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMr Adrian Brian Winder
StatusResigned
Appointed21 March 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameRev Sue Knight
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 2016)
RoleChurch Of England Minister
Country of ResidenceUnited Kingdom
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMaj Paul Holifield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2013)
RoleSalvation Army Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Jeannette Susan Godfrey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address107 Rushes Mead
Harlow
Essex
CM18 6QD
Director NameMr Simon John House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
RoleCurrently Unemployed
Country of ResidenceEngland
Correspondence Address9 Peacocks
Harlow
Essex
CM19 5NY
Secretary NameMrs Janice Ann Elizabeth Feavearyear
StatusResigned
Appointed05 June 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2021)
RoleCompany Director
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Janice Ann Feavearyear
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(5 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address27 Ridgeways
Harlow
Essex
CM17 9HF
Director NameMr Paul Brian Wadley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2016)
RoleTrainer
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Jenni Goodwin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 April 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address165 Upper Mealines
Harlow
Essex
CM18 7AW
Director NameRev Ann Louise Kosla
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2018)
RoleVicar
Country of ResidenceEngland
Correspondence Address7 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Graham Bullock
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 January 2021)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Chris Emmanuel Osei
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Jonathan Graham Clempner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2019)
RoleSystems Architect
Country of ResidenceEngland
Correspondence Address1 Canons Brook
Harlow
CM19 4EE
Director NameRev Jocelin Georgina Massey Poyntz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2020)
RoleTeam Vicar And Deanery Missioner For The Church Of
Country of ResidenceEngland
Correspondence Address2a Wych Elm
Harlow
Essex
CM20 1QP
Director NameMiss Rachel Bartlett
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2022)
RoleMarketing And Communications
Country of ResidenceEngland
Correspondence Address2a Wych Elm Harlow Essex 2a Wych Elm
Harlow
CM20 1QP

Contact

Websitewww.streets2homes.org/Pages/default.aspx
Telephone01279 430011
Telephone regionBishops Stortford

Location

Registered Address2a Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Turnover£115,955
Net Worth£114,248
Cash£164,269
Current Liabilities£50,021

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Graham Bullock as a director on 20 January 2021 (1 page)
19 August 2020Termination of appointment of Christopher Emmanuel Osei as a director on 10 August 2020 (1 page)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Jocelin Georgina Massey Poyntz as a director on 24 February 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 July 2019 (21 pages)
18 February 2020Director's details changed for Mr Andrew Winders on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Ms Madeleine Glaisher on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Paul John Bartlett on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Reverend Jocelin Georgina Massey Poyntz on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Graham Bullock on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Christopher Emmanuel Osei on 18 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mrs Janice Ann Elizabeth Feavearyear on 18 February 2020 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with updates (3 pages)
26 March 2019Termination of appointment of Jonathan Graham Clempner as a director on 20 March 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 July 2018 (21 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Andrew Winders as a director on 16 July 2018 (2 pages)
19 April 2018Appointment of Mr Jonathan Graham Clempner as a director on 9 April 2018 (2 pages)
16 April 2018Appointment of Reverend Jocelin Georgina Massey Poyntz as a director on 9 April 2018 (2 pages)
7 March 2018Termination of appointment of Ann Louise Kosla as a director on 5 March 2018 (1 page)
7 March 2018Termination of appointment of Ann Louise Kosla as a director on 5 March 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 July 2017 (18 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (18 pages)
8 January 2018Termination of appointment of Simon Nicholas Carter as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Simon Nicholas Carter as a director on 31 December 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Appointment of Mr Christopher Emmanuel Osei as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Christopher Emmanuel Osei as a director on 10 July 2017 (2 pages)
19 April 2017Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page)
19 April 2017Termination of appointment of Jenni Goodwin as a director on 10 April 2017 (1 page)
2 March 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
2 March 2017Total exemption full accounts made up to 31 July 2016 (17 pages)
21 February 2017Appointment of Mr Graham Bullock as a director on 9 January 2017 (2 pages)
21 February 2017Appointment of Mr Graham Bullock as a director on 9 January 2017 (2 pages)
5 November 2016Appointment of Ms Madeleine Glaisher as a director on 31 October 2016 (2 pages)
5 November 2016Appointment of Ms Madeleine Glaisher as a director on 31 October 2016 (2 pages)
7 October 2016Termination of appointment of Jane Steer as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Jane Steer as a director on 1 October 2016 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
9 June 2016Appointment of Reverend Ann Kosla as a director on 6 June 2016 (2 pages)
9 June 2016Appointment of Reverend Ann Kosla as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Sue Knight as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Sue Knight as a director on 31 May 2016 (1 page)
28 March 2016Appointment of Mrs Jenni Goodwin as a director on 14 March 2016 (2 pages)
28 March 2016Appointment of Mrs Jenni Goodwin as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Paul John Bartlett as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Paul John Bartlett as a director on 14 March 2016 (2 pages)
20 March 2016Termination of appointment of Jeannette Susan Godfrey as a director on 14 March 2016 (1 page)
20 March 2016Termination of appointment of Jeannette Susan Godfrey as a director on 14 March 2016 (1 page)
17 February 2016Termination of appointment of Paul Brian Wadley as a director on 16 February 2016 (1 page)
17 February 2016Termination of appointment of Paul Brian Wadley as a director on 16 February 2016 (1 page)
21 January 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
21 January 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
11 September 2015Annual return made up to 31 July 2015 no member list (7 pages)
11 September 2015Annual return made up to 31 July 2015 no member list (7 pages)
10 March 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
10 March 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
27 November 2014Termination of appointment of Simon John House as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Simon John House as a director on 25 November 2014 (1 page)
21 August 2014Appointment of Mr Paul Brian Wadley as a director on 15 August 2014 (2 pages)
21 August 2014Appointment of Mr Paul Brian Wadley as a director on 15 August 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 no member list (7 pages)
20 August 2014Termination of appointment of Charles Kenneth Peter O'ferrall as a director on 31 July 2014 (1 page)
20 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 31 July 2014 no member list (7 pages)
20 August 2014Termination of appointment of Charles Kenneth Peter O'ferrall as a director on 31 July 2014 (1 page)
17 March 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
17 March 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
24 September 2013Termination of appointment of Adrian Winder as a secretary (1 page)
24 September 2013Termination of appointment of Adrian Winder as a secretary (1 page)
23 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
23 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
23 August 2013Annual return made up to 9 July 2013 no member list (8 pages)
7 August 2013Appointment of Mrs Janice Ann Elizabeth Feavearyear as a secretary (2 pages)
7 August 2013Termination of appointment of Adrian Winder as a director (1 page)
7 August 2013Appointment of Mrs Janice Ann Elizabeth Feavearyear as a secretary (2 pages)
7 August 2013Director's details changed for Mrs Janice Ann Feavearyear on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mrs Janice Ann Feavearyear on 7 August 2013 (2 pages)
7 August 2013Termination of appointment of Adrian Winder as a director (1 page)
2 August 2013Director's details changed for Mrs Janice Ann Feaveryear on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mrs Janice Ann Feaveryear on 2 August 2013 (2 pages)
1 August 2013Appointment of Mrs Janice Ann Feaveryear as a director (2 pages)
1 August 2013Appointment of Mrs Jeannette Susan Godfrey as a director (2 pages)
1 August 2013Appointment of Mrs Janice Ann Feaveryear as a director (2 pages)
1 August 2013Appointment of Mrs Jeannette Susan Godfrey as a director (2 pages)
8 June 2013Appointment of Mr Simon John House as a director (2 pages)
8 June 2013Appointment of Mr Simon John House as a director (2 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 January 2013Termination of appointment of Paul Holifield as a director (1 page)
1 January 2013Termination of appointment of Paul Holifield as a director (1 page)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
10 July 2012Annual return made up to 9 July 2012 no member list (5 pages)
19 May 2012Appointment of Reverend Sue Knight as a director (2 pages)
19 May 2012Appointment of Reverend Sue Knight as a director (2 pages)
19 May 2012Appointment of Major Paul Holifield as a director (2 pages)
19 May 2012Appointment of Major Paul Holifield as a director (2 pages)
20 April 2012Termination of appointment of Hugh Hoad as a director (1 page)
20 April 2012Termination of appointment of Hugh Hoad as a director (1 page)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Termination of appointment of Hugh Hoad as a secretary (1 page)
13 March 2012Termination of appointment of Hugh Hoad as a secretary (1 page)
9 March 2012Termination of appointment of Michael Cheesman as a director (1 page)
9 March 2012Termination of appointment of Michael Cheesman as a director (1 page)
3 March 2012Termination of appointment of Christine Hawkins as a director (1 page)
3 March 2012Termination of appointment of Christine Hawkins as a director (1 page)
13 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
13 July 2011Annual return made up to 9 July 2011 no member list (8 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Appointment of Mr Adrian Brian Winder as a secretary (1 page)
22 March 2011Appointment of Rev Christine Hawkins as a director (2 pages)
22 March 2011Appointment of Rev Christine Hawkins as a director (2 pages)
22 March 2011Appointment of Mr Adrian Brian Winder as a secretary (1 page)
9 February 2011Appointment of Mr Charles Kenneth Peter O'ferrall as a director (2 pages)
9 February 2011Appointment of Mr Charles Kenneth Peter O'ferrall as a director (2 pages)
7 February 2011Termination of appointment of Joanne Rogers as a director (1 page)
7 February 2011Termination of appointment of Joanne Rogers as a director (1 page)
7 February 2011Termination of appointment of Patricia Dye as a director (1 page)
7 February 2011Termination of appointment of Patricia Dye as a director (1 page)
6 February 2011Termination of appointment of Barbara Barnes as a director (1 page)
6 February 2011Termination of appointment of Barbara Barnes as a director (1 page)
7 September 2010Annual return made up to 9 July 2010 no member list (9 pages)
7 September 2010Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 no member list (9 pages)
7 September 2010Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 no member list (9 pages)
7 September 2010Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Joanne Beverley Rogers on 7 July 2010 (2 pages)
7 September 2010Director's details changed for Cllr Simon Carter on 7 July 2010 (2 pages)
18 June 2010Appointment of Mr Michael Christopher Cheesman as a director (2 pages)
18 June 2010Appointment of Mr Michael Christopher Cheesman as a director (2 pages)
17 June 2010Appointment of Mrs Barbara Barnes as a director (2 pages)
17 June 2010Appointment of Mrs Patricia Dye as a director (2 pages)
17 June 2010Appointment of Mrs Barbara Barnes as a director (2 pages)
17 June 2010Appointment of Mrs Patricia Dye as a director (2 pages)
7 June 2010Appointment of Mt Hugh Ralph Hoad as a secretary (1 page)
7 June 2010Appointment of Mt Hugh Ralph Hoad as a secretary (1 page)
4 June 2010Appointment of Mr Hugh Ralph Hoad as a director (2 pages)
4 June 2010Appointment of Mr Hugh Ralph Hoad as a director (2 pages)
26 April 2010Appointment of Mrs Jane Steer as a director (2 pages)
26 April 2010Appointment of Mrs Jane Steer as a director (2 pages)
23 March 2010Appointment of Mr Adrian Brian Winder as a director (2 pages)
23 March 2010Appointment of Mr Adrian Brian Winder as a director (2 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
17 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
17 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
17 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
9 December 2009Total exemption full accounts made up to 31 July 2008 (21 pages)
9 December 2009Total exemption full accounts made up to 31 July 2008 (21 pages)
29 September 2008Annual return made up to 09/07/08
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 2008Annual return made up to 09/07/08
  • 363(288) ‐ Secretary resigned
(4 pages)
9 July 2007Incorporation (27 pages)
9 July 2007Incorporation (27 pages)