Company NameSt Mary's Church Pre-School Ltd
Company StatusDissolved
Company Number06915201
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Lisa Knight
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(6 years after company formation)
Appointment Duration8 years, 2 months (closed 15 August 2023)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Susan Tracey Diggons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 15 August 2023)
RoleCommunity Champion, Tesco
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Sandra Dawn Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2023)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Gillian Ruth Caswell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address59a Clay Pit Piece
Saffron Walden
CB11 4DR
Secretary NameMrs Susan Diggons
StatusClosed
Appointed03 November 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2023)
RoleCompany Director
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMr Jim Robert Ford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 15 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameRev Jeremy Charles Trew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 15 August 2023)
RoleRector
Country of ResidenceEngland
Correspondence AddressThe Rectory Borough Lane
Saffron Walden
CB11 4AG
Director NameMrs Helen Jane Nash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Elizabeth Harpum
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Secretary NameMrs Helen Jane Nash
StatusClosed
Appointed12 January 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address30 Petlands
Little Walden
Saffron Walden
CB10 1XF
Director NameMr Jack Herbert Golding
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleRetired
Correspondence Address2 Farmdine
Saffron Walden
Essex
CB11 6HP
Director NameMrs Sarah Jane Ockwell-Smith
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleAlternative Therapist
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMr Michael Pacey Dix
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Judith Mary Hasler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressProspect House Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary NameMrs Judith Mary Hasler
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMrs Emma-Jayne Dobson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Marie Joanne McLaughlin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Emma Clare Slade
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Margaret Bronwen Ferland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2016)
RoleHeadteacher (Retired)
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameCamilla Margaret Christine Brain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2013)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Helen Mary O'Neill
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Sara Ann Barnes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Lindsey Jane Larkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Pamela Joyce Russell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMs Tammy Furlong
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Secretary NameMrs Helen O'Neill
StatusResigned
Appointed15 November 2015(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 March 2016)
RoleCompany Director
Correspondence Address4 Castle Street
Saffron Walden
Essex
CB10 1BP
Secretary NameMrs Judith Mary Hasler
StatusResigned
Appointed08 March 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2017)
RoleCompany Director
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Rachel Sophie Hill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2017)
RoleFull Time Parent
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Hayley Nia Leverett
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(8 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2018)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Katie Diane Boyce
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2019)
RoleNot Working
Country of ResidenceEngland
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Secretary NameMrs Katie Diane Boyce
StatusResigned
Appointed14 November 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2019)
RoleCompany Director
Correspondence AddressSt Mary's Parish Office Church Path
Saffron Walden
Essex
CB10 1JP
Director NameMrs Laura Anne Prosser
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 2020)
RoleStay At Home Mum
Country of ResidenceEngland
Correspondence Address2 Simpkins Close
Saffron Walden
CB11 3NL
Secretary NameMrs Laura Anne Prosser
StatusResigned
Appointed12 November 2019(10 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 November 2020)
RoleCompany Director
Correspondence Address2 Simpkins Close
Saffron Walden
CB11 3NL
Director NameMiss Sophie Eloisa Campbell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Tower Place
Saffron Walden
CB11 4GA

Contact

Websitewww.stmaryschurchpreschool.co.uk/
Telephone01799 520358
Telephone regionSaffron Walden

Location

Registered AddressSt Mary's Parish Office
Church Path
Saffron Walden
Essex
CB10 1JP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Financials

Year2014
Net Worth£28,462
Current Liabilities£7,850

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 January 2021Termination of appointment of Laura Anne Prosser as a director on 3 November 2020 (1 page)
14 November 2020Termination of appointment of Helen Mary O'neill as a director on 3 November 2020 (1 page)
14 November 2020Appointment of Mrs Susan Diggons as a secretary on 3 November 2020 (2 pages)
14 November 2020Termination of appointment of Laura Anne Prosser as a secretary on 3 November 2020 (1 page)
1 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 March 2020Appointment of Mrs Gillian Ruth Caswell as a director on 17 March 2020 (2 pages)
20 March 2020Appointment of Miss Sophie Eloisa Campbell as a director on 17 March 2020 (2 pages)
20 March 2020Termination of appointment of Kaye Estelle Willis as a director on 17 March 2020 (1 page)
24 January 2020Termination of appointment of Katie Diane Boyce as a director on 12 November 2019 (1 page)
24 January 2020Termination of appointment of David Robert Tomlinson as a director on 12 November 2019 (1 page)
4 December 2019Appointment of Mrs Laura Anne Prosser as a secretary on 12 November 2019 (2 pages)
3 December 2019Termination of appointment of Katie Diane Boyce as a secretary on 12 November 2019 (1 page)
18 June 2019Appointment of Ms Kaye Estelle Willis as a director on 11 June 2019 (2 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
29 January 2019Second filing for the appointment of Mrs Sandra Dawn Marsh as a director (6 pages)
29 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 December 2018Appointment of Mrs Laura Anne Prosser as a director on 7 November 2018 (2 pages)
24 November 2018Appointment of Mrs Sandra Dawn Marsh as a director on 7 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2019.
(3 pages)
13 November 2018Termination of appointment of Judith Mary Hasler as a director on 7 November 2018 (1 page)
13 November 2018Termination of appointment of Hayley Nia Leverett as a director on 7 November 2018 (1 page)
13 November 2018Termination of appointment of Peter John Taylor as a director on 7 November 2018 (1 page)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Susan Tracey Diggons as a director on 8 March 2018 (2 pages)
20 March 2018Termination of appointment of Pamela Joyce Russell as a director on 8 March 2018 (1 page)
23 January 2018Termination of appointment of Catherine Jane Turner as a director on 23 January 2018 (1 page)
9 January 2018Appointment of Mrs Hayley Nia Leverett as a director on 14 November 2017 (2 pages)
9 January 2018Appointment of Mrs Hayley Nia Leverett as a director on 14 November 2017 (2 pages)
3 January 2018Appointment of Ms Catherine Jane Turner as a director on 14 November 2017 (2 pages)
3 January 2018Appointment of Ms Catherine Jane Turner as a director on 14 November 2017 (2 pages)
1 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 January 2018Termination of appointment of Rachel Sophie Hill as a director on 14 November 2017 (1 page)
1 January 2018Appointment of Mrs Katie Diane Boyce as a secretary on 14 November 2017 (2 pages)
1 January 2018Termination of appointment of Hayley Nia Leverett as a director on 14 November 2017 (1 page)
1 January 2018Termination of appointment of Judith Mary Hasler as a secretary on 14 November 2017 (1 page)
1 January 2018Appointment of Mrs Katie Diane Boyce as a director on 14 November 2017 (2 pages)
1 January 2018Termination of appointment of Hayley Nia Leverett as a director on 14 November 2017 (1 page)
1 January 2018Appointment of Mrs Katie Diane Boyce as a director on 14 November 2017 (2 pages)
1 January 2018Termination of appointment of Judith Mary Hasler as a secretary on 14 November 2017 (1 page)
1 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 January 2018Appointment of Mrs Katie Diane Boyce as a secretary on 14 November 2017 (2 pages)
1 January 2018Termination of appointment of Rachel Sophie Hill as a director on 14 November 2017 (1 page)
7 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 November 2016Appointment of Mrs Hayley Leverett as a director on 15 November 2016 (2 pages)
25 November 2016Appointment of Mrs Hayley Leverett as a director on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Michael Pacey Dix as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Margaret Bronwen Ferland as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Tammy Furlong as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Margaret Bronwen Ferland as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Michael Pacey Dix as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Tammy Furlong as a director on 15 November 2016 (1 page)
30 June 2016Appointment of Mrs Rachel Sophie Hill as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mrs Rachel Sophie Hill as a director on 30 June 2016 (2 pages)
10 June 2016Termination of appointment of Helen O'neill as a secretary on 8 March 2016 (1 page)
10 June 2016Appointment of Mrs Judith Mary Hasler as a secretary on 8 March 2016 (2 pages)
10 June 2016Annual return made up to 26 May 2016 no member list (7 pages)
10 June 2016Annual return made up to 26 May 2016 no member list (7 pages)
10 June 2016Termination of appointment of Helen O'neill as a secretary on 8 March 2016 (1 page)
10 June 2016Appointment of Mrs Judith Mary Hasler as a secretary on 8 March 2016 (2 pages)
2 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 February 2016Appointment of Mrs Helen O'neill as a secretary on 15 November 2015 (2 pages)
2 February 2016Termination of appointment of Judith Mary Hasler as a secretary on 15 November 2015 (1 page)
2 February 2016Appointment of Mrs Helen O'neill as a secretary on 15 November 2015 (2 pages)
2 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 February 2016Termination of appointment of Judith Mary Hasler as a secretary on 15 November 2015 (1 page)
26 January 2016Memorandum and Articles of Association (18 pages)
26 January 2016Memorandum and Articles of Association (18 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 August 2015Appointment of Mrs Pamela Joyce Russell as a director on 9 June 2015 (2 pages)
17 August 2015Appointment of Mrs Pamela Joyce Russell as a director on 9 June 2015 (2 pages)
17 August 2015Appointment of Mrs Pamela Joyce Russell as a director on 9 June 2015 (2 pages)
21 July 2015Termination of appointment of Lindsey Jane Larkin as a director on 9 June 2015 (1 page)
21 July 2015Appointment of Ms Tammy Furlong as a director on 9 June 2015 (2 pages)
21 July 2015Termination of appointment of Lindsey Jane Larkin as a director on 9 June 2015 (1 page)
21 July 2015Termination of appointment of Lindsey Jane Larkin as a director on 9 June 2015 (1 page)
21 July 2015Appointment of Ms Tammy Furlong as a director on 9 June 2015 (2 pages)
21 July 2015Appointment of Mrs Lisa Knight as a director on 9 June 2015 (2 pages)
21 July 2015Appointment of Mrs Lisa Knight as a director on 9 June 2015 (2 pages)
21 July 2015Appointment of Ms Tammy Furlong as a director on 9 June 2015 (2 pages)
21 July 2015Appointment of Mrs Lisa Knight as a director on 9 June 2015 (2 pages)
26 May 2015Annual return made up to 26 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 26 May 2015 no member list (6 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 November 2014Termination of appointment of Sara Ann Barnes as a director on 4 November 2014 (1 page)
21 November 2014Termination of appointment of Sara Ann Barnes as a director on 4 November 2014 (1 page)
21 November 2014Termination of appointment of Sara Ann Barnes as a director on 4 November 2014 (1 page)
8 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
8 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Appointment of Mrs Lindsey Jane Larkin as a director (2 pages)
27 November 2013Appointment of Mrs Sara Ann Barnes as a director (2 pages)
27 November 2013Termination of appointment of Kelly Worrell as a director (1 page)
27 November 2013Termination of appointment of Kelly Worrell as a director (1 page)
27 November 2013Appointment of Mrs Lindsey Jane Larkin as a director (2 pages)
27 November 2013Appointment of Mrs Sara Ann Barnes as a director (2 pages)
22 July 2013Appointment of Mrs Helen Mary O'neill as a director (2 pages)
22 July 2013Appointment of Mrs Helen Mary O'neill as a director (2 pages)
6 June 2013Termination of appointment of Camilla Brain as a director (1 page)
6 June 2013Termination of appointment of Camilla Brain as a director (1 page)
6 June 2013Annual return made up to 26 May 2013 no member list (6 pages)
6 June 2013Annual return made up to 26 May 2013 no member list (6 pages)
12 April 2013Appointment of Miss Kelly Worrell as a director (2 pages)
12 April 2013Appointment of Miss Kelly Worrell as a director (2 pages)
24 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
24 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
18 November 2012Termination of appointment of Emma Slade as a director (1 page)
18 November 2012Termination of appointment of Emma-Jayne Dobson as a director (1 page)
18 November 2012Termination of appointment of Marie Mclaughlin as a director (1 page)
18 November 2012Termination of appointment of Emma Slade as a director (1 page)
18 November 2012Termination of appointment of Marie Mclaughlin as a director (1 page)
18 November 2012Termination of appointment of Emma-Jayne Dobson as a director (1 page)
29 May 2012Annual return made up to 26 May 2012 no member list (7 pages)
29 May 2012Annual return made up to 26 May 2012 no member list (7 pages)
24 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
16 November 2011Termination of appointment of Sarah Ockwell-Smith as a director (1 page)
16 November 2011Appointment of Camilla Margaret Christine Brain as a director (2 pages)
16 November 2011Appointment of Camilla Margaret Christine Brain as a director (2 pages)
16 November 2011Termination of appointment of Sarah Ockwell-Smith as a director (1 page)
26 September 2011Appointment of Mrs Margaret Bronwen Ferland as a director (2 pages)
26 September 2011Appointment of Mrs Margaret Bronwen Ferland as a director (2 pages)
31 May 2011Annual return made up to 26 May 2011 no member list (7 pages)
31 May 2011Annual return made up to 26 May 2011 no member list (7 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
2 January 2011Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
2 January 2011Previous accounting period extended from 31 May 2010 to 31 July 2010 (1 page)
4 June 2010Director's details changed for Ms Marie Joanne Mclaughlin on 26 May 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 no member list (6 pages)
4 June 2010Annual return made up to 26 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Ms Marie Joanne Mclaughlin on 26 May 2010 (2 pages)
2 June 2010Director's details changed for David Robert Tomlinson on 26 May 2010 (2 pages)
2 June 2010Director's details changed for David Robert Tomlinson on 26 May 2010 (2 pages)
1 June 2010Appointment of Mrs Emma Clare Slade as a director (2 pages)
1 June 2010Appointment of Ms Marie Joanne Mclaughlin as a director (2 pages)
1 June 2010Director's details changed for Mr Peter John Taylor on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Peter John Taylor on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Judith Mary Hasler on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Michael Pacey Dix on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Jane Ockwell-Smith on 26 May 2010 (2 pages)
1 June 2010Appointment of Mrs Emma Clare Slade as a director (2 pages)
1 June 2010Appointment of Mrs Emma-Jayne Dobson as a director (2 pages)
1 June 2010Appointment of Ms Marie Joanne Mclaughlin as a director (2 pages)
1 June 2010Director's details changed for Judith Mary Hasler on 26 May 2010 (2 pages)
1 June 2010Appointment of Mrs Emma-Jayne Dobson as a director (2 pages)
1 June 2010Director's details changed for Michael Pacey Dix on 26 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Jane Ockwell-Smith on 26 May 2010 (2 pages)
27 October 2009Termination of appointment of Jennifer Stoten as a director (1 page)
27 October 2009Termination of appointment of Jennifer Stoten as a director (1 page)
9 October 2009Termination of appointment of Jack Golding as a director (1 page)
9 October 2009Termination of appointment of Jack Golding as a director (1 page)
26 May 2009Incorporation (28 pages)
26 May 2009Incorporation (28 pages)