Company NameNorth Colchester Business Incubation Centre C.I.C.
Company StatusActive
Company Number07242704
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Ramon Singh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr John Michael Burton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMiss Sian Rachel Taylor
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMrs Kate Elizabeth Everett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RolePublic Relations Managing Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPolonis Croft Shop Road
Little Bromley
Colchester
Essex
CO11 2PZ
Director NameMrs Sara Jane Thakkar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Business Centre 1 George Williams W
Colchester
Essex
CO1 2JS
Secretary NameMs Emma Elkin
StatusCurrent
Appointed25 April 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressThe Colchester Business Centre 1 George Williams W
Colchester
Essex
CO1 2JS
Director NameMr Satish Parmar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMrs Susanna Gabriella Laidlaw Frost
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMs Melanie Eichhorn-Schurig
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 June 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr James Addison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Honywood Road
Colchester
Essex
CO3 3AS
Director NameMr Anthony David Friedlander
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Roger Philip Harding Hayward
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Roy Roland Gover
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Philip William George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Henry Villa Close
Colchester
CO4 5XP
Director NameRobert Harold Baggalley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCherry Trees Mill Lane
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0ED
Director NameKaren Ainley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RolePR Executive
Country of ResidenceEngland
Correspondence AddressWilloughby End 32 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameTimothy John Bailey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address22 Southgate Gardens
Long Melford
Suffolk
CO10 9HB
Director NameMiss Linda Ann Barton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Shrub End Road
Colchester
Essex
CO3 4RY
Director NameMr Vincent Hugh Kevin Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns Chitts Hill
Colchester
Essex
CO3 9SY
Director NameDr Malcolm John Braithwaite
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMallows Cottage Mallows Lane Gainsford End
Toppesfield Halstead
Colchester
Essex
CO9 4EH
Director NameMs Jacqueline Carmen Stoneman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn The Street
Aldham
Ipswich
Suffolk
IP7 6NS
Director NameJohn Talbot Russell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrookside Work House Hill
Boxted
Colchester
Essex
CO4 5TT
Secretary NameVincent Hugh Kevin Jones
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns Chitts Hill
Colchester
Essex
CO3 9ST
Director NameMs Paula Jane Fowler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Seamus John Clifford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMrs Denise Marie Stocker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Secretary NameMr Robert Harold Baggalley
StatusResigned
Appointed03 September 2012(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Richard Heselton Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(2 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMrs Katie Leanne Skingle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Charles Columba Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRio It Ltd London Road
Great Horkesley
Colchester
CO6 4BS
Director NameMr Robert John Gall
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2017)
RoleArea Business Manager Barclays Bank
Country of ResidenceEngland
Correspondence Address59 Newland Street
Witham
Essex
CM8 2AJ
Director NameMr Brian Robert Cairns
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColchester Institute Sheepen Road
Colchester
CO3 3LL
Director NameMrs Sarah Louise Reed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2019)
RoleNurse
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Daniel Robert Tidswell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMr Simon David Cudmore
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMiss Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Secretary NameMrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford
StatusResigned
Appointed01 October 2017(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressNorth Colchester Bic 340 The Crescent
Colchester
Essex
CO4 9AD
Director NameMs Jo Clifton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colchester Business Centre 1 George Williams W
Colchester
Essex
CO1 2JS
Secretary NameRDP Consulting Ltd (Corporation)
StatusResigned
Appointed23 July 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2022)
Correspondence AddressGround Floor Southway House
29 Southway
Colchester
Essex
CO2 7BA

Contact

Websitecolbea.co.uk
Telephone01206 848420
Telephone regionColchester

Location

Registered AddressNorth Colchester Bic
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods

Financials

Year2014
Turnover£189,787
Net Worth-£12,838
Cash£20,913
Current Liabilities£30,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Termination of appointment of Richard Heselton Davies as a director on 20 November 2020 (1 page)
19 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 December 2019Appointment of Mrs Sara Jane Thakkar as a director on 1 December 2019 (2 pages)
28 November 2019Termination of appointment of Roy Roland Gover as a director on 21 November 2019 (1 page)
18 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
8 October 2019Appointment of Mrs Kate Elizabeth Everett as a director on 3 October 2019 (2 pages)
3 October 2019Appointment of Ms Jo Clifton as a director on 28 August 2019 (2 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Sarah Louise Reed as a director on 3 June 2019 (1 page)
30 October 2018Termination of appointment of Roger Philip Harding Hayward as a director on 19 October 2018 (1 page)
25 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
31 August 2018Termination of appointment of Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a secretary on 23 July 2018 (1 page)
30 August 2018Appointment of Rdp Consulting Ltd as a secretary on 23 July 2018 (2 pages)
30 August 2018Appointment of Miss Sian Rachel Taylor as a director on 14 August 2018 (2 pages)
30 July 2018Director's details changed for Mr Daniel Robert Tidswell on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Richard Heselton Davies on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr John Michael Burton on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Dr Robert James Ramon Singh on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mrs Katie Leanne Skingle on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Roger Philip Harding Hayward on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Roy Roland Gover on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Anthony David Friedlander on 30 July 2018 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 October 2017Termination of appointment of Philip William George as a director on 18 October 2017 (1 page)
30 October 2017Termination of appointment of Philip William George as a director on 18 October 2017 (1 page)
2 October 2017Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Robert Harold Baggalley as a director on 29 September 2017 (1 page)
2 October 2017Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Robert Harold Baggalley as a director on 29 September 2017 (1 page)
15 September 2017Termination of appointment of Robert Harold Baggalley as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Robert Harold Baggalley as a secretary on 15 September 2017 (1 page)
4 September 2017Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mrs Ashleigh Gabrielle, Louise, Watson Seymour-Rutherford as a director on 1 September 2017 (2 pages)
13 July 2017Appointment of Mr John Michael Burton as a director on 26 June 2017 (2 pages)
13 July 2017Appointment of Mr John Michael Burton as a director on 26 June 2017 (2 pages)
6 July 2017Appointment of Mr Simon David Cudmore as a director on 26 June 2017 (2 pages)
6 July 2017Appointment of Mr Simon David Cudmore as a director on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Seamus John Clifford as a director on 21 June 2017 (1 page)
26 June 2017Termination of appointment of Seamus John Clifford as a director on 21 June 2017 (1 page)
31 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
5 May 2017Appointment of Mr Daniel Robert Tidswell as a director on 14 April 2017 (2 pages)
5 May 2017Appointment of Mrs Sarah Louise Reed as a director on 14 April 2017 (2 pages)
5 May 2017Appointment of Mr Daniel Robert Tidswell as a director on 14 April 2017 (2 pages)
5 May 2017Appointment of Mrs Sarah Louise Reed as a director on 14 April 2017 (2 pages)
27 January 2017Termination of appointment of Robert John Gall as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of Robert John Gall as a director on 25 January 2017 (1 page)
6 January 2017Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (2 pages)
6 January 2017Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (2 pages)
5 January 2017Termination of appointment of Charles Columba Coyle as a director on 19 December 2016 (2 pages)
5 January 2017Termination of appointment of Charles Columba Coyle as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Columba Coyle as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Paula Jane Fowler as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Charles Columba Coyle as a director on 19 December 2016 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (11 pages)
7 December 2016Full accounts made up to 31 March 2016 (11 pages)
26 May 2016Director's details changed for Robert Harold Baggalley on 30 March 2016 (2 pages)
26 May 2016Termination of appointment of Malcolm John Braithwaite as a director on 22 September 2015 (1 page)
26 May 2016Annual return made up to 25 May 2016 no member list (13 pages)
26 May 2016Termination of appointment of Brian Robert Cairns as a director on 23 September 2015 (1 page)
26 May 2016Termination of appointment of Brian Robert Cairns as a director on 23 September 2015 (1 page)
26 May 2016Annual return made up to 25 May 2016 no member list (13 pages)
26 May 2016Director's details changed for Robert Harold Baggalley on 30 March 2016 (2 pages)
26 May 2016Termination of appointment of Malcolm John Braithwaite as a director on 22 September 2015 (1 page)
25 February 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
21 December 2015Appointment of Dr Robert James Ramon Singh as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Dr Robert James Ramon Singh as a director on 11 December 2015 (2 pages)
21 August 2015Full accounts made up to 31 March 2015 (19 pages)
21 August 2015Full accounts made up to 31 March 2015 (19 pages)
6 July 2015Annual return made up to 25 May 2015 no member list (14 pages)
6 July 2015Annual return made up to 25 May 2015 no member list (14 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 July 2014Appointment of Mr Brian Robert Cairns as a director on 8 July 2014 (2 pages)
29 July 2014Appointment of Mr Brian Robert Cairns as a director on 8 July 2014 (2 pages)
29 July 2014Appointment of Mr Brian Robert Cairns as a director on 8 July 2014 (2 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (13 pages)
29 May 2014Annual return made up to 25 May 2014 no member list (13 pages)
29 April 2014Appointment of Mr Robert John Gall as a director (2 pages)
29 April 2014Appointment of Mr Robert John Gall as a director (2 pages)
28 April 2014Appointment of Ms Katie Leanne Skingle as a director (2 pages)
28 April 2014Appointment of Ms Katie Leanne Skingle as a director (2 pages)
28 April 2014Appointment of Mr Charles Columba Coyle as a director (2 pages)
28 April 2014Appointment of Mr Charles Columba Coyle as a director (2 pages)
30 January 2014Termination of appointment of James Addison as a director (1 page)
30 January 2014Termination of appointment of James Addison as a director (1 page)
20 December 2013Appointment of Mr Robert Harold Baggalley as a secretary (2 pages)
20 December 2013Appointment of Mr Robert Harold Baggalley as a secretary (2 pages)
4 October 2013Termination of appointment of Denise Stocker as a director (1 page)
4 October 2013Termination of appointment of Denise Stocker as a director (1 page)
16 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 18 May 2013 no member list (12 pages)
18 June 2013Annual return made up to 18 May 2013 no member list (12 pages)
21 December 2012Appointment of Mr Richard Heselton Davies as a director (2 pages)
21 December 2012Appointment of Mr Richard Heselton Davies as a director (2 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 September 2012Termination of appointment of Vincent Jones as a secretary (1 page)
3 September 2012Termination of appointment of John Russell as a director (1 page)
3 September 2012Termination of appointment of Vincent Jones as a director (1 page)
3 September 2012Appointment of Mrs Denise Marie Stocker as a director (2 pages)
3 September 2012Termination of appointment of John Russell as a director (1 page)
3 September 2012Appointment of Mrs Denise Marie Stocker as a director (2 pages)
3 September 2012Termination of appointment of Vincent Jones as a secretary (1 page)
3 September 2012Termination of appointment of Vincent Jones as a director (1 page)
19 June 2012Auditor's resignation (1 page)
19 June 2012Auditor's resignation (1 page)
11 June 2012Appointment of Paula Jane Fowler as a director (2 pages)
11 June 2012Appointment of Mr Seamus John Clifford as a director (2 pages)
11 June 2012Appointment of Paula Jane Fowler as a director (2 pages)
11 June 2012Appointment of Mr Seamus John Clifford as a director (2 pages)
29 May 2012Termination of appointment of Timothy Bailey as a director (1 page)
29 May 2012Termination of appointment of Timothy Bailey as a director (1 page)
25 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
25 May 2012Annual return made up to 18 May 2012 no member list (12 pages)
3 April 2012Director's details changed for Dr Malcolm John Braithwaite on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Dr Malcolm John Braithwaite on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Dr Malcolm John Braithwaite on 2 April 2012 (2 pages)
2 April 2012Termination of appointment of Jacqueline Stoneman as a director (1 page)
2 April 2012Termination of appointment of Karen Ainley as a director (1 page)
2 April 2012Termination of appointment of Linda Barton as a director (1 page)
2 April 2012Termination of appointment of Karen Ainley as a director (1 page)
2 April 2012Termination of appointment of Linda Barton as a director (1 page)
2 April 2012Termination of appointment of Jacqueline Stoneman as a director (1 page)
10 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
28 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
28 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 May 2011Registered office address changed from Colchester Enterprise Centre 1 George Williams Way Colchester Essex CO1 2JS on 19 May 2011 (1 page)
19 May 2011Annual return made up to 18 May 2011 no member list (15 pages)
19 May 2011Registered office address changed from Colchester Enterprise Centre 1 George Williams Way Colchester Essex CO1 2JS on 19 May 2011 (1 page)
19 May 2011Annual return made up to 18 May 2011 no member list (15 pages)
4 May 2010Incorporation of a Community Interest Company (49 pages)
4 May 2010Incorporation of a Community Interest Company (49 pages)