Company NameThe Bronte Society
Company StatusActive
Company Number00073855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1902(121 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Helen Clare Meller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(116 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameProf Shahidha Kazi Bari
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2020(118 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAcademic And Broadcaster
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(119 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr Julian Mark Sladdin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameProf Valerie Ruth Sanders
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleProfessor Of English
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMrs Penelope Anna Jenkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleNovelist
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameDr Jonathan Roy Gration
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish,Dutch,French
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMs Ciara Martina Gallagher
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMs Laura Joanne Beare
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleMarketing & Galleries Assistant Manager
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMs Lucy Georgina Powrie
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(121 years after company formation)
Appointment Duration11 months, 2 weeks
RoleAuthor
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameProf Robert Barnard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 June 1999)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Dene Houghley Lane
Leeds
West Yorkshire
LS13 2DY
Secretary NameMrs Catherine Mary Geldard
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 July 1992)
RoleCompany Director
Correspondence Address1 Henley Drive
Rawdon
Leeds
West Yorkshire
LS19 6NX
Secretary NameRuth Margaret Battye
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1995)
RoleCompany Director
Correspondence Address81 Walk Senior Wardens House
Keele University
Keele
Staffordshiree
BD22 8AH
Director NameJean Marilyn Bull
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(91 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 22 February 2008)
RoleHousewife
Correspondence Address35 Bark Lane
Addingham
Ilkley
West Yorkshire
LS29 0RA
Director NameRuth Margaret Battye
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(93 years after company formation)
Appointment Duration7 years (resigned 08 June 2002)
RoleSecretary
Correspondence Address81 The University Lindsay Hall
Keele University, Keele
Newcastle
Staffordshire
ST5 5DU
Secretary NameStephen Loftus
NationalityBritish
StatusResigned
Appointed10 June 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 05 June 1999)
RoleSolicitor
Correspondence Address261 Packington Avenue
Sharp End
Birmingham
Warwickshire
B34 7RU
Director NameJoan Bellamy
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(96 years, 1 month after company formation)
Appointment Duration7 years (resigned 04 June 2005)
RoleCompany Director
Correspondence Address126 Gledhow Lane
Leeds
West Yorkshire
LS8 1PG
Director NameWendy Hilda Bulling
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(97 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 June 2002)
RoleRetired
Correspondence Address15 Victoria Avenue
Haworth
Keighley
West Yorkshire
BD22 8HP
Director NameMary Louise Barnard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1999(97 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 June 2005)
RoleCompany Director
Correspondence AddressHazeldene
Houghley Lane
Leeds
West Yorkshire
LS13 2DT
Secretary NameMiss Lyn Christine Glading
NationalityBritish
StatusResigned
Appointed05 June 1999(97 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMona Cottage
27 Derwent Road
Lancaster
LA1 3ES
Director NameStephen John Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(102 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2007)
RoleRetired
Correspondence Address15 Tapton Mount Close
Broomhill
Sheffield
South Yorkshire
S10 5DJ
Director NameMargart Lesley Berry
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2005(103 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2007)
RoleSales Manager
Correspondence Address48 St Oswalds Crescent
Brereton Green
Sandbach
Cheshire
CW11 1RW
Director NamePeter Alastair Ashton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2010)
RoleManager
Correspondence Address11 Springfield Close
Hadfield
Hyde
Cheshire
SK14 8EF
Director NameJudith Mary Bland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(105 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Berrington Way
Oakworth
Keighley
West Yorkshire
BD22 7SQ
Director NameProf Robert Barnard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(106 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 June 2012)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Dene Houghley Lane
Leeds
West Yorkshire
LS13 2DY
Director NameMrs Stella Jane Bettoney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(107 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMrs Ruth Margaret Battye
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2010(108 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Secretary NameMiss Doreen Mary Harris
StatusResigned
Appointed04 June 2011(109 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 2015)
RoleCompany Director
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMiss Susan Aykroyd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2012(110 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 September 2021)
RoleBusiness Sales Executive
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMrs Stacey Brook
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2012(110 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameSir James Aykroyd Bart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(113 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Secretary NameMs Lynda Christine Glading
StatusResigned
Appointed06 June 2015(113 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 2015)
RoleCompany Director
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
Director NameMr David Broadley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(113 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2019)
RoleSemi-Retired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR

Contact

Websitewww.bronte.org.uk/default.aspx
Telephone01535 642323
Telephone regionKeighley

Location

Registered AddressBronte Parsonage Museum
Haworth
Keighley
West Yorkshire
BD22 8DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishHaworth, Cross Roads and Stanbury
WardWorth Valley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£864,124
Net Worth£1,795,545
Cash£176,823
Current Liabilities£79,186

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

8 October 1957Delivered on: 29 October 1957
Persons entitled: The Yorkshire Penny Bank LTD.

Classification: Deposit of deeds without written instrument.
Secured details: £2,500.
Particulars: 780 sq yds land with the museum erected thereon and 5720 sq yds land with the extension of museum now being erected, situated at haworth, nr. Keigley, york.
Outstanding

Filing History

16 August 2023Group of companies' accounts made up to 31 March 2023 (55 pages)
3 August 2023Appointment of Mr Richard Lee Dunbar as a director on 12 July 2023 (2 pages)
30 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 May 2023Appointment of Ms Lucy Georgina Powrie as a director on 18 May 2023 (2 pages)
13 September 2022Termination of appointment of Anne Rosemary Perugini Powell as a director on 10 September 2022 (1 page)
13 September 2022Termination of appointment of Patricia Margaret Gurney as a director on 10 September 2022 (1 page)
10 August 2022Group of companies' accounts made up to 31 December 2021 (54 pages)
23 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Elina Eady as a director on 2 April 2022 (1 page)
24 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
21 September 2021Appointment of Professor Valerie Ruth Sanders as a director on 5 September 2021 (2 pages)
21 September 2021Memorandum and Articles of Association (34 pages)
21 September 2021Appointment of Ms Laura Joanne Beare as a director on 5 September 2021 (2 pages)
20 September 2021Appointment of Ms Ciara Martina Gallagher as a director on 5 September 2021 (2 pages)
20 September 2021Appointment of Mr Julian Mark Sladdin as a director on 5 September 2021 (2 pages)
20 September 2021Termination of appointment of John Derek Thirlwell as a director on 5 September 2021 (1 page)
20 September 2021Termination of appointment of Samantha Naomi Ellis as a director on 5 September 2021 (1 page)
20 September 2021Appointment of Mrs Penelope Anna Jenkins as a director on 5 September 2021 (2 pages)
20 September 2021Termination of appointment of Susan Aykroyd as a director on 5 September 2021 (1 page)
20 September 2021Appointment of Dr Jonathan Roy Gration as a director on 5 September 2021 (2 pages)
2 September 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
3 July 2021Appointment of Mr Andrew Midgley as a director on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (55 pages)
23 November 2020Termination of appointment of Rosamund Jane Sellars as a director on 22 November 2020 (1 page)
12 November 2020Director's details changed for Professor Shahida Kazi Bari on 11 November 2020 (2 pages)
11 November 2020Appointment of Professor Shahida Kazi Bari as a director on 7 November 2020 (2 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 May 2020Appointment of Ms Rosamund Jane Sellars as a director on 10 May 2020 (2 pages)
14 May 2020Termination of appointment of Rachel Elizabeth Coaker as a director on 20 March 2020 (1 page)
14 May 2020Termination of appointment of Diane Park as a director on 9 May 2020 (1 page)
14 May 2020Termination of appointment of Sarah Frances Collins as a director on 8 May 2020 (1 page)
28 October 2019Termination of appointment of Peter Mayo-Smith as a director on 28 September 2019 (1 page)
29 July 2019Director's details changed for Ms Elina Eady on 29 July 2019 (2 pages)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Michelle Anne Rogers as a director on 8 June 2019 (1 page)
25 June 2019Termination of appointment of David Broadley as a director on 8 June 2019 (1 page)
25 June 2019Appointment of Ms Anne Rosemary Perugini Powell as a director on 8 June 2019 (2 pages)
25 June 2019Appointment of Ms Sarah Frances Collins as a director on 8 June 2019 (2 pages)
25 June 2019Appointment of Ms Elina Eady as a director on 12 February 2019 (2 pages)
25 June 2019Appointment of Ms Rachel Coaker as a director on 8 June 2019 (2 pages)
21 June 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
18 September 2018Termination of appointment of Anne Simpson as a director on 13 September 2018 (1 page)
27 June 2018Statement of company's objects (2 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 June 2018Appointment of Ms Samantha Naomi Ellis as a director on 9 June 2018 (2 pages)
23 June 2018Termination of appointment of Catherine Rayner as a director on 9 June 2018 (1 page)
23 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
23 June 2018Appointment of Mrs Helen Clare Meller as a director on 9 June 2018 (2 pages)
23 June 2018Appointment of Mrs Diane Park as a director on 9 June 2018 (2 pages)
23 June 2018Termination of appointment of James Aykroyd Bart as a director on 9 June 2018 (1 page)
1 June 2018Director's details changed for Mrs Anne Simpson on 20 May 2018 (2 pages)
18 May 2018Director's details changed for Mrs Michelle Anne Rogers on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Mr David Broadley on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Mrs Patricia Margaret Gurney on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Rev Peter Mayo-Smith on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Sir James Aykroyd Bart on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Miss Susan Aykroyd on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Mrs Catherine Rayner on 10 May 2018 (2 pages)
18 May 2018Director's details changed for Mr John Derek Thirlwell on 10 May 2018 (2 pages)
30 April 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
12 September 2017Termination of appointment of Janice Mc Devitt Lee as a director on 22 July 2017 (1 page)
12 September 2017Termination of appointment of Janice Mc Devitt Lee as a director on 22 July 2017 (1 page)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
25 March 2017Termination of appointment of Imelda Marsden as a director on 2 January 2017 (1 page)
25 March 2017Termination of appointment of Imelda Marsden as a director on 2 January 2017 (1 page)
7 July 2016Appointment of Mrs Imelda Marsden as a director on 11 June 2016 (2 pages)
7 July 2016Appointment of Mrs Imelda Marsden as a director on 11 June 2016 (2 pages)
7 July 2016Appointment of Mrs Patricia Margaret Gurney as a director on 11 June 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 no member list (7 pages)
7 July 2016Appointment of Mrs Patricia Margaret Gurney as a director on 11 June 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 no member list (7 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
19 March 2016Appointment of Mrs Michelle Anne Rogers as a director on 14 December 2015 (2 pages)
19 March 2016Appointment of Mrs Michelle Anne Rogers as a director on 14 December 2015 (2 pages)
19 March 2016Termination of appointment of Belinda Jane Hakes as a director on 16 December 2015 (1 page)
19 March 2016Termination of appointment of Belinda Jane Hakes as a director on 16 December 2015 (1 page)
19 March 2016Termination of appointment of Alexandra Lesley as a director on 16 December 2015 (1 page)
19 March 2016Termination of appointment of Alexandra Lesley as a director on 16 December 2015 (1 page)
18 March 2016Appointment of Mr David Broadley as a director on 21 December 2015 (2 pages)
18 March 2016Appointment of Mr David Broadley as a director on 21 December 2015 (2 pages)
12 March 2016Termination of appointment of Danai Katharine Pampiglione as a director on 20 July 2015 (1 page)
12 March 2016Termination of appointment of Elizabeth Diana Henry as a director on 15 September 2015 (1 page)
12 March 2016Termination of appointment of Lynda Christine Glading as a secretary on 16 December 2015 (1 page)
12 March 2016Termination of appointment of Lynda Christine Glading as a secretary on 16 December 2015 (1 page)
12 March 2016Termination of appointment of Elizabeth Diana Henry as a director on 15 September 2015 (1 page)
12 March 2016Termination of appointment of Danai Katharine Pampiglione as a director on 20 July 2015 (1 page)
8 July 2015Appointment of Mr John Derek Thirlwell as a director on 6 June 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 no member list (8 pages)
8 July 2015Appointment of Mr John Derek Thirlwell as a director on 6 June 2015 (2 pages)
8 July 2015Annual return made up to 10 June 2015 no member list (8 pages)
8 July 2015Director's details changed for Mr John Derek Thirlwell on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr John Derek Thirlwell as a director on 6 June 2015 (2 pages)
8 July 2015Director's details changed for Mr John Derek Thirlwell on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr John Derek Thirlwell on 8 July 2015 (2 pages)
7 July 2015Memorandum and Articles of Association (25 pages)
7 July 2015Appointment of Reverend Peter Mayo-Smith as a director on 6 June 2015 (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2015Appointment of Ms Lynda Christine Glading as a secretary on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Doreen Mary Harris as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Doreen Mary Harris as a secretary on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Stephen Russell Watson as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Sir James Aykroyd Bart as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Stacey Brook as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Sir James Aykroyd Bart as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Sarah Fermi as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Doreen Mary Harris as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Sheila Aka Sally Patricia Mcdonald as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Doreen Mary Harris as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Sarah Fermi as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Mrs Catherine Rayner as a director on 6 June 2015 (2 pages)
7 July 2015Appointment of Ms Lynda Christine Glading as a secretary on 6 June 2015 (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2015Termination of appointment of Stacey Brook as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Sir James Aykroyd Bart as a director on 6 June 2015 (2 pages)
7 July 2015Appointment of Ms Lynda Christine Glading as a secretary on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Stella Bettoney as a director on 6 June 2015 (1 page)
7 July 2015Memorandum and Articles of Association (25 pages)
7 July 2015Termination of appointment of Doreen Mary Harris as a secretary on 6 June 2015 (1 page)
7 July 2015Appointment of Mrs Janice Mc Devitt Lee as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Sheila Aka Sally Patricia Mcdonald as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Stephen Russell Watson as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Doreen Mary Harris as a secretary on 6 June 2015 (1 page)
7 July 2015Appointment of Mrs Janice Mc Devitt Lee as a director on 6 June 2015 (2 pages)
7 July 2015Appointment of Mrs Catherine Rayner as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Stella Bettoney as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Stephen Russell Watson as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Reverend Peter Mayo-Smith as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Stacey Brook as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Sheila Aka Sally Patricia Mcdonald as a director on 6 June 2015 (1 page)
7 July 2015Termination of appointment of Stella Bettoney as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Reverend Peter Mayo-Smith as a director on 6 June 2015 (2 pages)
7 July 2015Termination of appointment of Sarah Fermi as a director on 6 June 2015 (1 page)
7 July 2015Appointment of Mrs Catherine Rayner as a director on 6 June 2015 (2 pages)
7 July 2015Appointment of Mrs Janice Mc Devitt Lee as a director on 6 June 2015 (2 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
5 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
9 October 2014Termination of appointment of Christine Went as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Christine Went as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Christine Went as a director on 2 October 2014 (1 page)
29 September 2014Appointment of Mrs Belinda Jane Hakes as a director on 6 September 2014 (2 pages)
29 September 2014Appointment of Mrs Belinda Jane Hakes as a director on 6 September 2014 (2 pages)
29 September 2014Appointment of Mrs Belinda Jane Hakes as a director on 6 September 2014 (2 pages)
21 July 2014Termination of appointment of Virginia Susan Medlycott Rushton as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Virginia Susan Medlycott Rushton as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Catherine Rayner as a director on 13 July 2014 (1 page)
18 July 2014Termination of appointment of Catherine Rayner as a director on 13 July 2014 (1 page)
30 June 2014Appointment of Mrs Catherine Rayner as a director (2 pages)
30 June 2014Appointment of Mrs Catherine Rayner as a director (2 pages)
27 June 2014Annual return made up to 10 June 2014 no member list (9 pages)
27 June 2014Annual return made up to 10 June 2014 no member list (9 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
16 July 2013Termination of appointment of Angela Woods as a director (1 page)
16 July 2013Termination of appointment of Angela Woods as a director (1 page)
4 July 2013Annual return made up to 10 June 2013 no member list (10 pages)
4 July 2013Annual return made up to 10 June 2013 no member list (10 pages)
19 June 2013Appointment of Mrs Danai Katharine Pampiglione as a director (2 pages)
19 June 2013Termination of appointment of Rosemary Waxman as a director (1 page)
19 June 2013Appointment of Mr Stephen Russell Watson as a director (2 pages)
19 June 2013Termination of appointment of Rosemary Waxman as a director (1 page)
19 June 2013Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages)
19 June 2013Appointment of Mr Stephen Russell Watson as a director (2 pages)
19 June 2013Termination of appointment of Ruth Battye as a director (1 page)
19 June 2013Appointment of Mrs Virginia Susan Medlycott Rushton as a director (2 pages)
19 June 2013Termination of appointment of Ruth Battye as a director (1 page)
19 June 2013Appointment of Mrs Danai Katharine Pampiglione as a director (2 pages)
17 April 2013Full accounts made up to 31 December 2012 (22 pages)
17 April 2013Full accounts made up to 31 December 2012 (22 pages)
1 March 2013Director's details changed for Sally Mcdonald on 28 February 2013 (2 pages)
1 March 2013Director's details changed for Sally Mcdonald on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ms Stella Bettoney on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Sarah Fermi on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Sarah Fermi on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ms Stella Bettoney on 28 February 2013 (2 pages)
17 December 2012Appointment of Mrs Stacey Brook as a director (2 pages)
17 December 2012Appointment of Mrs Stacey Brook as a director (2 pages)
17 December 2012Termination of appointment of Vanessa Burke as a director (1 page)
17 December 2012Termination of appointment of Vanessa Burke as a director (1 page)
4 July 2012Annual return made up to 10 June 2012 no member list (13 pages)
4 July 2012Annual return made up to 10 June 2012 no member list (13 pages)
28 June 2012Termination of appointment of Stephen Whitehead as a director (1 page)
28 June 2012Appointment of Miss Susan Aykroyd as a director (2 pages)
28 June 2012Termination of appointment of Robert Barnard as a director (1 page)
28 June 2012Termination of appointment of Robert Barnard as a director (1 page)
28 June 2012Termination of appointment of Stephen Whitehead as a director (1 page)
28 June 2012Appointment of Miss Susan Aykroyd as a director (2 pages)
28 June 2012Termination of appointment of Virginia Rushton as a director (1 page)
28 June 2012Appointment of Ms Vanessa Burke as a director (2 pages)
28 June 2012Termination of appointment of Virginia Rushton as a director (1 page)
28 June 2012Appointment of Ms Vanessa Burke as a director (2 pages)
22 May 2012Full accounts made up to 31 December 2011 (21 pages)
22 May 2012Full accounts made up to 31 December 2011 (21 pages)
23 February 2012Appointment of Mrs Anne Simpson as a director (2 pages)
23 February 2012Appointment of Mrs Anne Simpson as a director (2 pages)
6 December 2011Termination of appointment of Michael Curry as a director (1 page)
6 December 2011Termination of appointment of Michael Curry as a director (1 page)
19 August 2011Termination of appointment of Judith Bland as a director (1 page)
19 August 2011Termination of appointment of Judith Bland as a director (1 page)
27 July 2011Appointment of Mrs Angela Crow Woods as a director (2 pages)
27 July 2011Appointment of Mrs Angela Crow Woods as a director (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 June 2011Appointment of Miss Doreen Mary Harris as a secretary (1 page)
28 June 2011Appointment of Ms Rosemary Waxman as a director (2 pages)
28 June 2011Appointment of Mrs Christine Went as a director (2 pages)
28 June 2011Termination of appointment of Jane Sellars as a director (1 page)
28 June 2011Director's details changed for Ms Alexandra Lesley on 4 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Alexandra Lesley on 4 June 2011 (2 pages)
28 June 2011Annual return made up to 10 June 2011 no member list (15 pages)
28 June 2011Appointment of Mrs Christine Went as a director (2 pages)
28 June 2011Director's details changed for Ms Alexandra Lesley on 4 June 2011 (2 pages)
28 June 2011Annual return made up to 10 June 2011 no member list (15 pages)
28 June 2011Appointment of Ms Elizabeth Diana Henry as a director (2 pages)
28 June 2011Termination of appointment of Margaret Mccarthy as a director (1 page)
28 June 2011Appointment of Miss Doreen Mary Harris as a secretary (1 page)
28 June 2011Termination of appointment of Margaret Mccarthy as a director (1 page)
28 June 2011Termination of appointment of Jane Sellars as a director (1 page)
28 June 2011Appointment of Ms Rosemary Waxman as a director (2 pages)
28 June 2011Appointment of Ms Elizabeth Diana Henry as a director (2 pages)
19 April 2011Full accounts made up to 31 December 2010 (25 pages)
19 April 2011Full accounts made up to 31 December 2010 (25 pages)
20 July 2010Appointment of Mr Michael Andrew Curry as a director (2 pages)
20 July 2010Appointment of Ms Alexandra Lesley as a director (2 pages)
20 July 2010Annual return made up to 10 June 2010 no member list (14 pages)
20 July 2010Appointment of Mr Michael Andrew Curry as a director (2 pages)
20 July 2010Appointment of Ms Alexandra Lesley as a director (2 pages)
20 July 2010Annual return made up to 10 June 2010 no member list (14 pages)
19 July 2010Director's details changed for Sally Mcdonald on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Coreen Turner as a director (1 page)
19 July 2010Termination of appointment of Lynda Glading as a director (1 page)
19 July 2010Director's details changed for Sarah Fermi on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Sarah Fermi on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Valerie Thompson as a director (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Termination of appointment of Lynda Glading as a director (1 page)
19 July 2010Appointment of Mrs Ruth Margaret Battye as a director (2 pages)
19 July 2010Director's details changed for Virginia Rushton on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Professor Robert Barnard on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Lynda Glading as a secretary (1 page)
19 July 2010Director's details changed for Jane Sellars on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Alfred East as a director (1 page)
19 July 2010Director's details changed for Sally Mcdonald on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Professor Robert Barnard on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Stella Bettoney on 5 June 2010 (2 pages)
19 July 2010Appointment of Mrs Margaret Elizabeth Mccarthy as a director (2 pages)
19 July 2010Termination of appointment of Valerie Thompson as a director (1 page)
19 July 2010Director's details changed for Judith Mary Bland on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Sarah Fermi on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Coreen Turner as a director (1 page)
19 July 2010Director's details changed for Virginia Rushton on 5 June 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Doreen Mary Harris on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Lynda Glading as a secretary (1 page)
19 July 2010Termination of appointment of Alfred East as a director (1 page)
19 July 2010Director's details changed for Jane Sellars on 5 June 2010 (2 pages)
19 July 2010Appointment of Mrs Margaret Elizabeth Mccarthy as a director (2 pages)
19 July 2010Director's details changed for Mrs Stella Bettoney on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Judith Mary Bland on 5 June 2010 (2 pages)
19 July 2010Appointment of Mrs Ruth Margaret Battye as a director (2 pages)
19 July 2010Director's details changed for Jane Sellars on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Professor Robert Barnard on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Sally Mcdonald on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Peter Ashton as a director (1 page)
19 July 2010Director's details changed for Doreen Mary Harris on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Doreen Mary Harris on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Virginia Rushton on 5 June 2010 (2 pages)
19 July 2010Termination of appointment of Peter Ashton as a director (1 page)
19 July 2010Director's details changed for Mrs Stella Bettoney on 5 June 2010 (2 pages)
19 July 2010Director's details changed for Judith Mary Bland on 5 June 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (20 pages)
15 April 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2009Annual return made up to 10/06/09 (6 pages)
7 July 2009Annual return made up to 10/06/09 (6 pages)
6 July 2009Appointment terminated director jenny dunn (1 page)
6 July 2009Appointment terminated director alexandra lesley (1 page)
6 July 2009Appointment terminated director jenny dunn (1 page)
6 July 2009Director appointed mrs stella bettoney (1 page)
6 July 2009Director's change of particulars / virginia rushion / 06/06/2009 (1 page)
6 July 2009Director appointed mrs stella bettoney (1 page)
6 July 2009Director's change of particulars / sheila mcdonald / 06/06/2009 (1 page)
6 July 2009Director's change of particulars / virginia rushion / 06/06/2009 (1 page)
6 July 2009Appointment terminated director alexandra lesley (1 page)
6 July 2009Director's change of particulars / sheila mcdonald / 06/06/2009 (1 page)
24 February 2009Full accounts made up to 31 December 2008 (19 pages)
24 February 2009Full accounts made up to 31 December 2008 (19 pages)
15 August 2008Director appointed virginia susan medlycott rushion (2 pages)
15 August 2008Director appointed dr robert barnard (2 pages)
15 August 2008Director appointed virginia susan medlycott rushion (2 pages)
15 August 2008Director appointed dr robert barnard (2 pages)
25 July 2008Director appointed doreen mary harris (2 pages)
25 July 2008Director appointed doreen mary harris (2 pages)
25 July 2008Annual return made up to 10/06/08
  • 363(287) ‐ Registered office changed on 25/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
25 July 2008Annual return made up to 10/06/08
  • 363(287) ‐ Registered office changed on 25/07/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
25 July 2008Director appointed stephen richard whitehead (2 pages)
25 July 2008Director appointed stephen richard whitehead (2 pages)
25 March 2008Full accounts made up to 31 December 2007 (19 pages)
25 March 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Annual return made up to 10/06/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Full accounts made up to 31 December 2006 (19 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
7 July 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Annual return made up to 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Annual return made up to 10/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Annual return made up to 10/06/03
  • 363(288) ‐ Director resigned
(12 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
13 March 2003Full accounts made up to 31 December 2002 (16 pages)
13 March 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
21 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
21 July 2002Annual return made up to 10/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2001Annual return made up to 10/06/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
27 June 2001Full accounts made up to 31 December 2000 (14 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Annual return made up to 10/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
2 July 1999Annual return made up to 10/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Annual return made up to 10/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Annual return made up to 10/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
6 July 1998Memorandum and Articles of Association (24 pages)
6 July 1998Memorandum and Articles of Association (24 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(12 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 10/06/97
  • 363(288) ‐ Director resigned
(12 pages)
9 July 1997Full accounts made up to 31 December 1996 (15 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (15 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Annual return made up to 10/06/96
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Annual return made up to 10/06/96
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 June 1996Full accounts made up to 31 December 1995 (17 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Full accounts made up to 31 December 1995 (17 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
12 October 1992Memorandum and Articles of Association (16 pages)
12 October 1992Memorandum and Articles of Association (16 pages)