Company NameGoole Samaritan Society(Incorporated)(The)
Company StatusActive
Company Number00134530
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 1914(110 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Beattie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(78 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired Bank Clerk
Country of ResidenceEngland
Correspondence Address105 Hook Road
Goole
North Humberside
DN14 5JT
Director NameMrs Christine Burton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(84 years after company formation)
Appointment Duration26 years, 1 month
RoleRetired Health Visitor
Country of ResidenceEngland
Correspondence Address3 Drewton Court
Howden
East Yorkshire
DN14 7BB
Director NameMr John Herbert Cuttill Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(93 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleSelf Employed Horticulturalist
Country of ResidenceEngland
Correspondence AddressCalifornia Gardens Howden
Goole
East Yorkshire
DN14 7TF
Director NameRev Philip John Ball
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(97 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressCastaway Music Theatre Estcourt Street
Goole
DN14 5AS
Director NameMr Shaun James Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(98 years after company formation)
Appointment Duration12 years, 1 month
RoleLay Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressCastaway Music Theatre Estcourt Street
Goole
DN14 5AS
Director NameMr Charles Martin Colley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(98 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Estcourt Street
Goole
DN14 5AS
Director NameMr Kenneth George Barclay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(99 years, 1 month after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastaway Music Theatre Estcourt Street
Goole
DN14 5AS
Secretary NameMrs Diane Taylor
StatusCurrent
Appointed10 April 2013(99 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressCastaway Music Theatre Estcourt Street
Goole
DN14 5AS
Director NameTimothy Edmund Leach
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 October 1995)
RoleClerk In Holy Orders
Correspondence Address22 Clifton Gardens
Goole
North Humberside
DN14 6AS
Director NameJohn Neville Lambton
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1991)
RoleCommunity Physician
Correspondence Address117 Hook Road
Goole
North Humberside
DN14 5JT
Director NameDorothy Hardy
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleCompany Director
Correspondence Address81 Hook Road
Goole
North Humberside
DN14 5JN
Director NameDerek Henry Hibbert
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 1996)
RoleChief Public Health Officer Retired
Correspondence AddressStonehaven
Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Director NameMary Hilbourne
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address106 Hook Road
Goole
North Humberside
DN14 5JY
Secretary NameCyril Philip Heptonstall
NationalityBritish
StatusResigned
Appointed14 September 1991(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressMartins Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Director NameDr Jennifer Lesley Mabbott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(77 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 1998)
RoleMedical Practitioner
Correspondence AddressThe Yews Ponterfract Road Snaith
Goole
North Humberside
DN14 9JS
Director NameIsobel Margaret Kitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(78 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 December 2001)
RoleArts Development And Museums O
Correspondence Address21 Bell Lane
Rawcliffe
Goole
North Humberside
DN14 8RQ
Director NameLieutenant Keith Brewster Hockley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RoleMinister Of Religion
Correspondence Address28 Brough Street
Goole
North Humberside
DN14 6LD
Director NameLieutenant Alwyn Mary Hockley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 October 1993)
RoleMinister Of Religion
Correspondence Address28 Brough Street
Goole
North Humberside
DN14 6LD
Director NameReverrend Doctor Hayford Ofori-Attah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGhanaian
StatusResigned
Appointed13 January 1993(78 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 October 1993)
RoleMethodist Minister
Correspondence Address128 Centenary Road
Goole
North Humberside
DN14 6PE
Secretary NameColin Luckett
NationalityBritish
StatusResigned
Appointed07 October 1993(79 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 October 1998)
RoleSolicitor
Correspondence Address51 Hook Road
Goole
North Humberside
DN14 5JB
Director NameMr Kenneth Buchanan Dagwell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(80 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 January 2012)
RolePost Master (Retired)
Country of ResidenceEngland
Correspondence Address3 Skirlaw Close
Howden
Goole
North Humberside
DN14 7BH
Director NameCapt David Wallace Holliday
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(81 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 October 1996)
RoleSalvation Army Officer
Correspondence Address28 Brough Street
Goole
North Humberside
DN14 6LD
Director NameRev John Malcolm Sellers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(81 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2002)
RoleMethodist Minster
Correspondence Address128 Centenary Road
Goole
North Humberside
DN14 6PE
Director NameLieutenant Richard William Hutter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(82 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1999)
RoleSalvation Army Officer/Ministe
Correspondence Address28 Brough Street
Goole
East Yorkshire
DN14 6LD
Director NameCharlotte Louise Sonley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(84 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2001)
RoleSolicitor
Correspondence Address1 Belmont Farm Cliff Road
Hessle
East Yorkshire
HU13 0BH
Secretary NameCharlotte Louise Sonley
NationalityBritish
StatusResigned
Appointed22 October 1998(84 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2001)
RoleSolicitor
Correspondence Address1 Belmont Farm Cliff Road
Hessle
East Yorkshire
HU13 0BH
Director NameMr Howard Glass
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(86 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 16 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address172 Centenary Road
Goole
North Humberside
DN14 6PG
Director NameMr Jeffrey Sidney Melhuish
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(86 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2011)
RoleRetired Police Officer/Solicit
Country of ResidenceEngland
Correspondence Address27 Knedlington Road
Howden
Goole
North Humberside
DN14 7ER
Director NameMrs Jill Senior
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(86 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 July 2019)
RoleEngineering Bus. Proprietor
Country of ResidenceEngland
Correspondence AddressRose Lea Cottage
Asselby Main Street
Goole
North Humberside
DN14 7HE
Director NameMr John Charles Harvey Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(87 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeau Cottage
Main Street, Etton
Beverley
East Yorkshire
HU17 7PG
Secretary NameMr John Charles Harvey Gill
NationalityBritish
StatusResigned
Appointed22 March 2001(87 years, 1 month after company formation)
Appointment Duration12 years (resigned 10 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeau Cottage
Main Street, Etton
Beverley
East Yorkshire
HU17 7PG
Director NameMiss Maureen Esherwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(91 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridgeway
Beech Avenue Airmyn
Goole
North Humberside
DN14 8LL
Director NameLieutenant Linda Mary Paxton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(92 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2011)
RoleSalvation Army Officer
Country of ResidenceEngland
Correspondence Address5a Hawthorne Avenue
Willerby
Hull
North Humberside
HU10 6JG
Director NameMrs Susan Vaughan Chapman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(94 years, 7 months after company formation)
Appointment Duration13 years (resigned 16 October 2021)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address1 Sandholme Way
Howden
Goole
East Yorkshire
DN14 7LN
Director NameMrs Ann Blackburn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(96 years, 7 months after company formation)
Appointment Duration11 years (resigned 16 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL

Contact

Telephone01405 720110
Telephone regionGoole

Location

Registered Address1c Meadow Lane
Newport
Brough
HU15 2QN
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNewport
WardHowdenshire
Built Up AreaNewport (East Riding of Yorkshire)

Financials

Year2014
Turnover£9,007
Net Worth£270,898
Cash£23,857
Current Liabilities£1,613

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
22 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
26 June 2023Registered office address changed from Castaway Music Theatre Estcourt Street Goole DN14 5AS England to 1C Meadow Lane Newport Brough HU15 2QN on 26 June 2023 (1 page)
30 April 2023Appointment of Mrs Rosalyn Ellis as a director on 9 March 2023 (2 pages)
30 April 2023Appointment of Ms Ceila Jane Evans as a director on 9 March 2023 (2 pages)
30 April 2023Appointment of Mrs Joanne Moore as a director on 9 March 2023 (2 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
18 October 2021Termination of appointment of Howard Glass as a director on 16 October 2021 (1 page)
18 October 2021Termination of appointment of Ann Blackburn as a director on 16 October 2021 (1 page)
18 October 2021Termination of appointment of Susan Vaughan Chapman as a director on 16 October 2021 (1 page)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Maureen Esherwood as a director on 2 April 2020 (1 page)
7 April 2020Director's details changed for Mrs Ann Blackburn on 2 April 2020 (2 pages)
21 July 2019Termination of appointment of Jill Senior as a director on 12 July 2019 (1 page)
21 July 2019Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Estcourt Street Goole DN14 5AS on 21 July 2019 (1 page)
21 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 August 2015Annual return made up to 14 July 2015 no member list (12 pages)
10 August 2015Annual return made up to 14 July 2015 no member list (12 pages)
10 August 2015Termination of appointment of Kenneth Buchanan Dagwell as a director on 31 January 2012 (1 page)
10 August 2015Termination of appointment of Kenneth Buchanan Dagwell as a director on 31 January 2012 (1 page)
11 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (13 pages)
10 August 2014Annual return made up to 14 July 2014 no member list (13 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 September 2013Appointment of Mr Charles Martin Colley as a director (2 pages)
1 September 2013Appointment of Mr Shaun James Clarkson as a director (2 pages)
1 September 2013Appointment of Mr Charles Martin Colley as a director (2 pages)
1 September 2013Appointment of Mr Shaun James Clarkson as a director (2 pages)
10 August 2013Appointment of Mrs Diane Taylor as a secretary (1 page)
10 August 2013Termination of appointment of John Gill as a secretary (1 page)
10 August 2013Annual return made up to 14 July 2013 no member list (12 pages)
10 August 2013Termination of appointment of John Gill as a director (1 page)
10 August 2013Annual return made up to 14 July 2013 no member list (12 pages)
10 August 2013Appointment of Mrs Diane Taylor as a secretary (1 page)
10 August 2013Termination of appointment of John Gill as a secretary (1 page)
10 August 2013Termination of appointment of John Gill as a director (1 page)
23 July 2013Registered office address changed from 3-15 Gladstone Terrace Goole DN14 5AH on 23 July 2013 (1 page)
23 July 2013Appointment of Mr Kenneth George Barclay as a director (2 pages)
23 July 2013Appointment of Mr Kenneth George Barclay as a director (2 pages)
23 July 2013Registered office address changed from 3-15 Gladstone Terrace Goole DN14 5AH on 23 July 2013 (1 page)
16 August 2012Annual return made up to 14 July 2012 no member list (13 pages)
16 August 2012Appointment of Reverend Philip John Ball as a director (2 pages)
16 August 2012Termination of appointment of Jeffrey Melhuish as a director (1 page)
16 August 2012Annual return made up to 14 July 2012 no member list (13 pages)
16 August 2012Appointment of Reverend Philip John Ball as a director (2 pages)
16 August 2012Termination of appointment of Jeffrey Melhuish as a director (1 page)
16 August 2012Termination of appointment of Linda Paxton as a director (1 page)
16 August 2012Termination of appointment of Linda Paxton as a director (1 page)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
10 August 2011Appointment of Mrs Ann Blackburn as a director (2 pages)
10 August 2011Annual return made up to 14 July 2011 no member list (14 pages)
10 August 2011Annual return made up to 14 July 2011 no member list (14 pages)
10 August 2011Appointment of Mrs Ann Blackburn as a director (2 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 July 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
15 July 2010Annual return made up to 14 July 2010 no member list (8 pages)
15 July 2010Director's details changed for Lieutenant Linda Mary Paxton on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 no member list (8 pages)
15 July 2010Director's details changed for Lieutenant Linda Mary Paxton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Howard Glass on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Jill Senior on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr John Herbert Cuttill Hall on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Charles Harvey Gill on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Susan Vaughan Chapman on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Christine Burton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Jill Senior on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Jeffrey Sidney Melhuish on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Jane Beattie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Kenneth Buchanan Dagwell on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Maureen Esherwood on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Jeffrey Sidney Melhuish on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Maureen Esherwood on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Howard Glass on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Christine Burton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr John Herbert Cuttill Hall on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Susan Vaughan Chapman on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Jane Beattie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Kenneth Buchanan Dagwell on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Charles Harvey Gill on 14 July 2010 (2 pages)
17 September 2009Annual return made up to 14/09/09 (5 pages)
17 September 2009Annual return made up to 14/09/09 (5 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
14 October 2008Director appointed mrs susan vaughan chapman (1 page)
14 October 2008Director appointed mrs susan vaughan chapman (1 page)
14 October 2008Director appointed mr john herbert cuttill hall (1 page)
14 October 2008Director appointed mr john herbert cuttill hall (1 page)
9 October 2008Annual return made up to 14/09/08 (5 pages)
9 October 2008Annual return made up to 14/09/08 (5 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
1 October 2007Annual return made up to 14/09/07 (3 pages)
1 October 2007Annual return made up to 14/09/07 (3 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
29 September 2006Annual return made up to 14/09/06 (3 pages)
29 September 2006Annual return made up to 14/09/06 (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
19 October 2005Annual return made up to 14/09/05 (7 pages)
19 October 2005Annual return made up to 14/09/05 (7 pages)
19 October 2005New director appointed (2 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
29 November 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
29 November 2004Annual return made up to 14/09/04
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
14 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 October 2003Annual return made up to 14/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
23 September 2002Annual return made up to 14/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 September 2002Annual return made up to 14/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
21 December 2001Annual return made up to 14/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 December 2001Annual return made up to 14/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
5 December 2001New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 September 2000Annual return made up to 14/09/00 (6 pages)
13 September 2000Annual return made up to 14/09/00 (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 November 1999Full accounts made up to 31 December 1998 (15 pages)
30 November 1999Full accounts made up to 31 December 1998 (15 pages)
18 October 1999Annual return made up to 14/09/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
18 October 1999Annual return made up to 14/09/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
9 November 1998Full accounts made up to 31 December 1997 (10 pages)
9 November 1998Full accounts made up to 31 December 1997 (10 pages)
7 October 1998Annual return made up to 14/09/98
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1998Annual return made up to 14/09/98
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 February 1998Memorandum and Articles of Association (31 pages)
26 February 1998Memorandum and Articles of Association (31 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Annual return made up to 14/09/97
  • 363(287) ‐ Registered office changed on 11/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Annual return made up to 14/09/97
  • 363(287) ‐ Registered office changed on 11/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 1996Annual return made up to 14/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Annual return made up to 14/09/95 (6 pages)
3 October 1995Annual return made up to 14/09/95 (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)