Company NameSailors' Children's Society
Company StatusActive
Company Number00159673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 1919(104 years, 7 months ago)
Previous NameThe Sailors' Families' Society

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Charles Withers Towne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(85 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameJulie Abraham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(92 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr David Ian Fuller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(100 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMrs Helen Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(100 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr Mark John Thundercliffe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr Mark Macintyre
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr Lee Evans
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameCapt Nicholas Dodd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameCatherine Kioko-Gilligan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(104 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMrs Rhiannon Margaret Beeson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(104 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameLady Alexandra Hotham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressDalton Hall
Dalton Holme
Beverley
North Humberside
HU17 7PW
Director NameMr Anthony Phillip Hudson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Westella Road
Kirkella
Hull
North Humberside
HU10 7RN
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Director NameEdward Spencer Good
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1995)
RoleRetired
Correspondence Address237 West Ella Road
West Ella
Hull
North Humberside
HU10 7SD
Director NameMr James William Barwick Fewlass
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleRetired
Correspondence Address26 Packman Lane
Kirk Ella
Hull
North Humberside
HU10 7TL
Director NameMrs Gillian Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressThompson Garth 24 Main Street
Elloughton
Brough
North Humberside
HU15 1JP
Director NameMrs Mary Rose Barker
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 August 2006)
RoleCompany Director
Correspondence AddressSwanland Rise
West Ella
North Humberside
HU10 7SF
Director NameAnthea Margaret Bean
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressNetherwolds Ryland Hill
South Cave
Brough
North Humberside
HU15 2BU
Director NameMr Timothy Bennett
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabourne Vale
Caistor
Lincoln
Lincolnshire
LN7 6SW
Director NameMr Kenneth Cole
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 July 2004)
RoleRetired
Correspondence Address2 The Redwoods
Willerby
East Yorkshire
HU10 6DQ
Director NameMr John Debenham
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleRetired
Correspondence AddressHolly Bank
276 Westella Road Westella
Hull
North Humberside
HU10 7SF
Director NameMiss Jean Douglas Ferens
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address48 Lowfield Road
Beverley
North Humberside
HU17 9RE
Director NameCaptain R N (Retired) Richard Lawrence Garnons-Williams
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 1996)
RoleRetired
Correspondence AddressManor House
Gate Helmsley
York
North Yorkshire
YO4 1NE
Secretary NameLieut Commander Rn Christopher George Ralph Streatfeild-James
NationalityBritish
StatusResigned
Appointed13 March 1992(72 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 1993)
RoleCompany Director
Correspondence Address4 Allderidge Avenue
Hull
North Humberside
HU5 4EQ
Secretary NameGraham John Powell
NationalityBritish
StatusResigned
Appointed07 May 1993(73 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 May 2000)
RoleGeneral Secretary
Correspondence Address19 Main Street
Skidby
Cottingham
North Humberside
HU16 5TZ
Director NameMrs Gillian Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(76 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 1999)
RoleCompany Director
Correspondence Address16 Thornhams Way
Elloughton
Brough
North Humberside
HU15 1LW
Secretary NameRichard Bagnall Vernon
NationalityBritish
StatusResigned
Appointed15 May 2000(80 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Secretary NameMr Ian Frederick Scott
NationalityBritish
StatusResigned
Appointed01 July 2007(87 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressNewland
Hull
Humberside
HU6 7RJ
Secretary NameDeanne Thomas
NationalityBritish
StatusResigned
Appointed01 October 2010(91 years after company formation)
Appointment Duration12 years, 1 month (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameWilliam Hairsine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(92 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Yard South
Beverley
East Yorkshire
HU17 0UA
Director NameCommodore Tim Patrick David Hennessey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(92 years, 5 months after company formation)
Appointment Duration10 years (resigned 12 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr Michael Alexander Beckett
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(92 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 South Saint Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Director NameMrs Donna Elizabeth Blank
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(97 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
Director NameMr Mark Paul Campey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(97 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ

Contact

Websitesailorschildren.org.uk
Email address[email protected]
Telephone01482 342331
Telephone regionHull

Location

Registered AddressFrancis Reckitt House
Newland Cottingham Road
Hull
East Yorkshire
HU6 7RJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,108,163
Cash£88
Current Liabilities£266,414

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 Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Mark Mcfie-Sneddon as a director on 15 December 2020 (1 page)
11 January 2021Appointment of Mrs Helen Cooper as a director on 2 June 2020 (2 pages)
2 September 2020Accounts for a small company made up to 31 March 2020 (9 pages)
3 March 2020Appointment of Mr David Ian Fuller as a director on 16 January 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
25 February 2019Termination of appointment of Martin Needler as a director on 8 February 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Director's details changed for Williams Hairsine on 21 February 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Appointment of Mr Mark Paul Campey as a director on 18 May 2017 (3 pages)
12 June 2017Appointment of Mr Mark Paul Campey as a director on 18 May 2017 (3 pages)
8 June 2017Appointment of Mr Mark Mcfie-Sneddon as a director on 22 March 2017 (3 pages)
8 June 2017Appointment of Mr Mark Mcfie-Sneddon as a director on 22 March 2017 (3 pages)
11 May 2017Appointment of Donna Elizabeth Blank as a director on 22 March 2017 (3 pages)
11 May 2017Appointment of Donna Elizabeth Blank as a director on 22 March 2017 (3 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
8 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
6 October 2016Termination of appointment of Richard Bagnall Vernon as a director on 10 August 2016 (2 pages)
6 October 2016Termination of appointment of Richard Bagnall Vernon as a director on 10 August 2016 (2 pages)
21 April 2016Annual return made up to 13 March 2016 no member list (12 pages)
21 April 2016Annual return made up to 13 March 2016 no member list (12 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
14 March 2016Termination of appointment of January Scott as a director on 11 February 2016 (2 pages)
14 March 2016Termination of appointment of January Scott as a director on 11 February 2016 (2 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 13 March 2015 no member list (13 pages)
19 March 2015Annual return made up to 13 March 2015 no member list (13 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
27 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 13 March 2014 no member list (13 pages)
25 March 2014Annual return made up to 13 March 2014 no member list (13 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 April 2013Termination of appointment of Geoffrey Noble as a director (1 page)
16 April 2013Annual return made up to 13 March 2013 no member list (14 pages)
16 April 2013Termination of appointment of Geoffrey Noble as a director (1 page)
16 April 2013Annual return made up to 13 March 2013 no member list (14 pages)
15 April 2013Termination of appointment of David Parkes as a director (1 page)
15 April 2013Termination of appointment of David Parkes as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
29 June 2012Appointment of Commodore Tim Patrick David Hennessey as a director (3 pages)
29 June 2012Appointment of Williams Hairsine as a director (3 pages)
29 June 2012Appointment of Julie Abraham as a director (3 pages)
29 June 2012Appointment of January Scott as a director (3 pages)
29 June 2012Appointment of Mr Michael Alexander Beckett as a director (3 pages)
29 June 2012Appointment of January Scott as a director (3 pages)
29 June 2012Termination of appointment of Geoffrey Noble as a director (2 pages)
29 June 2012Appointment of Commodore Tim Patrick David Hennessey as a director (3 pages)
29 June 2012Termination of appointment of Geoffrey Noble as a director (2 pages)
29 June 2012Appointment of Mr Michael Alexander Beckett as a director (3 pages)
29 June 2012Appointment of Williams Hairsine as a director (3 pages)
29 June 2012Appointment of Julie Abraham as a director (3 pages)
20 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
20 March 2012Annual return made up to 13 March 2012 no member list (5 pages)
20 March 2012Registered office address changed from Newland Hull Humberside HU6 7RJ on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Newland Hull Humberside HU6 7RJ on 20 March 2012 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
30 November 2011Company name changed the sailors' families' society\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
30 November 2011NEO1 (2 pages)
30 November 2011NEO1 (2 pages)
30 November 2011Company name changed the sailors' families' society\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
28 November 2011Change of name notice (2 pages)
28 November 2011Change of name notice (2 pages)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(1 page)
28 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(1 page)
21 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
21 March 2011Annual return made up to 13 March 2011 no member list (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
12 November 2010Termination of appointment of Ian Scott as a secretary (2 pages)
12 November 2010Termination of appointment of John Marshall as a director (2 pages)
12 November 2010Termination of appointment of John Marshall as a director (2 pages)
12 November 2010Appointment of Deanne Thomas as a secretary (3 pages)
12 November 2010Termination of appointment of Ian Scott as a secretary (2 pages)
12 November 2010Appointment of Deanne Thomas as a secretary (3 pages)
30 March 2010Director's details changed for Richard Bagnall Vernon on 13 March 2010 (2 pages)
30 March 2010Director's details changed for John Neilson Adam Marshall on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Martin Needler on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Richard Bagnall Vernon on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Commander Geoffrey David Noble on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John David Warburton on 13 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (6 pages)
30 March 2010Director's details changed for Mr John David Warburton on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David Neil Parkes on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David Neil Parkes on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Christopher Charles Withers Towne on 13 March 2010 (2 pages)
30 March 2010Director's details changed for John Neilson Adam Marshall on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Commander Geoffrey David Noble on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Gregory John Medici on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Christopher Charles Withers Towne on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Gregory John Medici on 13 March 2010 (2 pages)
30 March 2010Secretary's details changed for Mr Ian Frederick Scott on 13 March 2010 (1 page)
30 March 2010Director's details changed for Deborah Jane Rosenberg on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Deborah Jane Rosenberg on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Martin Needler on 13 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (6 pages)
30 March 2010Secretary's details changed for Mr Ian Frederick Scott on 13 March 2010 (1 page)
1 November 2009Full accounts made up to 31 March 2009 (30 pages)
1 November 2009Full accounts made up to 31 March 2009 (30 pages)
8 April 2009Annual return made up to 13/03/09 (5 pages)
8 April 2009Annual return made up to 13/03/09 (5 pages)
19 December 2008Director appointed richard bangall vernon (2 pages)
19 December 2008Director appointed richard bangall vernon (2 pages)
8 July 2008Full accounts made up to 31 March 2008 (31 pages)
8 July 2008Full accounts made up to 31 March 2008 (31 pages)
8 April 2008Director's change of particulars / geoffrey noble / 13/03/2008 (2 pages)
8 April 2008Annual return made up to 13/03/08 (4 pages)
8 April 2008Director's change of particulars / geoffrey noble / 13/03/2008 (2 pages)
8 April 2008Annual return made up to 13/03/08 (4 pages)
7 April 2008Director's change of particulars / christopher towne / 13/03/2008 (1 page)
7 April 2008Director's change of particulars / deborah rosenberg / 13/03/2008 (1 page)
7 April 2008Director's change of particulars / christopher towne / 13/03/2008 (1 page)
7 April 2008Director's change of particulars / deborah rosenberg / 13/03/2008 (1 page)
21 August 2007Full accounts made up to 31 March 2007 (31 pages)
21 August 2007Full accounts made up to 31 March 2007 (31 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
4 April 2007Annual return made up to 13/03/07 (3 pages)
4 April 2007Annual return made up to 13/03/07 (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
23 August 2006Full accounts made up to 31 March 2006 (31 pages)
23 August 2006Full accounts made up to 31 March 2006 (31 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Annual return made up to 13/03/06 (3 pages)
3 May 2006Annual return made up to 13/03/06 (3 pages)
3 May 2006Director's particulars changed (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Memorandum and Articles of Association (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Memorandum and Articles of Association (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2005Full accounts made up to 31 March 2005 (31 pages)
18 August 2005Full accounts made up to 31 March 2005 (31 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Annual return made up to 13/03/05 (6 pages)
29 March 2005Annual return made up to 13/03/05 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (30 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Full accounts made up to 31 March 2004 (30 pages)
2 April 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Annual return made up to 13/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Full accounts made up to 31 March 2003 (31 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Full accounts made up to 31 March 2003 (31 pages)
26 August 2003New director appointed (2 pages)
24 March 2003Annual return made up to 13/03/03 (6 pages)
24 March 2003Annual return made up to 13/03/03 (6 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
25 October 2002Director's particulars changed (2 pages)
25 October 2002Director's particulars changed (2 pages)
19 August 2002Full accounts made up to 31 March 2002 (30 pages)
19 August 2002Full accounts made up to 31 March 2002 (30 pages)
8 April 2002Annual return made up to 13/03/02 (5 pages)
8 April 2002Annual return made up to 13/03/02 (5 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
4 February 2002Memorandum and Articles of Association (28 pages)
4 February 2002Memorandum and Articles of Association (28 pages)
13 September 2001Full accounts made up to 31 March 2001 (29 pages)
13 September 2001Full accounts made up to 31 March 2001 (29 pages)
19 March 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director resigned
(6 pages)
19 March 2001Annual return made up to 13/03/01
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2000New secretary appointed (3 pages)
22 August 2000New secretary appointed (3 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Full accounts made up to 31 March 2000 (30 pages)
7 August 2000Full accounts made up to 31 March 2000 (30 pages)
21 March 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director resigned
(5 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director resigned
(5 pages)
21 March 2000New director appointed (2 pages)
24 June 1999Full accounts made up to 31 March 1999 (32 pages)
24 June 1999Full accounts made up to 31 March 1999 (32 pages)
25 March 1999Annual return made up to 13/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Annual return made up to 13/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 31 March 1998 (31 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Full accounts made up to 31 March 1998 (31 pages)
19 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Annual return made up to 13/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Full accounts made up to 31 March 1997 (30 pages)
8 July 1997Full accounts made up to 31 March 1997 (30 pages)
12 March 1997Annual return made up to 13/03/97 (6 pages)
12 March 1997Annual return made up to 13/03/97 (6 pages)
19 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
19 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 March 1996Full accounts made up to 30 September 1995 (20 pages)
18 March 1996Full accounts made up to 30 September 1995 (20 pages)
13 March 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Annual return made up to 13/03/96
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1996New director appointed (2 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)