Company NameHarrogate Ladies' College Limited
Company StatusActive
Company Number00197987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1924(100 years ago)
Previous NameHarrogate College,Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Marshall Edward Skinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(87 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Secretary/Finance Director
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr Michael Beauchamp Mansel Porter
StatusCurrent
Appointed16 December 2011(87 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Susan Brooke Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(88 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleSchool Inspector/Education Consultant
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameDame Francine Charlotte Holroyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(91 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Julia Mary Roe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(91 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Susan Elizabeth Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(93 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Susan Papworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(93 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameRev Ann Louise Chesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(94 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr Giles Richard Bowring
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(94 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Lynne Renwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(95 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr David Richard Payne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(95 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameRev Christopher Balding
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(96 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Jenny Adams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1995)
RoleResearch Consultant
Correspondence Address27 Hyndland Road
Glasgow
Lanarkshire
G12 9UZ
Scotland
Director NameMrs Josephine Anne Bankes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kingsley Way
London
N2 0EW
Secretary NameNicholas Grey Holmes
NationalityBritish
StatusResigned
Appointed31 October 1992(68 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 1996)
RoleCompany Director
Correspondence AddressThe Manor Netting Street
Hook Norton
Banbury
Oxfordshire
OX16 9XL
Secretary NameThe Countess Of Harewood Patricia Elizabeth Lascelles
NationalityBritish
StatusResigned
Appointed21 January 1993(68 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
Yorkshire
LS17 9LG
Director NameGuy Nicholas Faber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(70 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51a Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameAnthony John Armitage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(71 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2005)
RoleCertified Accountant
Correspondence Address15 Oak Lodge
64 Cold Bath Road
Harrogate
North Yorkshire
HG2 0HW
Secretary NameDavid Little
NationalityBritish
StatusResigned
Appointed04 May 1996(72 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address18 Turton Way
Kenilworth
Warwickshire
CV8 2RT
Director NameSarah Jane Baron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(73 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 July 2006)
RoleCompany Director
Correspondence AddressNut Tree Cottage
Hall Lane Mobberley
Knutsford
Cheshire
WA16 7AQ
Director NameGwyneth Mary Dance
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1998(73 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleRetired Headmistress
Correspondence Address87 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Secretary NameMrs Yvonne Kathleen Thomas
NationalityBritish
StatusResigned
Appointed20 April 1998(73 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lime Tree Way
Wellington
Telford
Salop
TF1 3PJ
Secretary NameJohn William Leicester
NationalityBritish
StatusResigned
Appointed13 March 2004(79 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2007)
RoleAccountant
Correspondence AddressThe Fishing Lodge
Widford
Oxfordshire
OX18 4DU
Director NameMr Anthony Booth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(80 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameDr Ruth Astrid Bradby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(82 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr Alan John Blowers
NationalityBritish
StatusResigned
Appointed05 February 2007(82 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director NameMr Christopher Allan Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(83 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr Simon Herbert Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
38 High Street
Banbury
Oxfordshire
OX16 5ET
Director NameMrs Valerie Kathleen Marjorie Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(83 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 September 2016)
RoleRetired Deputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Secretary NameMr David Lloyd Thomas
StatusResigned
Appointed16 June 2010(86 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2011)
RoleCompany Director
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Lesley Patricia Byrne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(86 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr Robert James Court
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(87 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 2017)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Rebecca Helen Bletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(87 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMrs Jessica Marjorie Crossley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(91 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2020)
RoleHeadmistress
Country of ResidenceEngland
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
Director NameMr Michael Clive Abraham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(96 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2022)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrogate Ladies' College Limited Clarence Drive
Harrogate
North Yorkshire
HG1 2QG

Contact

Websitehlc.org.uk
Telephone01423 504543
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHarrogate Ladies' College Limited
Clarence Drive
Harrogate
North Yorkshire
HG1 2QG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Financials

Year2014
Turnover£8,784,523
Net Worth£5,020,147
Cash£1,913,249
Current Liabilities£2,617,543

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 January 2009Delivered on: 8 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 clarence drive and 1 duchy road harrogate north yorkshire.
Outstanding
6 January 1975Delivered on: 8 January 1975
Persons entitled: Coventry Economic Building Society

Classification: Mortgage
Secured details: £13,000.
Particulars: 21, clarence drive, harrogate, north yorkshire.
Outstanding
20 December 1974Delivered on: 31 December 1974
Persons entitled: Coventry Economic Building Society.

Classification: Mortgage
Secured details: £6,000.
Particulars: Duchy cottages, off york road, harrogate, north yorkshire.
Outstanding
20 December 1974Delivered on: 31 December 1974
Persons entitled: Coventry Economic Building Society

Classification: Mortgage
Secured details: £21,000.
Particulars: 17/19, york road, harrogate, north yorkshire.
Outstanding
4 July 1927Delivered on: 14 July 1927
Persons entitled:
Rev. T a Nock
P. B. P. Smith.
E. Davies

Classification: Mortgage
Secured details: £950.
Particulars: Freeholds:- nos 11 & 13. st. Helens rd. Harrogate.
Outstanding
12 December 1924Delivered on: 26 April 1926
Persons entitled: D Simpson

Classification: Mortgage registered pursuant to an order of the high court of justice dated 21/4/26
Secured details: £3750.
Particulars: Nos 12. 14 & 16 clarence drive harrogate.
Outstanding

Filing History

10 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
1 June 2023Full accounts made up to 31 August 2022 (38 pages)
23 March 2023Appointment of Dr Hayley Kemp as a director on 17 March 2023 (2 pages)
23 March 2023Appointment of Mr Michael Clive Abraham as a director on 17 March 2023 (2 pages)
7 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Michael Clive Abraham as a director on 21 June 2022 (1 page)
24 June 2022Termination of appointment of Shirley Hooper as a director on 21 June 2022 (1 page)
17 May 2022Full accounts made up to 31 August 2021 (39 pages)
28 March 2022Satisfaction of charge 4 in full (1 page)
28 March 2022Satisfaction of charge 1 in full (1 page)
28 March 2022Satisfaction of charge 5 in full (1 page)
28 March 2022Satisfaction of charge 2 in full (1 page)
7 March 2022Termination of appointment of Mark Piers Kingsley Gardiner as a director on 4 March 2022 (1 page)
1 March 2022Satisfaction of charge 001979870007 in full (1 page)
3 February 2022Termination of appointment of Justin Charles Garnett as a director on 3 February 2022 (1 page)
17 January 2022Termination of appointment of Nicola Loudon as a director on 17 January 2022 (1 page)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 December 2021Memorandum and Articles of Association (35 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
4 June 2021Termination of appointment of Louise Ann Gray as a director on 4 June 2021 (1 page)
20 April 2021Full accounts made up to 31 August 2020 (38 pages)
30 March 2021Appointment of Mrs Louise Ann Gray as a director on 16 March 2021 (2 pages)
30 March 2021Appointment of The Reverend Christopher Balding as a director on 16 March 2021 (2 pages)
30 March 2021Appointment of Mr Michael Clive Abraham as a director on 16 March 2021 (2 pages)
11 February 2021Registration of charge 001979870007, created on 9 February 2021 (41 pages)
12 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 January 2021Termination of appointment of Jessica Marjorie Crossley as a director on 2 December 2020 (1 page)
21 August 2020Full accounts made up to 31 August 2019 (38 pages)
29 May 2020Director's details changed for Mr David Howard Payne on 10 March 2020 (2 pages)
21 May 2020Appointment of Mr David Howard Payne as a director on 10 March 2020 (2 pages)
13 December 2019Termination of appointment of Lesley Patricia Byrne as a director on 4 December 2019 (1 page)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 October 2019Satisfaction of charge 3 in full (1 page)
1 October 2019Appointment of Mr Justin Charles Garnett as a director on 1 October 2019 (2 pages)
7 June 2019Termination of appointment of Caroline Emma Peasgood as a director on 5 June 2019 (1 page)
7 June 2019Termination of appointment of Patricia Ann Jones as a director on 5 June 2019 (1 page)
7 June 2019Appointment of Mrs Lynne Renwick as a director on 5 June 2019 (2 pages)
2 May 2019Full accounts made up to 31 August 2018 (37 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 December 2018Termination of appointment of Barry George Huggett as a director on 4 December 2018 (1 page)
30 November 2018Appointment of Mrs Ann Louise Chesworth as a director on 19 September 2018 (2 pages)
22 October 2018Appointment of Mr Giles Richard Bowring as a director on 19 September 2018 (2 pages)
22 October 2018Termination of appointment of Susan Jane Hundleby as a director on 8 July 2018 (1 page)
23 August 2018Termination of appointment of Angela Mary Fahy as a director on 23 May 2018 (1 page)
23 August 2018Termination of appointment of Rachel Shirley Tunnicliffe as a director on 8 July 2018 (1 page)
7 June 2018Director's details changed for Ms Susan Brook Jackson on 7 June 2018 (2 pages)
15 May 2018Full accounts made up to 31 August 2017 (35 pages)
27 April 2018Appointment of Mrs Susan Papworth as a director on 6 March 2018 (2 pages)
27 April 2018Appointment of Miss Nicola Loudon as a director on 6 March 2018 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (3 pages)
25 September 2017Appointment of Mr Mark Piers Kingsley Gardiner as a director on 23 August 2017 (2 pages)
25 September 2017Appointment of Mr Mark Piers Kingsley Gardiner as a director on 23 August 2017 (2 pages)
25 September 2017Appointment of Mrs Susan Elizabeth Clark as a director on 23 August 2017 (2 pages)
25 September 2017Appointment of Mrs Susan Elizabeth Clark as a director on 23 August 2017 (2 pages)
25 September 2017Appointment of Mr Barry George Huggett as a director on 16 August 2017 (2 pages)
25 September 2017Appointment of Mr Barry George Huggett as a director on 16 August 2017 (2 pages)
18 September 2017Termination of appointment of Robert James Court as a director on 15 June 2017 (1 page)
18 September 2017Termination of appointment of Robert James Court as a director on 15 June 2017 (1 page)
28 March 2017Full accounts made up to 31 August 2016 (36 pages)
28 March 2017Full accounts made up to 31 August 2016 (36 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
7 December 2016Register inspection address has been changed from 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ England to Stable Cottage Eckington Road Birlingham Pershore WR10 3AD (1 page)
7 December 2016Register inspection address has been changed from 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ England to Stable Cottage Eckington Road Birlingham Pershore WR10 3AD (1 page)
6 December 2016Register(s) moved to registered office address Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page)
6 December 2016Register(s) moved to registered office address Harrogate Ladies' College Limited Clarence Drive Harrogate North Yorkshire HG1 2QG (1 page)
2 October 2016Termination of appointment of Valerie Kathleen Marjorie Davies as a director on 6 September 2016 (1 page)
2 October 2016Termination of appointment of Valerie Kathleen Marjorie Davies as a director on 6 September 2016 (1 page)
14 June 2016Full accounts made up to 31 August 2015 (32 pages)
14 June 2016Full accounts made up to 31 August 2015 (32 pages)
10 June 2016Termination of appointment of John James Poskitt as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of John James Poskitt as a director on 10 June 2016 (1 page)
22 April 2016Change of constitution by enactment (2 pages)
22 April 2016Change of constitution by enactment (2 pages)
18 April 2016Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Susan Jeanette Gosling as a director on 18 April 2016 (1 page)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 February 2016Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
24 December 2015Annual return made up to 1 December 2015 no member list (10 pages)
24 December 2015Appointment of Dame Francine Charlotte Holroyd as a director on 6 October 2015 (2 pages)
24 December 2015Appointment of Dame Francine Charlotte Holroyd as a director on 6 October 2015 (2 pages)
24 December 2015Annual return made up to 1 December 2015 no member list (10 pages)
23 December 2015Appointment of Mrs Julia Mary Roe as a director on 6 October 2015 (2 pages)
23 December 2015Appointment of Mrs Julia Mary Roe as a director on 6 October 2015 (2 pages)
15 September 2015Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page)
15 September 2015Termination of appointment of Rebecca Helen Bletcher as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Rebecca Helen Bletcher as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Sarah Elizabeth Pullan as a director on 31 August 2015 (1 page)
21 July 2015Appointment of Mrs Jessica Marjorie Crossley as a director on 19 May 2015 (2 pages)
21 July 2015Appointment of Mrs Jessica Marjorie Crossley as a director on 19 May 2015 (2 pages)
1 June 2015Termination of appointment of Christopher Allan Davies as a director on 19 May 2015 (1 page)
1 June 2015Termination of appointment of Christopher Allan Davies as a director on 19 May 2015 (1 page)
26 February 2015Full accounts made up to 31 July 2014 (31 pages)
26 February 2015Full accounts made up to 31 July 2014 (31 pages)
12 February 2015Appointment of Mrs Shirley Hooper as a director on 3 February 2015 (2 pages)
12 February 2015Appointment of Mrs Shirley Hooper as a director on 3 February 2015 (2 pages)
12 February 2015Appointment of Mrs Shirley Hooper as a director on 3 February 2015 (2 pages)
23 December 2014Register inspection address has been changed from C/O Allied Schools Agency Suit 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page)
23 December 2014Annual return made up to 1 December 2014 no member list (10 pages)
23 December 2014Annual return made up to 1 December 2014 no member list (10 pages)
23 December 2014Annual return made up to 1 December 2014 no member list (10 pages)
23 December 2014Register inspection address has been changed from C/O Allied Schools Agency Suit 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ (1 page)
10 November 2014Appointment of Mrs Susan Jane Hundleby as a director on 30 September 2014 (2 pages)
10 November 2014Appointment of Mrs Susan Jane Hundleby as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Ruth Astrid Bradby as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Ruth Astrid Bradby as a director on 30 September 2014 (1 page)
21 January 2014Full accounts made up to 31 July 2013 (29 pages)
21 January 2014Full accounts made up to 31 July 2013 (29 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (10 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (10 pages)
4 December 2013Annual return made up to 1 December 2013 no member list (10 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 March 2013Full accounts made up to 31 July 2012 (26 pages)
15 March 2013Full accounts made up to 31 July 2012 (26 pages)
5 December 2012Director's details changed for Mrs Valerie Davies on 1 December 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 no member list (10 pages)
5 December 2012Director's details changed for Mrs Valerie Davies on 1 December 2012 (2 pages)
5 December 2012Annual return made up to 1 December 2012 no member list (10 pages)
5 December 2012Director's details changed for Mrs Ruth Astrid Bradbury on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Ruth Astrid Bradbury on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Ms Susan Brooke Jackson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr James Poskitt on 1 December 2012 (2 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Annual return made up to 1 December 2012 no member list (10 pages)
5 December 2012Director's details changed for Mrs Valerie Davies on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Ms Susan Brooke Jackson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Ms Susan Brooke Jackson on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Rachel Tunnicliffe on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mrs Rachel Tunnicliffe on 1 December 2012 (2 pages)
5 December 2012Director's details changed for Mr James Poskitt on 1 December 2012 (2 pages)
5 December 2012Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page)
5 December 2012Director's details changed for Mr James Poskitt on 1 December 2012 (2 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Director's details changed for Mrs Ruth Astrid Bradbury on 1 December 2012 (2 pages)
5 December 2012Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET United Kingdom (1 page)
5 December 2012Director's details changed for Mrs Rachel Tunnicliffe on 1 December 2012 (2 pages)
22 October 2012Appointment of Ms Susan Brooke Jackson as a director (2 pages)
22 October 2012Appointment of Ms Susan Brooke Jackson as a director (2 pages)
12 October 2012Termination of appointment of Alan Thompson as a director (1 page)
12 October 2012Termination of appointment of Alan Thompson as a director (1 page)
20 August 2012Termination of appointment of Alan Taylor as a director (1 page)
20 August 2012Termination of appointment of Alan Taylor as a director (1 page)
4 April 2012Full accounts made up to 31 July 2011 (24 pages)
4 April 2012Full accounts made up to 31 July 2011 (24 pages)
25 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page)
25 January 2012Appointment of Mr Michael Beauchamp Mansel Porter as a secretary (1 page)
25 January 2012Termination of appointment of David Thomas as a secretary (1 page)
25 January 2012Termination of appointment of David Thomas as a secretary (1 page)
16 December 2011Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Cross House 38 High Street Banbury Oxfordshire OX16 5ET on 16 December 2011 (1 page)
12 December 2011Annual return made up to 1 December 2011 no member list (10 pages)
12 December 2011Annual return made up to 1 December 2011 no member list (10 pages)
12 December 2011Annual return made up to 1 December 2011 no member list (10 pages)
30 November 2011Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages)
30 November 2011Appointment of Mrs Caroline Emma Peasgood as a director (2 pages)
30 November 2011Appointment of Mrs Rebecca Helen Bletcher as a director (2 pages)
30 November 2011Appointment of Mrs Caroline Emma Peasgood as a director (2 pages)
30 November 2011Appointment of Mr John Marshall Edward Skinner as a director (2 pages)
30 November 2011Appointment of Mr John Marshall Edward Skinner as a director (2 pages)
16 June 2011Appointment of Mr Robert James Court as a director (2 pages)
16 June 2011Appointment of Mr Robert James Court as a director (2 pages)
12 April 2011Appointment of Mrs Lesley Patricia Byrne as a director (2 pages)
12 April 2011Appointment of Mrs Lesley Patricia Byrne as a director (2 pages)
20 January 2011Full accounts made up to 31 July 2010 (24 pages)
20 January 2011Full accounts made up to 31 July 2010 (24 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
1 December 2010Annual return made up to 1 December 2010 no member list (8 pages)
11 November 2010Termination of appointment of John Tranmer as a director (1 page)
11 November 2010Termination of appointment of John Tranmer as a director (1 page)
23 September 2010Appointment of Mrs Patricia Ann Jones as a director (2 pages)
23 September 2010Appointment of Mrs Patricia Ann Jones as a director (2 pages)
2 September 2010Termination of appointment of Alan Skidmore as a director (1 page)
2 September 2010Termination of appointment of Alan Skidmore as a director (1 page)
18 June 2010Termination of appointment of Alan Blowers as a secretary (1 page)
18 June 2010Appointment of Mr David Lloyd Thomas as a secretary (1 page)
18 June 2010Appointment of Mr David Lloyd Thomas as a secretary (1 page)
18 June 2010Termination of appointment of Alan Blowers as a secretary (1 page)
29 March 2010Appointment of Professor Alan Melvyn Thompson as a director (2 pages)
29 March 2010Appointment of Professor Alan Melvyn Thompson as a director (2 pages)
20 January 2010Termination of appointment of Simon Brown as a director (1 page)
20 January 2010Termination of appointment of Simon Brown as a director (1 page)
16 December 2009Full accounts made up to 31 July 2009 (23 pages)
16 December 2009Full accounts made up to 31 July 2009 (23 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 1 December 2009 no member list (8 pages)
10 December 2009Annual return made up to 1 December 2009 no member list (8 pages)
10 December 2009Annual return made up to 1 December 2009 no member list (8 pages)
10 December 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr John Tranmer on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Poskitt on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ruth Astrid Bradbury on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Angela Mary Fahy on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
19 October 2009Director's details changed for Valerie Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sarah Elizabeth Pullan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Jeremy Taylor on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
19 October 2009Director's details changed for James Poskitt on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ruth Astrid Bradbury on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Sarah Elizabeth Pullan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Francis Skidmore on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rachel Tunnicliffe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Angela Mary Fahy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for James Poskitt on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Jeanette Gosling on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Tranmer on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Francis Skidmore on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Alan John Blowers on 1 October 2009 (1 page)
19 October 2009Director's details changed for Sarah Elizabeth Pullan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Jeremy Taylor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Valerie Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Angela Mary Fahy on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Francis Skidmore on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Alan Jeremy Taylor on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rachel Tunnicliffe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Valerie Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Ruth Astrid Bradbury on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Jeanette Gosling on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Davies on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Herbert Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Herbert Brown on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Susan Jeanette Gosling on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Tranmer on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Rachel Tunnicliffe on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Herbert Brown on 1 October 2009 (2 pages)
15 September 2009Director appointed john tranmer (2 pages)
15 September 2009Director appointed john tranmer (2 pages)
5 February 2009Annual return made up to 01/12/08 (5 pages)
5 February 2009Location of register of members (1 page)
5 February 2009Annual return made up to 01/12/08 (5 pages)
5 February 2009Location of register of members (1 page)
30 January 2009Full accounts made up to 31 July 2008 (24 pages)
30 January 2009Full accounts made up to 31 July 2008 (24 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 December 2008Appointment terminated director susan hollingworth (1 page)
5 December 2008Appointment terminated director susan hollingworth (1 page)
15 July 2008Appointment terminated director nicole smyth (1 page)
15 July 2008Appointment terminated director nicole smyth (1 page)
23 April 2008Full accounts made up to 31 July 2007 (22 pages)
23 April 2008Full accounts made up to 31 July 2007 (22 pages)
25 March 2008Director appointed nicole adrienne smyth (2 pages)
25 March 2008Director appointed nicole adrienne smyth (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
5 December 2007Annual return made up to 01/12/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2007Annual return made up to 01/12/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 July 2006 (21 pages)
22 May 2007Full accounts made up to 31 July 2006 (21 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
28 December 2006Annual return made up to 01/12/06 (8 pages)
28 December 2006Annual return made up to 01/12/06 (8 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
23 March 2006Full accounts made up to 31 July 2005 (21 pages)
23 March 2006Full accounts made up to 31 July 2005 (21 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Annual return made up to 01/12/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
9 December 2005Director resigned (1 page)
9 December 2005Annual return made up to 01/12/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
9 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
9 March 2005Full accounts made up to 31 July 2004 (19 pages)
9 March 2005Full accounts made up to 31 July 2004 (19 pages)
14 January 2005Registered office changed on 14/01/05 from: 42 south bar street banbury oxon OX16 9X1 (1 page)
14 January 2005Registered office changed on 14/01/05 from: 42 south bar street banbury oxon OX16 9X1 (1 page)
8 December 2004Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2004Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
20 January 2004Full accounts made up to 31 July 2003 (19 pages)
20 January 2004Full accounts made up to 31 July 2003 (19 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Annual return made up to 01/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Annual return made up to 01/12/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
13 December 2002Full accounts made up to 31 July 2002 (19 pages)
13 December 2002Full accounts made up to 31 July 2002 (19 pages)
9 December 2002Annual return made up to 01/12/02 (8 pages)
9 December 2002Annual return made up to 01/12/02 (8 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Annual return made up to 01/12/01
  • 363(288) ‐ Director resigned
(6 pages)
24 December 2001Full accounts made up to 31 July 2001 (17 pages)
24 December 2001Full accounts made up to 31 July 2001 (17 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
19 December 2000Full accounts made up to 31 July 2000 (18 pages)
19 December 2000Full accounts made up to 31 July 2000 (18 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
27 December 1999Company name changed harrogate college,LIMITED\certificate issued on 29/12/99 (2 pages)
27 December 1999Company name changed harrogate college,LIMITED\certificate issued on 29/12/99 (2 pages)
15 December 1999Full accounts made up to 31 July 1999 (19 pages)
15 December 1999Full accounts made up to 31 July 1999 (19 pages)
13 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 July 1998 (19 pages)
25 January 1999Full accounts made up to 31 July 1998 (19 pages)
24 December 1998Annual return made up to 01/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Annual return made up to 01/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
22 December 1997Annual return made up to 01/12/97 (6 pages)
22 December 1997Annual return made up to 01/12/97 (6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 31 July 1997 (20 pages)
1 December 1997Full accounts made up to 31 July 1997 (20 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 July 1996 (17 pages)
27 January 1997Full accounts made up to 31 July 1996 (17 pages)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (3 pages)
11 December 1996Annual return made up to 01/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Annual return made up to 01/12/96
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
29 July 1996New director appointed (4 pages)
29 July 1996New director appointed (4 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
27 December 1995Annual return made up to 01/12/95 (8 pages)
27 December 1995Annual return made up to 01/12/95 (8 pages)
21 November 1995Full accounts made up to 31 July 1995 (18 pages)
21 November 1995Full accounts made up to 31 July 1995 (18 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
22 February 1995Full accounts made up to 31 July 1994 (18 pages)
22 February 1995Full accounts made up to 31 July 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
7 January 1994Full accounts made up to 31 July 1993 (16 pages)
7 January 1994Full accounts made up to 31 July 1993 (16 pages)
22 December 1992Full accounts made up to 31 July 1992 (16 pages)
22 December 1992Full accounts made up to 31 July 1992 (16 pages)
10 December 1991Full accounts made up to 31 July 1991 (15 pages)
10 December 1991Full accounts made up to 31 July 1991 (15 pages)
21 December 1990Full accounts made up to 31 July 1990 (16 pages)
21 December 1990Full accounts made up to 31 July 1990 (16 pages)
11 January 1990Full accounts made up to 31 July 1989 (16 pages)
11 January 1990Full accounts made up to 31 July 1989 (16 pages)
20 December 1988Full accounts made up to 31 July 1988 (15 pages)
20 December 1988Full accounts made up to 31 July 1988 (15 pages)
16 December 1987Full accounts made up to 31 July 1987 (16 pages)
16 December 1987Full accounts made up to 31 July 1987 (16 pages)
11 December 1986Full accounts made up to 31 July 1986 (15 pages)
11 December 1986Full accounts made up to 31 July 1986 (15 pages)
20 December 1985Accounts made up to 31 July 1985 (16 pages)
20 December 1985Accounts made up to 31 July 1985 (16 pages)
17 December 1984Accounts made up to 31 July 1984 (15 pages)
17 December 1984Accounts made up to 31 July 1984 (15 pages)
15 December 1983Accounts made up to 31 July 1983 (15 pages)
15 December 1983Accounts made up to 31 July 1983 (15 pages)
2 April 1983Accounts made up to 31 July 1982 (12 pages)
2 April 1983Accounts made up to 31 July 1982 (12 pages)
25 March 1982Accounts made up to 31 July 1981 (12 pages)
25 March 1982Accounts made up to 31 July 1981 (12 pages)
6 April 1981Accounts made up to 31 July 1980 (13 pages)
6 April 1981Accounts made up to 31 July 1980 (13 pages)
16 May 1924Incorporation (44 pages)
16 May 1924Incorporation (44 pages)