Company NameBolton And District Hospital Saturday Council
DirectorsDavid Andrew Capper and Jason Sidney Hogan
Company StatusActive
Company Number00518573
CategoryPrivate Unlimited Company
Incorporation Date11 April 1953(71 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Andrew Capper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(68 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestfield House Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMr Jason Sidney Hogan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(68 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressWestfield House Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameHerbert Holdbrook
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address1 Clive Avenue
St Annes On Sea
Lancashire
FY8 2RU
Director NameMr John Peers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RoleElectrician
Correspondence Address104 Primrose Street
Kearsley
Bolton
Lancashire
BL4 9DA
Director NameMrs Margaret Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2000)
RoleShop Assistant
Correspondence Address58 Elm Road
Little Lever
Bolton
Lancashire
BL3 1JL
Director NameMr Eric Lightbown
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 1991)
RoleRetired
Correspondence Address27 Greenbank
Farnworth
Bolton
Lancashire
BL4 7JF
Director NameMr David Johnson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2000)
RoleCashier
Correspondence Address5 Girvan Close
Bolton
Lancashire
BL3 3JS
Director NameMr Thomas Hughes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 1999)
RolePipe Layer
Correspondence Address94 Ashworth Lane
Bolton
Lancashire
BL1 8RH
Director NameMrs Olwyn Elizabeth Holgate
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 18 May 1999)
RoleNursing Sister
Correspondence Address1 Starkie Road
Bolton
Lancashire
BL2 6AH
Director NameMr William Hardman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 1999)
RoleRetired
Correspondence Address52 Mossfield Road
Farnworth
Bolton
Lancashire
BL4 0AB
Director NameMr James Ginty
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address28 Waverley Road
Bolton
Lancashire
BL1 6NW
Director NameMr Frank Clowes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2000)
RoleRetired
Correspondence Address14 Percy Street
Farnworth
Bolton
Lancashire
BL4 9LD
Director NameMrs Margaret Ashworth
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 1999)
RoleRetired
Correspondence Address29 Doris Avenue
Bolton
Lancashire
BL2 6DB
Director NameMr Robert Chamberlain
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RoleRetired
Correspondence Address55 Pole Street
Bolton
Lancashire
BL2 2DZ
Director NameMr Brian Calvert
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1994)
RoleAccounts Manager
Correspondence Address75 Laburnum Park
Bradshaw
Bolton
Lancashire
BL2 3BX
Director NameMr Philip Barmore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 1999)
RoleEngineer
Correspondence Address24 Blackshaw House
Bolton
Lancashire
BL3 5NU
Director NameMr Fred Bradley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2000)
RolePostman
Correspondence Address16 Avoncliffe Close
Bolton
Lancashire
BL1 8BD
Director NameMrs Audrey Berry
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 09 August 1999)
RoleOffice Manager
Correspondence Address24 Helsby Gardens
Bolton
Lancashire
BL1 8SG
Secretary NameGerard Walsh
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address32 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Director NameAnn Hardman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(38 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2000)
RoleRegistered General Nurse
Correspondence Address34 Roscow Avenue
Bolton
Lancashire
BL2 6HU
Director NameJean Briscoe
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(38 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 1998)
RoleRetired
Correspondence Address32 Victoria Court
Stocks Park Drive Horwich
Bolton
BL6 6DF
Director NameAlan Prescott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(39 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2000)
RoleJoiner
Correspondence Address6 Bradford Street
Farnworth
Bolton
BL4 9LS
Director NameFred Jones
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(39 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 1999)
RoleRetired Electrician
Correspondence Address6 Phoenix Street
Farnworth
Bolton
BL4 9TZ
Director NameBrian Fray
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(40 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2000)
RoleEngineer
Correspondence Address130 Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2LE
Secretary NameMr Peter Green
NationalityBritish
StatusResigned
Appointed30 September 1994(41 years, 6 months after company formation)
Appointment Duration12 years (resigned 02 October 2006)
RoleSecretary/Organiser
Country of ResidenceEngland
Correspondence Address6 Hawkstone Close
Bolton
Lancashire
BL2 3NY
Director NameGerald Parker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(42 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleRetired
Correspondence Address12 Oakenclough Drive
Bolton
Lancashire
BL1 5QY
Director NameRev Malcolm William Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2000)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Winton Grove
Bolton
Lancashire
BL3 4UX
Director NameMr Andrew John Magee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(46 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Boot Lane
Bolton
Lancashire
BL1 5SS
Director NameMrs Lynn Clarke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(46 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 March 2013)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMr Peter Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(47 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hawkstone Close
Bolton
Lancashire
BL2 3NY
Director NameAnne Marjorie Dobie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(51 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Secretary NameMr David Charles Udall
NationalityBritish
StatusResigned
Appointed02 October 2006(53 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMr Trevor Nicholls
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(53 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2021)
RoleRisk Director
Country of ResidenceEngland
Correspondence AddressWestfield House Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMs Julie Hulme
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(59 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2017)
RoleH.R.Consultant
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancashire
BL1 2RZ
Director NameMr Stephen Bell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(64 years after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegent House Folds Point
Folds Road
Bolton
Lancs
BL1 2RZ

Contact

Websitehospital-saturday.org.uk

Location

Registered AddressWestfield House
Charter Row
Sheffield
South Yorkshire
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,796,689
Net Worth£2,566,080
Cash£480,141
Current Liabilities£266,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

8 December 2020Full accounts made up to 31 March 2020 (25 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 November 2019Full accounts made up to 31 March 2019 (34 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 November 2018Termination of appointment of Stephen Pugh as a director on 1 November 2018 (1 page)
13 November 2018Appointment of Mr Paul Robert Shires as a director on 1 November 2018 (2 pages)
14 September 2018Full accounts made up to 31 December 2017 (33 pages)
2 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
27 February 2018Notification of Westfield Health Limited as a person with significant control on 1 January 2018 (2 pages)
27 February 2018Cessation of Ukh Foundation as a person with significant control on 31 December 2017 (1 page)
26 January 2018Re-registration assent (1 page)
26 January 2018Re-registration of Memorandum and Articles (25 pages)
26 January 2018Certificate of re-registration from Limited to Unlimited (1 page)
26 January 2018Re-registration from a private limited company to a private unlimited company (2 pages)
18 January 2018Termination of appointment of Stephen Bell as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of David Charles Udall as a secretary on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Julie Hulme as a director on 31 December 2017 (1 page)
18 January 2018Registered office address changed from Regent House Folds Point Folds Road Bolton Lancashire BL1 2RZ to Westfield House Charter Row Sheffield South Yorkshire S1 3FZ on 18 January 2018 (1 page)
18 January 2018Termination of appointment of David Charles Udall as a director on 31 December 2017 (1 page)
18 January 2018Termination of appointment of Andrew Redfern as a director on 31 December 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
27 September 2017Full accounts made up to 31 December 2016 (32 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
9 May 2017Appointment of Mr Stephen Bell as a director on 1 April 2017 (2 pages)
9 May 2017Appointment of Mr Stephen Bell as a director on 1 April 2017 (2 pages)
7 March 2017Termination of appointment of Anne Marjorie Dobie as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Anne Marjorie Dobie as a director on 28 February 2017 (1 page)
20 May 2016Annual return made up to 27 April 2016 no member list (5 pages)
20 May 2016Annual return made up to 27 April 2016 no member list (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (33 pages)
9 May 2016Full accounts made up to 31 December 2015 (33 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2016Memorandum and Articles of Association (11 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2016Memorandum and Articles of Association (11 pages)
28 April 2015Annual return made up to 27 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 27 April 2015 no member list (5 pages)
19 April 2015Full accounts made up to 31 December 2014 (25 pages)
19 April 2015Full accounts made up to 31 December 2014 (25 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
2 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
4 April 2014Full accounts made up to 31 December 2013 (27 pages)
4 April 2014Full accounts made up to 31 December 2013 (27 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 June 2013Director's details changed for Mr Stephen Pugh on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Trevor Nicholls on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 27 April 2013 no member list (5 pages)
14 June 2013Director's details changed for Trevor Nicholls on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Stephen Pugh on 14 June 2013 (2 pages)
14 June 2013Annual return made up to 27 April 2013 no member list (5 pages)
15 April 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
15 April 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
22 March 2013Termination of appointment of Lynn Clarke as a director (1 page)
22 March 2013Termination of appointment of Lynn Clarke as a director (1 page)
22 March 2013Termination of appointment of Roy White as a director (1 page)
22 March 2013Termination of appointment of Roy White as a director (1 page)
22 February 2013Appointment of Mrs Julie Hulme as a director (2 pages)
22 February 2013Appointment of Mrs Julie Hulme as a director (2 pages)
8 January 2013Appointment of Mr Andrew Redfern as a director (2 pages)
8 January 2013Appointment of Mr Andrew Redfern as a director (2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 May 2012Director's details changed for Trevor Nicholls on 24 April 2012 (2 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
9 May 2012Director's details changed for Mrs Lynn Clarke on 27 April 2012 (2 pages)
9 May 2012Director's details changed for Trevor Nicholls on 24 April 2012 (2 pages)
9 May 2012Director's details changed for David Charles Udall on 24 April 2012 (2 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
9 May 2012Director's details changed for David Charles Udall on 24 April 2012 (2 pages)
9 May 2012Secretary's details changed for David Charles Udall on 24 April 2012 (1 page)
9 May 2012Director's details changed for Mrs Lynn Clarke on 27 April 2012 (2 pages)
9 May 2012Secretary's details changed for David Charles Udall on 24 April 2012 (1 page)
23 June 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
6 June 2011Section 519 (1 page)
6 June 2011Section 519 (1 page)
4 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
4 May 2011Director's details changed for Anne Marjorie Dobie on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Anne Marjorie Dobie on 27 April 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 no member list (8 pages)
29 March 2011Termination of appointment of Andrew Ratcliff as a director (1 page)
29 March 2011Termination of appointment of Andrew Ratcliff as a director (1 page)
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
31 August 2010Change of name notice (2 pages)
31 August 2010Change of name notice (2 pages)
13 May 2010Director's details changed for Anne Marjorie Dobie on 29 April 2010 (2 pages)
13 May 2010Appointment of Mr Stephen Pugh as a director (2 pages)
13 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
13 May 2010Appointment of Mr Stephen Pugh as a director (2 pages)
13 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
13 May 2010Director's details changed for Trevor Nicholls on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Anne Marjorie Dobie on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Trevor Nicholls on 29 April 2010 (2 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
3 June 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
11 May 2009Director's change of particulars / trevor nicholls / 11/05/2009 (1 page)
11 May 2009Annual return made up to 29/04/09 (4 pages)
11 May 2009Director's change of particulars / trevor nicholls / 11/05/2009 (1 page)
11 May 2009Annual return made up to 29/04/09 (4 pages)
9 April 2009Appointment terminated director andrew magee (1 page)
9 April 2009Appointment terminated director andrew magee (1 page)
13 May 2008Registered office changed on 13/05/2008 from coronation house 16 silverwell street bolton BL1 1PP (1 page)
13 May 2008Annual return made up to 29/04/08 (4 pages)
13 May 2008Annual return made up to 29/04/08 (4 pages)
13 May 2008Registered office changed on 13/05/2008 from coronation house 16 silverwell street bolton BL1 1PP (1 page)
8 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
8 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
14 May 2007Annual return made up to 29/04/07 (2 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
6 June 2006Annual return made up to 29/04/06 (6 pages)
6 June 2006Annual return made up to 29/04/06 (6 pages)
16 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
16 March 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
24 May 2005Annual return made up to 29/04/05 (6 pages)
24 May 2005Annual return made up to 29/04/05 (6 pages)
9 March 2005Full accounts made up to 31 December 2004 (16 pages)
9 March 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
17 March 2004Full accounts made up to 31 December 2003 (19 pages)
17 March 2004Full accounts made up to 31 December 2003 (19 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
22 May 2003Annual return made up to 29/04/03 (6 pages)
22 May 2003Annual return made up to 29/04/03 (6 pages)
20 March 2003Full accounts made up to 31 December 2002 (16 pages)
20 March 2003Full accounts made up to 31 December 2002 (16 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
29 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
12 March 2002Full accounts made up to 31 December 2001 (15 pages)
12 March 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2001Annual return made up to 29/04/01 (5 pages)
16 May 2001Annual return made up to 29/04/01 (5 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
25 May 2000Memorandum and Articles of Association (16 pages)
25 May 2000Memorandum and Articles of Association (16 pages)
19 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Director resigned (1 page)
5 June 1999Director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
26 May 1999Director resigned (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Annual return made up to 29/04/99 (12 pages)
16 May 1999Annual return made up to 29/04/99 (12 pages)
16 May 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
21 May 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Full accounts made up to 31 December 1997 (15 pages)
13 May 1998Annual return made up to 29/04/98 (12 pages)
13 May 1998Annual return made up to 29/04/98 (12 pages)
6 October 1997Secretary's particulars changed (1 page)
6 October 1997Secretary's particulars changed (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
6 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 1997Auditor's resignation (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 May 1996New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Annual return made up to 04/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
8 June 1995Annual return made up to 04/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
13 April 1953Incorporation (24 pages)