Company NameThe Association Of Healthcare Cleaning Professionals (Ahcp) Limited
DirectorDenise Foster
Company StatusActive
Company Number01221971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1975(48 years, 9 months ago)
Previous NameAssociation Of Domestic Management(The)

Business Activity

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

Directors

Director NameDenise Foster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RolePfi Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Eade Close
Newton Aycliffe
County Durham
DL5 7QG
Director NameMrs Elaine Stevens
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleDomestic Manager
Correspondence AddressC/O Lister Hospital
Stevenage
Herts
Director NameShirley McIlwaine
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleManager
Correspondence Address1 Whitehall Mews
Belfast
Director NameMrs Gladys Ajax
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleDomestic Manager
Correspondence AddressC/O Hensol Castle Hospital
Pontyclun
Mid Glamorgan
Cf7
Director NameLynn Webster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleCleaning Manager
Correspondence Address33 Parkside View
Meanwood
Leeds
West Yorkshire
LS6 4NS
Director NameHilary Kathleen Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCleaning Manager
Correspondence Address10 Keld Close
Tottington Road
Bury
Lancashire
BL8 1UJ
Director NameElizabeth Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 April 1996)
RoleDomestic Manager
Correspondence AddressNorth Tyneside General Hospital Rake Lane
North Shields
Tyne & Wear
NE29 8NH
Director NameSusan Cranfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleDomestic Manager
Correspondence AddressChelmsley Wood Hospital
Marston Green
Birmingham
Director NameMarion Gilbert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleDomestic Manager
Correspondence AddressChorley & District Hospital Preston Road
Chorley
Lancashire
PR7 1PP
Secretary NameGill Penelope Jane Hallsworth
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 Foley Church Close
Streetly
Sutton Coldfield
West Midlands
B74 3JX
Director NameZoe Irene Greenwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(18 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 April 1998)
RoleDomestic And Linen Services Ad
Correspondence Address25 London Road
Cheltenham
Gloucestershire
GL52 6EY
Wales
Director NameJulie Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2000)
RoleHotel Services Manager
Correspondence Address14 Birch Field
Clayton Le Woods
Chorley
Lancashire
PR6 7RE
Secretary NameZoe Irene Greenwell
NationalityBritish
StatusResigned
Appointed30 June 1995(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1995)
RoleSenior Manager National Health
Correspondence Address25 London Road
Cheltenham
Gloucestershire
GL52 6EY
Wales
Secretary NamePenelope Anne Harrison
NationalityBritish
StatusResigned
Appointed15 November 1995(20 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressApartment 5 Liber House
Olympian Court
York
North Yorkshire
YO10 3UF
Director NameHelen Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 April 2002)
RoleDirectorate Administrator
Correspondence Address59 Main Street
Swinton
Duns
Berwickshire
TD11 3JJ
Scotland
Director NameHelen Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(21 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 April 2002)
RoleDirectorate Administrator
Correspondence Address59 Main Street
Swinton
Duns
Berwickshire
TD11 3JJ
Scotland
Director NameErnest Walter Coates
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 April 2004)
RoleNhs
Correspondence Address75 Berkeley Road
Wroughton
Swindon
Wiltshire
SN4 9BN
Director NameMargery Rotheram
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 April 2007)
RoleGeneral Services Manager Nhs
Correspondence AddressSchool House
School Brae
Letham
Fife
KY15 7RN
Scotland
Director NameSusan Christine Davison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(27 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 April 2004)
RoleHotel Services Mgr
Correspondence Address2 Police Houses
Streetgate
Newcastle Upon Tyne
NE16 5LG
Director NameGaynor Thackray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(28 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressGreen Gates High Street
Stainland
Halifax
West Yorkshire
HX4 9PQ
Director NameAndrew Neil Matthews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2008)
RoleNHS Manager
Correspondence AddressChapel House
Fore Street Chacewater
Truro
Cornwall
TR4 8PT
Director NameSusan McHugh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2008)
RoleEducation Training & Developme
Correspondence AddressThe Old Vicarage
Birks Lane Walsden
Todmorden
Lancashire
OL14 6QU
Director NameMary Anne Kane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(31 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2013)
RoleNHS Manager
Correspondence Address32 Priory Lane
Lesmahagow
Lanark
South Lanarkshire
ML11 0BX
Scotland
Director NameHazel Mary Hedicker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2008)
RoleNHS Manager
Correspondence Address15 Jennifer Close
Exeter
Devon
EX2 4RB
Director NameCarina Bale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleManager
Correspondence Address1 Rose Cottage Waenllapria
Llanelly Hill
Abergavenny
Monmouthshire
NP7 0PL
Wales
Director NameMiss Catherine Nicola Pegna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barley Road
Great Chishill
Cambridgeshire
SG8 8SB
Director NameDenise Foster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(32 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 June 2013)
RoleNHS Manager
Correspondence Address33 Youens Crescent
Newton Aycliffe
County Durham
DL5 4ZE
Director NameJeannette Brady
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(32 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleNHS Manager
Correspondence Address26 Second Avenue
Trecenydd
Caerphilly
CF83 2SN
Wales
Director NameMr Neil Kim Paul
Date of BirthApril 1955 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed14 June 2013(37 years, 10 months after company formation)
Appointment Duration12 months (resigned 11 June 2014)
RoleHead Of Operational Services
Country of ResidenceWales
Correspondence Address9 Cherry Tree Road
Pontllanfraith
Blackwood
Gwent
NP12 2PY
Wales
Director NameMr Simon Sharpe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(37 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2018)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address9 Cromwell Lane
Northfield
Birmingham
B31 1AB
Director NameMrs Judith Hudson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2016)
RoleFacilities Management Consulta
Country of ResidenceUnited Kingdom
Correspondence Address2 Dalmahoy
Usworth
Washington
Tyne And Wear
NE37 1SF
Director NameMrs Lesley Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(38 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2016)
RoleRegional Area Sales Manager
Country of ResidenceScotland
Correspondence Address2 Kemp Court
Mauchline
Ayrshire
KA5 6EW
Scotland

Contact

Websiteahcp.co.uk
Email address[email protected]
Telephone07 736471006
Telephone regionMobile

Location

Registered AddressWellington House Aviator Court
Clifton Moor
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£88,659
Cash£95,679
Current Liabilities£7,540

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 May 2022Registered office address changed from 3 Cayley Court George Cayley Drive York YO30 4WH England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 10 May 2022 (1 page)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 January 2020Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive York YO30 4WH on 31 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 November 2018Appointment of Denise Foster as a director on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Simon Sharpe as a director on 30 November 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
13 December 2016Termination of appointment of Judith Hudson as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Judith Hudson as a director on 12 December 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Termination of appointment of Lesley Davis as a director on 3 August 2016 (1 page)
5 August 2016Termination of appointment of Lesley Davis as a director on 3 August 2016 (1 page)
20 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
20 April 2016Annual return made up to 15 April 2016 no member list (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
6 May 2015Annual return made up to 15 April 2015 no member list (4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Termination of appointment of Neil Paul as a director (1 page)
2 July 2014Termination of appointment of Neil Paul as a director (1 page)
2 July 2014Appointment of Mrs Lesley Davis as a director (2 pages)
2 July 2014Appointment of Mrs Lesley Davis as a director (2 pages)
30 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
30 April 2014Annual return made up to 15 April 2014 no member list (4 pages)
15 August 2013Termination of appointment of Denise Foster as a director (1 page)
15 August 2013Termination of appointment of Mary Kane as a director (1 page)
15 August 2013Appointment of Judith Hudson as a director (2 pages)
15 August 2013Termination of appointment of Mary Kane as a director (1 page)
15 August 2013Termination of appointment of Denise Foster as a director (1 page)
15 August 2013Appointment of Mr Neil Kim Paul as a director (2 pages)
15 August 2013Appointment of Judith Hudson as a director (2 pages)
15 August 2013Appointment of Mr Neil Kim Paul as a director (2 pages)
7 August 2013Appointment of Mr Simon Sharpe as a director (2 pages)
7 August 2013Appointment of Mr Simon Sharpe as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
22 April 2013Annual return made up to 15 April 2013 no member list (3 pages)
22 April 2013Termination of appointment of Jeannette Brady as a director (1 page)
22 April 2013Termination of appointment of Catherine Pegna as a director (1 page)
22 April 2013Termination of appointment of Jeannette Brady as a director (1 page)
22 April 2013Termination of appointment of Catherine Pegna as a director (1 page)
10 August 2012Director's details changed for Denise Foster on 2 August 2012 (2 pages)
10 August 2012Director's details changed for Denise Foster on 2 August 2012 (2 pages)
10 August 2012Director's details changed for Denise Foster on 2 August 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 15 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 15 April 2012 no member list (5 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2011Annual return made up to 15 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 15 April 2011 no member list (5 pages)
20 April 2011Termination of appointment of Carina Bale as a director (1 page)
20 April 2011Termination of appointment of Carina Bale as a director (1 page)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 15 April 2010 no member list (5 pages)
1 June 2010Annual return made up to 15 April 2010 no member list (5 pages)
31 March 2010Termination of appointment of Penelope Harrison as a secretary (1 page)
31 March 2010Termination of appointment of Penelope Harrison as a secretary (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Annual return made up to 15/04/09 (3 pages)
22 April 2009Annual return made up to 15/04/09 (3 pages)
19 September 2008Registered office changed on 19/09/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page)
19 September 2008Registered office changed on 19/09/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page)
18 August 2008Director appointed catherine pegna (2 pages)
18 August 2008Director appointed catherine pegna (2 pages)
12 August 2008Appointment terminated director hazel hedicker (1 page)
12 August 2008Appointment terminated director susan mchugh (1 page)
12 August 2008Director appointed denise foster (2 pages)
12 August 2008Director appointed denise foster (2 pages)
12 August 2008Appointment terminated director hazel hedicker (1 page)
12 August 2008Appointment terminated director susan mchugh (1 page)
12 August 2008Appointment terminated director andrew matthews (1 page)
12 August 2008Appointment terminated director andrew matthews (1 page)
12 August 2008Director appointed jeannette brady (2 pages)
12 August 2008Director appointed jeannette brady (2 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 May 2008Annual return made up to 15/04/08 (3 pages)
28 May 2008Annual return made up to 15/04/08 (3 pages)
20 May 2008Director appointed carina bale (1 page)
20 May 2008Director appointed mary anne kane (2 pages)
20 May 2008Secretary's change of particulars / penelope harrison / 04/01/2008 (1 page)
20 May 2008Director appointed hazel mary hedicker (2 pages)
20 May 2008Director appointed mary anne kane (2 pages)
20 May 2008Director appointed hazel mary hedicker (2 pages)
20 May 2008Director appointed carina bale (1 page)
20 May 2008Secretary's change of particulars / penelope harrison / 04/01/2008 (1 page)
13 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 May 2007Company name changed association of domestic manageme nt(the)\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed association of domestic manageme nt(the)\certificate issued on 22/05/07 (2 pages)
2 May 2007Annual return made up to 15/04/07 (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Annual return made up to 15/04/07 (2 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
16 June 2006Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
16 June 2006Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Annual return made up to 15/04/06 (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Annual return made up to 15/04/06 (4 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
22 April 2005Annual return made up to 15/04/05
  • 363(288) ‐ Director resigned
(2 pages)
22 April 2005Annual return made up to 15/04/05
  • 363(288) ‐ Director resigned
(2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 April 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 2004Annual return made up to 15/04/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
19 February 2004Annual return made up to 15/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 2004Annual return made up to 15/04/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 January 2003Registered office changed on 07/01/03 from: the aitches main road stocksfield northumberland NE43 7JR (1 page)
7 January 2003Registered office changed on 07/01/03 from: the aitches main road stocksfield northumberland NE43 7JR (1 page)
30 May 2002Registered office changed on 30/05/02 from: 3 hagg bank cottage wylam northumberland NE41 8JT (1 page)
30 May 2002Registered office changed on 30/05/02 from: 3 hagg bank cottage wylam northumberland NE41 8JT (1 page)
15 May 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 May 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Annual return made up to 15/04/01 (3 pages)
15 May 2001Annual return made up to 15/04/01 (3 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Memorandum and Articles of Association (11 pages)
27 February 2001Memorandum and Articles of Association (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director resigned
(4 pages)
23 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999New director appointed (2 pages)
9 May 1999Annual return made up to 15/04/99 (4 pages)
9 May 1999Annual return made up to 15/04/99 (4 pages)
14 May 1998Full accounts made up to 31 December 1997 (10 pages)
14 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(4 pages)
14 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 09/05/97 (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Annual return made up to 09/05/97 (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 October 1996Auditor's resignation (2 pages)
25 October 1996Auditor's resignation (2 pages)
25 October 1996Auditor's resignation (2 pages)
25 October 1996Auditor's resignation (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (26 pages)
22 October 1996Registered office changed on 22/10/96 from: peel house lichfield street burton on trent staffordshire DE14 3SQ (1 page)
22 October 1996Full accounts made up to 31 December 1995 (26 pages)
22 October 1996Registered office changed on 22/10/96 from: peel house lichfield street burton on trent staffordshire DE14 3SQ (1 page)
19 June 1996Annual return made up to 09/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 1996Annual return made up to 09/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)