Company NameYorkshire Youth And Music Limited
Company StatusActive
Company Number01601451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1981(42 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Secretary NameMs Gail Dudson
NationalityBritish
StatusCurrent
Appointed05 January 2004(22 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressSpringfield
Colton
Ulverston
Cumbria
LA12 8HE
Director NameMrs Janette Randerson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(27 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleManager Audit & Assurance
Country of ResidenceEngland
Correspondence AddressDean Clough Industrial Park
Halifax
HX3 5AX
Director NameMs Patricia Ellis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLg31 Kirklees Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMiss Anne Victoria Kent
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressLg31 Kirklees Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMiss Alice Beckwith
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressLg31 Kirklees Media Centre Northumberland Street
Huddersfield
HD1 1RL
Director NameMr Sean Louis Chandler
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher Of The Deaf
Country of ResidenceEngland
Correspondence Address2, Minerva House Olympian Court
York
YO10 3UE
Director NameMiss Kate Andrews
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(41 years, 10 months after company formation)
Appointment Duration7 months
RoleChief Examiner
Country of ResidenceEngland
Correspondence Address2 Canter Way
Bradford
BD2 3FE
Director NameMs Eleanor Gill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(41 years, 10 months after company formation)
Appointment Duration7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 North End
Osmotherley
Northallerton
DL6 3BB
Director NameMr Vandan Parmar
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(41 years, 10 months after company formation)
Appointment Duration7 months
RoleSolutions Architect
Country of ResidenceUnited Kingdom
Correspondence Address82 82 Coppice Wood Crescent
Yeadon
Leeds
LS19 7LG
Director NameMiss Patricia Anne Quinn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(41 years, 10 months after company formation)
Appointment Duration7 months
RoleProject Officer
Country of ResidenceEngland
Correspondence Address25 Pinewood Road
Pocklington
York
YO42 2UZ
Director NameDame Janet Baker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 14 April 1992)
RoleSinger
Correspondence AddressCarlyon House Mount Park Road
Harrow
Middlesex
HA1 3JS
Director NameMr William Richard Barker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 28 October 1991)
RoleFinance Officer
Correspondence Address7 Box House
Luddendenfoot
Halifax
West Yorkshire
HX2 6QA
Director NamePeter Ronald Bear
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1993)
RoleLea Music Adviser
Correspondence Address164 Thorne Road
Doncaster
South Yorkshire
DN2 5AE
Director NameMr Andrew Simon Cooke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 The Nook
Hallowes Park Road Cullingworth
Bradford
West Yorkshire
BD13 5AS
Director NameMr Robert Allen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 December 2000)
RoleProbation Officer
Correspondence Address35 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Director NameMs Janet Gourley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1994)
RoleMarketing Liaison Manager
Correspondence Address31 Ring Road Seacroft
Leeds
West Yorkshire
LS14 1AT
Secretary NameMrs Claire Frazer
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressFirlands 6 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Secretary NameMs Gillian Elizabeth Hall
NationalityBritish
StatusResigned
Appointed07 April 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address11 The Hawthorns
Outwood
West Yorkshire
WF1 3TL
Director NameMr Alastair Cowan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleSolicitor
Correspondence AddressCockring Farm Cop Hill
Slaithwaite
Huddersfield
HD7 5XA
Director NameSir John Alistair Graham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1997)
RoleChief Executive
Correspondence AddressLower Old Hall Norland Town Road
Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameSir Bryan Askew
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Golf Links Avenue
Tadcaster
North Yorkshire
LS24 9HF
Director NameMrs Gillian Rose Crowther
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2000)
RoleNon Executive Director
Correspondence AddressSnow Lea House
113 Lamb Hall Road Longwood
Huddersfield
HD3 3TH
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarshalls Plc Birkby Grange
Birkby Hall Road
Huddersfield
HD2 2YA
Secretary NameJan Hinde
NationalityBritish
StatusResigned
Appointed24 February 1998(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address4 Hammonds Landing
Old Cawsey
Sowerby Bridge
West Yorkshire
HX6 2DR
Director NameMr Martyn John Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(17 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Nook
2 The Oaks Manor Farm
Old Clehonger
Herefordshire
HR2 9SD
Wales
Director NameMrs Elizabeth Mary Bavidge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(17 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 28 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Savile Park
Halifax
West Yorkshire
HX1 3EW
Director NameGill Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(18 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2012)
RoleLocal Govt. Officer
Country of ResidenceEngland
Correspondence Address22 St Helen's Road
York
YO24 1HR
Director NameJess Ferguson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(19 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 November 2002)
RoleCommercial Develpoment Manager
Correspondence Address6 Hammonds Landing
Old Cawsey
Sowerby Bridge
West Yorkshire
HX6 2DR
Secretary NameSarah Elizabeth Oldknow
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Longroyd Grove
Leeds
West Yorkshire
LS11 5HF
Director NameFabienne Cotte
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2002(21 years after company formation)
Appointment Duration2 years (resigned 14 December 2004)
RoleMarketing Manager
Correspondence Address48 Clifton Grove
Clifton
Rotherham
South Yorkshire
S65 2AZ
Director NameKirsten Jean Barker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Sun Lane
Burley In Wharfedale
Ilkley
LS29 7LG
Director NameBill Ford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(24 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 September 2008)
RolePersonal Trainer
Correspondence Address3 Hungate
Brompton By Sawdon
Scarborough
North Yorkshire
YO13 9DW
Director NameJames Crookes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMrs Sarah Jane Gordon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(32 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2016)
RoleEducation
Country of ResidenceEngland
Correspondence AddressYorkshire Youth & Music E125 Dean Clough
Halifax
HX3 5AX
Director NameMr Sam Dunkley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(37 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLg31 Kirklees Media Centre Northumberland Street
Huddersfield
HD1 1RL

Contact

Websiteyym.org.uk
Email address[email protected]
Telephone07 974715558
Telephone regionMobile

Location

Registered AddressLg31 Kirklees Media Centre
Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£221,720
Cash£239,501
Current Liabilities£24,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Andrew David Sprake as a director on 12 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
15 October 2019Appointment of Mrs Hannah Marion Jones as a director on 14 October 2019 (2 pages)
23 July 2019Appointment of Mr Sam Dunkley as a director on 15 July 2019 (2 pages)
10 January 2019Amended total exemption full accounts made up to 31 March 2018 (25 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
7 March 2018Director's details changed for Janette Hulme on 7 March 2018 (2 pages)
13 February 2018Termination of appointment of James Malcolm Thompson as a director on 1 February 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
19 December 2017Director's details changed for Mr Andrew David Sprake on 12 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Andrew David Sprake on 12 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 September 2017Director's details changed for Ms Patricia Ellis on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Ms Patricia Ellis on 11 September 2017 (2 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
23 November 2016Director's details changed for Mr James Malcolm Thompson on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr James Malcolm Thompson on 23 November 2016 (2 pages)
17 May 2016Termination of appointment of Sarah Jane Gordon as a director on 18 April 2016 (1 page)
17 May 2016Termination of appointment of Sarah Jane Gordon as a director on 18 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Appointment of Ms Patricia Ellis as a director on 22 October 2015 (2 pages)
10 December 2015Appointment of Ms Patricia Ellis as a director on 22 October 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Appointment of Mr James Malcolm Thompson as a director (2 pages)
7 December 2015Appointment of Mr James Malcolm Thompson as a director on 22 October 2015 (2 pages)
7 December 2015Annual return made up to 7 December 2015 no member list (6 pages)
7 December 2015Appointment of Mr James Malcolm Thompson as a director on 22 October 2015 (2 pages)
7 December 2015Director's details changed for Janette Hulme on 30 November 2015 (2 pages)
7 December 2015Appointment of Mr James Malcolm Thompson as a director (2 pages)
7 December 2015Termination of appointment of Catherine Elizabeth Baxandall as a director on 22 October 2015 (1 page)
7 December 2015Director's details changed for Janette Hulme on 30 November 2015 (2 pages)
7 December 2015Annual return made up to 7 December 2015 no member list (6 pages)
7 December 2015Termination of appointment of Catherine Elizabeth Baxandall as a director on 22 October 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 no member list (7 pages)
12 December 2014Annual return made up to 12 December 2014 no member list (7 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
19 September 2014Appointment of Mrs Sarah Jane Gordon as a director on 14 July 2014 (2 pages)
19 September 2014Appointment of Mrs Sarah Jane Gordon as a director on 14 July 2014 (2 pages)
10 January 2014Annual return made up to 15 December 2013 no member list (6 pages)
10 January 2014Annual return made up to 15 December 2013 no member list (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
29 April 2013Termination of appointment of James Crookes as a director (1 page)
29 April 2013Termination of appointment of James Crookes as a director (1 page)
9 January 2013Appointment of Mr Andrew David Sprake as a director (2 pages)
9 January 2013Appointment of Mr Andrew David Sprake as a director (2 pages)
8 January 2013Annual return made up to 15 December 2012 no member list (7 pages)
8 January 2013Annual return made up to 15 December 2012 no member list (7 pages)
8 January 2013Termination of appointment of Gill Cooper as a director (1 page)
8 January 2013Termination of appointment of Gill Cooper as a director (1 page)
7 January 2013Termination of appointment of Gill Cooper as a director (1 page)
7 January 2013Termination of appointment of Gill Cooper as a director (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
16 December 2011Annual return made up to 15 December 2011 no member list (7 pages)
16 December 2011Annual return made up to 15 December 2011 no member list (7 pages)
6 October 2011Director's details changed for Janette Hulme on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Janette Hulme on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Janette Hulme on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Gill Cooper on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Gill Cooper on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Gill Cooper on 5 October 2011 (2 pages)
5 January 2011Annual return made up to 17 December 2010 no member list (7 pages)
5 January 2011Annual return made up to 17 December 2010 no member list (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
22 January 2010Director's details changed for James Crookes on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Catherine Elizabeth Baxandall on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Catherine Elizabeth Baxandall on 21 January 2010 (2 pages)
22 January 2010Director's details changed for James Crookes on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Elizabeth Mary Bavidge on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Gill Cooper on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Elizabeth Mary Bavidge on 12 January 2010 (2 pages)
21 January 2010Annual return made up to 17 December 2009 no member list (5 pages)
21 January 2010Director's details changed for Janette Hulme on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Gill Cooper on 12 January 2010 (2 pages)
21 January 2010Annual return made up to 17 December 2009 no member list (5 pages)
21 January 2010Director's details changed for Janette Hulme on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Janette Hulme on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Janette Hulme on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Elizabeth Mary Bavidge on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Gill Cooper on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Elizabeth Mary Bavidge on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Gill Cooper on 12 January 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
13 October 2009Appointment of James Crookes as a director (1 page)
13 October 2009Appointment of James Crookes as a director (1 page)
12 October 2009Director's details changed for Catherine Elizabeth Baxandall on 27 August 2009 (1 page)
12 October 2009Director's details changed for Catherine Elizabeth Baxandall on 27 August 2009 (1 page)
4 June 2009Appointment terminated director kirsten barker (1 page)
4 June 2009Appointment terminated director sara robinson (1 page)
4 June 2009Appointment terminated director sara robinson (1 page)
4 June 2009Director appointed janette hulme (1 page)
4 June 2009Director appointed janette hulme (1 page)
4 June 2009Appointment terminated director kirsten barker (1 page)
14 January 2009Annual return made up to 17/12/08 (10 pages)
14 January 2009Annual return made up to 17/12/08 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
19 November 2008Appointment terminated director bill ford (1 page)
19 November 2008Appointment terminated director bill ford (1 page)
19 November 2008Appointment terminated director jo swann (1 page)
19 November 2008Appointment terminated director jo swann (1 page)
16 July 2008Appointment terminated director richard taylor (1 page)
16 July 2008Appointment terminated director richard taylor (1 page)
11 January 2008Annual return made up to 17/12/07 (7 pages)
11 January 2008Annual return made up to 17/12/07 (7 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
10 January 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (19 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
3 January 2007Annual return made up to 17/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Annual return made up to 17/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Full accounts made up to 31 March 2005 (16 pages)
28 December 2005Full accounts made up to 31 March 2005 (16 pages)
28 December 2005Director resigned (1 page)
28 December 2005Annual return made up to 17/12/05 (6 pages)
28 December 2005Annual return made up to 17/12/05 (6 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
6 January 2005Annual return made up to 17/12/04 (7 pages)
6 January 2005Annual return made up to 17/12/04 (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
12 January 2004Annual return made up to 17/12/03 (8 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Full accounts made up to 31 March 2003 (17 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Annual return made up to 17/12/03 (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Full accounts made up to 31 March 2003 (17 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
13 December 2002Full accounts made up to 31 March 2002 (17 pages)
13 December 2002Full accounts made up to 31 March 2002 (17 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Annual return made up to 17/12/01 (5 pages)
21 December 2001Annual return made up to 17/12/01 (5 pages)
21 December 2001New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 May 2001Director's particulars changed (1 page)
11 May 2001Director's particulars changed (1 page)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
12 December 2000Annual return made up to 02/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Annual return made up to 02/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
26 November 1999Annual return made up to 02/12/99 (6 pages)
26 November 1999Annual return made up to 02/12/99 (6 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
28 January 1999Annual return made up to 02/12/98
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Annual return made up to 02/12/98
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
15 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (4 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 November 1996Annual return made up to 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 November 1996Annual return made up to 02/12/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 December 1995Annual return made up to 02/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Annual return made up to 02/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Full accounts made up to 31 March 1995 (12 pages)
5 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)