New North Parade
Huddersfield
HD1 5JP
Director Name | Mrs Emma Louise Reed |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(29 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mrs Gillian Mary Peel Goodswen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Christopher Hardern |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Gary Waterhouse |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Dr Ira Laketic-Ljubojevic |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director Of Healthcare Advocacy Service At Myeloma |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mrs Shakkela Ajaib-Latif |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Prevent Coordinator At Calderdale Council |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mrs Chloe Jane Williams |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Nigel Stephen Garrow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 05 July 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Andrew Malcolm Duncan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Paul Marygold Brockwell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Miss Joanne Michelle Kiernan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2023(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Executive Coach And Consultant |
Country of Residence | England |
Correspondence Address | 14 Linden Close Knottingley WF11 8NX |
Director Name | Ms Carole Ann Pattison |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 19 Gras Huddersfield West Yorkshire HD1 4LH |
Secretary Name | Mrs Shaista Ahmed |
---|---|
Status | Current |
Appointed | 14 November 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Ms Lucy Jackson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mrs Margaret Mary Carter |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1997) |
Role | Journalist |
Correspondence Address | 28 Stocks Road Aldbury Tring Hertfordshire HP23 5RU |
Director Name | Baroness Felicity Jane Ewart Biggs |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1992) |
Role | Peer Of The Realm |
Correspondence Address | 63a Adingdon Villas London W8 |
Director Name | Sir John Andrew Harman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1993) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 82a New North Road Huddersfield West Yorkshire HD1 5NE |
Director Name | Dr Robert Hugh Jackson |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 March 2000) |
Role | Consultant Paeditrician (Retired) |
Correspondence Address | 21 Lyndhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NT |
Secretary Name | Mr John William Cashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Cllr Gary William Dimmock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 March 2000) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heaton Road Paddock Huddersfield West Yorkshire HD1 4HZ |
Director Name | Stephanie Martin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2000) |
Role | Guardian Ad Litem |
Correspondence Address | 181 Otley Road Leeds West Yorkshire LS6 3QG |
Director Name | Mrs Jean Gaffin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 2002) |
Role | Retired |
Correspondence Address | 509 Kenton Road Harrow Middlesex HA3 0UL |
Director Name | Alda Maud Flowers |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(16 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 20 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Ronald McInninie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(17 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 November 2006) |
Role | Retired |
Correspondence Address | 26 Cheviot Way Upper Hopton Mirfield West Yorkshire WF14 8HW |
Director Name | Mrs Josephine Ruth Lees |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(17 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Feisal Jassat |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 July 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2006) |
Role | Local Government Officer |
Correspondence Address | 5 Wheatroyd Lane Almond Bury Huddersfield West Yorkshire HD5 8XS |
Director Name | Robert Douglas Faley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2005) |
Role | Retired |
Correspondence Address | 2 Hoylake Avenue Fixby Huddersfield West Yorkshire HD2 2NT |
Director Name | Derek Ian Jennings |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 2008) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 5 The Gardens Heath Road Halifax West Yorkshire HX1 2PL |
Director Name | Mrs Sui Ngan Cheung |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 March 2018) |
Role | Community Centre Manager |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Secretary Name | Mrs Helen Barbara Elizabeth Orlic |
---|---|
Status | Resigned |
Appointed | 01 April 2016(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mr Roger Graham Bryant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Secretary Name | Mr Stuart Chilton |
---|---|
Status | Resigned |
Appointed | 20 July 2018(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2020) |
Role | Company Director |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Ms Jane Louise Iveson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2021) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Director Name | Mrs Myrna Moore |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Secretary Name | Mr Robert James Edden |
---|---|
Status | Resigned |
Appointed | 10 November 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 November 2023) |
Role | Company Director |
Correspondence Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
Website | yorkshirechildrenscentre.org.uk |
---|---|
Telephone | 01484 519988 |
Telephone region | Huddersfield |
Registered Address | Brian Jackson House New North Parade Huddersfield HD1 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,815,514 |
Net Worth | £2,513,005 |
Cash | £1,096,155 |
Current Liabilities | £281,197 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
9 November 2015 | Delivered on: 10 November 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Particulars: Brian jackson house new north parade huddersfield. Outstanding |
---|---|
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Key Fund Investments Limited Classification: A registered charge Outstanding |
13 June 2005 | Delivered on: 1 July 2005 Satisfied on: 24 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nationwide children's centre limited brian jackson centre new north parade huddersfield t/n WYK569817. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 March 1996 | Delivered on: 27 March 1996 Satisfied on: 24 September 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brian jackson centre, new north parade, huddersfield t/no. WYK569817. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
---|---|
12 November 2020 | Appointment of Mr Robert James Edden as a secretary on 10 November 2020 (2 pages) |
12 November 2020 | Satisfaction of charge 017632410004 in full (1 page) |
12 November 2020 | Termination of appointment of Stuart Chilton as a secretary on 11 November 2020 (1 page) |
16 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 September 2020 | Termination of appointment of Roger Graham Bryant as a director on 15 September 2020 (1 page) |
18 May 2020 | Termination of appointment of Michael Alfred Sills as a director on 19 November 2019 (1 page) |
12 February 2020 | Memorandum and Articles of Association (15 pages) |
21 January 2020 | Memorandum and Articles of Association (15 pages) |
8 August 2019 | Full accounts made up to 31 March 2019 (31 pages) |
2 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Gary Waterhouse as a director on 19 March 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Myrna Moore as a director on 21 May 2019 (2 pages) |
2 May 2019 | Appointment of Ms Judith Oliver as a director on 19 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Claire Sedgwick as a director on 12 March 2019 (1 page) |
3 January 2019 | Termination of appointment of Alda Maud Flowers as a director on 20 November 2018 (1 page) |
3 January 2019 | Appointment of Ms Jane Louise Iveson as a director on 20 November 2018 (2 pages) |
3 January 2019 | Appointment of Mr Christopher Hardern as a director on 20 November 2018 (2 pages) |
3 January 2019 | Termination of appointment of Barry John Sheerman as a director on 20 November 2018 (1 page) |
8 November 2018 | Director's details changed for Philip Richard Longworth on 8 November 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (31 pages) |
23 July 2018 | Appointment of Mr Stuart Chilton as a secretary on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Helen Barbara Elizabeth Orlic as a secretary on 20 July 2018 (1 page) |
30 May 2018 | Termination of appointment of Kevin Charles Newson as a director on 22 May 2018 (1 page) |
27 March 2018 | Termination of appointment of Elizabeth Vere as a director on 23 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Sui Ngan Cheung as a director on 23 March 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Steven Wild as a director on 23 January 2018 (2 pages) |
30 January 2018 | Appointment of Mrs Claire Sedgwick as a director on 23 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Mary Bernadette Speight as a director on 23 January 2018 (1 page) |
29 September 2017 | Appointment of Mr Roger Graham Bryant as a director on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Roger Graham Bryant as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Elizabeth Vere as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Elizabeth Vere as a director on 26 September 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (31 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (31 pages) |
25 May 2017 | Termination of appointment of Suzanne Teresa Smith as a director on 12 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Suzanne Teresa Smith as a director on 12 May 2017 (1 page) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
21 April 2016 | Termination of appointment of John William Cashman as a secretary on 1 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of John William Cashman as a secretary on 1 April 2016 (1 page) |
27 January 2016 | Appointment of Mr Kevin Charles Newson as a director on 6 November 2015 (2 pages) |
27 January 2016 | Appointment of Mr Kevin Charles Newson as a director on 6 November 2015 (2 pages) |
7 January 2016 | Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages) |
7 January 2016 | Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages) |
7 January 2016 | Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages) |
10 November 2015 | Registration of charge 017632410004, created on 9 November 2015 (37 pages) |
10 November 2015 | Registration of charge 017632410004, created on 9 November 2015 (37 pages) |
10 November 2015 | Registration of charge 017632410004, created on 9 November 2015 (37 pages) |
23 October 2015 | Registration of charge 017632410003, created on 21 October 2015 (36 pages) |
23 October 2015 | Registration of charge 017632410003, created on 21 October 2015 (36 pages) |
31 July 2015 | Termination of appointment of Josephine Ruth Lees as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Josephine Ruth Lees as a director on 31 July 2015 (1 page) |
30 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
30 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
30 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
30 July 2015 | Annual return made up to 10 July 2015 no member list (6 pages) |
5 March 2015 | Termination of appointment of Stephen Shaw as a director on 20 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Stephen Shaw as a director on 20 February 2015 (1 page) |
28 August 2014 | Termination of appointment of Richard Carl Swindell as a director on 12 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Richard Carl Swindell as a director on 12 July 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 March 2014 (28 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (28 pages) |
22 July 2014 | Annual return made up to 10 July 2014 no member list (7 pages) |
22 July 2014 | Annual return made up to 10 July 2014 no member list (7 pages) |
18 July 2014 | Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages) |
24 September 2013 | Satisfaction of charge 2 in full (2 pages) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 2 in full (2 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (29 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (29 pages) |
25 July 2013 | Director's details changed for Dr Michael Sills on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Philip Richard Longworth on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Josephine Ruth Lees on 19 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 10 July 2013 no member list (7 pages) |
25 July 2013 | Secretary's details changed for Mr John William Cashman on 19 July 2013 (1 page) |
25 July 2013 | Director's details changed for Alda Maud Flowers on 19 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr John William Cashman on 19 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mrs Sui Ngan Cheung on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Sui Ngan Cheung on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Philip Richard Longworth on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Stephen Shaw on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Dr Michael Sills on 19 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 10 July 2013 no member list (7 pages) |
25 July 2013 | Director's details changed for Mr Stephen Shaw on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Alda Maud Flowers on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Josephine Ruth Lees on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Barry John Sheerman on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Barry John Sheerman on 19 July 2013 (2 pages) |
29 April 2013 | Appointment of Mrs Emma Louise Reed as a director (2 pages) |
29 April 2013 | Appointment of Mrs Emma Louise Reed as a director (2 pages) |
6 August 2012 | Company name changed nationwide children's centre\certificate issued on 06/08/12
|
6 August 2012 | NE01 (2 pages) |
6 August 2012 | NE01 (2 pages) |
6 August 2012 | Company name changed nationwide children's centre\certificate issued on 06/08/12
|
17 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Resolutions
|
12 July 2012 | Annual return made up to 10 July 2012 no member list (10 pages) |
12 July 2012 | Annual return made up to 10 July 2012 no member list (10 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (33 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (33 pages) |
11 July 2011 | Annual return made up to 10 July 2011 no member list (10 pages) |
11 July 2011 | Annual return made up to 10 July 2011 no member list (10 pages) |
27 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
27 July 2010 | Annual return made up to 10 July 2010 no member list (10 pages) |
27 July 2010 | Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (43 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (43 pages) |
19 February 2010 | Appointment of Dr Suzanne Teresa Smith as a director (2 pages) |
19 February 2010 | Appointment of Dr Suzanne Teresa Smith as a director (2 pages) |
14 January 2010 | Appointment of Mr Richard Carl Swindell as a director (2 pages) |
14 January 2010 | Appointment of Mr Richard Carl Swindell as a director (2 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (39 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (39 pages) |
27 July 2009 | Annual return made up to 10/07/09 (4 pages) |
27 July 2009 | Annual return made up to 10/07/09 (4 pages) |
18 July 2009 | Appointment terminate, director iain james smith logged form (1 page) |
18 July 2009 | Appointment terminate, director iain james smith logged form (1 page) |
25 February 2009 | Appointment terminated director tony thiaray (1 page) |
25 February 2009 | Appointment terminated director tony thiaray (1 page) |
9 December 2008 | Appointment terminated director derek jennings (1 page) |
9 December 2008 | Appointment terminated director gary dimmock (1 page) |
9 December 2008 | Appointment terminated director gary dimmock (1 page) |
9 December 2008 | Appointment terminated director derek jennings (1 page) |
27 August 2008 | Full accounts made up to 31 March 2008 (36 pages) |
27 August 2008 | Full accounts made up to 31 March 2008 (36 pages) |
31 July 2008 | Annual return made up to 10/07/08 (5 pages) |
31 July 2008 | Annual return made up to 10/07/08 (5 pages) |
17 July 2008 | Director appointed stephen shaw (2 pages) |
17 July 2008 | Director appointed stephen shaw (2 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (39 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (39 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
24 July 2007 | Annual return made up to 10/07/07 (7 pages) |
24 July 2007 | Annual return made up to 10/07/07 (7 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 31 March 2006 (41 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (41 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Annual return made up to 10/07/06 (7 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Annual return made up to 10/07/06 (7 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (37 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (37 pages) |
19 July 2005 | Annual return made up to 10/07/05 (8 pages) |
19 July 2005 | Annual return made up to 10/07/05 (8 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 31 March 2004 (31 pages) |
29 July 2004 | Full accounts made up to 31 March 2004 (31 pages) |
16 July 2004 | Annual return made up to 10/07/04 (8 pages) |
16 July 2004 | Annual return made up to 10/07/04 (8 pages) |
8 October 2003 | Annual return made up to 10/07/03 (8 pages) |
8 October 2003 | Annual return made up to 10/07/03 (8 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (30 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (30 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
10 August 2002 | Full accounts made up to 31 March 2002 (30 pages) |
10 August 2002 | Full accounts made up to 31 March 2002 (30 pages) |
2 August 2002 | Annual return made up to 10/07/02 (7 pages) |
2 August 2002 | Annual return made up to 10/07/02 (7 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (23 pages) |
26 July 2001 | Annual return made up to 10/07/01 (5 pages) |
26 July 2001 | Annual return made up to 10/07/01 (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Annual return made up to 10/07/00
|
28 July 2000 | Annual return made up to 10/07/00
|
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
20 July 1999 | Annual return made up to 10/07/99 (6 pages) |
20 July 1999 | Annual return made up to 10/07/99 (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
16 July 1998 | Annual return made up to 10/07/98 (6 pages) |
16 July 1998 | Annual return made up to 10/07/98 (6 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Annual return made up to 10/07/97 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Annual return made up to 10/07/97 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | Annual return made up to 10/07/96
|
16 July 1996 | Annual return made up to 10/07/96
|
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
12 July 1995 | Annual return made up to 10/07/95 (6 pages) |
12 July 1995 | Annual return made up to 10/07/95 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
20 October 1983 | Incorporation (25 pages) |
20 October 1983 | Certificate of incorporation (1 page) |
20 October 1983 | Certificate of incorporation (1 page) |
20 October 1983 | Incorporation (25 pages) |