Company NameFresh Futures (NCC)
Company StatusActive
Company Number01763241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePhilip Richard Longworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Emma Louise Reed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(29 years, 6 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Gillian Mary Peel Goodswen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2015(32 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Christopher Hardern
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Gary Waterhouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(35 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameDr Ira Laketic-Ljubojevic
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Of Healthcare Advocacy Service At Myeloma
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Shakkela Ajaib-Latif
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RolePrevent Coordinator At Calderdale Council
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Chloe Jane Williams
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Nigel Stephen Garrow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed05 July 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Andrew Malcolm Duncan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Paul Marygold Brockwell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMiss Joanne Michelle Kiernan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(39 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleExecutive Coach And Consultant
Country of ResidenceEngland
Correspondence Address14 Linden Close
Knottingley
WF11 8NX
Director NameMs Carole Ann Pattison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(40 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 19 Gras
Huddersfield
West Yorkshire
HD1 4LH
Secretary NameMrs Shaista Ahmed
StatusCurrent
Appointed14 November 2023(40 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMs Lucy Jackson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(40 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Margaret Mary Carter
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleJournalist
Correspondence Address28 Stocks Road
Aldbury
Tring
Hertfordshire
HP23 5RU
Director NameBaroness Felicity Jane Ewart Biggs
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1992)
RolePeer Of The Realm
Correspondence Address63a Adingdon Villas
London
W8
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleTeacher
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameDr Robert Hugh Jackson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 March 2000)
RoleConsultant Paeditrician (Retired)
Correspondence Address21 Lyndhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NT
Secretary NameMr John William Cashman
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameCllr Gary William Dimmock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Heaton Road
Paddock
Huddersfield
West Yorkshire
HD1 4HZ
Director NameStephanie Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2000)
RoleGuardian Ad Litem
Correspondence Address181 Otley Road
Leeds
West Yorkshire
LS6 3QG
Director NameMrs Jean Gaffin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2002)
RoleRetired
Correspondence Address509 Kenton Road
Harrow
Middlesex
HA3 0UL
Director NameAlda Maud Flowers
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(16 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameRonald McInninie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 November 2006)
RoleRetired
Correspondence Address26 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameMrs Josephine Ruth Lees
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameFeisal Jassat
Date of BirthNovember 1957 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 July 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2006)
RoleLocal Government Officer
Correspondence Address5 Wheatroyd Lane
Almond Bury
Huddersfield
West Yorkshire
HD5 8XS
Director NameRobert Douglas Faley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2005)
RoleRetired
Correspondence Address2 Hoylake Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2NT
Director NameDerek Ian Jennings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2008)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address5 The Gardens
Heath Road
Halifax
West Yorkshire
HX1 2PL
Director NameMrs Sui Ngan Cheung
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(22 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 March 2018)
RoleCommunity Centre Manager
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Secretary NameMrs Helen Barbara Elizabeth Orlic
StatusResigned
Appointed01 April 2016(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMr Roger Graham Bryant
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Secretary NameMr Stuart Chilton
StatusResigned
Appointed20 July 2018(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2020)
RoleCompany Director
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMs Jane Louise Iveson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2021)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Director NameMrs Myrna Moore
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
Secretary NameMr Robert James Edden
StatusResigned
Appointed10 November 2020(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 November 2023)
RoleCompany Director
Correspondence AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP

Contact

Websiteyorkshirechildrenscentre.org.uk
Telephone01484 519988
Telephone regionHuddersfield

Location

Registered AddressBrian Jackson House
New North Parade
Huddersfield
HD1 5JP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,815,514
Net Worth£2,513,005
Cash£1,096,155
Current Liabilities£281,197

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

9 November 2015Delivered 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 2015Delivered on: 23 October 2015
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding
13 June 2005Delivered 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 1996Delivered 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

Filing History

4 December 2020Full accounts made up to 31 March 2020 (31 pages)
12 November 2020Appointment of Mr Robert James Edden as a secretary on 10 November 2020 (2 pages)
12 November 2020Satisfaction of charge 017632410004 in full (1 page)
12 November 2020Termination of appointment of Stuart Chilton as a secretary on 11 November 2020 (1 page)
16 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Roger Graham Bryant as a director on 15 September 2020 (1 page)
18 May 2020Termination of appointment of Michael Alfred Sills as a director on 19 November 2019 (1 page)
12 February 2020Memorandum and Articles of Association (15 pages)
21 January 2020Memorandum and Articles of Association (15 pages)
8 August 2019Full accounts made up to 31 March 2019 (31 pages)
2 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Gary Waterhouse as a director on 19 March 2019 (2 pages)
13 June 2019Appointment of Mrs Myrna Moore as a director on 21 May 2019 (2 pages)
2 May 2019Appointment of Ms Judith Oliver as a director on 19 March 2019 (2 pages)
14 March 2019Termination of appointment of Claire Sedgwick as a director on 12 March 2019 (1 page)
3 January 2019Termination of appointment of Alda Maud Flowers as a director on 20 November 2018 (1 page)
3 January 2019Appointment of Ms Jane Louise Iveson as a director on 20 November 2018 (2 pages)
3 January 2019Appointment of Mr Christopher Hardern as a director on 20 November 2018 (2 pages)
3 January 2019Termination of appointment of Barry John Sheerman as a director on 20 November 2018 (1 page)
8 November 2018Director's details changed for Philip Richard Longworth on 8 November 2018 (2 pages)
30 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 March 2018 (31 pages)
23 July 2018Appointment of Mr Stuart Chilton as a secretary on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of Helen Barbara Elizabeth Orlic as a secretary on 20 July 2018 (1 page)
30 May 2018Termination of appointment of Kevin Charles Newson as a director on 22 May 2018 (1 page)
27 March 2018Termination of appointment of Elizabeth Vere as a director on 23 March 2018 (1 page)
27 March 2018Termination of appointment of Sui Ngan Cheung as a director on 23 March 2018 (1 page)
30 January 2018Appointment of Mr Mark Steven Wild as a director on 23 January 2018 (2 pages)
30 January 2018Appointment of Mrs Claire Sedgwick as a director on 23 January 2018 (2 pages)
30 January 2018Termination of appointment of Mary Bernadette Speight as a director on 23 January 2018 (1 page)
29 September 2017Appointment of Mr Roger Graham Bryant as a director on 26 September 2017 (2 pages)
29 September 2017Appointment of Mr Roger Graham Bryant as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mrs Elizabeth Vere as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mrs Elizabeth Vere as a director on 26 September 2017 (2 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 March 2017 (31 pages)
7 August 2017Full accounts made up to 31 March 2017 (31 pages)
25 May 2017Termination of appointment of Suzanne Teresa Smith as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Suzanne Teresa Smith as a director on 12 May 2017 (1 page)
23 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
13 July 2016Full accounts made up to 31 March 2016 (31 pages)
13 July 2016Full accounts made up to 31 March 2016 (31 pages)
21 April 2016Termination of appointment of John William Cashman as a secretary on 1 April 2016 (1 page)
21 April 2016Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016 (2 pages)
21 April 2016Appointment of Mrs Helen Barbara Elizabeth Orlic as a secretary on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of John William Cashman as a secretary on 1 April 2016 (1 page)
27 January 2016Appointment of Mr Kevin Charles Newson as a director on 6 November 2015 (2 pages)
27 January 2016Appointment of Mr Kevin Charles Newson as a director on 6 November 2015 (2 pages)
7 January 2016Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages)
7 January 2016Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages)
7 January 2016Appointment of Gillian Mary Peel Goodswen as a director on 6 December 2015 (2 pages)
10 November 2015Registration of charge 017632410004, created on 9 November 2015 (37 pages)
10 November 2015Registration of charge 017632410004, created on 9 November 2015 (37 pages)
10 November 2015Registration of charge 017632410004, created on 9 November 2015 (37 pages)
23 October 2015Registration of charge 017632410003, created on 21 October 2015 (36 pages)
23 October 2015Registration of charge 017632410003, created on 21 October 2015 (36 pages)
31 July 2015Termination of appointment of Josephine Ruth Lees as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Josephine Ruth Lees as a director on 31 July 2015 (1 page)
30 July 2015Full accounts made up to 31 March 2015 (29 pages)
30 July 2015Full accounts made up to 31 March 2015 (29 pages)
30 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
30 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
5 March 2015Termination of appointment of Stephen Shaw as a director on 20 February 2015 (1 page)
5 March 2015Termination of appointment of Stephen Shaw as a director on 20 February 2015 (1 page)
28 August 2014Termination of appointment of Richard Carl Swindell as a director on 12 July 2014 (1 page)
28 August 2014Termination of appointment of Richard Carl Swindell as a director on 12 July 2014 (1 page)
6 August 2014Full accounts made up to 31 March 2014 (28 pages)
6 August 2014Full accounts made up to 31 March 2014 (28 pages)
22 July 2014Annual return made up to 10 July 2014 no member list (7 pages)
22 July 2014Annual return made up to 10 July 2014 no member list (7 pages)
18 July 2014Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Ms Mary Bernadette Speight as a director on 4 July 2014 (2 pages)
24 September 2013Satisfaction of charge 2 in full (2 pages)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 1 in full (1 page)
24 September 2013Satisfaction of charge 2 in full (2 pages)
31 July 2013Full accounts made up to 31 March 2013 (29 pages)
31 July 2013Full accounts made up to 31 March 2013 (29 pages)
25 July 2013Director's details changed for Dr Michael Sills on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Philip Richard Longworth on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Mrs Josephine Ruth Lees on 19 July 2013 (2 pages)
25 July 2013Annual return made up to 10 July 2013 no member list (7 pages)
25 July 2013Secretary's details changed for Mr John William Cashman on 19 July 2013 (1 page)
25 July 2013Director's details changed for Alda Maud Flowers on 19 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr John William Cashman on 19 July 2013 (1 page)
25 July 2013Director's details changed for Mrs Sui Ngan Cheung on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Mrs Sui Ngan Cheung on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Philip Richard Longworth on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Stephen Shaw on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Dr Michael Sills on 19 July 2013 (2 pages)
25 July 2013Annual return made up to 10 July 2013 no member list (7 pages)
25 July 2013Director's details changed for Mr Stephen Shaw on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Alda Maud Flowers on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Mrs Josephine Ruth Lees on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Barry John Sheerman on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Barry John Sheerman on 19 July 2013 (2 pages)
29 April 2013Appointment of Mrs Emma Louise Reed as a director (2 pages)
29 April 2013Appointment of Mrs Emma Louise Reed as a director (2 pages)
6 August 2012Company name changed nationwide children's centre\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
6 August 2012NE01 (2 pages)
6 August 2012NE01 (2 pages)
6 August 2012Company name changed nationwide children's centre\certificate issued on 06/08/12
  • RES15 ‐ Change company name resolution on 2012-06-15
(2 pages)
17 July 2012Full accounts made up to 31 March 2012 (29 pages)
17 July 2012Full accounts made up to 31 March 2012 (29 pages)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
17 July 2012Change of name notice (2 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-15
(1 page)
12 July 2012Annual return made up to 10 July 2012 no member list (10 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (10 pages)
20 July 2011Full accounts made up to 31 March 2011 (33 pages)
20 July 2011Full accounts made up to 31 March 2011 (33 pages)
11 July 2011Annual return made up to 10 July 2011 no member list (10 pages)
11 July 2011Annual return made up to 10 July 2011 no member list (10 pages)
27 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
27 July 2010Annual return made up to 10 July 2010 no member list (10 pages)
27 July 2010Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Philip Richard Longworth on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Sui Ngan Cheung on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Michael Sills on 1 July 2010 (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (43 pages)
22 July 2010Full accounts made up to 31 March 2010 (43 pages)
19 February 2010Appointment of Dr Suzanne Teresa Smith as a director (2 pages)
19 February 2010Appointment of Dr Suzanne Teresa Smith as a director (2 pages)
14 January 2010Appointment of Mr Richard Carl Swindell as a director (2 pages)
14 January 2010Appointment of Mr Richard Carl Swindell as a director (2 pages)
18 August 2009Full accounts made up to 31 March 2009 (39 pages)
18 August 2009Full accounts made up to 31 March 2009 (39 pages)
27 July 2009Annual return made up to 10/07/09 (4 pages)
27 July 2009Annual return made up to 10/07/09 (4 pages)
18 July 2009Appointment terminate, director iain james smith logged form (1 page)
18 July 2009Appointment terminate, director iain james smith logged form (1 page)
25 February 2009Appointment terminated director tony thiaray (1 page)
25 February 2009Appointment terminated director tony thiaray (1 page)
9 December 2008Appointment terminated director derek jennings (1 page)
9 December 2008Appointment terminated director gary dimmock (1 page)
9 December 2008Appointment terminated director gary dimmock (1 page)
9 December 2008Appointment terminated director derek jennings (1 page)
27 August 2008Full accounts made up to 31 March 2008 (36 pages)
27 August 2008Full accounts made up to 31 March 2008 (36 pages)
31 July 2008Annual return made up to 10/07/08 (5 pages)
31 July 2008Annual return made up to 10/07/08 (5 pages)
17 July 2008Director appointed stephen shaw (2 pages)
17 July 2008Director appointed stephen shaw (2 pages)
19 May 2008Full accounts made up to 31 March 2007 (39 pages)
19 May 2008Full accounts made up to 31 March 2007 (39 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
24 July 2007Annual return made up to 10/07/07 (7 pages)
24 July 2007Annual return made up to 10/07/07 (7 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 March 2006 (41 pages)
4 August 2006Full accounts made up to 31 March 2006 (41 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Annual return made up to 10/07/06 (7 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Annual return made up to 10/07/06 (7 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (37 pages)
9 August 2005Full accounts made up to 31 March 2005 (37 pages)
19 July 2005Annual return made up to 10/07/05 (8 pages)
19 July 2005Annual return made up to 10/07/05 (8 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
29 July 2004Full accounts made up to 31 March 2004 (31 pages)
29 July 2004Full accounts made up to 31 March 2004 (31 pages)
16 July 2004Annual return made up to 10/07/04 (8 pages)
16 July 2004Annual return made up to 10/07/04 (8 pages)
8 October 2003Annual return made up to 10/07/03 (8 pages)
8 October 2003Annual return made up to 10/07/03 (8 pages)
21 August 2003Full accounts made up to 31 March 2003 (30 pages)
21 August 2003Full accounts made up to 31 March 2003 (30 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
10 August 2002Full accounts made up to 31 March 2002 (30 pages)
10 August 2002Full accounts made up to 31 March 2002 (30 pages)
2 August 2002Annual return made up to 10/07/02 (7 pages)
2 August 2002Annual return made up to 10/07/02 (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
22 August 2001Full accounts made up to 31 March 2001 (23 pages)
22 August 2001Full accounts made up to 31 March 2001 (23 pages)
26 July 2001Annual return made up to 10/07/01 (5 pages)
26 July 2001Annual return made up to 10/07/01 (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
9 November 2000Full accounts made up to 31 March 2000 (20 pages)
9 November 2000Full accounts made up to 31 March 2000 (20 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director resigned
(5 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
21 July 1999Full accounts made up to 31 March 1999 (18 pages)
21 July 1999Full accounts made up to 31 March 1999 (18 pages)
20 July 1999Annual return made up to 10/07/99 (6 pages)
20 July 1999Annual return made up to 10/07/99 (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
16 July 1998Annual return made up to 10/07/98 (6 pages)
16 July 1998Annual return made up to 10/07/98 (6 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Annual return made up to 10/07/97 (6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Annual return made up to 10/07/97 (6 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Annual return made up to 10/07/96
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1996Annual return made up to 10/07/96
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
12 July 1995Annual return made up to 10/07/95 (6 pages)
12 July 1995Annual return made up to 10/07/95 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
20 October 1983Incorporation (25 pages)
20 October 1983Certificate of incorporation (1 page)
20 October 1983Certificate of incorporation (1 page)
20 October 1983Incorporation (25 pages)