Elland
HX5 9BW
Director Name | Mr Stephen Robert Bullock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2017(28 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Saltonstall Wainstalls Halifax HX2 7TR |
Director Name | Mrs Karen Louise Oldroyd |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 June 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Elland Road Elland Road Ripponden HX6 4DB |
Secretary Name | Mr Stephen Robert Bullock |
---|---|
Status | Closed |
Appointed | 17 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | Lower Saltonstall Wainstalls Halifax HX2 7TR |
Director Name | Mr Maurice Miller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Ash Drive Leeds West Yorkshire LS17 8RA |
Director Name | Prof Helen Rees Leahy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 River Street Manchester M1 5BG |
Director Name | Anita Dove Cormac |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 19 years (resigned 31 March 2011) |
Role | Director Education Centre |
Country of Residence | United Kingdom |
Correspondence Address | Hob Lane Top Farm Hollin Lane, Norland Sowerby Bridge West Yorkshire HX6 3QP |
Director Name | Mr Roger Standen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 October 2010) |
Role | Director Educational Trust |
Country of Residence | United Kingdom |
Correspondence Address | Hob Lane, Top Farm Hollin Lane, Norland Sowerby Bridge West Yorkshire HX6 4LU |
Secretary Name | Mr Roger Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hob Lane, Top Farm Hollin Lane, Norland Sowerby Bridge West Yorkshire HX6 4LU |
Director Name | Linda Collins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(9 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 October 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Oliver Meadows Elland Halifax West Yorkshire HX5 9HA |
Director Name | Mrs Norma Bernadette Huddy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peacock Barn Dawbers Lane Euxton Chorley Lancashire PR7 6EF |
Secretary Name | Mrs Ruth Elizabeth Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 September 2015) |
Role | Senior Finance Officer |
Correspondence Address | 2 Lyndsey Court Oakworth Keighley West Yorkshire BD22 7RU |
Director Name | Mr Seamus Geoghegan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Kemnal Park Haslemere Surrey GU27 2LF |
Director Name | Mrs Ruth Elizabeth Robinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lyndsey Court Oakworth Keighley West Yorkshire BD22 7RU |
Director Name | Ms Elizabeth Raper |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Ms Jackie Daniel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Haystack Hampton Lane Solihull West Midlands B91 2QD |
Director Name | Mr Karl John Richard Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2017) |
Role | PR & Communications |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4, Wells House Brodrick Drive Ilkley LS29 9SP |
Director Name | Ms Andrea Lesley Hill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2017) |
Role | NHS Director |
Country of Residence | England |
Correspondence Address | 4 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Mrs Janet Parkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(25 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 2014) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 31 Elm View Steeton Keighley West Yorkshire BD20 6SZ |
Director Name | Mrs Ruth Elizabeth Bowditch |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(26 years after company formation) |
Appointment Duration | 5 months (resigned 08 September 2015) |
Role | Business & Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyndsey Court Oakworth Keighley West Yorkshire BD22 7RU |
Secretary Name | Mrs Norma Bernadette Huddy |
---|---|
Status | Resigned |
Appointed | 08 September 2015(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Peacock Barn Dawbers Lane Euxton Chorley Lancashire PR7 6EF |
Secretary Name | Mr Karl Milner |
---|---|
Status | Resigned |
Appointed | 31 October 2016(27 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 October 2017) |
Role | Company Director |
Correspondence Address | Apartment 4, Wells House Brodrick Drive Ilkley LS29 9SP |
Director Name | Mr Andrew William Welsh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(27 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 February 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bradford College Great Horton Road Bradford BD7 1AY |
Director Name | Mrs Gillian Bryerley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2017) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | Dean Clough Halifax HX3 5AX |
Director Name | Mr Andrew Kevin McCallion |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Brooksbank School Victoria Road Elland HX5 0QG |
Director Name | Mr Colin Jackson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 May 2019) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | The Rookery 29 Kerver Lane Dunnington York YO19 5SL |
Director Name | Ms Sara Miranda Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 June 2021) |
Role | Arts Producer & Coach |
Country of Residence | England |
Correspondence Address | Glen Royd Birchcliffe Road Hebden Bridge HX7 8DB |
Director Name | Mr Robert Young |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(29 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 10 December 2018) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 15 Beechwood Court Queens Road Harrogate HG2 0HD |
Website | focusonfoodcookschool.co.uk |
---|---|
Telephone | 01422 369496 |
Telephone region | Halifax |
Registered Address | 52 St. Johns Lane Halifax HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,601,497 |
Net Worth | £267,644 |
Cash | £334,810 |
Current Liabilities | £282,121 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (2 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
14 September 2021 | Notification of Nicola Jayne Marshall as a person with significant control on 1 August 2021 (2 pages) |
14 September 2021 | Notification of Stephen Robert Bullock as a person with significant control on 1 August 2021 (2 pages) |
14 September 2021 | Notification of Karen Louise Oldroyd as a person with significant control on 1 August 2021 (2 pages) |
10 September 2021 | Withdrawal of a person with significant control statement on 10 September 2021 (2 pages) |
25 June 2021 | Director's details changed for Mrs Karen Louise Oldroyd on 8 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Sara Miranda Robinson as a director on 5 June 2021 (1 page) |
22 June 2021 | Registered office address changed from Causey Hall Dispensary Walk Halifax HX1 1QR England to 52 st. Johns Lane Halifax HX1 2BW on 22 June 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
30 March 2021 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 March 2020 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
21 May 2019 | Termination of appointment of Colin Jackson as a director on 15 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Andrew Kevin Mccallion as a director on 4 April 2019 (1 page) |
12 December 2018 | Termination of appointment of Robert Young as a director on 10 December 2018 (1 page) |
31 October 2018 | Registered office address changed from Dean Clough Halifax HX3 5AX to Causey Hall Dispensary Walk Halifax HX1 1QR on 31 October 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
18 October 2018 | Resolutions
|
10 September 2018 | Resolutions
|
10 September 2018 | Change of name notice (1 page) |
18 July 2018 | Appointment of Mr Robert Young as a director on 10 July 2018 (2 pages) |
18 May 2018 | Appointment of Mr Colin Jackson as a director on 17 May 2018 (2 pages) |
18 May 2018 | Appointment of Ms Sara Miranda Robinson as a director on 17 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Change of name notice (2 pages) |
21 February 2018 | Termination of appointment of Andrew William Welsh as a director on 20 February 2018 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
18 October 2017 | Appointment of Mr Stephen Robert Bullock as a secretary on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Stephen Robert Bullock as a secretary on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Maurice Miller as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Andrew Kevin Mccallion as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Andrew Kevin Mccallion as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Karl John Richard Milner as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Maurice Miller as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mrs Karen Louise Oldroyd as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Karl John Richard Milner as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Gillian Bryerley as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Gillian Bryerley as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mrs Karen Louise Oldroyd as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page) |
9 June 2017 | Statement of company's objects (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement of company's objects (2 pages) |
9 June 2017 | Resolutions
|
2 June 2017 | Appointment of Mrs Gillian Bryerley as a director on 2 June 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Gillian Bryerley as a director on 2 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mr Stephen Robert Bullock as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Stephen Robert Bullock as a director on 29 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Andrew William Welsh as a director on 8 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Karl Milner on 21 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mr Karl Milner on 21 March 2017 (1 page) |
21 March 2017 | Director's details changed for Mr Karl Milner on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Andrew William Welsh as a director on 8 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mr Karl Milner on 21 March 2017 (1 page) |
7 March 2017 | Appointment of Ms Nicola Jayne Tobin as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Ms Nicola Jayne Tobin as a director on 23 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Seamus Geoghegan as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Seamus Geoghegan as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Andrea Lesley Hill as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Norma Bernadette Huddy as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Norma Bernadette Huddy as a director on 21 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Andrea Lesley Hill as a director on 21 February 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Statement of company's objects (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Statement of company's objects (2 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
31 October 2016 | Appointment of Mr Karl Milner as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Norma Bernadette Huddy as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Karl Milner as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Norma Bernadette Huddy as a secretary on 31 October 2016 (1 page) |
29 April 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
29 April 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
28 September 2015 | Termination of appointment of Helen Rees Leahy as a director on 8 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Norma Bernadette Huddy as a secretary on 8 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Ruth Elizabeth Bowditch as a secretary on 8 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Norma Bernadette Huddy as a secretary on 8 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Ruth Elizabeth Bowditch as a director on 8 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Ruth Elizabeth Bowditch as a director on 8 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Ruth Elizabeth Bowditch as a secretary on 8 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Helen Rees Leahy as a director on 8 September 2015 (1 page) |
29 April 2015 | Annual return made up to 23 April 2015 no member list (9 pages) |
29 April 2015 | Annual return made up to 23 April 2015 no member list (9 pages) |
10 April 2015 | Appointment of Mrs Ruth Elizabeth Bowditch as a director on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mrs Ruth Elizabeth Bowditch as a director on 10 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page) |
13 January 2015 | Appointment of Mrs Norma Bernadette Huddy as a director on 25 May 2006 (2 pages) |
13 January 2015 | Appointment of Mr Seamus Geoghegan as a director on 13 February 2008 (2 pages) |
13 January 2015 | Appointment of Mr Maurice Miller as a director on 10 July 1990 (2 pages) |
13 January 2015 | Appointment of Professor Helen Rees Leahy as a director on 10 July 1990 (2 pages) |
13 January 2015 | Appointment of Mr Seamus Geoghegan as a director on 13 February 2008 (2 pages) |
13 January 2015 | Appointment of Mrs Norma Bernadette Huddy as a director on 25 May 2006 (2 pages) |
13 January 2015 | Appointment of Professor Helen Rees Leahy as a director on 10 July 1990 (2 pages) |
13 January 2015 | Appointment of Mr Maurice Miller as a director on 10 July 1990 (2 pages) |
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
30 October 2014 | Termination of appointment of Janet Parkinson as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Janet Parkinson as a director on 29 October 2014 (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
6 October 2014 | Appointment of Mrs Andrea Lesley Hill as a director on 22 September 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Andrea Lesley Hill as a director on 22 September 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Janet Parkinson as a director on 22 September 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Janet Parkinson as a director on 22 September 2014 (2 pages) |
18 June 2014 | Appointment of Mr Karl Milner as a director (2 pages) |
18 June 2014 | Appointment of Mr Karl Milner as a director (2 pages) |
16 June 2014 | Termination of appointment of Jackie Daniel as a director (1 page) |
16 June 2014 | Termination of appointment of Jackie Daniel as a director (1 page) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (7 pages) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (7 pages) |
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
10 April 2014 | Sect 519 (1 page) |
10 April 2014 | Sect 519 (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of company's objects (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Statement of company's objects (2 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
23 August 2013 | Termination of appointment of Ruth Robinson as a director (1 page) |
23 August 2013 | Appointment of Ms Jackie Daniel as a director (2 pages) |
23 August 2013 | Termination of appointment of Ruth Robinson as a director (1 page) |
23 August 2013 | Appointment of Ms Jackie Daniel as a director (2 pages) |
15 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
15 May 2013 | Annual return made up to 23 April 2013 no member list (3 pages) |
16 January 2013 | NE01 (2 pages) |
16 January 2013 | NE01 (2 pages) |
16 January 2013 | Company name changed design dimension educational trust\certificate issued on 16/01/13
|
16 January 2013 | Company name changed design dimension educational trust\certificate issued on 16/01/13
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Change of name notice (2 pages) |
10 January 2013 | Change of name notice (2 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (3 pages) |
1 May 2012 | Director's details changed for Mrs Ruth Elizabeth Robinson on 31 October 2011 (2 pages) |
1 May 2012 | Director's details changed for Mrs Ruth Elizabeth Robinson on 31 October 2011 (2 pages) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (3 pages) |
6 December 2011 | Termination of appointment of Elizabeth Raper as a director (1 page) |
6 December 2011 | Termination of appointment of Elizabeth Raper as a director (1 page) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
22 November 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 April 2011 | Director's details changed for Ms Elizabeth Raper on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (3 pages) |
26 April 2011 | Director's details changed for Ms Elizabeth Raper on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 no member list (3 pages) |
31 March 2011 | Termination of appointment of Anita Cormac as a director (1 page) |
31 March 2011 | Termination of appointment of Anita Cormac as a director (1 page) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
22 October 2010 | Termination of appointment of Roger Standen as a director (1 page) |
22 October 2010 | Termination of appointment of Linda Collins as a director (1 page) |
22 October 2010 | Termination of appointment of Linda Collins as a director (1 page) |
22 October 2010 | Appointment of Ms Elizabeth Raper as a director (2 pages) |
22 October 2010 | Termination of appointment of Roger Standen as a director (1 page) |
22 October 2010 | Appointment of Ms Elizabeth Raper as a director (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
12 May 2010 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
1 May 2009 | Annual return made up to 23/04/09 (3 pages) |
1 May 2009 | Annual return made up to 23/04/09 (3 pages) |
25 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
25 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
25 June 2008 | Director appointed mrs ruth elizabeth robinson (1 page) |
25 June 2008 | Director appointed mrs ruth elizabeth robinson (1 page) |
24 April 2008 | Annual return made up to 23/04/08 (3 pages) |
24 April 2008 | Annual return made up to 23/04/08 (3 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
26 April 2007 | Annual return made up to 30/03/07 (2 pages) |
26 April 2007 | Annual return made up to 30/03/07 (2 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 May 2006 | Annual return made up to 30/03/06 (4 pages) |
3 May 2006 | Annual return made up to 30/03/06 (4 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 March 2005 | Annual return made up to 30/03/05 (4 pages) |
23 March 2005 | Annual return made up to 30/03/05 (4 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 April 2004 | Annual return made up to 30/03/04 (4 pages) |
14 April 2004 | Annual return made up to 30/03/04 (4 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 May 2003 | Annual return made up to 30/03/03 (4 pages) |
4 May 2003 | Annual return made up to 30/03/03 (4 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 March 2002 | Annual return made up to 30/03/02 (4 pages) |
29 March 2002 | Annual return made up to 30/03/02 (4 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 June 2001 | Annual return made up to 30/03/01
|
6 June 2001 | Annual return made up to 30/03/01
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Annual return made up to 30/03/00 (4 pages) |
15 June 2000 | Annual return made up to 30/03/00 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 1999 | Annual return made up to 30/03/99 (4 pages) |
12 April 1999 | Annual return made up to 30/03/99 (4 pages) |
1 February 1999 | New director appointed (1 page) |
1 February 1999 | New director appointed (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 March 1997 | Annual return made up to 30/03/97 (4 pages) |
21 March 1997 | Annual return made up to 30/03/97 (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 May 1996 | Annual return made up to 30/03/96 (4 pages) |
8 May 1996 | Annual return made up to 30/03/96 (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 March 1995 | Annual return made up to 30/03/95 (4 pages) |
28 March 1995 | Annual return made up to 30/03/95 (4 pages) |
30 March 1989 | Incorporation (50 pages) |
30 March 1989 | Incorporation (50 pages) |