Company NameThe Creative Learning Guild Ltd
Company StatusDissolved
Company Number02366759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1989(35 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesDesign Dimension Educational Trust and The Dean Clough Foundation

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Nicola Jayne Tobin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2017(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 14 June 2022)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressMarshall House Huddersfield Road
Elland
HX5 9BW
Director NameMr Stephen Robert Bullock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(28 years after company formation)
Appointment Duration5 years, 2 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Saltonstall Wainstalls
Halifax
HX2 7TR
Director NameMrs Karen Louise Oldroyd
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 14 June 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Elland Road Elland Road
Ripponden
HX6 4DB
Secretary NameMr Stephen Robert Bullock
StatusClosed
Appointed17 October 2017(28 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressLower Saltonstall Wainstalls
Halifax
HX2 7TR
Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Director NameProf Helen Rees Leahy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1990(1 year, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 River Street
Manchester
M1 5BG
Director NameAnita Dove Cormac
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration19 years (resigned 31 March 2011)
RoleDirector Education Centre
Country of ResidenceUnited Kingdom
Correspondence AddressHob Lane Top Farm
Hollin Lane, Norland
Sowerby Bridge
West Yorkshire
HX6 3QP
Director NameMr Roger Standen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration18 years, 7 months (resigned 22 October 2010)
RoleDirector Educational Trust
Country of ResidenceUnited Kingdom
Correspondence AddressHob Lane, Top Farm
Hollin Lane, Norland
Sowerby Bridge
West Yorkshire
HX6 4LU
Secretary NameMr Roger Standen
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHob Lane, Top Farm
Hollin Lane, Norland
Sowerby Bridge
West Yorkshire
HX6 4LU
Director NameLinda Collins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(9 years after company formation)
Appointment Duration12 years, 6 months (resigned 22 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Oliver Meadows
Elland
Halifax
West Yorkshire
HX5 9HA
Director NameMrs Norma Bernadette Huddy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Barn Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EF
Secretary NameMrs Ruth Elizabeth Bowditch
NationalityBritish
StatusResigned
Appointed07 December 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2015)
RoleSenior Finance Officer
Correspondence Address2 Lyndsey Court
Oakworth
Keighley
West Yorkshire
BD22 7RU
Director NameMr Seamus Geoghegan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways Kemnal Park
Haslemere
Surrey
GU27 2LF
Director NameMrs Ruth Elizabeth Robinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lyndsey Court
Oakworth
Keighley
West Yorkshire
BD22 7RU
Director NameMs Elizabeth Raper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDean Clough
Halifax
HX3 5AX
Director NameMs Jackie Daniel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(24 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Haystack Hampton Lane
Solihull
West Midlands
B91 2QD
Director NameMr Karl John Richard Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2017)
RolePR & Communications
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4, Wells House Brodrick Drive
Ilkley
LS29 9SP
Director NameMs Andrea Lesley Hill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2017)
RoleNHS Director
Country of ResidenceEngland
Correspondence Address4 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameMrs Janet Parkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(25 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 2014)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address31 Elm View
Steeton
Keighley
West Yorkshire
BD20 6SZ
Director NameMrs Ruth Elizabeth Bowditch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(26 years after company formation)
Appointment Duration5 months (resigned 08 September 2015)
RoleBusiness & Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndsey Court
Oakworth
Keighley
West Yorkshire
BD22 7RU
Secretary NameMrs Norma Bernadette Huddy
StatusResigned
Appointed08 September 2015(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressPeacock Barn Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EF
Secretary NameMr Karl Milner
StatusResigned
Appointed31 October 2016(27 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 October 2017)
RoleCompany Director
Correspondence AddressApartment 4, Wells House Brodrick Drive
Ilkley
LS29 9SP
Director NameMr Andrew William Welsh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(27 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBradford College Great Horton Road
Bradford
BD7 1AY
Director NameMrs Gillian Bryerley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(28 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2017)
RoleFoster Carer
Country of ResidenceEngland
Correspondence AddressDean Clough
Halifax
HX3 5AX
Director NameMr Andrew Kevin McCallion
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressBrooksbank School Victoria Road
Elland
HX5 0QG
Director NameMr Colin Jackson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(29 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 May 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressThe Rookery 29 Kerver Lane
Dunnington
York
YO19 5SL
Director NameMs Sara Miranda Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 June 2021)
RoleArts Producer & Coach
Country of ResidenceEngland
Correspondence AddressGlen Royd Birchcliffe Road
Hebden Bridge
HX7 8DB
Director NameMr Robert Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(29 years, 3 months after company formation)
Appointment Duration5 months (resigned 10 December 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address15 Beechwood Court
Queens Road
Harrogate
HG2 0HD

Contact

Websitefocusonfoodcookschool.co.uk
Telephone01422 369496
Telephone regionHalifax

Location

Registered Address52 St. Johns Lane
Halifax
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,601,497
Net Worth£267,644
Cash£334,810
Current Liabilities£282,121

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (2 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
14 September 2021Notification of Nicola Jayne Marshall as a person with significant control on 1 August 2021 (2 pages)
14 September 2021Notification of Stephen Robert Bullock as a person with significant control on 1 August 2021 (2 pages)
14 September 2021Notification of Karen Louise Oldroyd as a person with significant control on 1 August 2021 (2 pages)
10 September 2021Withdrawal of a person with significant control statement on 10 September 2021 (2 pages)
25 June 2021Director's details changed for Mrs Karen Louise Oldroyd on 8 June 2021 (2 pages)
22 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Sara Miranda Robinson as a director on 5 June 2021 (1 page)
22 June 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
30 March 2021Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 March 2020Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
21 May 2019Termination of appointment of Colin Jackson as a director on 15 May 2019 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Andrew Kevin Mccallion as a director on 4 April 2019 (1 page)
12 December 2018Termination of appointment of Robert Young as a director on 10 December 2018 (1 page)
31 October 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
10 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
10 September 2018Change of name notice (1 page)
18 July 2018Appointment of Mr Robert Young as a director on 10 July 2018 (2 pages)
18 May 2018Appointment of Mr Colin Jackson as a director on 17 May 2018 (2 pages)
18 May 2018Appointment of Ms Sara Miranda Robinson as a director on 17 May 2018 (2 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-24
(2 pages)
10 April 2018Change of name notice (2 pages)
21 February 2018Termination of appointment of Andrew William Welsh as a director on 20 February 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
18 October 2017Appointment of Mr Stephen Robert Bullock as a secretary on 17 October 2017 (2 pages)
18 October 2017Appointment of Mr Stephen Robert Bullock as a secretary on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Maurice Miller as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Andrew Kevin Mccallion as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Andrew Kevin Mccallion as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Karl John Richard Milner as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Maurice Miller as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mrs Karen Louise Oldroyd as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Karl John Richard Milner as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Gillian Bryerley as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Gillian Bryerley as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page)
17 October 2017Appointment of Mrs Karen Louise Oldroyd as a director on 17 October 2017 (2 pages)
17 October 2017Termination of appointment of Karl Milner as a secretary on 17 October 2017 (1 page)
9 June 2017Statement of company's objects (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 June 2017Statement of company's objects (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 June 2017Appointment of Mrs Gillian Bryerley as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mrs Gillian Bryerley as a director on 2 June 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
29 March 2017Appointment of Mr Stephen Robert Bullock as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Stephen Robert Bullock as a director on 29 March 2017 (2 pages)
21 March 2017Appointment of Mr Andrew William Welsh as a director on 8 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Karl Milner on 21 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mr Karl Milner on 21 March 2017 (1 page)
21 March 2017Director's details changed for Mr Karl Milner on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Andrew William Welsh as a director on 8 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mr Karl Milner on 21 March 2017 (1 page)
7 March 2017Appointment of Ms Nicola Jayne Tobin as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Ms Nicola Jayne Tobin as a director on 23 February 2017 (2 pages)
6 March 2017Termination of appointment of Seamus Geoghegan as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Seamus Geoghegan as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Andrea Lesley Hill as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Norma Bernadette Huddy as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Norma Bernadette Huddy as a director on 21 February 2017 (1 page)
6 March 2017Termination of appointment of Andrea Lesley Hill as a director on 21 February 2017 (1 page)
1 March 2017Resolutions
  • RES13 ‐ 24/01/2017
(3 pages)
1 March 2017Statement of company's objects (2 pages)
1 March 2017Resolutions
  • RES13 ‐ 24/01/2017
(3 pages)
1 March 2017Statement of company's objects (2 pages)
7 November 2016Full accounts made up to 31 March 2016 (25 pages)
7 November 2016Full accounts made up to 31 March 2016 (25 pages)
31 October 2016Appointment of Mr Karl Milner as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Norma Bernadette Huddy as a secretary on 31 October 2016 (1 page)
31 October 2016Appointment of Mr Karl Milner as a secretary on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Norma Bernadette Huddy as a secretary on 31 October 2016 (1 page)
29 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
29 April 2016Annual return made up to 23 April 2016 no member list (7 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
25 November 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
28 September 2015Termination of appointment of Helen Rees Leahy as a director on 8 September 2015 (1 page)
28 September 2015Appointment of Mrs Norma Bernadette Huddy as a secretary on 8 September 2015 (2 pages)
28 September 2015Termination of appointment of Ruth Elizabeth Bowditch as a secretary on 8 September 2015 (1 page)
28 September 2015Appointment of Mrs Norma Bernadette Huddy as a secretary on 8 September 2015 (2 pages)
28 September 2015Termination of appointment of Ruth Elizabeth Bowditch as a director on 8 September 2015 (1 page)
28 September 2015Termination of appointment of Ruth Elizabeth Bowditch as a director on 8 September 2015 (1 page)
28 September 2015Termination of appointment of Ruth Elizabeth Bowditch as a secretary on 8 September 2015 (1 page)
28 September 2015Termination of appointment of Helen Rees Leahy as a director on 8 September 2015 (1 page)
29 April 2015Annual return made up to 23 April 2015 no member list (9 pages)
29 April 2015Annual return made up to 23 April 2015 no member list (9 pages)
10 April 2015Appointment of Mrs Ruth Elizabeth Bowditch as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mrs Ruth Elizabeth Bowditch as a director on 10 April 2015 (2 pages)
9 April 2015Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Mrs Ruth Elizabeth Robinson on 9 April 2015 (1 page)
13 January 2015Appointment of Mrs Norma Bernadette Huddy as a director on 25 May 2006 (2 pages)
13 January 2015Appointment of Mr Seamus Geoghegan as a director on 13 February 2008 (2 pages)
13 January 2015Appointment of Mr Maurice Miller as a director on 10 July 1990 (2 pages)
13 January 2015Appointment of Professor Helen Rees Leahy as a director on 10 July 1990 (2 pages)
13 January 2015Appointment of Mr Seamus Geoghegan as a director on 13 February 2008 (2 pages)
13 January 2015Appointment of Mrs Norma Bernadette Huddy as a director on 25 May 2006 (2 pages)
13 January 2015Appointment of Professor Helen Rees Leahy as a director on 10 July 1990 (2 pages)
13 January 2015Appointment of Mr Maurice Miller as a director on 10 July 1990 (2 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
13 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
30 October 2014Termination of appointment of Janet Parkinson as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Janet Parkinson as a director on 29 October 2014 (1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 October 2014Appointment of Mrs Andrea Lesley Hill as a director on 22 September 2014 (2 pages)
6 October 2014Appointment of Mrs Andrea Lesley Hill as a director on 22 September 2014 (2 pages)
26 September 2014Appointment of Mrs Janet Parkinson as a director on 22 September 2014 (2 pages)
26 September 2014Appointment of Mrs Janet Parkinson as a director on 22 September 2014 (2 pages)
18 June 2014Appointment of Mr Karl Milner as a director (2 pages)
18 June 2014Appointment of Mr Karl Milner as a director (2 pages)
16 June 2014Termination of appointment of Jackie Daniel as a director (1 page)
16 June 2014Termination of appointment of Jackie Daniel as a director (1 page)
8 May 2014Annual return made up to 23 April 2014 no member list (7 pages)
8 May 2014Annual return made up to 23 April 2014 no member list (7 pages)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
10 April 2014Sect 519 (1 page)
10 April 2014Sect 519 (1 page)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Statement of company's objects (2 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2014Statement of company's objects (2 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
23 August 2013Termination of appointment of Ruth Robinson as a director (1 page)
23 August 2013Appointment of Ms Jackie Daniel as a director (2 pages)
23 August 2013Termination of appointment of Ruth Robinson as a director (1 page)
23 August 2013Appointment of Ms Jackie Daniel as a director (2 pages)
15 May 2013Annual return made up to 23 April 2013 no member list (3 pages)
15 May 2013Annual return made up to 23 April 2013 no member list (3 pages)
16 January 2013NE01 (2 pages)
16 January 2013NE01 (2 pages)
16 January 2013Company name changed design dimension educational trust\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
16 January 2013Company name changed design dimension educational trust\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
10 January 2013Change of name notice (2 pages)
10 January 2013Change of name notice (2 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
1 May 2012Annual return made up to 23 April 2012 no member list (3 pages)
1 May 2012Director's details changed for Mrs Ruth Elizabeth Robinson on 31 October 2011 (2 pages)
1 May 2012Director's details changed for Mrs Ruth Elizabeth Robinson on 31 October 2011 (2 pages)
1 May 2012Annual return made up to 23 April 2012 no member list (3 pages)
6 December 2011Termination of appointment of Elizabeth Raper as a director (1 page)
6 December 2011Termination of appointment of Elizabeth Raper as a director (1 page)
22 November 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
22 November 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
26 April 2011Director's details changed for Ms Elizabeth Raper on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (3 pages)
26 April 2011Director's details changed for Ms Elizabeth Raper on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (3 pages)
31 March 2011Termination of appointment of Anita Cormac as a director (1 page)
31 March 2011Termination of appointment of Anita Cormac as a director (1 page)
21 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
22 October 2010Termination of appointment of Roger Standen as a director (1 page)
22 October 2010Termination of appointment of Linda Collins as a director (1 page)
22 October 2010Termination of appointment of Linda Collins as a director (1 page)
22 October 2010Appointment of Ms Elizabeth Raper as a director (2 pages)
22 October 2010Termination of appointment of Roger Standen as a director (1 page)
22 October 2010Appointment of Ms Elizabeth Raper as a director (2 pages)
13 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
13 May 2010Annual return made up to 23 April 2010 no member list (4 pages)
12 May 2010Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page)
12 May 2010Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page)
12 May 2010Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Ruth Elizabeth Robinson on 1 April 2010 (1 page)
28 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
1 May 2009Annual return made up to 23/04/09 (3 pages)
1 May 2009Annual return made up to 23/04/09 (3 pages)
25 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
25 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
25 June 2008Director appointed mrs ruth elizabeth robinson (1 page)
25 June 2008Director appointed mrs ruth elizabeth robinson (1 page)
24 April 2008Annual return made up to 23/04/08 (3 pages)
24 April 2008Annual return made up to 23/04/08 (3 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
26 April 2007Annual return made up to 30/03/07 (2 pages)
26 April 2007Annual return made up to 30/03/07 (2 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 May 2006Annual return made up to 30/03/06 (4 pages)
3 May 2006Annual return made up to 30/03/06 (4 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 March 2005Annual return made up to 30/03/05 (4 pages)
23 March 2005Annual return made up to 30/03/05 (4 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Annual return made up to 30/03/04 (4 pages)
14 April 2004Annual return made up to 30/03/04 (4 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 May 2003Annual return made up to 30/03/03 (4 pages)
4 May 2003Annual return made up to 30/03/03 (4 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 March 2002Annual return made up to 30/03/02 (4 pages)
29 March 2002Annual return made up to 30/03/02 (4 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 June 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2001Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Annual return made up to 30/03/00 (4 pages)
15 June 2000Annual return made up to 30/03/00 (4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 1999Annual return made up to 30/03/99 (4 pages)
12 April 1999Annual return made up to 30/03/99 (4 pages)
1 February 1999New director appointed (1 page)
1 February 1999New director appointed (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 March 1997Annual return made up to 30/03/97 (4 pages)
21 March 1997Annual return made up to 30/03/97 (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 May 1996Annual return made up to 30/03/96 (4 pages)
8 May 1996Annual return made up to 30/03/96 (4 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 March 1995Annual return made up to 30/03/95 (4 pages)
28 March 1995Annual return made up to 30/03/95 (4 pages)
30 March 1989Incorporation (50 pages)
30 March 1989Incorporation (50 pages)