Company NameNorthern College Of Acupuncture
Company StatusActive
Company Number02400056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 1989(34 years, 10 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr Nicholas Esmond Haines
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years after company formation)
Appointment Duration31 years, 10 months
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address12 Cliff Way
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AQ
Director NameMr Graham Webb
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(17 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleSnr Lectural Md
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank House
Main Street Cross Hills
Keighley
West Yorkshire
BD20 8TA
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(26 years after company formation)
Appointment Duration8 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Secretary NameMr David Jay
StatusCurrent
Appointed12 April 2017(27 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMs Margaret Helen Thomas
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(28 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMs Kate Emma Wicklow
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RolePolicy Manager
Country of ResidenceEngland
Correspondence Address51 Kipling Close
Hitchin
SG4 0DU
Director NameMr Eric Chen Liu
Date of BirthMarch 1988 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed26 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Associate
Country of ResidenceEngland
Correspondence Address54 Bennett Crescent
Cowley
Oxford
OX4 2UN
Director NameMs Harriet Lansdown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleAccreditation Consultant
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMrs Elizabeth Byrd Galloway
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration9 years (resigned 01 July 2001)
RoleCounsellor/Psychoterapist
Country of ResidenceEngland
Correspondence Address10 Gray Street
York
North Yorkshire
YO23 1BN
Director NameMr Hugh Macpherson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1998)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Secretary NameMr Hugh Macpherson
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wentworth Road
York
YO24 1DG
Secretary NameCheryl Greenfield
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address2 Highcliffe Court
York
North Yorkshire
YO30 6BP
Director NameDr Gregory Patrick Lodge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2003)
RoleDean
Correspondence Address5 Church Crescent
Stutton
Tadcaster
North Yorkshire
LS24 9BJ
Director NameErzsebet Edith Lyne De Ver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2002)
RoleManagement Consultant
Correspondence Address31 Cedar Glade
Dunnington
York
North Yorkshire
YO19 5PL
Director NameAmanda Gwendolen Diana Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 2002)
RoleUniversity Lecturer
Correspondence Address118 West End Avenue
Harrogate
North Yorkshire
HG2 9BT
Director NameMichael Stephenson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2004)
RoleAcupuncturist
Correspondence Address44 Saint James Road
Bridlington
North Humberside
YO15 3PQ
Secretary NameMrs Julie Ann Lee
NationalityBritish
StatusResigned
Appointed16 September 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pike Hills Mount
Copmanthorpe
York
North Yorkshire
YO23 3UU
Director NameDr Michael John Fitter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2015)
RoleChartered Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address118 Broomspring Lane
Sheffield
Yorkshire
S10 2FD
Director NamePenny Badcoe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(14 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Paul's Square
York
North Yorkshire
YO24 4BD
Director NameJennifer Laura Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2010)
RoleHR Consultant
Correspondence Address21 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ
Director NameDuncan Holt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2007)
RoleLecturer
Correspondence Address15 Holbeck Road
Scarborough
North Yorkshire
YO11 2XF
Director NameLynda Ann Heaton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(16 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Station Road
Tadcaster
North Yorkshire
LS24 9JR
Director NameDavid Lipman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(16 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 October 2019)
RoleDistrict Judge
Country of ResidenceEngland
Correspondence AddressManor Cottage
Caythorpe Road Caythorpe
Nottingham
NG14 7EB
Secretary NameMr Martin George
NationalityBritish
StatusResigned
Appointed01 March 2009(19 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 April 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3 Poplar Court
Yarm
Cleveland
TS15 9AX
Director NameMr Lance Gerard Kearon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(24 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMs Jenni Flanders
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMr David Bullimore
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMr Eamonn Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2020)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ
Director NameMr John Roy Galloway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(31 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Wentworth Road
York
YO24 1DG
Director NameMr Mark Tempest
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2021)
RoleSolicitor (Non-Practising)
Country of ResidenceEngland
Correspondence AddressCholmley Crambe
York
YO60 7JR
Director NameDr Cathryn Elizabeth Tune
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 2020(31 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 2020)
RoleMother
Country of ResidenceEngland
Correspondence Address41 Phoenix Boulevard
York
YO26 4WX
Director NameMr Tiago Manuel Horta Reis Da Silva
Date of BirthMarch 1987 (Born 37 years ago)
NationalityPortuguese,British
StatusResigned
Appointed09 February 2023(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 February 2024)
RoleLecturer In Nursing Education
Country of ResidenceEngland
Correspondence Address61 Micklegate
York
North Yorkshire
YO1 6LJ

Contact

Websitechinese-medicine.co.uk
Telephone01904 343305
Telephone regionYork

Location

Registered Address61 Micklegate
York
North Yorkshire
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£843,223
Net Worth£369,881
Cash£325,621
Current Liabilities£93,586

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2021Full accounts made up to 30 June 2020 (27 pages)
28 August 2020Appointment of Mr Mark Tempest as a director on 16 July 2020 (2 pages)
28 August 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
27 August 2020Appointment of Dr Cathryn Elizabeth Tune as a director on 27 August 2020 (2 pages)
27 August 2020Appointment of Mr John Roy Galloway as a director on 16 July 2020 (2 pages)
27 August 2020Termination of appointment of Hugh Macpherson as a director on 27 August 2020 (1 page)
23 July 2020Auditor's resignation (1 page)
24 April 2020Appointment of Miss Kate Wicklow as a director on 26 March 2020 (2 pages)
24 April 2020Termination of appointment of Jenni Flanders as a director on 26 March 2020 (1 page)
24 April 2020Appointment of Mr Eric Chen Liu as a director on 26 March 2020 (2 pages)
10 March 2020Termination of appointment of Eamonn Anderson as a director on 23 January 2020 (1 page)
14 December 2019Full accounts made up to 30 June 2019 (25 pages)
21 October 2019Termination of appointment of David Lipman as a director on 3 October 2019 (1 page)
1 July 2019Appointment of Mr Eamonn Anderson as a director on 19 June 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 30 June 2018 (24 pages)
2 November 2018Termination of appointment of Lance Gerard Kearon as a director on 5 April 2018 (1 page)
10 August 2018Notification of a person with significant control statement (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 June 2017 (23 pages)
19 January 2018Appointment of Ms Margaret Helen Thomas as a director on 20 July 2017 (2 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 April 2017Director's details changed for Mr Hugh Mcpherson on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Hugh Mcpherson on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr David Jay as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Martin George as a secretary on 12 April 2017 (1 page)
12 April 2017Appointment of Mr David Jay as a secretary on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Martin George as a secretary on 12 April 2017 (1 page)
17 March 2017Full accounts made up to 30 June 2016 (20 pages)
17 March 2017Full accounts made up to 30 June 2016 (20 pages)
5 December 2016Termination of appointment of David Bullimore as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of David Bullimore as a director on 1 December 2016 (1 page)
29 June 2016Secretary's details changed for Mr Martin George on 2 February 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 no member list (8 pages)
29 June 2016Secretary's details changed for Mr Martin George on 2 February 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 no member list (8 pages)
3 January 2016Full accounts made up to 30 June 2015 (20 pages)
3 January 2016Full accounts made up to 30 June 2015 (20 pages)
16 November 2015Termination of appointment of Michael John Fitter as a director on 31 October 2015 (1 page)
16 November 2015Termination of appointment of Michael John Fitter as a director on 31 October 2015 (1 page)
22 July 2015Appointment of Mr David Jay as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr David Jay as a director on 16 July 2015 (2 pages)
1 July 2015Annual return made up to 29 June 2015 no member list (9 pages)
1 July 2015Annual return made up to 29 June 2015 no member list (9 pages)
1 July 2015Termination of appointment of Penny Badcoe as a director on 30 April 2015 (1 page)
1 July 2015Termination of appointment of Penny Badcoe as a director on 30 April 2015 (1 page)
29 January 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
29 January 2015Total exemption full accounts made up to 30 June 2014 (21 pages)
7 January 2015Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mr David Bullimore as a director on 1 December 2014 (2 pages)
16 July 2014Annual return made up to 29 June 2014 no member list (10 pages)
16 July 2014Annual return made up to 29 June 2014 no member list (10 pages)
9 July 2014Appointment of Mr Lance Kearon as a director (2 pages)
9 July 2014Appointment of Mr Lance Kearon as a director (2 pages)
9 July 2014Appointment of Ms Jenni Flanders as a director (2 pages)
9 July 2014Appointment of Ms Jenni Flanders as a director (2 pages)
9 June 2014Termination of appointment of Lynda Heaton as a director (1 page)
9 June 2014Termination of appointment of Lynda Heaton as a director (1 page)
9 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
9 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
8 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
8 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
6 December 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (17 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (9 pages)
17 July 2012Annual return made up to 29 June 2012 no member list (9 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (19 pages)
22 December 2011Total exemption full accounts made up to 30 June 2011 (19 pages)
7 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
7 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
22 March 2011Appointment of Mr Hugh Mcpherson as a director (2 pages)
22 March 2011Appointment of Mr Hugh Mcpherson as a director (2 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (18 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (18 pages)
28 July 2010Annual return made up to 29 June 2010 no member list (8 pages)
28 July 2010Annual return made up to 29 June 2010 no member list (8 pages)
27 July 2010Director's details changed for Lynda Ann Heaton on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Graham Webb on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Jennifer Ross as a director (1 page)
27 July 2010Director's details changed for Lynda Ann Heaton on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Penny Badcoe on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Graham Webb on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Penny Badcoe on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Jennifer Ross as a director (1 page)
16 January 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
4 August 2009Annual return made up to 29/06/09 (4 pages)
4 August 2009Annual return made up to 29/06/09 (4 pages)
24 March 2009Secretary appointed mr martin george (1 page)
24 March 2009Secretary appointed mr martin george (1 page)
22 January 2009Full accounts made up to 30 June 2008 (17 pages)
22 January 2009Full accounts made up to 30 June 2008 (17 pages)
24 July 2008Annual return made up to 29/06/08 (4 pages)
24 July 2008Annual return made up to 29/06/08 (4 pages)
28 March 2008Appointment terminated secretary julie lee (1 page)
28 March 2008Appointment terminated secretary julie lee (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
19 November 2007Full accounts made up to 30 June 2007 (15 pages)
19 November 2007Full accounts made up to 30 June 2007 (15 pages)
13 July 2007Annual return made up to 29/06/07 (3 pages)
13 July 2007Annual return made up to 29/06/07 (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
4 December 2006Full accounts made up to 30 June 2006 (14 pages)
4 December 2006Full accounts made up to 30 June 2006 (14 pages)
29 June 2006Annual return made up to 29/06/06 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Annual return made up to 29/06/06 (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
14 November 2005Full accounts made up to 30 June 2005 (14 pages)
14 November 2005Full accounts made up to 30 June 2005 (14 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
26 July 2005Annual return made up to 30/06/05 (5 pages)
26 July 2005Annual return made up to 30/06/05 (5 pages)
17 November 2004Full accounts made up to 30 June 2004 (16 pages)
17 November 2004Full accounts made up to 30 June 2004 (16 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
28 June 2004Annual return made up to 30/06/04 (5 pages)
28 June 2004Annual return made up to 30/06/04 (5 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
19 November 2003Full accounts made up to 30 June 2003 (13 pages)
19 November 2003Full accounts made up to 30 June 2003 (13 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
5 July 2003Annual return made up to 30/06/03 (4 pages)
5 July 2003Annual return made up to 30/06/03 (4 pages)
22 November 2002Full accounts made up to 30 June 2002 (16 pages)
22 November 2002Full accounts made up to 30 June 2002 (16 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Annual return made up to 30/06/02 (5 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Annual return made up to 30/06/02 (5 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
11 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
27 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Registered office changed on 12/07/00 from: 61 micklegate york north yorkshire YO1 6LJ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 61 micklegate york north yorkshire YO1 6LJ (1 page)
28 June 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 28/06/00
(5 pages)
28 June 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 28/06/00
(5 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
30 June 1999Annual return made up to 03/07/99
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Annual return made up to 03/07/99
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
17 December 1998Full accounts made up to 30 June 1998 (10 pages)
10 November 1998Annual return made up to 03/07/98
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
10 November 1998Annual return made up to 03/07/98
  • 363(287) ‐ Registered office changed on 10/11/98
(4 pages)
19 June 1998Full accounts made up to 30 June 1997 (12 pages)
19 June 1998Full accounts made up to 30 June 1997 (12 pages)
6 July 1997Annual return made up to 03/07/97 (4 pages)
6 July 1997Annual return made up to 03/07/97 (4 pages)
20 November 1996Full accounts made up to 30 June 1996 (12 pages)
20 November 1996Full accounts made up to 30 June 1996 (12 pages)
9 July 1996Annual return made up to 03/07/96 (4 pages)
9 July 1996Annual return made up to 03/07/96 (4 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)