Company NameCardigan Centre
Company StatusActive
Company Number02608879
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarian Louise Charlton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(18 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameMs Sue Emily Buckle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameCllr Neil Anthony Walshaw
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameMr David Nugent
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Secretary NameMr Abdul Hannan
StatusCurrent
Appointed26 November 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressCardigan Centre Cardigan Road
Leeds
LS6 1LJ
Director NameMs Kayleigh Brooks
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCardigan Centre 145 149 Cardigan Road
Leeds
LS6 1LJ
Director NameMr Talib Hussain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(32 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCardigan Centre 145 149 Cardigan Road
Leeds
LS6 1LJ
Director NameRev Stanley Robert Baxter
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleClerk-In-Holy Orders
Correspondence AddressSt Margarets Vicarage 145 Cardigan Road
Leeds
West Yorkshire
LS6 1LJ
Director NameMr David Ernest Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address31 St Michaels Crescent
Leeds
West Yorkshire
LS6 3AL
Director NameMr Nicholas Paul Frost
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleLocal Government Officer
Correspondence Address34 Chapel Lane
Leeds
West Yorkshire
LS6 3BW
Secretary NameMr David Ernest Brown
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Michaels Crescent
Leeds
West Yorkshire
LS6 3AL
Director NameJean Mary Barker
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleRetired
Correspondence AddressFlat 3 24 Brudenell Road
Leeds
West Yorkshire
LS6 1BD
Director NameKeith Edwards Nathan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1996)
RoleRegional Manager National Char
Correspondence Address15 Becketts Park Crescent
Leeds
West Yorkshire
LS6 3PH
Director NameDavid Scott Harrison
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 1998)
RoleTeacher
Correspondence Address3 Royal Park View
Headingley
Leeds
West Yorkshire
LS6 1HN
Director NameAnne Christina Jenkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1999)
RoleClerk In Holy Orders
Correspondence AddressAll Hallows Vicarage
24 Regent Terrace
Leeds
West Yorkshire
LS6 1NP
Director NameXavier Chevillard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2003)
RoleWharehouseman
Correspondence Address3 Beamsley Terrace
Leeds
West Yorkshire
LS6 1LP
Director NameDr Paul Moxon
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(6 years, 4 months after company formation)
Appointment Duration7 years (resigned 06 October 2004)
RoleGeneral Practitioner
Correspondence Address99 Alwoodley Lane
Leeds
Yorkshire
LS17 7PN
Director NameMak Karim
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2000)
RoleComputer Analyst
Correspondence Address11 Holt Vale
Adel
Leeds
West Yorkshire
LS16 7PL
Director NameJean Mary Barker
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 16 September 1999)
RoleRetired
Correspondence AddressFlat 3 24 Brudenell Road
Leeds
West Yorkshire
LS6 1BD
Director NameDr Doreen Valerie Illingworth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2002)
RoleScientist
Correspondence Address37 Kirkwood Way
Leeds
West Yorkshire
LS16 7EU
Director NameRev Raymond Gordon Gaston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2006)
RoleClerk In Holy Orders
Correspondence Address24 Regent Terrace
Leeds
West Yorkshire
LS6 1NP
Director NamePatrick Dunstan Godwin Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2004)
RoleCity Councillor
Country of ResidenceEngland
Correspondence Address19 Moorland Avenue
Leeds
West Yorkshire
LS6 1AP
Director NameDerren Cresswell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2008)
RoleProject Manager
Correspondence Address27 Royal Park Road
Leeds
West Yorkshire
LS6 1JJ
Director NameCarine Aguet
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2006)
RoleCommunity Liaison Officer
Correspondence Address137b Stanhope Drive
Leeds
West Yorkshire
LS18 4LU
Director NameCllr Joan Penny Ewens
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 February 2011)
RoleRetired Councillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Holmwood Drive
Leeds
West Yorkshire
LS6 4NF
Director NameLaura Jayne Kilfoyle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2008)
RoleNeighbourhood Development Work
Correspondence Address9 Spring Road
Headingley
Leeds
West Yorkshire
LS6 1AD
Director NameNaomi Morrill
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2009)
RoleHealth Forum Coordinator
Correspondence Address83 Kirkstall Hill
Leeds
West Yorkshire
LS4 2TU
Director NameClare Maria Conlon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Burley Wood Crescent
Leeds
West Yorkshire
LS4 2QH
Director NameAlice Rae Cudworth
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2010)
RoleCompany Director
Correspondence Address189 Argie Avenue
Leeds
West Yorkshire
LS4 2TY
Director NameConstance Grainger
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Westfield Road
Leeds
West Yorkshire
L53 1DF
Director NamePhilip David Charles Baldwin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(19 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside Gardens
Burton Leonard
Harrogate
North Yorkshire
H63 3RY
Director NameDamon Boxer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address29 Orchard Street
Otley
West Yorkshire
LS21 1JU
Director NameDeborah Jane Howe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 March 2013)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameAlice Cudworth
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2014)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameJamie Matthews
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(20 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameMr Isthfaq Hussain
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
Director NameMr Abdul Hannan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ

Contact

Websitewww.cardigancentre.co.uk/
Telephone0113 2759282
Telephone regionLeeds

Location

Registered AddressCardigan Centre
145-149 Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£182,770
Cash£99,410
Current Liabilities£28,231

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

7 April 2024Total exemption full accounts made up to 31 August 2023 (17 pages)
12 January 2024Appointment of Mr Talib Hussain as a director on 30 November 2023 (2 pages)
15 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 June 2023Appointment of Ms Kayleigh Brooks as a director on 15 June 2023 (2 pages)
7 March 2023Total exemption full accounts made up to 31 August 2022 (18 pages)
13 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (20 pages)
11 June 2021Termination of appointment of Samuel Alan Smith as a director on 24 May 2021 (1 page)
11 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (19 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Abdul Hannan as a secretary on 26 November 2019 (2 pages)
18 November 2019Termination of appointment of Abdul Hannan as a director on 25 September 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 August 2018 (24 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Philip David Charles Baldwin as a director on 10 April 2019 (1 page)
11 April 2019Termination of appointment of Isthfaq Hussain as a director on 5 April 2019 (1 page)
18 January 2019Appointment of Mr David Nugent as a director on 27 September 2018 (2 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
27 July 2018Appointment of Mr Abdul Hannan as a director on 13 March 2017 (2 pages)
15 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (24 pages)
11 May 2018Termination of appointment of Miranda Katie Stead as a director on 21 November 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 August 2016 (23 pages)
9 November 2017Total exemption full accounts made up to 31 August 2016 (23 pages)
8 September 2017Appointment of Mr Isthfaq Hussain as a director on 1 November 2015 (2 pages)
8 September 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Cuchulainn Sutton-Hamilton as a director on 31 August 2016 (1 page)
8 September 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Isthfaq Hussain as a director on 1 November 2015 (2 pages)
8 September 2017Appointment of Ms Sue Emily Buckle as a director on 31 August 2013 (2 pages)
8 September 2017Appointment of Ms Sue Emily Buckle as a director on 31 August 2013 (2 pages)
8 September 2017Termination of appointment of Cuchulainn Sutton-Hamilton as a director on 31 August 2016 (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Appointment of Mr Cuchulainn Sutton-Hamilton as a director on 23 June 2015 (2 pages)
13 September 2016Appointment of Ms Miranda Katie Stead as a director on 23 June 2015 (2 pages)
13 September 2016Appointment of Mr Cuchulainn Sutton-Hamilton as a director on 23 June 2015 (2 pages)
13 September 2016Annual return made up to 9 May 2016 no member list (5 pages)
13 September 2016Appointment of Mr Samuel Alan Smith as a director on 23 June 2015 (2 pages)
13 September 2016Appointment of Ms Miranda Katie Stead as a director on 23 June 2015 (2 pages)
13 September 2016Appointment of Cllr Neil Anthony Walshaw as a director on 23 June 2015 (2 pages)
13 September 2016Annual return made up to 9 May 2016 no member list (5 pages)
13 September 2016Appointment of Cllr Neil Anthony Walshaw as a director on 23 June 2015 (2 pages)
13 September 2016Appointment of Mr Samuel Alan Smith as a director on 23 June 2015 (2 pages)
27 July 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
27 July 2016Total exemption full accounts made up to 31 August 2015 (21 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 June 2015Termination of appointment of David Ernest Brown as a secretary on 27 January 2015 (1 page)
23 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
23 June 2015Termination of appointment of David Ernest Brown as a director on 27 January 2015 (1 page)
23 June 2015Termination of appointment of David Ernest Brown as a director on 27 January 2015 (1 page)
23 June 2015Termination of appointment of David Ernest Brown as a secretary on 27 January 2015 (1 page)
23 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
23 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
11 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
11 November 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
24 July 2014Annual return made up to 9 May 2014 no member list (5 pages)
24 July 2014Termination of appointment of Kate Smith as a director on 11 November 2013 (1 page)
24 July 2014Termination of appointment of Alice Cudworth as a director on 14 January 2014 (1 page)
24 July 2014Termination of appointment of Mark Brian Pratt as a director on 11 November 2013 (1 page)
24 July 2014Termination of appointment of Alice Cudworth as a director on 14 January 2014 (1 page)
24 July 2014Termination of appointment of Kate Smith as a director on 11 November 2013 (1 page)
24 July 2014Termination of appointment of Mark Brian Pratt as a director on 11 November 2013 (1 page)
24 July 2014Annual return made up to 9 May 2014 no member list (5 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
21 June 2013Annual return made up to 9 May 2013 no member list (7 pages)
21 June 2013Annual return made up to 9 May 2013 no member list (7 pages)
21 June 2013Annual return made up to 9 May 2013 no member list (7 pages)
20 June 2013Termination of appointment of Deborah Howe as a director (1 page)
20 June 2013Termination of appointment of Lukokesha Ngoy as a director (1 page)
20 June 2013Termination of appointment of Deborah Howe as a director (1 page)
20 June 2013Termination of appointment of Lukokesha Ngoy as a director (1 page)
21 November 2012Full accounts made up to 31 March 2012 (22 pages)
21 November 2012Full accounts made up to 31 March 2012 (22 pages)
16 May 2012Termination of appointment of Jamie Matthews as a director (1 page)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
16 May 2012Termination of appointment of Jamie Matthews as a director (1 page)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (9 pages)
16 February 2012Appointment of Mark Brian Pratt as a director (3 pages)
16 February 2012Appointment of Lukokesha Ngoy as a director (3 pages)
16 February 2012Appointment of Mark Brian Pratt as a director (3 pages)
16 February 2012Appointment of Lukokesha Ngoy as a director (3 pages)
22 December 2011Memorandum and Articles of Association (16 pages)
22 December 2011Memorandum and Articles of Association (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (24 pages)
19 December 2011Full accounts made up to 31 March 2011 (24 pages)
31 August 2011Appointment of Jamie Matthews as a director (3 pages)
31 August 2011Appointment of Jamie Matthews as a director (3 pages)
28 July 2011Appointment of Alice Cudworth as a director (3 pages)
28 July 2011Appointment of Alice Cudworth as a director (3 pages)
18 July 2011Termination of appointment of Richard Tyler as a director (2 pages)
18 July 2011Termination of appointment of Richard Tyler as a director (2 pages)
12 July 2011Termination of appointment of Damon Boxer as a director (2 pages)
12 July 2011Termination of appointment of Damon Boxer as a director (2 pages)
18 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
12 May 2011Appointment of Deborah Jane Howe as a director (3 pages)
12 May 2011Appointment of Deborah Jane Howe as a director (3 pages)
12 May 2011Appointment of Kate Smith as a director (3 pages)
12 May 2011Appointment of Kate Smith as a director (3 pages)
23 February 2011Termination of appointment of Joan Ewens as a director (2 pages)
23 February 2011Termination of appointment of Constance Grainger as a director (2 pages)
23 February 2011Termination of appointment of Constance Grainger as a director (2 pages)
23 February 2011Termination of appointment of Joan Ewens as a director (2 pages)
20 January 2011Termination of appointment of Elaine Sykes-Austin as a director (2 pages)
20 January 2011Termination of appointment of Patricia Sykes-Austin as a director (2 pages)
20 January 2011Termination of appointment of Elaine Sykes-Austin as a director (2 pages)
20 January 2011Termination of appointment of Patricia Sykes-Austin as a director (2 pages)
23 December 2010Termination of appointment of Clare Conlon as a director (2 pages)
23 December 2010Termination of appointment of Clare Conlon as a director (2 pages)
3 December 2010Appointment of Elaine Evelyn Sykes-Austin as a director (3 pages)
3 December 2010Appointment of Elaine Evelyn Sykes-Austin as a director (3 pages)
23 November 2010Appointment of Patricia Sykes-Austin as a director (3 pages)
23 November 2010Appointment of Patricia Sykes-Austin as a director (3 pages)
27 October 2010Full accounts made up to 31 March 2010 (24 pages)
27 October 2010Full accounts made up to 31 March 2010 (24 pages)
19 October 2010Appointment of Damon Boxer as a director (3 pages)
19 October 2010Appointment of Damon Boxer as a director (3 pages)
3 August 2010Appointment of Philip David Charles Baldwin as a director (3 pages)
3 August 2010Appointment of Philip David Charles Baldwin as a director (3 pages)
2 June 2010Appointment of Marian Louise Charlton as a director (3 pages)
2 June 2010Appointment of Marian Louise Charlton as a director (3 pages)
28 May 2010Director's details changed for Councillor Joan Penny Ewens on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Constance Grainger on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Clare Maria Conlon on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Ernest Brown on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Councillor Joan Penny Ewens on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Clare Maria Conlon on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Councillor Joan Penny Ewens on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Erwin Godric Tyler on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Erwin Godric Tyler on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Constance Grainger on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Richard Erwin Godric Tyler on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Clare Maria Conlon on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Ernest Brown on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
28 May 2010Director's details changed for Mr David Ernest Brown on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Constance Grainger on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
16 March 2010Termination of appointment of Alice Cudworth as a director (1 page)
16 March 2010Termination of appointment of Alice Cudworth as a director (1 page)
8 January 2010Termination of appointment of Niranjan Vakharia as a director (1 page)
8 January 2010Termination of appointment of Niranjan Vakharia as a director (1 page)
17 October 2009Full accounts made up to 31 March 2009 (24 pages)
17 October 2009Full accounts made up to 31 March 2009 (24 pages)
27 May 2009Annual return made up to 09/05/09 (4 pages)
27 May 2009Annual return made up to 09/05/09 (4 pages)
16 February 2009Director appointed constance grainger (2 pages)
16 February 2009Director appointed constance grainger (2 pages)
12 February 2009Appointment terminated director naomi morrill (1 page)
12 February 2009Appointment terminated director naomi morrill (1 page)
9 January 2009Appointment terminated director laura kilfoyle (1 page)
9 January 2009Appointment terminated director laura kilfoyle (1 page)
28 October 2008Director appointed alice cudworth (2 pages)
28 October 2008Director appointed alice cudworth (2 pages)
21 October 2008Appointment terminated director derren cresswell (1 page)
21 October 2008Appointment terminated director derren cresswell (1 page)
10 September 2008Full accounts made up to 31 March 2008 (26 pages)
10 September 2008Full accounts made up to 31 March 2008 (26 pages)
28 May 2008Appointment terminated director lewis price (1 page)
28 May 2008Appointment terminated director lewis price (1 page)
9 May 2008Annual return made up to 09/05/08 (5 pages)
9 May 2008Director's change of particulars / laura kileoyle / 09/05/2008 (1 page)
9 May 2008Annual return made up to 09/05/08 (5 pages)
9 May 2008Director's change of particulars / laura kileoyle / 09/05/2008 (1 page)
10 April 2008Director appointed niranjan vakharia (2 pages)
10 April 2008Director appointed niranjan vakharia (2 pages)
5 October 2007Full accounts made up to 31 March 2007 (26 pages)
5 October 2007Full accounts made up to 31 March 2007 (26 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
15 June 2007Annual return made up to 09/05/07 (5 pages)
15 June 2007Annual return made up to 09/05/07 (5 pages)
29 November 2006Full accounts made up to 31 March 2006 (28 pages)
29 November 2006Full accounts made up to 31 March 2006 (28 pages)
6 June 2006Annual return made up to 09/05/06 (6 pages)
6 June 2006Annual return made up to 09/05/06 (6 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 October 2005Full accounts made up to 31 March 2005 (22 pages)
14 October 2005Full accounts made up to 31 March 2005 (22 pages)
8 June 2005Annual return made up to 09/05/05 (6 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Annual return made up to 09/05/05 (6 pages)
8 June 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
26 May 2004Annual return made up to 09/05/04 (7 pages)
26 May 2004Annual return made up to 09/05/04 (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
18 October 2003Full accounts made up to 31 March 2003 (16 pages)
18 October 2003Full accounts made up to 31 March 2003 (16 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
31 May 2003Annual return made up to 09/05/03 (5 pages)
31 May 2003Annual return made up to 09/05/03 (5 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (17 pages)
28 October 2002Full accounts made up to 31 March 2002 (17 pages)
27 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2002Annual return made up to 09/05/02
  • 363(288) ‐ Director resigned
(6 pages)
28 September 2001Full accounts made up to 31 March 2001 (17 pages)
28 September 2001Full accounts made up to 31 March 2001 (17 pages)
2 July 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
9 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (17 pages)
19 October 1999Full accounts made up to 31 March 1999 (17 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
9 June 1999Annual return made up to 09/05/99 (6 pages)
9 June 1999Annual return made up to 09/05/99 (6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
5 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
3 June 1998Annual return made up to 09/05/98 (6 pages)
3 June 1998Annual return made up to 09/05/98 (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
9 July 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Full accounts made up to 31 March 1996 (13 pages)
8 June 1996Annual return made up to 09/05/96 (6 pages)
8 June 1996Annual return made up to 09/05/96 (6 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (12 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
9 June 1995Annual return made up to 09/05/95 (4 pages)
9 June 1995Annual return made up to 09/05/95 (4 pages)
9 May 1991Incorporation (24 pages)
9 May 1991Incorporation (24 pages)