Company NamePioneers UK Ministries
Company StatusActive
Company Number02917955
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 1994(30 years ago)
Previous NameAction Partners Ministries

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Julie Ruth Hickson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2002(8 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr David Robert Maddock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2003(8 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Specialist
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr Peter John Maddock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2005(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMrs Catherine Jane Register
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2010(16 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr Steven David Jenkins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(21 years after company formation)
Appointment Duration8 years, 12 months
RoleCollege Dean
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameDr Charis Julie Bignell
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(21 years after company formation)
Appointment Duration8 years, 12 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameDr Katherine Joyce McConkey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr Samuel Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RolePastor
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMrs Jenny Barthow
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr Ebenezer Aryee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Secretary NameMr Peter Maddock
StatusCurrent
Appointed12 August 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameMr Charles William Clayton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
Director NameGwenyth Mary Carling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleAdministrator
Correspondence AddressFolly End
Priest Hutton
Carnforth
Lancashire
LA6 1JL
Director NameRaymond Gerald Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address12 Elm Park
Pontefract
West Yorkshire
WF8 4LG
Director NameJohn Reginald Dean
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Seagrave
Loughborough
Leicestershire
LE12 7NL
Director NameDr Stuart James Bingham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RolePractitioner
Country of ResidenceEngland
Correspondence Address23 Rainbow Avenue
Isle Of Dogs
London
E14 3AR
Director NameRev John Andrew Hawley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
16a Oxford Road
Dewsbury
West Yorkshire
WF13 4JT
Director NameDr Robin Paul Bolton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address5 Grange Close
Bessacarr
Doncaster
South Yorkshire
DN4 6SE
Director NameChristopher Iceton Teal Brecht
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleAccountant
Correspondence Address10 White Heron Mews
Park Lane
Teddington
Middlesex
TW11 0JQ
Director NameMr Frederick Michael Johnson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleRetired
Correspondence Address30 Balmoral Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YH
Director NameRev Jonathan Paul Burrough
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleMinister Of Religion
Correspondence Address13 Jopling Way
Hauxton
Cambridge
Cambridgeshire
CB2 5HY
Director NameDavid Carling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleMinister
Correspondence Address25 Throstle Walk
Slyne
Lancaster
Lancashire
LA2 6LD
Secretary NameMr Graham Leslie Stone
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Nearfield Road
Bessacarr
Doncaster
South Yorkshire
DN4 7EF
Director NameJohn Perry Cardoo
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1994(2 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1994)
RoleMission Secretary
Correspondence Address59 Wynchurch Park
Rosetta
Belfast
BT6 0JL
Northern Ireland
Director NameSheila Elizabeth Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 05 April 2001)
RoleBook-Keeper/Shop Assistant
Correspondence Address95 Dunraven Avenue
Belfast
BT5 5JS
Northern Ireland
Director NameJanet Dean
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 July 2001)
RoleRetired
Correspondence Address38 Swan Street
Seagrave
Loughborough
Leicestershire
LE12 7NL
Director NameGwenyth Mary Carling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1999)
RoleHousewife
Correspondence Address25 Throstle Walk
Slyne With Hest
Lancaster
LA2 6LD
Director NameDavid Carling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1999)
RoleDirector Of Charitab
Correspondence Address25 Throstle Walk
Slyne
Lancaster
Lancashire
LA2 6LD
Director NameDr Adrian Mark Houghton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 October 2003)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address45 Crimicar Drive
Fulwood
Sheffield
S10 4EF
Director NamePeter Anthony Horsfall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 August 2001)
RoleTrainer
Correspondence Address46 Church Street
Brierley
Barnsley
Yorkshire
S72 9HT
Director NameJohn Long
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleRetired
Correspondence AddressRosslyn House
Cold Street
Haworth
West Yorkshire
BD22 8AY
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusResigned
Appointed11 October 2003(9 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameDr David Carling
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Ashford Close
Lancaster
LA1 4QH
Director NameMr Mark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 June 2014)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressPioneers Uk Bawtry Hall
Bawtry
Doncaster
South Yorkshire
DN10 6JH

Contact

Websitewww.pioneers-uk.org/
Telephone01302 710750
Telephone regionDoncaster

Location

Registered AddressBawtry Hall
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£949,527
Net Worth£1,737,116
Cash£430,877
Current Liabilities£129,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

11 December 2020Full accounts made up to 31 December 2019 (29 pages)
19 October 2020Appointment of Mr Charles William Clayton as a director on 27 June 2020 (2 pages)
19 October 2020Director's details changed for Mr Charles William Clayton on 18 October 2020 (2 pages)
29 June 2020Director's details changed for Dr Charis Julie Bignell on 29 June 2020 (2 pages)
13 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 March 2020Secretary's details changed for Mr Peter Maddock on 3 March 2020 (1 page)
3 March 2020Director's details changed for Mr Peter John Maddock on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Ebenezer Aryee on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Dr Julie Ruth Hickson on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mrs Jenny Barthow on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr David Robert Maddock on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Samuel Gordon on 3 March 2020 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (29 pages)
12 August 2019Appointment of Mr Peter Maddock as a secretary on 12 August 2019 (2 pages)
11 July 2019Appointment of Mr Ebenezer Aryee as a director on 1 July 2019 (2 pages)
11 July 2019Cessation of Mark Anthony Scott as a person with significant control on 1 July 2019 (1 page)
11 July 2019Appointment of Mrs Jenny Barthow as a director on 1 July 2019 (2 pages)
11 July 2019Termination of appointment of David William Barclay Ware as a director on 1 July 2019 (1 page)
11 July 2019Appointment of Mr Sam Gordon as a director on 1 July 2019 (2 pages)
15 April 2019Notification of Stephen John Carling as a person with significant control on 10 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of David William Barclay Ware as a secretary on 1 April 2019 (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (27 pages)
6 August 2018Cessation of David Henry Gee as a person with significant control on 15 June 2017 (1 page)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (8 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (8 pages)
8 April 2016Appointment of Dr Katherine Joyce Mcconkey as a director on 7 November 2015 (2 pages)
8 April 2016Appointment of Dr Katherine Joyce Mcconkey as a director on 7 November 2015 (2 pages)
5 April 2016Termination of appointment of Christopher Noel Mellor as a director on 19 March 2016 (1 page)
5 April 2016Termination of appointment of Christopher Noel Mellor as a director on 19 March 2016 (1 page)
6 November 2015Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages)
6 November 2015Director's details changed for Rev Steven David Jenkins on 5 November 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
15 May 2015Appointment of Dr Charis Julie Bignell as a director on 30 April 2015 (2 pages)
15 May 2015Appointment of Rev Steven David Jenkins as a director on 30 April 2015 (2 pages)
15 May 2015Appointment of Dr Charis Julie Bignell as a director on 30 April 2015 (2 pages)
15 May 2015Appointment of Rev Steven David Jenkins as a director on 30 April 2015 (2 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (8 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (8 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
16 June 2014Termination of appointment of Mark Gosling as a director (1 page)
16 June 2014Termination of appointment of Mark Gosling as a director (1 page)
7 May 2014Annual return made up to 12 April 2014 no member list (9 pages)
7 May 2014Annual return made up to 12 April 2014 no member list (9 pages)
10 February 2014Termination of appointment of Karen Woodburn as a director (1 page)
10 February 2014Termination of appointment of Karen Woodburn as a director (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
28 June 2013Appointment of Mr Mark David Gosling as a director (2 pages)
28 June 2013Appointment of Mr Mark David Gosling as a director (2 pages)
25 April 2013Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages)
25 April 2013Annual return made up to 12 April 2013 no member list (9 pages)
25 April 2013Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages)
25 April 2013Director's details changed for Dr Julie Ruth Hickson on 5 January 2013 (2 pages)
25 April 2013Annual return made up to 12 April 2013 no member list (9 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
23 April 2012Termination of appointment of David Carling as a director (1 page)
23 April 2012Termination of appointment of David Carling as a director (1 page)
12 April 2012Annual return made up to 12 April 2012 no member list (10 pages)
12 April 2012Annual return made up to 12 April 2012 no member list (10 pages)
8 March 2012Termination of appointment of Paul Lowe as a director (1 page)
8 March 2012Termination of appointment of Paul Lowe as a director (1 page)
14 October 2011Appointment of Mr Paul Lowe as a director (2 pages)
14 October 2011Appointment of Mr Paul Lowe as a director (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
23 August 2011Full accounts made up to 31 December 2010 (23 pages)
5 May 2011Annual return made up to 12 April 2011 no member list (10 pages)
5 May 2011Annual return made up to 12 April 2011 no member list (10 pages)
26 April 2011Termination of appointment of Elizabeth Swain as a director (1 page)
26 April 2011Termination of appointment of Elizabeth Swain as a director (1 page)
1 March 2011Appointment of Mrs Catherine Jane Register as a director (2 pages)
1 March 2011Appointment of Mrs Catherine Jane Register as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed action partners ministries\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
17 September 2010Company name changed action partners ministries\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
17 September 2010Change of name notice (2 pages)
6 May 2010Director's details changed for David Robert Maddock on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Karen Woodburn on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
6 May 2010Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 12 April 2010 no member list (6 pages)
6 May 2010Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Peter John Maddock on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Karen Woodburn on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Julie Ruth Hickson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Reverend Christopher Noel Mellor on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David Robert Maddock on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Dr Elizabeth Swain on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Karen Woodburn on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Peter John Maddock on 1 October 2009 (2 pages)
6 May 2010Director's details changed for David Robert Maddock on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Peter John Maddock on 1 October 2009 (2 pages)
28 April 2010Termination of appointment of Catherine Register as a director (1 page)
28 April 2010Termination of appointment of Frederick Johnson as a director (1 page)
28 April 2010Termination of appointment of Frederick Johnson as a director (1 page)
28 April 2010Termination of appointment of Catherine Register as a director (1 page)
2 November 2009Full accounts made up to 31 December 2008 (22 pages)
2 November 2009Full accounts made up to 31 December 2008 (22 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 May 2009Annual return made up to 12/04/09 (5 pages)
8 May 2009Annual return made up to 12/04/09 (5 pages)
7 October 2008Director appointed rev dr david carling (1 page)
7 October 2008Director appointed rev dr david carling (1 page)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
24 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 April 2008Annual return made up to 12/04/08 (5 pages)
21 April 2008Annual return made up to 12/04/08 (5 pages)
1 August 2007Full accounts made up to 31 December 2006 (22 pages)
1 August 2007Full accounts made up to 31 December 2006 (22 pages)
30 April 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2007Annual return made up to 12/04/07
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2006Full accounts made up to 31 December 2005 (23 pages)
6 July 2006Full accounts made up to 31 December 2005 (23 pages)
16 May 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2006Annual return made up to 12/04/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 31 December 2004 (23 pages)
1 August 2005Full accounts made up to 31 December 2004 (23 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 2004Full accounts made up to 31 December 2003 (21 pages)
27 July 2004Full accounts made up to 31 December 2003 (21 pages)
11 May 2004Director resigned (1 page)
11 May 2004Annual return made up to 12/04/04 (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Annual return made up to 12/04/04 (8 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (22 pages)
21 July 2003Full accounts made up to 31 December 2002 (22 pages)
6 May 2003Annual return made up to 12/04/03 (8 pages)
6 May 2003Annual return made up to 12/04/03 (8 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (22 pages)
8 July 2002Full accounts made up to 31 December 2001 (22 pages)
23 May 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (23 pages)
27 July 2001Full accounts made up to 31 December 2000 (23 pages)
9 May 2001Director resigned (1 page)
9 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
27 July 2000Full accounts made up to 31 December 1999 (24 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
9 May 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Full accounts made up to 31 December 1998 (28 pages)
29 July 1999Full accounts made up to 31 December 1998 (28 pages)
12 May 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 May 1999Annual return made up to 12/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 1998Full accounts made up to 31 December 1997 (27 pages)
3 November 1998Full accounts made up to 31 December 1997 (27 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
11 May 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
12 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (15 pages)
18 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
16 September 1994Memorandum and Articles of Association (30 pages)
16 September 1994Memorandum and Articles of Association (30 pages)