Company NameThe "No Way" Trust Limited
Company StatusActive
Company Number02953857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1994(29 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Stephen Egerton Rock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(18 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Director NameMr David Grantham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(19 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Director NameMr Graham Keith McDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Secretary NameMrs Pamela Gay
StatusCurrent
Appointed11 November 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe No Way Trust Limited The Deep Business Centre
Tower Street
Hull
East Riding Of Yorkshire
HU1 4BG
Director NameMrs Dawn Louise Douglas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Director NameMrs Sandra Elizabeth Fawcett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleMagistrate
Country of ResidenceEngland
Correspondence AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
Secretary NameMelanie Anne Butler
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Highfield Avenue
Driffield
North Humberside
YO25 7EP
Director NamePeter Alan Allwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 15 January 2007)
RoleCollege Lecturer
Correspondence Address36 Plumtree Road
Thorngumbald
Hull
East Yorkshire
HU12 9QH
Director NameStuart Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 12 September 2005)
RoleRetired
Correspondence Address338 James Reckitt Avenue
Hull
North Humberside
HU8 8LJ
Director NameStephen John Gates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 1999)
RoleMarketing Services Manager
Correspondence Address23 Leatherhead Gardens
Hedge End
Southampton
SO30 2TY
Director NameRannoch Daly
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 1997)
RolePrison Area Manager
Correspondence Address49 Green Road
Tickton
Beverley
North Humberside
Director NameGillian Christon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1995)
RoleNurse Hri
Correspondence Address113 Beverley Road
Hessle
Hull
North Humberside
HU13 9AN
Secretary NamePaul Alan Wilkinson
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 14 March 2005)
RolePrison Officer
Correspondence Address56 Beck Road
Everthorpe
Brough
North Humberside
HU15 2JJ
Director NameFrank Jewitt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 1998)
RoleRetired Personnel Officer
Correspondence Address24 Church Lane
Thorngumbald
Hull
North Humberside
HU12 9PA
Director NameDennis Harper
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 1999)
RoleFormer Chief Superintendent
Correspondence Address22 Thoresby Avenue
Bridlington
North Humberside
YO16 7EL
Director NameHoward William James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2002)
RoleCivil Servant
Correspondence Address8 Grizedale
Sutton Park
Hull
East Yorkshire
HU7 4AX
Director NameChristine Burn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 July 2007)
RoleProgramme Co-Ordinator
Correspondence Address8 Elm Tree Avenue
Thorngumbald
Hull
Humberside
HU12 9NU
Director NameJane Beazer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(3 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 17 March 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address142 Victoria Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3DT
Director NameColin Baldwin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2003)
RoleSocial Worker
Correspondence Address61 Pen Y Maes Gardens
Holywell
Flintshire
CH8 7BW
Wales
Director NameJulie Glover
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(4 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 September 2013)
RoleYouth Justice Team Supervisor
Country of ResidenceEngland
Correspondence Address3 Sandpiper Drive
Somergraves Way Hessle
Hull
HU4 6UP
Director NameDouglas Kenneth Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2002)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address214 Montague Road
Rugby
Warwickshire
CV22 6LG
Director NameWilliam George English
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2002)
RoleSenior Prison Officer HM Prisor HM Priso
Correspondence Address10 Saint Aldams Drive
Pucklechurch
Bristol
South Gloucestershire
BS16 9QQ
Director NameAlan Blocksidge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RolePrison Officer
Country of ResidenceEngland
Correspondence Address117 Baguley Crescent
Middleton
Manchester
M24 4QU
Director NameMrs Pamela Hornby
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence Address123 Saffrondale
Anlaby
Hull
North Humberside
HU10 6QB
Director NameChristopher Hassan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleTeacher
Correspondence Address20 Acorn Grove
Howdale Road
Hull
East Yorkshire
HU8 9XZ
Director NameRobert Edward Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address89 Carr Lane
Willerby
Hull
East Yorkshire
HU10 6JS
Director NameMrs Jennifer Byass
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(8 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 November 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Dalton Manor
North Dalton
Driffield
North Humberside
YO25 9UX
Director NameStephen Levington Ellis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2005)
RoleRetired
Correspondence Address4 Kingsbridge Close
Marple
Stockport
Cheshire
SK6 6HS
Secretary NameMrs Pamela Hornby
NationalityBritish
StatusResigned
Appointed14 March 2005(10 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2011)
RoleCompany Director
Correspondence Address123 Saffrondale
Anlaby
Hull
North Humberside
HU10 6QB
Director NameRichard John Henry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 March 2006)
RoleBusiness Manager
Correspondence Address39 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director NameColin Baldwin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 2013)
RoleSocial Work Manager
Country of ResidenceWales
Correspondence Address4 Cae Gwenith
Greenfield
Holywell
Flintshire
CH8 7QQ
Wales
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitepmnw.co.uk

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£651,863
Net Worth-£11,761
Cash£514
Current Liabilities£166,216

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

10 October 2008Delivered on: 18 October 2008
Persons entitled: Northern Way Business Quarter Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding

Filing History

22 February 2024Full accounts made up to 31 July 2023 (27 pages)
7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
10 February 2023Full accounts made up to 31 July 2022 (27 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 31 July 2021 (31 pages)
10 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
25 February 2021Full accounts made up to 31 July 2020 (24 pages)
24 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 July 2019 (26 pages)
9 December 2019Appointment of Mrs Sandra Elizabeth Fawcett as a director on 11 November 2019 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 31 July 2018 (26 pages)
17 September 2018Director's details changed for Mr Paul Alan Grantham on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Matthew Peter Raper as a director on 10 September 2018 (1 page)
17 September 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
11 August 2018Termination of appointment of Michael John Read as a director on 1 October 2017 (1 page)
11 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (26 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Appointment of Mrs Dawn Louise Douglas as a director on 5 June 2017 (2 pages)
31 July 2017Appointment of Mrs Dawn Louise Douglas as a director on 5 June 2017 (2 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
25 November 2016Full accounts made up to 31 March 2016 (22 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 March 2016Termination of appointment of Kevin Neal Pratt as a director on 16 December 2015 (1 page)
29 March 2016Termination of appointment of Jane Beazer as a director on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Kevin Neal Pratt as a director on 16 December 2015 (1 page)
29 March 2016Termination of appointment of Jane Beazer as a director on 17 March 2016 (1 page)
29 September 2015Full accounts made up to 31 March 2015 (21 pages)
29 September 2015Full accounts made up to 31 March 2015 (21 pages)
21 August 2015Annual return made up to 29 July 2015 no member list (8 pages)
21 August 2015Annual return made up to 29 July 2015 no member list (8 pages)
1 October 2014Full accounts made up to 31 March 2014 (20 pages)
1 October 2014Full accounts made up to 31 March 2014 (20 pages)
22 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
22 August 2014Annual return made up to 29 July 2014 no member list (8 pages)
13 December 2013Appointment of Mr Graham Keith Mcdonald as a director (2 pages)
13 December 2013Appointment of Mr Paul Alan Grantham as a director (2 pages)
13 December 2013Appointment of Mr Paul Alan Grantham as a director (2 pages)
13 December 2013Appointment of Mr Graham Keith Mcdonald as a director (2 pages)
19 November 2013Termination of appointment of Colin Baldwin as a director (1 page)
19 November 2013Termination of appointment of Jennifer Byass as a director (1 page)
19 November 2013Appointment of Mrs Pamela Gay as a secretary (2 pages)
19 November 2013Termination of appointment of Julie Glover as a director (1 page)
19 November 2013Termination of appointment of Jennifer Byass as a director (1 page)
19 November 2013Appointment of Mrs Pamela Gay as a secretary (2 pages)
19 November 2013Termination of appointment of Julie Glover as a director (1 page)
19 November 2013Termination of appointment of Colin Baldwin as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
21 August 2013Annual return made up to 29 July 2013 no member list (9 pages)
21 August 2013Annual return made up to 29 July 2013 no member list (9 pages)
21 August 2013Appointment of Mr Stephen Egerton Rock as a director (2 pages)
21 August 2013Appointment of Mr Stephen Egerton Rock as a director (2 pages)
21 September 2012Full accounts made up to 31 March 2012 (20 pages)
21 September 2012Full accounts made up to 31 March 2012 (20 pages)
7 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
7 August 2012Annual return made up to 29 July 2012 no member list (8 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
8 August 2011Director's details changed for Julie Glover on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Julie Glover on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Julie Glover on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Jennifer Byass on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 29 July 2011 no member list (8 pages)
8 August 2011Annual return made up to 29 July 2011 no member list (8 pages)
8 August 2011Director's details changed for Mrs Jennifer Byass on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Jennifer Byass on 8 August 2011 (2 pages)
17 February 2011Termination of appointment of Pamela Hornby as a secretary (1 page)
17 February 2011Termination of appointment of Pamela Hornby as a secretary (1 page)
2 November 2010Termination of appointment of Robert Brown as a director (1 page)
2 November 2010Termination of appointment of Robert Brown as a director (1 page)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
10 August 2010Director's details changed for Colin Baldwin on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 no member list (10 pages)
10 August 2010Director's details changed for Kevin Neal Pratt on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Julie Glover on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Colin Baldwin on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Michael John Read on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Jane Beazer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Kevin Neal Pratt on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Colin Baldwin on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 29 July 2010 no member list (10 pages)
10 August 2010Director's details changed for Jane Beazer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Kevin Neal Pratt on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Julie Glover on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Jane Beazer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Michael John Read on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Matthew Peter Raper on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Matthew Peter Raper on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Julie Glover on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Matthew Peter Raper on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Robert Edward Brown on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Robert Edward Brown on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Robert Edward Brown on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Michael John Read on 1 July 2010 (2 pages)
8 February 2010Full accounts made up to 31 March 2009 (21 pages)
8 February 2010Full accounts made up to 31 March 2009 (21 pages)
4 August 2009Annual return made up to 29/07/09 (4 pages)
4 August 2009Annual return made up to 29/07/09 (4 pages)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Appointment terminated director angela lister (1 page)
13 October 2008Appointment terminated director angela lister (1 page)
19 August 2008Director appointed colin martin baldwin logged form (1 page)
19 August 2008Director appointed colin martin baldwin logged form (1 page)
18 August 2008Annual return made up to 29/07/08 (7 pages)
18 August 2008Annual return made up to 29/07/08 (7 pages)
7 August 2008Director appointed colin martin baldwin (2 pages)
7 August 2008Director appointed colin martin baldwin (2 pages)
13 December 2007Full accounts made up to 31 March 2007 (16 pages)
13 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
9 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2007Annual return made up to 29/07/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Full accounts made up to 31 March 2006 (16 pages)
24 January 2007Full accounts made up to 31 March 2006 (16 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2006Annual return made up to 29/07/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
22 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 February 2006Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2005Annual return made up to 29/07/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
10 August 2004Annual return made up to 29/07/04 (9 pages)
10 August 2004Annual return made up to 29/07/04 (9 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director resigned
(11 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director resigned
(11 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Annual return made up to 29/07/02
  • 363(288) ‐ Director resigned
(13 pages)
5 August 2002Director resigned (1 page)
5 August 2002Annual return made up to 29/07/02
  • 363(288) ‐ Director resigned
(13 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: H.M.prison hedon road hull north humberside HU15 2JJ (1 page)
13 February 2002Registered office changed on 13/02/02 from: H.M.prison hedon road hull north humberside HU15 2JJ (1 page)
26 January 2002Amended full accounts made up to 31 March 2001 (12 pages)
26 January 2002Amended full accounts made up to 31 March 2001 (12 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
6 August 2001Annual return made up to 29/07/01 (9 pages)
6 August 2001Annual return made up to 29/07/01 (9 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
2 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
25 August 1999Annual return made up to 29/07/99 (8 pages)
25 August 1999Annual return made up to 29/07/99 (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 December 1998Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
24 August 1998Annual return made up to 29/07/98 (8 pages)
24 August 1998Annual return made up to 29/07/98 (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
28 July 1997Annual return made up to 29/07/97 (10 pages)
28 July 1997Annual return made up to 29/07/97 (10 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
21 August 1996Annual return made up to 29/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Annual return made up to 29/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 September 1995Memorandum and Articles of Association (36 pages)
6 September 1995Memorandum and Articles of Association (36 pages)
6 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Annual return made up to 29/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Annual return made up to 29/07/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Registered office changed on 17/03/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page)
17 March 1995Registered office changed on 17/03/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)