Harrogate
North Yorkshire
HG1 4DP
Director Name | Mrs Karen Tyrell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Joseph Patrick Bradley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Susan Howard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Secretary Name | Mrs Emma Williams |
---|---|
Status | Current |
Appointed | 12 January 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Kirsty Marie Needham |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Michael Stephen Purvis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | David Leslie Mennell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Main Street Ganton Scarborough North Yorkshire YO12 4NR |
Director Name | Richard Pacey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Social Work |
Correspondence Address | 36 Abbots Garth Seamer Scarborough North Yorkshire YO12 4QN |
Director Name | Peter McGee |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 22 Rundle Court Pocklington York East Yorkshire YO42 2PD |
Secretary Name | Peter McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 22 Rundle Court Pocklington York East Yorkshire YO42 2PD |
Secretary Name | Mrs Sian Margaret Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Coach House Nidd Harrogate HG3 3BN |
Director Name | Ms Penny Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2002) |
Role | NHS Assistant Director |
Country of Residence | England |
Correspondence Address | Cold Cotes Felliscliffe Harrogate North Yorkshire HG3 2LW |
Director Name | Elizabeth Anne O'Hare |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 March 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rossett Avenue Harrogate HG2 9NA |
Director Name | Jacqueline Mary Holloway |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2004) |
Role | Company Director |
Correspondence Address | 89 Otley Road Harrogate North Yorkshire HG2 0DU |
Director Name | Dr Alan Bourne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Matthew Toby Male |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2006) |
Role | Venture Capitalist |
Correspondence Address | Flat 55 Velocity North 3 City Walk Leeds West Yorkshire LS11 9BE |
Director Name | Louise Nicola Drake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 November 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Yew Tree Drive Woodlesford Leeds West Yorkshire LS26 8WQ |
Secretary Name | Mrs Denise McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newfields Gatebridge Galphay Ripon HG4 3NT |
Director Name | Jill Rosemary Errington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yearsley Cottage 69 York Street Dunnington York North Yorkshire YO19 5QW |
Secretary Name | Angelena Gail Fixter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 2006) |
Role | Chief Executive |
Correspondence Address | 4 The Bridge House Waterside Knaresborough North Yorkshire HG5 8BH |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Secretary Name | Miss Joanna Hillyard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dearneside Road Denby Dale Huddersfield West Yorkshire HD8 8TP |
Secretary Name | Angelena Fixter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Miss Joanna Hillyard Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2013) |
Role | Accountant Cpfa |
Country of Residence | United Kingdom |
Correspondence Address | High Croft Draughton Skipton West Yorkshire BD23 6DU |
Secretary Name | Mr Laurence Hollando |
---|---|
Status | Resigned |
Appointed | 02 April 2013(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 January 2023) |
Role | Company Director |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Wendy Jennifer Pamela Ramshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 July 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bleach House Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mrs Heather Murray Fairfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Janice Gowing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Sandra Jane Frier |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Melvyn Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mrs Susan Janet Carr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Mohammed Arif Awan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr John Peter Moore |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
Website | newcastle.gov.uk |
---|
Registered Address | 6 Grove Park Court Harrogate North Yorkshire HG1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Turnover | £8,457,296 |
Net Worth | £1,240,887 |
Cash | £282,088 |
Current Liabilities | £783,238 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2011 | Delivered on: 17 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6 grove park court, harrogate and the 20 l/h car parking spaces. Outstanding |
16 October 2002 | Delivered on: 25 October 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 January 2021 | Termination of appointment of Ian Bruce Lawson as a director on 12 November 2020 (1 page) |
---|---|
16 December 2020 | Memorandum and Articles of Association (17 pages) |
11 December 2020 | Resolutions
|
11 December 2020 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
11 December 2020 | Change of name notice (2 pages) |
10 December 2020 | Statement of company's objects (2 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (42 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Mrs Susan Janet Carr as a director on 8 July 2020 (2 pages) |
16 April 2020 | Appointment of Mr Melvyn Ellis as a director on 4 March 2020 (2 pages) |
28 January 2020 | Appointment of Mr Joseph Patrick Bradley as a director on 17 January 2020 (2 pages) |
28 January 2020 | Appointment of Susan Howard as a director on 17 January 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
20 November 2019 | Termination of appointment of Louise Nicola Drake as a director on 14 November 2019 (1 page) |
6 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Wendy Jennifer Pamela Ramshaw as a director on 25 July 2019 (1 page) |
29 March 2019 | Termination of appointment of Elizabeth Anne O'hare as a director on 28 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Angela Margaret Waddingham as a director on 28 March 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (40 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 August 2018 | Appointment of Mrs Sandra Jane Frier as a director on 9 August 2018 (2 pages) |
14 August 2018 | Appointment of Karen Tyrell as a director on 9 August 2018 (2 pages) |
14 August 2018 | Appointment of Janice Gowing as a director on 9 August 2018 (2 pages) |
14 August 2018 | Appointment of Mr Barry Rankin as a director on 9 August 2018 (2 pages) |
19 January 2018 | Termination of appointment of Jill Rosemary Errington as a director on 31 December 2017 (1 page) |
23 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (40 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of Heather Murray Fairfield as a director on 30 March 2017 (1 page) |
8 September 2017 | Termination of appointment of Heather Murray Fairfield as a director on 30 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
5 January 2016 | Appointment of Mrs Angela Margaret Waddingham as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Heather Murray Fairfield as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Heather Murray Fairfield as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Stephen Fox as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Angela Margaret Waddingham as a director on 12 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Stephen Fox as a director on 12 November 2015 (2 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (7 pages) |
20 October 2015 | Annual return made up to 4 October 2015 no member list (7 pages) |
14 November 2014 | Appointment of Mrs Wendy Jennifer Pamela Ramshaw as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Alan Bourne as a director on 13 November 2014 (1 page) |
14 November 2014 | Appointment of Mrs Wendy Jennifer Pamela Ramshaw as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Alan Bourne as a director on 13 November 2014 (1 page) |
14 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 October 2014 | Annual return made up to 4 October 2014 no member list (7 pages) |
6 October 2014 | Annual return made up to 4 October 2014 no member list (7 pages) |
6 October 2014 | Annual return made up to 4 October 2014 no member list (7 pages) |
3 July 2014 | Termination of appointment of Roger Wilkins as a director (1 page) |
3 July 2014 | Termination of appointment of Roger Wilkins as a director (1 page) |
5 December 2013 | Termination of appointment of Joanna Miller as a director (1 page) |
5 December 2013 | Termination of appointment of Joanna Miller as a director (1 page) |
28 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
25 November 2013 | Company name changed adult placement services\certificate issued on 25/11/13
|
25 November 2013 | Company name changed adult placement services\certificate issued on 25/11/13
|
4 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
4 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
4 October 2013 | Annual return made up to 4 October 2013 no member list (9 pages) |
2 April 2013 | Appointment of Mr Laurence Hollando as a secretary (1 page) |
2 April 2013 | Appointment of Mr Laurence Hollando as a secretary (1 page) |
2 April 2013 | Termination of appointment of Angelena Fixter as a secretary (1 page) |
2 April 2013 | Termination of appointment of Angelena Fixter as a secretary (1 page) |
5 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
4 October 2012 | Annual return made up to 4 October 2012 no member list (9 pages) |
4 October 2012 | Annual return made up to 4 October 2012 no member list (9 pages) |
4 October 2012 | Annual return made up to 4 October 2012 no member list (9 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
4 October 2011 | Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
4 October 2011 | Register inspection address has been changed from C/O Avalon 3 Grove Park Court Harrogate North Yorkshire HG1 4DP United Kingdom (1 page) |
4 October 2011 | Register inspection address has been changed from C/O Avalon 3 Grove Park Court Harrogate North Yorkshire HG1 4DP United Kingdom (1 page) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
4 October 2011 | Annual return made up to 4 October 2011 no member list (9 pages) |
4 October 2011 | Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2010 | Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
8 October 2010 | Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages) |
8 October 2010 | Annual return made up to 7 October 2010 no member list (10 pages) |
8 October 2010 | Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
23 December 2009 | Director's details changed for Miss Joanna Hillyard Miller on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Miss Joanna Hillyard Miller on 19 December 2009 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Annual return made up to 7 October 2009 no member list (7 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Director's details changed for Roger Wilkins on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jill Rosemary Errington on 14 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Ian Bruce Lawson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Louise Nicola Drake on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elizabeth Anne O'hare on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Joanna Hillyard Miller on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Roger Wilkins on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Bruce Lawson on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 no member list (7 pages) |
14 October 2009 | Director's details changed for Elizabeth Anne O'hare on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 no member list (7 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Director's details changed for Dr Alan Bourne on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Louise Nicola Drake on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Miss Joanna Hillyard Miller on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jill Rosemary Errington on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Dr Alan Bourne on 14 October 2009 (2 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
21 October 2008 | Annual return made up to 07/10/08 (4 pages) |
21 October 2008 | Annual return made up to 07/10/08 (4 pages) |
8 April 2008 | Director appointed miss joanna miller (1 page) |
8 April 2008 | Director appointed miss joanna miller (1 page) |
7 April 2008 | Appointment terminated director george toulmin (1 page) |
7 April 2008 | Appointment terminated director george toulmin (1 page) |
7 March 2008 | Appointment terminated secretary joanna miller (1 page) |
7 March 2008 | Appointment terminated secretary joanna miller (1 page) |
27 February 2008 | Secretary appointed angelena gail fixter (1 page) |
27 February 2008 | Secretary appointed angelena gail fixter (1 page) |
27 October 2007 | Annual return made up to 07/10/07 (6 pages) |
27 October 2007 | Annual return made up to 07/10/07 (6 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (28 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: atherstone 34 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: atherstone 34 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Annual return made up to 07/10/06 (5 pages) |
13 November 2006 | Annual return made up to 07/10/06 (5 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
21 March 2006 | Auditor's resignation (1 page) |
21 March 2006 | Auditor's resignation (1 page) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 November 2005 | Annual return made up to 07/10/05
|
1 November 2005 | Annual return made up to 07/10/05
|
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 November 2004 | Annual return made up to 07/10/04
|
2 November 2004 | Annual return made up to 07/10/04
|
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
19 January 2004 | Memorandum and Articles of Association (15 pages) |
19 January 2004 | Memorandum and Articles of Association (15 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 October 2003 | Annual return made up to 07/10/03
|
23 October 2003 | Annual return made up to 07/10/03
|
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2002 | Annual return made up to 07/10/02
|
17 October 2002 | Annual return made up to 07/10/02
|
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 November 2001 | Annual return made up to 07/10/01 (4 pages) |
4 November 2001 | Annual return made up to 07/10/01 (4 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (30 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (30 pages) |
13 October 2000 | Annual return made up to 07/10/00
|
13 October 2000 | Annual return made up to 07/10/00
|
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
24 December 1999 | Annual return made up to 07/10/99 (4 pages) |
24 December 1999 | Annual return made up to 07/10/99 (4 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
19 October 1998 | Annual return made up to 07/10/98
|
19 October 1998 | Annual return made up to 07/10/98
|
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 October 1997 | New director appointed (4 pages) |
27 October 1997 | New director appointed (4 pages) |
16 October 1997 | Annual return made up to 07/10/97
|
16 October 1997 | Annual return made up to 07/10/97
|
13 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 October 1996 | Annual return made up to 07/10/96
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Annual return made up to 07/10/96
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: william house shipton rd skelton york YO3 6XW (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: william house shipton rd skelton york YO3 6XW (1 page) |
26 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
1 February 1996 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Annual return made up to 07/10/95 (4 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Annual return made up to 07/10/95 (4 pages) |
28 July 1995 | Memorandum and Articles of Association (32 pages) |
28 July 1995 | Memorandum and Articles of Association (32 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
7 October 1994 | Incorporation (24 pages) |
7 October 1994 | Incorporation (24 pages) |