Company NameAvalon Group (Social Care)
Company StatusActive
Company Number02976727
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 October 1994(29 years, 7 months ago)
Previous NamesAdult Placement Services and Adult Placement Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Stephen Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Karen Tyrell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Joseph Patrick Bradley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameSusan Howard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Secretary NameMrs Emma Williams
StatusCurrent
Appointed12 January 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Kirsty Marie Needham
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(28 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Michael Stephen Purvis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(28 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameDavid Leslie Mennell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleManager
Correspondence Address4 Main Street
Ganton
Scarborough
North Yorkshire
YO12 4NR
Director NameRichard Pacey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleSocial Work
Correspondence Address36 Abbots Garth
Seamer
Scarborough
North Yorkshire
YO12 4QN
Director NamePeter McGee
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleAdministrator
Correspondence Address22 Rundle Court
Pocklington
York
East Yorkshire
YO42 2PD
Secretary NamePeter McGee
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleAdministrator
Correspondence Address22 Rundle Court
Pocklington
York
East Yorkshire
YO42 2PD
Secretary NameMrs Sian Margaret Lockwood
NationalityBritish
StatusResigned
Appointed04 December 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nidd
Harrogate
HG3 3BN
Director NameMs Penny Jones
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 24 April 2002)
RoleNHS Assistant Director
Country of ResidenceEngland
Correspondence AddressCold Cotes
Felliscliffe
Harrogate
North Yorkshire
HG3 2LW
Director NameElizabeth Anne O'Hare
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(4 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 March 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address17 Rossett Avenue
Harrogate
HG2 9NA
Director NameJacqueline Mary Holloway
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address89 Otley Road
Harrogate
North Yorkshire
HG2 0DU
Director NameDr Alan Bourne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameMatthew Toby Male
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2006)
RoleVenture Capitalist
Correspondence AddressFlat 55 Velocity North
3 City Walk
Leeds
West Yorkshire
LS11 9BE
Director NameLouise Nicola Drake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(9 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 14 November 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Yew Tree Drive
Woodlesford
Leeds
West Yorkshire
LS26 8WQ
Secretary NameMrs Denise McConnell
NationalityBritish
StatusResigned
Appointed22 September 2004(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewfields
Gatebridge Galphay
Ripon
HG4 3NT
Director NameJill Rosemary Errington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(10 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressYearsley Cottage 69 York Street
Dunnington
York
North Yorkshire
YO19 5QW
Secretary NameAngelena Gail Fixter
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 October 2006)
RoleChief Executive
Correspondence Address4 The Bridge House
Waterside
Knaresborough
North Yorkshire
HG5 8BH
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Secretary NameMiss Joanna Hillyard Miller
NationalityBritish
StatusResigned
Appointed30 October 2006(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dearneside Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TP
Secretary NameAngelena Fixter
NationalityBritish
StatusResigned
Appointed20 February 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMiss Joanna Hillyard Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2013)
RoleAccountant Cpfa
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
Draughton
Skipton
West Yorkshire
BD23 6DU
Secretary NameMr Laurence Hollando
StatusResigned
Appointed02 April 2013(18 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Wendy Jennifer Pamela Ramshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBleach House Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMrs Heather Murray Fairfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameJanice Gowing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Sandra Jane Frier
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Melvyn Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMrs Susan Janet Carr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Mohammed Arif Awan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr John Peter Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 06 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP

Contact

Websitenewcastle.gov.uk

Location

Registered Address6 Grove Park Court
Harrogate
North Yorkshire
HG1 4DP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£8,457,296
Net Worth£1,240,887
Cash£282,088
Current Liabilities£783,238

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

5 September 2022Delivered on: 6 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2011Delivered 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 2002Delivered 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

Filing History

21 January 2021Termination of appointment of Ian Bruce Lawson as a director on 12 November 2020 (1 page)
16 December 2020Memorandum and Articles of Association (17 pages)
11 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-12
(2 pages)
11 December 2020Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
11 December 2020Change of name notice (2 pages)
10 December 2020Statement of company's objects (2 pages)
4 December 2020Full accounts made up to 31 March 2020 (42 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 July 2020Appointment of Mrs Susan Janet Carr as a director on 8 July 2020 (2 pages)
16 April 2020Appointment of Mr Melvyn Ellis as a director on 4 March 2020 (2 pages)
28 January 2020Appointment of Mr Joseph Patrick Bradley as a director on 17 January 2020 (2 pages)
28 January 2020Appointment of Susan Howard as a director on 17 January 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (35 pages)
20 November 2019Termination of appointment of Louise Nicola Drake as a director on 14 November 2019 (1 page)
6 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Wendy Jennifer Pamela Ramshaw as a director on 25 July 2019 (1 page)
29 March 2019Termination of appointment of Elizabeth Anne O'hare as a director on 28 March 2019 (1 page)
29 March 2019Termination of appointment of Angela Margaret Waddingham as a director on 28 March 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (40 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 August 2018Appointment of Mrs Sandra Jane Frier as a director on 9 August 2018 (2 pages)
14 August 2018Appointment of Karen Tyrell as a director on 9 August 2018 (2 pages)
14 August 2018Appointment of Janice Gowing as a director on 9 August 2018 (2 pages)
14 August 2018Appointment of Mr Barry Rankin as a director on 9 August 2018 (2 pages)
19 January 2018Termination of appointment of Jill Rosemary Errington as a director on 31 December 2017 (1 page)
23 November 2017Full accounts made up to 31 March 2017 (40 pages)
23 November 2017Full accounts made up to 31 March 2017 (40 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Heather Murray Fairfield as a director on 30 March 2017 (1 page)
8 September 2017Termination of appointment of Heather Murray Fairfield as a director on 30 March 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (35 pages)
9 January 2017Full accounts made up to 31 March 2016 (35 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
5 January 2016Appointment of Mrs Angela Margaret Waddingham as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mrs Heather Murray Fairfield as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mrs Heather Murray Fairfield as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mr Stephen Fox as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mrs Angela Margaret Waddingham as a director on 12 November 2015 (2 pages)
5 January 2016Appointment of Mr Stephen Fox as a director on 12 November 2015 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (7 pages)
20 October 2015Annual return made up to 4 October 2015 no member list (7 pages)
14 November 2014Appointment of Mrs Wendy Jennifer Pamela Ramshaw as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Alan Bourne as a director on 13 November 2014 (1 page)
14 November 2014Appointment of Mrs Wendy Jennifer Pamela Ramshaw as a director on 13 November 2014 (2 pages)
14 November 2014Termination of appointment of Alan Bourne as a director on 13 November 2014 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (20 pages)
14 October 2014Full accounts made up to 31 March 2014 (20 pages)
6 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
6 October 2014Annual return made up to 4 October 2014 no member list (7 pages)
3 July 2014Termination of appointment of Roger Wilkins as a director (1 page)
3 July 2014Termination of appointment of Roger Wilkins as a director (1 page)
5 December 2013Termination of appointment of Joanna Miller as a director (1 page)
5 December 2013Termination of appointment of Joanna Miller as a director (1 page)
28 November 2013Full accounts made up to 31 March 2013 (23 pages)
28 November 2013Full accounts made up to 31 March 2013 (23 pages)
25 November 2013Company name changed adult placement services\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed adult placement services\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
4 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
4 October 2013Annual return made up to 4 October 2013 no member list (9 pages)
2 April 2013Appointment of Mr Laurence Hollando as a secretary (1 page)
2 April 2013Appointment of Mr Laurence Hollando as a secretary (1 page)
2 April 2013Termination of appointment of Angelena Fixter as a secretary (1 page)
2 April 2013Termination of appointment of Angelena Fixter as a secretary (1 page)
5 December 2012Full accounts made up to 31 March 2012 (25 pages)
5 December 2012Full accounts made up to 31 March 2012 (25 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (9 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (9 pages)
4 October 2012Annual return made up to 4 October 2012 no member list (9 pages)
18 October 2011Full accounts made up to 31 March 2011 (21 pages)
18 October 2011Full accounts made up to 31 March 2011 (21 pages)
4 October 2011Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page)
4 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
4 October 2011Register inspection address has been changed from C/O Avalon 3 Grove Park Court Harrogate North Yorkshire HG1 4DP United Kingdom (1 page)
4 October 2011Register inspection address has been changed from C/O Avalon 3 Grove Park Court Harrogate North Yorkshire HG1 4DP United Kingdom (1 page)
4 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
4 October 2011Annual return made up to 4 October 2011 no member list (9 pages)
4 October 2011Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page)
4 October 2011Secretary's details changed for Angelena Fixter on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 3 Grove Park Court Off Skipton Road Harrogate North Yorkshire HG1 4DP on 4 October 2011 (1 page)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (10 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (10 pages)
8 October 2010Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 7 October 2010 no member list (10 pages)
8 October 2010Director's details changed for Miss Joanna Hillyard Miller on 7 October 2010 (2 pages)
23 August 2010Full accounts made up to 31 March 2010 (25 pages)
23 August 2010Full accounts made up to 31 March 2010 (25 pages)
23 December 2009Director's details changed for Miss Joanna Hillyard Miller on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Miss Joanna Hillyard Miller on 19 December 2009 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (22 pages)
22 December 2009Full accounts made up to 31 March 2009 (22 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 7 October 2009 no member list (7 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for Roger Wilkins on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jill Rosemary Errington on 14 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Ian Bruce Lawson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Louise Nicola Drake on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Elizabeth Anne O'hare on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Miss Joanna Hillyard Miller on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Wilkins on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Bruce Lawson on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 no member list (7 pages)
14 October 2009Director's details changed for Elizabeth Anne O'hare on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 no member list (7 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for Dr Alan Bourne on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Louise Nicola Drake on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Miss Joanna Hillyard Miller on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jill Rosemary Errington on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Dr Alan Bourne on 14 October 2009 (2 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
21 October 2008Annual return made up to 07/10/08 (4 pages)
21 October 2008Annual return made up to 07/10/08 (4 pages)
8 April 2008Director appointed miss joanna miller (1 page)
8 April 2008Director appointed miss joanna miller (1 page)
7 April 2008Appointment terminated director george toulmin (1 page)
7 April 2008Appointment terminated director george toulmin (1 page)
7 March 2008Appointment terminated secretary joanna miller (1 page)
7 March 2008Appointment terminated secretary joanna miller (1 page)
27 February 2008Secretary appointed angelena gail fixter (1 page)
27 February 2008Secretary appointed angelena gail fixter (1 page)
27 October 2007Annual return made up to 07/10/07 (6 pages)
27 October 2007Annual return made up to 07/10/07 (6 pages)
9 August 2007Full accounts made up to 31 March 2007 (17 pages)
9 August 2007Full accounts made up to 31 March 2007 (17 pages)
21 December 2006Full accounts made up to 31 March 2006 (28 pages)
21 December 2006Full accounts made up to 31 March 2006 (28 pages)
1 December 2006Registered office changed on 01/12/06 from: atherstone 34 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
1 December 2006Registered office changed on 01/12/06 from: atherstone 34 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
13 November 2006Annual return made up to 07/10/06 (5 pages)
13 November 2006Annual return made up to 07/10/06 (5 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
21 March 2006Auditor's resignation (1 page)
21 March 2006Auditor's resignation (1 page)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Annual return made up to 07/10/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
2 November 2004Annual return made up to 07/10/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
19 January 2004Memorandum and Articles of Association (15 pages)
19 January 2004Memorandum and Articles of Association (15 pages)
8 January 2004Full accounts made up to 31 March 2003 (13 pages)
8 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
23 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
25 October 2002Particulars of mortgage/charge (4 pages)
17 October 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director resigned
(5 pages)
17 October 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director resigned
(5 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Annual return made up to 07/10/01 (4 pages)
4 November 2001Annual return made up to 07/10/01 (4 pages)
5 January 2001Full accounts made up to 31 March 2000 (30 pages)
5 January 2001Full accounts made up to 31 March 2000 (30 pages)
13 October 2000Annual return made up to 07/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 2000Annual return made up to 07/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
24 December 1999Annual return made up to 07/10/99 (4 pages)
24 December 1999Annual return made up to 07/10/99 (4 pages)
31 March 1999Full accounts made up to 31 March 1998 (16 pages)
31 March 1999Full accounts made up to 31 March 1998 (16 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
19 October 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
27 October 1997New director appointed (4 pages)
27 October 1997New director appointed (4 pages)
16 October 1997Annual return made up to 07/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 October 1997Annual return made up to 07/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 January 1997Full accounts made up to 31 March 1996 (15 pages)
13 January 1997Full accounts made up to 31 March 1996 (15 pages)
27 October 1996Annual return made up to 07/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Annual return made up to 07/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: william house shipton rd skelton york YO3 6XW (1 page)
30 July 1996Registered office changed on 30/07/96 from: william house shipton rd skelton york YO3 6XW (1 page)
26 March 1996Full accounts made up to 31 March 1995 (10 pages)
26 March 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Accounting reference date shortened from 31/03 to 31/03 (1 page)
1 February 1996Accounting reference date shortened from 31/03 to 31/03 (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Annual return made up to 07/10/95 (4 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Annual return made up to 07/10/95 (4 pages)
28 July 1995Memorandum and Articles of Association (32 pages)
28 July 1995Memorandum and Articles of Association (32 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1994Incorporation (24 pages)
7 October 1994Incorporation (24 pages)