Sheffield
South Yorkshire
S10 5RX
Director Name | Mrs Claire Warburton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(16 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 23 May 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Alison Piper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 May 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Secretary Name | Claire Warburton |
---|---|
Status | Closed |
Appointed | 18 November 2013(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Dr Jack Parker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 May 2017) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Barbara Phillips |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 51 Holgate Avenue Sheffield South Yorkshire S5 9LN |
Director Name | Valerie Petersen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 29 Hands Road Sheffield South Yorkshire S10 1NA |
Director Name | Sarah Jane Lynch |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | S11 |
Director Name | Jane Margaret Greaves |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 184 Haggstones Road Worrall Sheffield Yorkshire S30 3AD |
Director Name | Deborah Gomersall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 374 Southey Green Road Sheffield South Yorkshire S5 7QF |
Secretary Name | Jane Margaret Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Health Visitor |
Correspondence Address | 184 Haggstones Road Worrall Sheffield Yorkshire S30 3AD |
Director Name | Debra Louise Gillott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 1996) |
Role | Unemployed |
Correspondence Address | 30 Colley Crescent Sheffield South Yorkshire S5 9FR |
Director Name | Maisie Hayhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1999) |
Role | Benefits Officer |
Correspondence Address | 1 Dykewood Drive Sheffield South Yorkshire S6 4DD |
Director Name | Karen Myfanwy Bennett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2000) |
Role | Health Visitor |
Correspondence Address | 56 Carter Knowle Road Sheffield South Yorkshire S7 2DX |
Director Name | Lynda Glover |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 1997) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Worcester Close Sheffield South Yorkshire S10 4JF |
Secretary Name | Stephen David Rumbol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Youth And Community Worker |
Correspondence Address | 59 Melrose Road Sheffield South Yorkshire S3 9DN |
Director Name | Sarah Louise Cox |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1999) |
Role | Volunteer |
Correspondence Address | 5 Grimsell Walk Sheffield S6 1AQ |
Director Name | Carolyn Ann Randle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1999) |
Role | Volunteer/Student |
Correspondence Address | 115 Cundy Street Sheffield S6 2WJ |
Director Name | Lisabel Jean Mussell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Practice Nurse |
Correspondence Address | 3 Birkendale Road Sheffield S6 3NL |
Director Name | Janet Mary Cruttenden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1999) |
Role | Police Officer |
Correspondence Address | 128 Colley Road Sheffield S5 9GU |
Secretary Name | Lisabel Jean Mussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Practice Nurse |
Correspondence Address | 3 Birkendale Road Sheffield S6 3NL |
Director Name | Michelle Cooper |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2002) |
Role | Solicitor |
Correspondence Address | 250 Kimberworth Road Rotherham South Yorkshire S61 1HG |
Director Name | Ms Anne Cannon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 November 2010) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 692 Stannington Road Stannington Sheffield S6 6AJ |
Director Name | Kath Mc Andrew |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2005) |
Role | Social Worker |
Correspondence Address | 65 Norfolk Park Avenue Sheffield South Yorkshire S2 2RB |
Director Name | Jennifer Mary Clayton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2003) |
Role | Police Sergeant |
Correspondence Address | 5 Kelvin Court Scholes Rotherham South Yorkshire S61 2XR |
Director Name | Mrs Jane Sharon Cudworth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2009) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 12 Dunkerley Road Loxley Sheffield South Yorkshire S6 6RB |
Secretary Name | Mrs Jane Sharon Cudworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 2009) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 12 Dunkerley Road Loxley Sheffield South Yorkshire S6 6RB |
Director Name | Susan Knyhynyckyj |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2006) |
Role | Police Constable |
Correspondence Address | South Yorkshire Police Carbrook Hall Road Sheffield South Yorkshire S9 2EG |
Director Name | Jane Harrison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2007) |
Role | Surestart Support Worker |
Correspondence Address | 1 Ford Road Sheffield South Yorkshire S11 7GZ |
Director Name | Dianne Terry Crookes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2007) |
Role | HR Manager |
Correspondence Address | 58 Winchester Road Sheffield South Yorkshire S10 4EE |
Secretary Name | Miss Melissa Kate Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2011) |
Role | Probation Officer |
Correspondence Address | 113 Wulfric Road Sheffield South Yorks S2 1DZ |
Director Name | Mrs Joanne Melody Abdulla |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 242 Ben Lane Sheffield South Yorkshire S6 4SD |
Secretary Name | Mrs Rita Hardwick |
---|---|
Status | Resigned |
Appointed | 02 February 2011(16 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Mr David Raymond Hardwick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Registered Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,125 |
Cash | £80,263 |
Current Liabilities | £38,507 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
4 February 2016 | Annual return made up to 23 January 2016 no member list (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
23 January 2015 | Annual return made up to 23 January 2015 no member list (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Appointment of Dr Jack Parker as a director (2 pages) |
8 July 2014 | Appointment of Dr Jack Parker as a director (2 pages) |
23 January 2014 | Termination of appointment of Rita Hardwick as a secretary (1 page) |
23 January 2014 | Termination of appointment of Georgina Whitfield as a director (1 page) |
23 January 2014 | Termination of appointment of David Hardwick as a director (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
23 January 2014 | Termination of appointment of Georgina Whitfield as a director (1 page) |
23 January 2014 | Termination of appointment of Georgina Whitfield as a director (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 no member list (3 pages) |
23 January 2014 | Termination of appointment of David Hardwick as a director (1 page) |
23 January 2014 | Termination of appointment of Rita Hardwick as a secretary (1 page) |
23 January 2014 | Appointment of Claire Warburton as a secretary (2 pages) |
23 January 2014 | Termination of appointment of David Hardwick as a director (1 page) |
23 January 2014 | Termination of appointment of David Hardwick as a director (1 page) |
23 January 2014 | Termination of appointment of Georgina Whitfield as a director (1 page) |
23 January 2014 | Appointment of Claire Warburton as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
23 January 2013 | Annual return made up to 23 January 2013 no member list (5 pages) |
7 January 2013 | Termination of appointment of Michaela Swinburn as a director (1 page) |
7 January 2013 | Appointment of Ms Alison Piper as a director (2 pages) |
7 January 2013 | Termination of appointment of Michaela Swinburn as a director (1 page) |
7 January 2013 | Appointment of Ms Alison Piper as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Appointment of Mrs Claire Warburton as a director (2 pages) |
23 January 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
23 January 2012 | Appointment of Mrs Rita Hardwick as a secretary (1 page) |
23 January 2012 | Appointment of Mrs Claire Warburton as a director (2 pages) |
23 January 2012 | Appointment of Mrs Rita Hardwick as a secretary (1 page) |
23 January 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
23 January 2012 | Appointment of Mr David Raymond Hardwick as a director (2 pages) |
23 January 2012 | Appointment of Mr David Raymond Hardwick as a director (2 pages) |
23 January 2012 | Appointment of Ms Georgina Whitfield as a director (2 pages) |
23 January 2012 | Appointment of Ms Georgina Whitfield as a director (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 November 2011 | Termination of appointment of Joanne Abdulla as a director (1 page) |
21 November 2011 | Registered office address changed from 2 Bailey Street Sheffield South Yorkshire S1 4EH England on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Melissa Betts as a secretary (1 page) |
21 November 2011 | Registered office address changed from 2 Bailey Street Sheffield South Yorkshire S1 4EH England on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Joanne Abdulla as a director (1 page) |
21 November 2011 | Termination of appointment of Melissa Betts as a secretary (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (5 pages) |
25 January 2011 | Registered office address changed from 00 Bailey Street Sheffield S1 4EH England on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 00 Bailey Street Sheffield S1 4EH England on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 no member list (5 pages) |
24 January 2011 | Termination of appointment of Anne Cannon as a director (1 page) |
24 January 2011 | Termination of appointment of Anne Cannon as a director (1 page) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Registered office address changed from 8 Oxspring Bank Sheffield S Yorkshire S5 8NR on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 8 Oxspring Bank Sheffield S Yorkshire S5 8NR on 27 July 2010 (1 page) |
22 July 2010 | Company name changed parson cross domestic abuse project\certificate issued on 22/07/10
|
22 July 2010 | Company name changed parson cross domestic abuse project\certificate issued on 22/07/10
|
22 June 2010 | Resolutions
|
22 June 2010 | Statement of company's objects (3 pages) |
22 June 2010 | Change of name with request to seek comments from relevant body (3 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Change of name with request to seek comments from relevant body (3 pages) |
22 June 2010 | Statement of company's objects (3 pages) |
15 June 2010 | Change of name notice (3 pages) |
15 June 2010 | Change of name notice (3 pages) |
2 February 2010 | Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Jane Cudworth as a director (1 page) |
2 February 2010 | Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Jane Cudworth as a director (1 page) |
2 February 2010 | Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Anne Cannon on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Cannon on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anne Cannon on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
26 November 2009 | Annual return made up to 23 January 2009 no member list (3 pages) |
26 November 2009 | Annual return made up to 23 January 2009 no member list (3 pages) |
6 October 2009 | Termination of appointment of Christina Wilson as a director (1 page) |
6 October 2009 | Termination of appointment of Christina Wilson as a director (1 page) |
7 July 2009 | Director appointed michaela swinburn (2 pages) |
7 July 2009 | Director appointed joanne abdulla (2 pages) |
7 July 2009 | Director appointed michaela swinburn (2 pages) |
7 July 2009 | Director appointed joanne abdulla (2 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from early days childrens center fao christina wilson 71 palgrave road sheffield S5 8GS (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from early days childrens center fao christina wilson 71 palgrave road sheffield S5 8GS (1 page) |
4 April 2009 | Secretary appointed melissa kate betts (2 pages) |
4 April 2009 | Secretary appointed melissa kate betts (2 pages) |
2 February 2009 | Appointment terminated secretary jane cudworth (1 page) |
2 February 2009 | Appointment terminated secretary jane cudworth (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 April 2008 | Annual return made up to 23/01/08 (5 pages) |
3 April 2008 | Annual return made up to 23/01/08 (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: foxhill medical centre halifax road sheffield south yorkshire S6 1AF (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: foxhill medical centre halifax road sheffield south yorkshire S6 1AF (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 23/01/07 (6 pages) |
21 March 2007 | Annual return made up to 23/01/07 (6 pages) |
28 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
28 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 May 2006 | Annual return made up to 28/03/06
|
9 May 2006 | Annual return made up to 28/03/06
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Annual return made up to 23/01/05 (7 pages) |
7 February 2005 | Annual return made up to 23/01/05 (7 pages) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | New director appointed (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
13 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
10 February 2004 | Annual return made up to 23/01/04 (5 pages) |
10 February 2004 | Annual return made up to 23/01/04 (5 pages) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned;director resigned (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned;director resigned (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
5 February 2003 | Annual return made up to 23/01/03
|
5 February 2003 | Annual return made up to 23/01/03
|
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
9 December 2002 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
11 February 2002 | Annual return made up to 23/01/02 (4 pages) |
11 February 2002 | Annual return made up to 23/01/02 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
20 February 2001 | Annual return made up to 23/01/01
|
20 February 2001 | Annual return made up to 23/01/01
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
9 May 2000 | Company name changed parson cross domestic violence f orum\certificate issued on 10/05/00 (2 pages) |
9 May 2000 | Company name changed parson cross domestic violence f orum\certificate issued on 10/05/00 (2 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 February 2000 | Annual return made up to 23/01/00
|
10 February 2000 | Annual return made up to 23/01/00
|
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
27 January 1999 | Annual return made up to 23/01/99
|
27 January 1999 | Annual return made up to 23/01/99
|
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1998 | Annual return made up to 23/01/98 (4 pages) |
4 February 1998 | Annual return made up to 23/01/98 (4 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 December 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Annual return made up to 23/01/97
|
12 February 1997 | Annual return made up to 23/01/97
|
12 February 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
15 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Annual return made up to 23/01/96
|
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Resolutions
|
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Annual return made up to 23/01/96 (6 pages) |
30 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
30 January 1996 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
23 January 1995 | Incorporation
|
23 January 1995 | Incorporation (39 pages) |