Harrogate
North Yorkshire
HG3 1DH
Director Name | Ms Alexandra Duke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | 42 Freemans Way Harrogate HG3 1DH |
Director Name | Mr Oliver David Tierney |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Clinical Lead |
Country of Residence | England |
Correspondence Address | Flat D 2 Pilgrim Street Liverpool L1 9HB |
Director Name | Mr Daniel Edward Donnelly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(28 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Ms Elizabeth Margaret Campbell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Fettes Row Edinburgh EH3 6SE Scotland |
Director Name | Danuta Alina Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Theatre Sister |
Correspondence Address | 10 Elizabeth Gardens Stoneyburn Bathgate West Lothian EH47 8BP Scotland |
Secretary Name | Danuta Alina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Elizabeth Gardens Stoneyburn Bathgate West Lothian EH47 8BP Scotland |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Susan Ann Vincent |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1998) |
Role | Nurse Manager |
Correspondence Address | 3 Hunstan House Ashford Road Wetherden Stowmarket Suffolk IP14 3LU |
Director Name | Mr John Dendy Matthews |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2005) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Drumcross Hall Bathgate West Lothian EH48 4JT Scotland |
Director Name | Mary Patricia O'Callaghan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2000) |
Role | Health Service Manager |
Correspondence Address | 10 Cheltenham Gardens Belfast County Antrim BT6 0HS Northern Ireland |
Secretary Name | Mary Patricia O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 October 2000) |
Role | Health Service Manager |
Correspondence Address | 10 Cheltenham Gardens Belfast County Antrim BT6 0HS Northern Ireland |
Secretary Name | Marion Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 45 Carr Road Northolt Middlesex UB5 4RA |
Director Name | Siobhan Sarah Atkinson Rankin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 2002) |
Role | Health Service Manager |
Correspondence Address | 15 Glendhu Manor Belfast BT4 2RJ Northern Ireland |
Director Name | Melanie Van Limborgh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Honeypot Cottage 127 London Road Bagshot Surrey GU19 5DH |
Director Name | Lynn Graff |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2007) |
Role | Divisional Man |
Correspondence Address | Apeton Byre Church Eaton Staffordshire ST20 0AE |
Secretary Name | Lynn Graff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2007) |
Role | Divisional Man |
Correspondence Address | Apeton Byre Church Eaton Staffordshire ST20 0AE |
Director Name | John Edward Brunt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Walker Howe 3 The Gardens Quarlton Vale Turton Bolton Lancashire BL7 0RZ |
Director Name | Prof Jane Helen Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stirling Road Redlands Weymouth Dorset DT3 5AY |
Director Name | Mr Denis Stanley Kaye |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodside Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PD |
Director Name | Karen Jayne Roberts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2009) |
Role | Company Director |
Correspondence Address | Garth Gwyn St Martins Road Gobowen Oswestry Salop SY11 3PE Wales |
Secretary Name | Karen Jayne Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2009) |
Role | Company Director |
Correspondence Address | Garth Gwyn St Martins Road Gobowen Oswestry Salop SY11 3PE Wales |
Director Name | Mr John Manning |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 March 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Director Name | Tracy Jane Bottomley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 2008) |
Role | Commercial Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wheatlands Road East Harrogate North Yorkshire HG2 8QS |
Director Name | Mrs Alison Mary Tait |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 09 October 2009) |
Role | Ceo Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Aughton Ruddings Ellerton York Nth Yorkshire YO42 4PN |
Director Name | Diane Elizabeth Gilmour |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2010) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 6 Sheppey Close Broadfield Crawley West Sussex RH11 9HB |
Director Name | Mrs Karen Rickards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2010) |
Role | Health Consultant |
Country of Residence | England |
Correspondence Address | Fourways 55 The Burgage Prestbury Cheltenham Gloucester GL52 3DL Wales |
Director Name | Mrs Dawn Lesley Stott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mrs Tracy Jane Coates |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2013) |
Role | Registered General Nurse |
Country of Residence | England |
Correspondence Address | 5 Temple Grange Werrington Peterborough Cambridgeshire PE4 5DN |
Director Name | Mrs Susan Mary Lord |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 75 Fairfield Rise Billericay Essex CM1 9NL |
Director Name | Mrs Mona Guckian Fisher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2013(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 2017) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Adrian Glyn Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2019) |
Role | Surgical Care Practitioner |
Country of Residence | England |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr David Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2024) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mrs Julie Peirce-Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Director Name | Mr John Dennis Dade |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2024) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
Website | afppjobforum.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 881300 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Daisy Ayris House 42 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Association For Perioperative Practice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,058 |
Cash | £65,604 |
Current Liabilities | £119,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
19 January 2021 | Appointment of Ms Ruth Anne Collins as a director on 18 January 2021 (2 pages) |
---|---|
13 January 2021 | Termination of appointment of Tracey Elizabeth Williams as a director on 8 January 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
1 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
18 September 2020 | Termination of appointment of Julie Peirce-Jones as a director on 1 September 2020 (1 page) |
18 September 2020 | Appointment of Mr John Dennis Dade as a director on 1 September 2020 (2 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
4 January 2019 | Termination of appointment of Adrian Glyn Jones as a director on 2 January 2019 (1 page) |
4 January 2019 | Appointment of Mrs Julie Peirce-Jones as a director on 2 January 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
4 January 2018 | Appointment of Mr David Robinson as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Denis Stanley Kaye as a director on 2 January 2018 (1 page) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 January 2017 | Termination of appointment of Mona Guckian Fisher as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Mona Guckian Fisher as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Mrs Tracey Elizabeth Williams as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Tracey Elizabeth Williams as a director on 3 January 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 January 2015 | Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Susan Mary Lord as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Susan Mary Lord as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages) |
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 August 2014 | Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 January 2013 | Appointment of Mrs Mona Guckian Fisher as a director (2 pages) |
9 January 2013 | Appointment of Mrs Mona Guckian Fisher as a director (2 pages) |
7 January 2013 | Termination of appointment of Tracy Coates as a director (1 page) |
7 January 2013 | Termination of appointment of Tracy Coates as a director (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Registered office address changed from Daisy Ayris House 6 Grove Park Court Harrogate North Yorkshire HG1 4DP on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Daisy Ayris House 6 Grove Park Court Harrogate North Yorkshire HG1 4DP on 13 September 2011 (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 November 2010 | Appointment of Mrs Susan Mary Lord as a director (2 pages) |
15 November 2010 | Appointment of Mrs Susan Mary Lord as a director (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Resolutions
|
28 October 2010 | Termination of appointment of Diane Gilmour as a director (1 page) |
28 October 2010 | Termination of appointment of Diane Gilmour as a director (1 page) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Appointment of Mrs Tracy Jane Coates as a director (2 pages) |
23 August 2010 | Appointment of Mrs Tracy Jane Coates as a director (2 pages) |
20 August 2010 | Termination of appointment of Karen Rickards as a director (1 page) |
20 August 2010 | Termination of appointment of Karen Rickards as a director (1 page) |
24 June 2010 | Appointment of Mrs Dawn Lesley Stott as a director (2 pages) |
24 June 2010 | Appointment of Mrs Dawn Lesley Stott as a director (2 pages) |
22 October 2009 | Termination of appointment of Alison Tait as a director (1 page) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Termination of appointment of Alison Tait as a director (1 page) |
15 September 2009 | Appointment terminated director karen roberts (1 page) |
15 September 2009 | Appointment terminated director karen roberts (1 page) |
15 September 2009 | Appointment terminated secretary karen roberts (1 page) |
15 September 2009 | Director appointed mrs karen rickards (1 page) |
15 September 2009 | Director appointed mrs karen rickards (1 page) |
15 September 2009 | Appointment terminated secretary karen roberts (1 page) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from stanton house 41 balckfriars road salford manchester M3 7DB (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from stanton house 41 balckfriars road salford manchester M3 7DB (1 page) |
19 March 2009 | Director appointed diane elizabeth gilmour (1 page) |
19 March 2009 | Director appointed diane elizabeth gilmour (1 page) |
11 March 2009 | Appointment terminated director jane reid (1 page) |
11 March 2009 | Appointment terminated director jane reid (1 page) |
15 December 2008 | Director appointed alison mary tait (2 pages) |
15 December 2008 | Director appointed alison mary tait (2 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (6 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (6 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 July 2008 | Appointment terminated director john manning (1 page) |
1 July 2008 | Appointment terminated director john manning (1 page) |
29 April 2008 | Appointment terminated director tracy bottomley (1 page) |
29 April 2008 | Appointment terminated director tracy bottomley (1 page) |
27 February 2008 | Director appointed tracy jane bottomley (2 pages) |
27 February 2008 | Appointment terminated director john brunt (1 page) |
27 February 2008 | Director appointed john manning (2 pages) |
27 February 2008 | Director appointed tracy jane bottomley (2 pages) |
27 February 2008 | Director appointed john manning (2 pages) |
27 February 2008 | Appointment terminated director john brunt (1 page) |
19 October 2007 | Return made up to 14/09/07; no change of members (8 pages) |
19 October 2007 | Return made up to 14/09/07; no change of members (8 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
4 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members
|
17 October 2006 | Return made up to 14/09/06; full list of members
|
17 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
6 June 2005 | Company name changed natn LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed natn LIMITED\certificate issued on 06/06/05 (2 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
22 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 October 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 July 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
17 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
16 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 14/09/98; full list of members (6 pages) |
10 November 1998 | Return made up to 14/09/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
10 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
23 September 1997 | Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 1997 | Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members
|
19 September 1996 | Return made up to 14/09/96; full list of members
|
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
18 July 1996 | £ nc 2/100000 07/06/96 (1 page) |
18 July 1996 | £ nc 2/100000 07/06/96 (1 page) |
26 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
24 January 1996 | Accounting reference date notified as 31/03 (1 page) |
24 January 1996 | Accounting reference date notified as 31/03 (1 page) |
18 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Incorporation (16 pages) |
14 September 1995 | Incorporation (16 pages) |