Company NameAFPP Ltd.
Company StatusActive
Company Number03102102
CategoryPrivate Limited Company
Incorporation Date14 September 1995(28 years, 7 months ago)
Previous NameNATN Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Ruth Anne Collins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleNurse
Country of ResidenceNorthern Ireland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMs Alexandra Duke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(27 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address42 Freemans Way
Harrogate
HG3 1DH
Director NameMr Oliver David Tierney
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(28 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleClinical Lead
Country of ResidenceEngland
Correspondence AddressFlat D 2 Pilgrim Street
Liverpool
L1 9HB
Director NameMr Daniel Edward Donnelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(28 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMs Elizabeth Margaret Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fettes Row
Edinburgh
EH3 6SE
Scotland
Director NameDanuta Alina Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleTheatre Sister
Correspondence Address10 Elizabeth Gardens
Stoneyburn
Bathgate
West Lothian
EH47 8BP
Scotland
Secretary NameDanuta Alina Smith
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleSecretary
Correspondence Address10 Elizabeth Gardens
Stoneyburn
Bathgate
West Lothian
EH47 8BP
Scotland
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSusan Ann Vincent
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1998)
RoleNurse Manager
Correspondence Address3 Hunstan House Ashford Road
Wetherden
Stowmarket
Suffolk
IP14 3LU
Director NameMr John Dendy Matthews
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2005)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressDrumcross Hall
Bathgate
West Lothian
EH48 4JT
Scotland
Director NameMary Patricia O'Callaghan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 years after company formation)
Appointment Duration3 years (resigned 12 October 2000)
RoleHealth Service Manager
Correspondence Address10 Cheltenham Gardens
Belfast
County Antrim
BT6 0HS
Northern Ireland
Secretary NameMary Patricia O'Callaghan
NationalityBritish
StatusResigned
Appointed09 October 1997(2 years after company formation)
Appointment Duration3 years (resigned 12 October 2000)
RoleHealth Service Manager
Correspondence Address10 Cheltenham Gardens
Belfast
County Antrim
BT6 0HS
Northern Ireland
Secretary NameMarion Taylor
NationalityBritish
StatusResigned
Appointed12 October 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address45 Carr Road
Northolt
Middlesex
UB5 4RA
Director NameSiobhan Sarah Atkinson Rankin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2002)
RoleHealth Service Manager
Correspondence Address15 Glendhu Manor
Belfast
BT4 2RJ
Northern Ireland
Director NameMelanie Van Limborgh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressHoneypot Cottage
127 London Road
Bagshot
Surrey
GU19 5DH
Director NameLynn Graff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2007)
RoleDivisional Man
Correspondence AddressApeton Byre
Church Eaton
Staffordshire
ST20 0AE
Secretary NameLynn Graff
NationalityBritish
StatusResigned
Appointed06 October 2003(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2007)
RoleDivisional Man
Correspondence AddressApeton Byre
Church Eaton
Staffordshire
ST20 0AE
Director NameJohn Edward Brunt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Howe
3 The Gardens Quarlton Vale Turton
Bolton
Lancashire
BL7 0RZ
Director NameProf Jane Helen Reid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stirling Road
Redlands
Weymouth
Dorset
DT3 5AY
Director NameMr Denis Stanley Kaye
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(11 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodside Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PD
Director NameKaren Jayne Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2009)
RoleCompany Director
Correspondence AddressGarth Gwyn
St Martins Road Gobowen
Oswestry
Salop
SY11 3PE
Wales
Secretary NameKaren Jayne Roberts
NationalityBritish
StatusResigned
Appointed06 July 2007(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2009)
RoleCompany Director
Correspondence AddressGarth Gwyn
St Martins Road Gobowen
Oswestry
Salop
SY11 3PE
Wales
Director NameMr John Manning
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2007(12 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Director NameTracy Jane Bottomley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(12 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 April 2008)
RoleCommercial Director Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameMrs Alison Mary Tait
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years after company formation)
Appointment Duration1 year (resigned 09 October 2009)
RoleCeo Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Aughton Ruddings Ellerton
York
Nth Yorkshire
YO42 4PN
Director NameDiane Elizabeth Gilmour
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2010)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address6 Sheppey Close
Broadfield
Crawley
West Sussex
RH11 9HB
Director NameMrs Karen Rickards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2009(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 August 2010)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence AddressFourways 55 The Burgage
Prestbury
Cheltenham
Gloucester
GL52 3DL
Wales
Director NameMrs Dawn Lesley Stott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMrs Tracy Jane Coates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 2013)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address5 Temple Grange
Werrington
Peterborough
Cambridgeshire
PE4 5DN
Director NameMrs Susan Mary Lord
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence Address75 Fairfield Rise
Billericay
Essex
CM1 9NL
Director NameMrs Mona Guckian Fisher
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2013(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 January 2017)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Adrian Glyn Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 January 2019)
RoleSurgical Care Practitioner
Country of ResidenceEngland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr David Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(22 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2024)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMrs Julie Peirce-Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2020)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
Director NameMr John Dennis Dade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2024)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressDaisy Ayris House 42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH

Contact

Websiteafppjobforum.org.uk
Email address[email protected]
Telephone01423 881300
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressDaisy Ayris House
42 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Association For Perioperative Practice
100.00%
Ordinary

Financials

Year2014
Net Worth£70,058
Cash£65,604
Current Liabilities£119,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

19 January 2021Appointment of Ms Ruth Anne Collins as a director on 18 January 2021 (2 pages)
13 January 2021Termination of appointment of Tracey Elizabeth Williams as a director on 8 January 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
1 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 September 2020Termination of appointment of Julie Peirce-Jones as a director on 1 September 2020 (1 page)
18 September 2020Appointment of Mr John Dennis Dade as a director on 1 September 2020 (2 pages)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
4 January 2019Termination of appointment of Adrian Glyn Jones as a director on 2 January 2019 (1 page)
4 January 2019Appointment of Mrs Julie Peirce-Jones as a director on 2 January 2019 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
4 January 2018Appointment of Mr David Robinson as a director on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Denis Stanley Kaye as a director on 2 January 2018 (1 page)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 January 2017Termination of appointment of Mona Guckian Fisher as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Mona Guckian Fisher as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Mrs Tracey Elizabeth Williams as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mrs Tracey Elizabeth Williams as a director on 3 January 2017 (2 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
20 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2015Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Susan Mary Lord as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Susan Mary Lord as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Adrian Glyn Jones as a director on 1 January 2015 (2 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
28 August 2014Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Susan Mary Lord on 1 August 2014 (2 pages)
24 July 2014Full accounts made up to 31 March 2014 (13 pages)
24 July 2014Full accounts made up to 31 March 2014 (13 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
14 August 2013Full accounts made up to 31 March 2013 (13 pages)
14 August 2013Full accounts made up to 31 March 2013 (13 pages)
9 January 2013Appointment of Mrs Mona Guckian Fisher as a director (2 pages)
9 January 2013Appointment of Mrs Mona Guckian Fisher as a director (2 pages)
7 January 2013Termination of appointment of Tracy Coates as a director (1 page)
7 January 2013Termination of appointment of Tracy Coates as a director (1 page)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
13 September 2011Registered office address changed from Daisy Ayris House 6 Grove Park Court Harrogate North Yorkshire HG1 4DP on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Daisy Ayris House 6 Grove Park Court Harrogate North Yorkshire HG1 4DP on 13 September 2011 (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 November 2010Appointment of Mrs Susan Mary Lord as a director (2 pages)
15 November 2010Appointment of Mrs Susan Mary Lord as a director (2 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2010Termination of appointment of Diane Gilmour as a director (1 page)
28 October 2010Termination of appointment of Diane Gilmour as a director (1 page)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
23 August 2010Appointment of Mrs Tracy Jane Coates as a director (2 pages)
23 August 2010Appointment of Mrs Tracy Jane Coates as a director (2 pages)
20 August 2010Termination of appointment of Karen Rickards as a director (1 page)
20 August 2010Termination of appointment of Karen Rickards as a director (1 page)
24 June 2010Appointment of Mrs Dawn Lesley Stott as a director (2 pages)
24 June 2010Appointment of Mrs Dawn Lesley Stott as a director (2 pages)
22 October 2009Termination of appointment of Alison Tait as a director (1 page)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 October 2009Termination of appointment of Alison Tait as a director (1 page)
15 September 2009Appointment terminated director karen roberts (1 page)
15 September 2009Appointment terminated director karen roberts (1 page)
15 September 2009Appointment terminated secretary karen roberts (1 page)
15 September 2009Director appointed mrs karen rickards (1 page)
15 September 2009Director appointed mrs karen rickards (1 page)
15 September 2009Appointment terminated secretary karen roberts (1 page)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Full accounts made up to 31 March 2009 (18 pages)
8 April 2009Registered office changed on 08/04/2009 from stanton house 41 balckfriars road salford manchester M3 7DB (1 page)
8 April 2009Registered office changed on 08/04/2009 from stanton house 41 balckfriars road salford manchester M3 7DB (1 page)
19 March 2009Director appointed diane elizabeth gilmour (1 page)
19 March 2009Director appointed diane elizabeth gilmour (1 page)
11 March 2009Appointment terminated director jane reid (1 page)
11 March 2009Appointment terminated director jane reid (1 page)
15 December 2008Director appointed alison mary tait (2 pages)
15 December 2008Director appointed alison mary tait (2 pages)
14 October 2008Return made up to 14/09/08; full list of members (6 pages)
14 October 2008Return made up to 14/09/08; full list of members (6 pages)
1 August 2008Full accounts made up to 31 March 2008 (19 pages)
1 August 2008Full accounts made up to 31 March 2008 (19 pages)
1 July 2008Appointment terminated director john manning (1 page)
1 July 2008Appointment terminated director john manning (1 page)
29 April 2008Appointment terminated director tracy bottomley (1 page)
29 April 2008Appointment terminated director tracy bottomley (1 page)
27 February 2008Director appointed tracy jane bottomley (2 pages)
27 February 2008Appointment terminated director john brunt (1 page)
27 February 2008Director appointed john manning (2 pages)
27 February 2008Director appointed tracy jane bottomley (2 pages)
27 February 2008Director appointed john manning (2 pages)
27 February 2008Appointment terminated director john brunt (1 page)
19 October 2007Return made up to 14/09/07; no change of members (8 pages)
19 October 2007Return made up to 14/09/07; no change of members (8 pages)
4 September 2007Full accounts made up to 31 March 2007 (20 pages)
4 September 2007Full accounts made up to 31 March 2007 (20 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Full accounts made up to 31 March 2006 (18 pages)
17 August 2006Full accounts made up to 31 March 2006 (18 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
5 October 2005Return made up to 14/09/05; full list of members (7 pages)
5 October 2005Return made up to 14/09/05; full list of members (7 pages)
15 September 2005Full accounts made up to 31 March 2005 (18 pages)
15 September 2005Full accounts made up to 31 March 2005 (18 pages)
15 June 2005Registered office changed on 15/06/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
15 June 2005Registered office changed on 15/06/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
6 June 2005Company name changed natn LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed natn LIMITED\certificate issued on 06/06/05 (2 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Return made up to 14/09/03; full list of members (7 pages)
25 November 2003Return made up to 14/09/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (6 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
21 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Return made up to 14/09/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Secretary resigned;director resigned (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 14/09/00; full list of members (7 pages)
17 November 2000Return made up to 14/09/00; full list of members (7 pages)
21 October 1999Registered office changed on 21/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
21 October 1999Registered office changed on 21/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
10 November 1998Return made up to 14/09/98; full list of members (6 pages)
10 November 1998Return made up to 14/09/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Secretary resigned;director resigned (1 page)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
10 October 1997Return made up to 14/09/97; full list of members (6 pages)
23 September 1997Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 September 1997Ad 04/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 1997Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Full accounts made up to 31 March 1997 (10 pages)
19 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New 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 1996Full accounts made up to 31 March 1996 (6 pages)
26 June 1996Full accounts made up to 31 March 1996 (6 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
24 January 1996Accounting reference date notified as 31/03 (1 page)
24 January 1996Accounting reference date notified as 31/03 (1 page)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
14 September 1995Incorporation (16 pages)
14 September 1995Incorporation (16 pages)