Company NameSolace In Business Ltd
Company StatusActive
Company Number03150254
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Previous NameSolace Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ruth Elizabeth Hyde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years
RoleLocal Authority Chief Executiv
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Secretary NameMrs Ruth Elizabeth Hyde
NationalityBritish
StatusCurrent
Appointed23 July 2000(4 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Philip John Simpkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(20 years after company formation)
Appointment Duration8 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Graeme Victor McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(21 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMs Jane Elizabeth Eckford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years after company formation)
Appointment Duration5 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr David James Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years after company formation)
Appointment Duration5 years, 3 months
RoleLocal Government Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
WF1 1LX
Director NameMr Jonathan Roy Stephenson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years after company formation)
Appointment Duration5 years, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMiss Frances Helen Craven
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMrs Nina Alexandra Dawes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Paul Frank Hanson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMs Nadira Hussain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMrs Laura Jane Taylor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Timothy Charles Whelan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameNatasha Jindal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(27 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAndrew Keith Brychan Boatswain
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressActis House Bere Lane
Glastonbury
Somerset
BA6 8BB
Secretary NameSir David George Henshaw
NationalityBritish
StatusResigned
Appointed27 February 1996(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 1996)
RoleLocal Authority Chief Executiv
Correspondence AddressAnnedd Bach
Pendref
Harlech
Gwynedd
LL46 8SG
Wales
Director NameGeoffrey Peter Bonner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 1996)
RoleCompany Director
Correspondence Address7 Peterbrook Close
Redditch
Worcestershire
B98 7YF
Director NameRichard John Cummins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2000)
RoleLocal Authority Chief Executiv
Correspondence AddressSylvan
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8JA
Secretary NameJanet Orchard
NationalityBritish
StatusResigned
Appointed22 April 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
RoleLocal Authority Assistant Chie
Correspondence Address16 Cranford Square
Knutsford
Cheshire
WA16 0EL
Director NameMr Martin John Bacon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleLocal Authority Chief Executiv
Country of ResidenceEngland
Correspondence Address3 Hethersett Close
Reigate
Surrey
RH2 0HQ
Director NameMr Richard David Sandy Blair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2000)
RoleLocal Authority Chief Executiv
Country of ResidenceWales
Correspondence AddressOrchard House
Llantrisant
Usk
Gwent
NP15 1LG
Wales
Director NameMr Jeffrey William Davies
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 November 2005)
RoleLocal Authority Chief Executiv
Country of ResidenceUnited Kingdom
Correspondence Address44 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Director NameJohn William Barber
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2002)
RoleInternational Management Consu
Correspondence Address19 Pontefract Road
Snaith
Goole
North Humberside
DN14 9JT
Director NameMrs Rita Marie Dexter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2004)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address30e Udney Park Road
Teddington
Middlesex
TW11 9BG
Director NameAndrew Peter Coleman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House
Wood Lane
Butleigh
Somerset
BA6 8TG
Director NameTimothy John Byles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Gurney Lane
Colney Lane
Norwich
Norfolk
NR4 7SB
Director NameMr Thomas Paul Coen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2006)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Russetts
Danbury
Chelmsford
Essex
CM3 4NJ
Director NameMr David William Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2014)
RoleDirector General
Country of ResidenceEngland
Correspondence Address47 Monkgate
York
YO31 7PB
Director NameKenneth Wilfred Crossland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address9 Arden Drive
Dorridge
Solihull
West Midlands
B93 8LP
Director NameMr Richard Benton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHope House
45 Great Peter Street
London
SW1P 3LT
Director NameMr Simon William Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 October 2016)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressOff Southgate Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMr Graham Barry Farrant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOff Southgate Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMr John Patrick Comber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 October 2020)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressOff Southgate Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMrs Lisa Ann Champion
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2019)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence Address1 Drovers Close
Balsall Common
Coventry
CV7 7JB
Director NameMrs Mobushra Daykin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
WF1 1LX

Contact

Websitesolaceenterprises.com
Telephone0845 6010649
Telephone regionUnknown

Location

Registered AddressGround Floor
2 Red Hall Court
Wakefield
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

19 at £1Solace Foundation Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£113,238
Cash£197,913
Current Liabilities£1,623,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

29 January 2001Delivered on: 2 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 March 1998Delivered on: 23 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 24232823 and earmarked by reference to the company.
Outstanding

Filing History

3 December 2020Appointment of Nazeya Hussain-Duke as a director on 12 October 2020 (2 pages)
3 December 2020Termination of appointment of Nazeya Hussain-Duke as a director on 12 October 2020 (1 page)
30 November 2020Termination of appointment of John Patrick Comber as a director on 12 October 2020 (1 page)
28 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
15 June 2020Termination of appointment of Teresa Jacqueline Mcdougall as a director on 31 March 2020 (1 page)
20 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
30 July 2019Director's details changed for Teresa Jacqueline Mcdougall on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr John Patrick Comber on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Robert Harold Kenyon on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Philip John Simpkins on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr David James Perry on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Paul John Sheehan on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Jonathan Roy Stephenson on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mrs Ruth Elizabeth Hyde on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Ms Jane Elizabeth Eckford on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Mr Paul James Shackley on 29 July 2019 (2 pages)
25 July 2019Satisfaction of charge 2 in full (1 page)
25 July 2019Satisfaction of charge 1 in full (1 page)
3 May 2019Termination of appointment of Lisa Ann Champion as a director on 1 April 2019 (1 page)
14 February 2019Appointment of Mr Paul John Sheehan as a director on 1 February 2019 (2 pages)
14 February 2019Appointment of Ms Jane Elizabeth Eckford as a director on 1 February 2019 (2 pages)
13 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
13 February 2019Appointment of Mr Robert Harold Kenyon as a director on 1 February 2019 (2 pages)
13 February 2019Appointment of Mr Jonathan Roy Stephenson as a director on 1 February 2019 (2 pages)
13 February 2019Appointment of Mr David James Perry as a director on 1 February 2019 (2 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
2 October 2017Termination of appointment of Gavin Lindsay Jones as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Mark James Hynes as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Mark James Hynes as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Gavin Lindsay Jones as a director on 29 September 2017 (1 page)
30 March 2017Director's details changed for Mrs Lisa Ann Champion on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Lisa Ann Champion on 30 March 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Appointment of Ms Joyce Helen White as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Ms Joyce Helen White as a director on 20 January 2017 (2 pages)
25 January 2017Appointment of Mr Graeme Victor Mcdonald as a director on 20 January 2017 (2 pages)
25 January 2017Appointment of Mr Graeme Victor Mcdonald as a director on 20 January 2017 (2 pages)
2 November 2016Termination of appointment of Kim Ryley as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Deborah Jean Wood as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Deborah Jean Wood as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Kim Ryley as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Simon William Baker as a director on 20 October 2016 (1 page)
2 November 2016Termination of appointment of Simon William Baker as a director on 20 October 2016 (1 page)
17 October 2016Full accounts made up to 31 March 2016 (8 pages)
17 October 2016Full accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 19
(14 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 19
(14 pages)
29 January 2016Appointment of Mr Philip John Simpkins as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Paul James Shackley as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Philip John Simpkins as a director on 21 January 2016 (2 pages)
29 January 2016Appointment of Mr Paul James Shackley as a director on 21 January 2016 (2 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
13 October 2015Appointment of Mrs Lisa Ann Champion as a director on 7 October 2015 (2 pages)
13 October 2015Appointment of Mr John Patrick Comber as a director on 7 October 2015 (2 pages)
13 October 2015Appointment of Mrs Lisa Ann Champion as a director on 7 October 2015 (2 pages)
13 October 2015Appointment of Mr John Patrick Comber as a director on 7 October 2015 (2 pages)
14 April 2015Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT to Off Southgate Southgate Pontefract West Yorkshire WF8 1NT on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Graham Barry Farrant as a director on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT to Off Southgate Southgate Pontefract West Yorkshire WF8 1NT on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Graham Barry Farrant as a director on 14 April 2015 (1 page)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19
(10 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19
(10 pages)
21 January 2015Appointment of Mr Graham Barry Farrant as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Graham Barry Farrant as a director on 21 January 2015 (2 pages)
9 December 2014Memorandum and Articles of Association (27 pages)
9 December 2014Termination of appointment of Martin Robert Reeves as a director on 15 October 2014 (2 pages)
9 December 2014Termination of appointment of Stuart Mark Rogers as a director on 15 October 2014 (2 pages)
9 December 2014Termination of appointment of Stuart Mark Rogers as a director on 15 October 2014 (2 pages)
9 December 2014Memorandum and Articles of Association (27 pages)
9 December 2014Termination of appointment of Martin Robert Reeves as a director on 15 October 2014 (2 pages)
7 November 2014Memorandum and Articles of Association (32 pages)
7 November 2014Statement of company's objects (2 pages)
7 November 2014Statement of company's objects (2 pages)
7 November 2014Memorandum and Articles of Association (32 pages)
30 October 2014Company name changed solace enterprises LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
30 October 2014Company name changed solace enterprises LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
(3 pages)
29 October 2014Termination of appointment of Stuart Mark Rogers as a director on 15 October 2014 (1 page)
29 October 2014Termination of appointment of Martin Robert Reeves as a director on 15 October 2014 (1 page)
29 October 2014Termination of appointment of Martin Robert Reeves as a director on 15 October 2014 (1 page)
29 October 2014Termination of appointment of Stuart Mark Rogers as a director on 15 October 2014 (1 page)
4 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 April 2014Termination of appointment of David Clark as a director (1 page)
17 April 2014Termination of appointment of David Clark as a director (1 page)
19 February 2014Termination of appointment of John Smith as a director (1 page)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 19
(14 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 19
(14 pages)
19 February 2014Termination of appointment of John Smith as a director (1 page)
31 January 2014Appointment of Mr Kim Ryley as a director (2 pages)
31 January 2014Appointment of Mr Kim Ryley as a director (2 pages)
31 January 2014Termination of appointment of John Smith as a director (1 page)
31 January 2014Appointment of Dr Martin Robert Reeves as a director (2 pages)
31 January 2014Termination of appointment of John Smith as a director (1 page)
31 January 2014Appointment of Dr Martin Robert Reeves as a director (2 pages)
20 January 2014Appointment of Mr Stuart Mark Rogers as a director (2 pages)
20 January 2014Appointment of Mr Stuart Mark Rogers as a director (2 pages)
20 January 2014Termination of appointment of Richard Benton as a director (1 page)
20 January 2014Appointment of Mr Mark James Hynes as a director (2 pages)
20 January 2014Appointment of Ms Debbie Wood as a director (2 pages)
20 January 2014Appointment of Ms Debbie Wood as a director (2 pages)
20 January 2014Termination of appointment of Richard Benton as a director (1 page)
20 January 2014Appointment of Mr Mark James Hynes as a director (2 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
22 February 2013Termination of appointment of Kathryn Rossiter as a director (1 page)
22 February 2013Termination of appointment of Kathryn Rossiter as a director (1 page)
22 February 2013Register(s) moved to registered office address (1 page)
22 February 2013Register(s) moved to registered office address (1 page)
15 November 2012Appointment of Mr John Peter Preece Smith as a director (2 pages)
15 November 2012Appointment of Mr John Peter Preece Smith as a director (2 pages)
12 November 2012Appointment of Mr. Gavin Lindsay Jones as a director (2 pages)
12 November 2012Appointment of Mr. Gavin Lindsay Jones as a director (2 pages)
9 November 2012Appointment of Mr. Simon William Baker as a director (2 pages)
9 November 2012Termination of appointment of John Foster as a director (1 page)
9 November 2012Appointment of Mr. Simon William Baker as a director (2 pages)
9 November 2012Termination of appointment of John Foster as a director (1 page)
1 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
12 December 2011Full accounts made up to 31 March 2011 (19 pages)
12 December 2011Full accounts made up to 31 March 2011 (19 pages)
27 October 2011Termination of appointment of Rita Sammons as a director (1 page)
27 October 2011Termination of appointment of Rita Sammons as a director (1 page)
1 April 2011Appointment of Mrs Kathryn Margaret Rossiter as a director (2 pages)
1 April 2011Appointment of Mrs Kathryn Margaret Rossiter as a director (2 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (10 pages)
16 February 2011Termination of appointment of Andrew Coleman as a director (1 page)
16 February 2011Termination of appointment of Andrew Coleman as a director (1 page)
4 January 2011Termination of appointment of Kenneth Crossland as a director (1 page)
4 January 2011Termination of appointment of Kenneth Crossland as a director (1 page)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
28 October 2010Full accounts made up to 31 March 2010 (19 pages)
1 July 2010Appointment of Mr Richard Benton as a director (2 pages)
1 July 2010Appointment of Mr Richard Benton as a director (2 pages)
30 June 2010Termination of appointment of Alexander Linkston as a director (1 page)
30 June 2010Termination of appointment of Alexander Linkston as a director (1 page)
28 June 2010Termination of appointment of Katherine Kerswell as a director (1 page)
28 June 2010Termination of appointment of Gillian Norton as a director (1 page)
28 June 2010Termination of appointment of Katherine Kerswell as a director (1 page)
28 June 2010Termination of appointment of Gillian Norton as a director (1 page)
25 February 2010Director's details changed for Rita Sammons on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
25 February 2010Director's details changed for Rita Sammons on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Alexander Millar Linkston on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Peter Coleman on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Teresa Jacqueline Mcdougall on 20 February 2010 (2 pages)
24 February 2010Director's details changed for John Edward Foster on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Alexander Millar Linkston on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Peter Coleman on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Teresa Jacqueline Mcdougall on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Wilfred Crossland on 20 February 2010 (2 pages)
24 February 2010Director's details changed for John Edward Foster on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Katherine Kerswell on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Katherine Kerswell on 20 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Wilfred Crossland on 20 February 2010 (2 pages)
23 February 2010Director's details changed for John Edward Foster on 20 February 2010 (2 pages)
23 February 2010Termination of appointment of James Hehir as a director (1 page)
23 February 2010Director's details changed for Andrew Peter Coleman on 22 February 2010 (2 pages)
23 February 2010Termination of appointment of James Hehir as a director (1 page)
23 February 2010Termination of appointment of Michael Pitt as a director (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for John Edward Foster on 20 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Termination of appointment of Michael Pitt as a director (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Andrew Peter Coleman on 22 February 2010 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
19 February 2009Director appointed kenneth wilfred crossland (2 pages)
19 February 2009Return made up to 24/01/09; full list of members (6 pages)
19 February 2009Director appointed kenneth wilfred crossland (2 pages)
19 February 2009Return made up to 24/01/09; full list of members (6 pages)
10 July 2008Full accounts made up to 31 March 2008 (20 pages)
10 July 2008Full accounts made up to 31 March 2008 (20 pages)
8 May 2008Return made up to 24/01/08; no change of members (11 pages)
8 May 2008Return made up to 24/01/08; no change of members (11 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
24 February 2006Return made up to 24/01/06; full list of members (12 pages)
24 February 2006Return made up to 24/01/06; full list of members (12 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
23 November 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
23 November 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
30 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
22 January 2004Return made up to 24/01/04; full list of members (13 pages)
22 January 2004Return made up to 24/01/04; full list of members (13 pages)
31 December 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
31 December 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
26 February 2003Return made up to 24/01/03; full list of members (15 pages)
26 February 2003Return made up to 24/01/03; full list of members (15 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Director resigned (2 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (9 pages)
26 February 2002Return made up to 24/01/02; full list of members (12 pages)
26 February 2002Return made up to 24/01/02; full list of members (12 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: municipal buildings archway road huyton merseyside L36 9UX (1 page)
14 September 2001Registered office changed on 14/09/01 from: municipal buildings archway road huyton merseyside L36 9UX (1 page)
17 May 2001Accounts for a small company made up to 31 March 2000 (9 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Return made up to 24/01/01; full list of members (12 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Return made up to 24/01/01; full list of members (12 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Ad 16/01/00--------- £ si 17@1 (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Ad 16/01/00--------- £ si 17@1 (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
21 February 2000Ad 16/01/00--------- £ si 17@1=17 £ ic 2/19 (2 pages)
21 February 2000Ad 16/01/00--------- £ si 17@1=17 £ ic 2/19 (2 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
22 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
4 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/97
(1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/07/97
(1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
1 May 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
1 May 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
26 October 1996Accounting reference date notified as 31/03 (1 page)
26 October 1996Accounting reference date notified as 31/03 (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
29 March 1996Company name changed nova support services LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed nova support services LIMITED\certificate issued on 01/04/96 (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Director resigned (1 page)
24 January 1996Incorporation (13 pages)
24 January 1996Incorporation (13 pages)