Holywell Road
Brightside
Sheffield
S4 8AS
Director Name | Ms Pansy Cheung |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Claims Investigator |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Secretary Name | Ms Pansy Cheung |
---|---|
Status | Current |
Appointed | 01 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Dr Nina Rosanne Kane |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2016(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Sarah Miriam Lowi Jones |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Helen Featherstone |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Sarah Mulryan |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Jennifer Gridley |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(24 years after company formation) |
Appointment Duration | 4 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Paul Angier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 40 Burdon Terrace Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Robert Lock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Abbeyfield Road Sheffield S Yorks S4 7AW |
Secretary Name | Paul Angier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 40 Burdon Terrace Newcastle Upon Tyne NE2 3AE |
Director Name | Emma Claire Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 January 2008) |
Role | Accountant |
Correspondence Address | 52 Hollythorpe Road Sheffield S8 9NF |
Director Name | Penelope Ann Hargreaves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 September 2006) |
Role | Senior Lecturer |
Correspondence Address | 52 Springfield Road Sheffield S7 2GD |
Secretary Name | Emma Claire Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 2008) |
Role | Accountant |
Correspondence Address | 52 Hollythorpe Road Sheffield S8 9NF |
Director Name | Mrs Anne Maria Helene Knights |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2012) |
Role | Social Work |
Country of Residence | United Kingdom |
Correspondence Address | 314 Albert Road Sheffield South Yorkshire S8 9RD |
Director Name | Joanna Bertzeletos |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 August 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2007) |
Role | Public Sector |
Correspondence Address | 38 Machon Bank Road Netheredge Sheffield South Yorkshire S7 1PG |
Director Name | Ms Joanne Ruby Garnham |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 November 2008) |
Role | Company Director |
Correspondence Address | 26 Seagrave Crescent Sheffield South Yorkshire S12 2JN |
Director Name | Barry James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 54 Wheatcrofts Barnsley South Yorkshire S70 6BZ |
Director Name | Mr Philip John Hill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2008(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 6 Silverdale Crescent Ecclesall Sheffield South Yorkshire S11 9JH |
Director Name | Mrs Hilary Kay McCarthy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Meadowbank Avenue Sheffield South Yorkshire S7 1PB |
Director Name | Miss Jenneffer Stephanie Dennis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Miss Cassandra Miriam Barbara Kill |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2011) |
Role | Arts Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Emma Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Dr Sue Horner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2011) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Ms Gina Hawkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2015) |
Role | Adult Education Tutor |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Mrs Tina Glover |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2013) |
Role | Former Charity Ceo |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Secretary Name | Emma Green |
---|---|
Status | Resigned |
Appointed | 14 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Dr Sue Horner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2015) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Secretary Name | Craig Michael Gamble Pugh |
---|---|
Status | Resigned |
Appointed | 11 March 2013(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Julia Marjorie Massey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Secretary Name | Miss Julia Marjorie Massey |
---|---|
Status | Resigned |
Appointed | 01 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Mr Timothy Byrom |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2015) |
Role | Performer |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Director Name | Mr James Harkness |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 June 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 88 Denmark Road Sheffield S2 3NJ |
Director Name | Mr David Edward Clay |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Brighton Terrace Road Sheffield S10 1NU |
Director Name | Ms Dianne Hancock |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2022) |
Role | Feldenkrais Teacher |
Country of Residence | England |
Correspondence Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
Website | greentop.org |
---|---|
Telephone | 0114 2448828 |
Telephone region | Sheffield |
Registered Address | St Thomas Church Holywell Road Brightside Sheffield S4 8AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £43,014 |
Cash | £17,449 |
Current Liabilities | £56,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
10 March 2021 | Appointment of Ms Jennifer Gridley as a director on 22 April 2020 (2 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
17 September 2019 | Appointment of Ms Sarah Mulryan as a director on 21 August 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Jane Louise North as a director on 27 February 2019 (1 page) |
19 September 2018 | Termination of appointment of James Harkness as a director on 27 June 2018 (1 page) |
19 September 2018 | Appointment of Ms Dianne Hancock as a director on 1 August 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Ms Helen Featherstone as a director on 7 February 2018 (2 pages) |
1 November 2017 | Appointment of Ms Sarah Miriam Lowi Jones as a director on 20 September 2017 (2 pages) |
1 November 2017 | Appointment of Ms Sarah Miriam Lowi Jones as a director on 20 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
29 June 2017 | Secretary's details changed for Miss Emma Louise Berry on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Ms Emma Louise Berry on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Ms Emma Louise Berry on 29 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Miss Emma Louise Berry on 29 June 2017 (1 page) |
24 April 2017 | Appointment of Ms Jane Louise North as a director on 2 March 2017 (2 pages) |
24 April 2017 | Appointment of Dr Nina Rosanne Kane as a director on 23 November 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
24 April 2017 | Appointment of Ms Jane Louise North as a director on 2 March 2017 (2 pages) |
24 April 2017 | Appointment of Dr Nina Rosanne Kane as a director on 23 November 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
26 April 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
24 March 2016 | Termination of appointment of Ruth Teresa Sacks as a director on 22 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Ruth Teresa Sacks as a director on 22 February 2016 (1 page) |
11 January 2016 | Termination of appointment of Micheala Lenka Yelland as a director on 29 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Micheala Lenka Yelland as a director on 29 November 2015 (1 page) |
21 October 2015 | Termination of appointment of Natalie Verhaegen as a director on 20 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Natalie Verhaegen as a director on 20 October 2015 (1 page) |
6 October 2015 | Appointment of Dr Ruth Teresa Sacks as a director on 18 August 2015 (2 pages) |
6 October 2015 | Appointment of Dr Ruth Teresa Sacks as a director on 18 August 2015 (2 pages) |
5 October 2015 | Appointment of Ms Micheala Lenka Yelland as a director on 29 July 2015 (2 pages) |
5 October 2015 | Appointment of Mr David Edward Clay as a director on 29 July 2015 (2 pages) |
5 October 2015 | Appointment of Ms Micheala Lenka Yelland as a director on 29 July 2015 (2 pages) |
5 October 2015 | Appointment of Mr David Edward Clay as a director on 29 July 2015 (2 pages) |
1 September 2015 | Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Julia Marjorie Massey as a secretary on 30 June 2015 (1 page) |
1 September 2015 | Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages) |
1 September 2015 | Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages) |
1 September 2015 | Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages) |
1 September 2015 | Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages) |
1 September 2015 | Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Timothy Byrom as a director on 30 June 2015 (1 page) |
1 September 2015 | Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Julia Marjorie Massey as a secretary on 30 June 2015 (1 page) |
1 September 2015 | Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages) |
1 September 2015 | Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages) |
1 September 2015 | Termination of appointment of Timothy Byrom as a director on 30 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Julia Marjorie Massey as a director on 17 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Gina Hawkins as a director on 17 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Julia Marjorie Massey as a director on 17 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Sue Horner as a director on 17 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Sue Horner as a director on 17 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Gina Hawkins as a director on 17 June 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
24 April 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
9 October 2014 | Appointment of Ms Emma Louise Berry as a director on 27 August 2014 (2 pages) |
9 October 2014 | Appointment of Ms Emma Louise Berry as a director on 27 August 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Appointment of Mr Richard Bruce Gillett as a director on 26 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Bruce Gillett as a director on 26 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Craig Michael Gamble Pugh as a secretary on 30 June 2014 (1 page) |
12 September 2014 | Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages) |
12 September 2014 | Appointment of Mr Timothy Byrom as a director on 26 August 2014 (2 pages) |
12 September 2014 | Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages) |
12 September 2014 | Appointment of Mr Timothy Byrom as a director on 26 August 2014 (2 pages) |
12 September 2014 | Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages) |
12 September 2014 | Termination of appointment of Craig Michael Gamble Pugh as a secretary on 30 June 2014 (1 page) |
12 August 2014 | Termination of appointment of Hilary Kay Mccarthy as a director on 29 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Hilary Kay Mccarthy as a director on 29 July 2014 (2 pages) |
9 May 2014 | Termination of appointment of Timothy Woolliscroft as a director (1 page) |
9 May 2014 | Appointment of Julia Marjorie Massey as a director (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 no member list (5 pages) |
9 May 2014 | Appointment of Julia Marjorie Massey as a director (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 no member list (5 pages) |
9 May 2014 | Termination of appointment of Timothy Woolliscroft as a director (1 page) |
10 February 2014 | Termination of appointment of Tina Glover as a director (1 page) |
10 February 2014 | Termination of appointment of Tina Glover as a director (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Termination of appointment of Sue Horner as a director (1 page) |
19 August 2013 | Appointment of Dr Sue Horner as a director (2 pages) |
19 August 2013 | Appointment of Dr Sue Horner as a director (2 pages) |
19 August 2013 | Appointment of Dr Sue Horner as a director (2 pages) |
19 August 2013 | Termination of appointment of Sue Horner as a director (1 page) |
19 August 2013 | Appointment of Dr Sue Horner as a director (2 pages) |
16 August 2013 | Termination of appointment of Vanessa Toulmin as a director (1 page) |
16 August 2013 | Termination of appointment of Vanessa Toulmin as a director (1 page) |
10 May 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
10 May 2013 | Appointment of Craig Michael Gamble Pugh as a secretary (1 page) |
10 May 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
10 May 2013 | Termination of appointment of David Warburton as a director (1 page) |
10 May 2013 | Termination of appointment of David Warburton as a director (1 page) |
10 May 2013 | Termination of appointment of Emma Green as a secretary (1 page) |
10 May 2013 | Termination of appointment of Emma Green as a director (1 page) |
10 May 2013 | Termination of appointment of Emma Green as a director (1 page) |
10 May 2013 | Termination of appointment of Emma Green as a secretary (1 page) |
10 May 2013 | Appointment of Craig Michael Gamble Pugh as a secretary (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Appointment of Professor Vanessa Toulmin as a director (2 pages) |
8 May 2012 | Appointment of Professor Vanessa Toulmin as a director (2 pages) |
8 May 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
8 May 2012 | Termination of appointment of Cassandra Kill as a director (1 page) |
8 May 2012 | Termination of appointment of Cassandra Kill as a director (1 page) |
8 May 2012 | Termination of appointment of Caroline Veal as a director (1 page) |
8 May 2012 | Appointment of Tina Glover as a director (2 pages) |
8 May 2012 | Termination of appointment of Barry James as a director (1 page) |
8 May 2012 | Termination of appointment of Susan Sisson as a director (1 page) |
8 May 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
8 May 2012 | Termination of appointment of Anne Knights as a director (1 page) |
8 May 2012 | Appointment of Gina Hawkins as a director (2 pages) |
8 May 2012 | Termination of appointment of Jenneffer Dennis as a director (1 page) |
8 May 2012 | Termination of appointment of Susan Sisson as a director (1 page) |
8 May 2012 | Appointment of Tina Glover as a director (2 pages) |
8 May 2012 | Termination of appointment of Barry James as a director (1 page) |
8 May 2012 | Termination of appointment of Jenneffer Dennis as a director (1 page) |
8 May 2012 | Appointment of Emma Green as a secretary (1 page) |
8 May 2012 | Appointment of Emma Green as a secretary (1 page) |
8 May 2012 | Appointment of Gina Hawkins as a director (2 pages) |
8 May 2012 | Termination of appointment of Anne Knights as a director (1 page) |
8 May 2012 | Termination of appointment of Caroline Veal as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
24 May 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
24 May 2011 | Director's details changed for Miss Susan Moira Sisson on 24 May 2011 (2 pages) |
24 May 2011 | Appointment of Ms Emma Green as a director (2 pages) |
24 May 2011 | Appointment of Ms Emma Green as a director (2 pages) |
24 May 2011 | Annual return made up to 12 April 2011 no member list (10 pages) |
24 May 2011 | Director's details changed for Miss Susan Moira Sisson on 24 May 2011 (2 pages) |
3 February 2011 | Appointment of Miss Susan Moira Sisson as a director (1 page) |
3 February 2011 | Appointment of Miss Susan Moira Sisson as a director (1 page) |
2 February 2011 | Appointment of Mr David Alfonso Warburton as a director (2 pages) |
2 February 2011 | Appointment of Mr Timothy Woolliscroft as a director (2 pages) |
2 February 2011 | Appointment of Mr Timothy Woolliscroft as a director (2 pages) |
2 February 2011 | Appointment of Miss Cassandra Miriam Barbara Kill as a director (2 pages) |
2 February 2011 | Appointment of Miss Cassandra Miriam Barbara Kill as a director (2 pages) |
2 February 2011 | Appointment of Mr David Alfonso Warburton as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Termination of appointment of Cornelis Zwaard as a director (1 page) |
26 May 2010 | Termination of appointment of Cornelis Zwaard as a director (1 page) |
26 May 2010 | Director's details changed for Barry James on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Anne Maria Helene Knights on 12 April 2010 (2 pages) |
26 May 2010 | Termination of appointment of Philip Hill as a director (1 page) |
26 May 2010 | Director's details changed for Barry James on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Anne Maria Helene Knights on 12 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
26 May 2010 | Annual return made up to 12 April 2010 no member list (4 pages) |
26 May 2010 | Appointment of Miss Jenneffer Dennis as a director (2 pages) |
26 May 2010 | Director's details changed for Caroline Macaulay Veal on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Caroline Macaulay Veal on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Hilary Kay Mccarthy on 12 April 2010 (2 pages) |
26 May 2010 | Appointment of Miss Jenneffer Dennis as a director (2 pages) |
26 May 2010 | Director's details changed for Mrs Hilary Kay Mccarthy on 12 April 2010 (2 pages) |
26 May 2010 | Termination of appointment of Philip Hill as a director (1 page) |
19 October 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Partial exemption accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Director appointed hilary kay mccarthy logged form (2 pages) |
12 May 2009 | Director appointed hilary kay mccarthy logged form (2 pages) |
11 May 2009 | Director appointed mrs hilary kay mccarthy (1 page) |
11 May 2009 | Annual return made up to 12/04/09 (3 pages) |
11 May 2009 | Annual return made up to 12/04/09 (3 pages) |
11 May 2009 | Director appointed mrs hilary kay mccarthy (1 page) |
8 May 2009 | Appointment terminated director joanne garnham (1 page) |
8 May 2009 | Appointment terminated director joanne garnham (1 page) |
31 March 2009 | Appointment terminated director nick rousseau (1 page) |
31 March 2009 | Appointment terminated director nick rousseau (1 page) |
2 March 2009 | Director appointed phillip john hill (2 pages) |
2 March 2009 | Director appointed phillip john hill (2 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Director appointed caroline macauley veal (2 pages) |
7 October 2008 | Director appointed caroline macauley veal (2 pages) |
16 May 2008 | Director's change of particulars / anne knights / 15/05/2008 (2 pages) |
16 May 2008 | Appointment terminated director hannahle stevens (1 page) |
16 May 2008 | Director's change of particulars / anne knights / 15/05/2008 (2 pages) |
16 May 2008 | Annual return made up to 12/04/08 (3 pages) |
16 May 2008 | Appointment terminated director hannahle stevens (1 page) |
16 May 2008 | Annual return made up to 12/04/08 (3 pages) |
13 May 2008 | Director appointed cornelis jacobus henricus zwaard (2 pages) |
13 May 2008 | Director appointed cornelis jacobus henricus zwaard (2 pages) |
1 May 2008 | Director appointed barry james (1 page) |
1 May 2008 | Director appointed barry james (1 page) |
17 March 2008 | Director appointed joanne ruby garnham (2 pages) |
17 March 2008 | Appointment terminated director and secretary emma green (1 page) |
17 March 2008 | Appointment terminated director and secretary emma green (1 page) |
17 March 2008 | Director appointed joanne ruby garnham (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
21 May 2007 | Annual return made up to 12/04/07 (5 pages) |
21 May 2007 | Annual return made up to 12/04/07 (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 May 2006 | Annual return made up to 12/04/06 (5 pages) |
18 May 2006 | Annual return made up to 12/04/06 (5 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Annual return made up to 12/04/05 (5 pages) |
16 May 2005 | Annual return made up to 12/04/05 (5 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 November 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
20 May 2004 | Annual return made up to 12/04/04 (5 pages) |
20 May 2004 | Annual return made up to 12/04/04 (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Annual return made up to 12/04/03 (5 pages) |
28 May 2003 | Annual return made up to 12/04/03 (5 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 12/04/02 (4 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Annual return made up to 12/04/02 (4 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Annual return made up to 12/04/01 (4 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Annual return made up to 12/04/01 (4 pages) |
30 May 2001 | New secretary appointed (2 pages) |
19 January 2001 | Annual return made up to 12/04/00 (4 pages) |
19 January 2001 | Annual return made up to 12/04/00 (4 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
23 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Annual return made up to 12/04/99 (4 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Annual return made up to 12/04/99 (4 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
14 December 1998 | Full accounts made up to 30 April 1997 (9 pages) |
14 December 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 December 1998 | Annual return made up to 12/04/98
|
4 December 1998 | Annual return made up to 12/04/98
|
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 December 1997 | Annual return made up to 12/04/97
|
11 December 1997 | Annual return made up to 12/04/97
|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 April 1996 | Incorporation (23 pages) |
12 April 1996 | Incorporation (23 pages) |