Company NameGreentop Community Circus Centre Ltd.
Company StatusActive
Company Number03185290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1996(28 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Bruce Gillett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCircus Tutor & Perfomer
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Pansy Cheung
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleClaims Investigator
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Secretary NameMs Pansy Cheung
StatusCurrent
Appointed01 July 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameDr Nina Rosanne Kane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Sarah Miriam Lowi Jones
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Helen Featherstone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Sarah Mulryan
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Jennifer Gridley
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(24 years after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NamePaul Angier
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleLawyer
Correspondence Address40 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameMr Robert Lock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Abbeyfield Road
Sheffield
S Yorks
S4 7AW
Secretary NamePaul Angier
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleLawyer
Correspondence Address40 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameEmma Claire Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2008)
RoleAccountant
Correspondence Address52 Hollythorpe Road
Sheffield
S8 9NF
Director NamePenelope Ann Hargreaves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 September 2006)
RoleSenior Lecturer
Correspondence Address52 Springfield Road
Sheffield
S7 2GD
Secretary NameEmma Claire Green
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 January 2008)
RoleAccountant
Correspondence Address52 Hollythorpe Road
Sheffield
S8 9NF
Director NameMrs Anne Maria Helene Knights
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2012)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address314 Albert Road
Sheffield
South Yorkshire
S8 9RD
Director NameJoanna Bertzeletos
Date of BirthJune 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed23 August 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2007)
RolePublic Sector
Correspondence Address38 Machon Bank Road
Netheredge
Sheffield
South Yorkshire
S7 1PG
Director NameMs Joanne Ruby Garnham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 2008)
RoleCompany Director
Correspondence Address26 Seagrave Crescent
Sheffield
South Yorkshire
S12 2JN
Director NameBarry James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address54 Wheatcrofts
Barnsley
South Yorkshire
S70 6BZ
Director NameMr Philip John Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2008(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address6 Silverdale Crescent
Ecclesall
Sheffield
South Yorkshire
S11 9JH
Director NameMrs Hilary Kay McCarthy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadowbank Avenue
Sheffield
South Yorkshire
S7 1PB
Director NameMiss Jenneffer Stephanie Dennis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 April 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMiss Cassandra Miriam Barbara Kill
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2011)
RoleArts Charity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Emma Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameDr Sue Horner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2011)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMs Gina Hawkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2015)
RoleAdult Education Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMrs Tina Glover
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2013)
RoleFormer Charity Ceo
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Secretary NameEmma Green
StatusResigned
Appointed14 December 2011(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2013)
RoleCompany Director
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameDr Sue Horner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2015)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Secretary NameCraig Michael Gamble Pugh
StatusResigned
Appointed11 March 2013(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameJulia Marjorie Massey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Secretary NameMiss Julia Marjorie Massey
StatusResigned
Appointed01 July 2014(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMr Timothy Byrom
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2015)
RolePerformer
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
Director NameMr James Harkness
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address88 Denmark Road
Sheffield
S2 3NJ
Director NameMr David Edward Clay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Brighton Terrace Road
Sheffield
S10 1NU
Director NameMs Dianne Hancock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2022)
RoleFeldenkrais Teacher
Country of ResidenceEngland
Correspondence AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS

Contact

Websitegreentop.org
Telephone0114 2448828
Telephone regionSheffield

Location

Registered AddressSt Thomas Church
Holywell Road
Brightside
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2014
Net Worth£43,014
Cash£17,449
Current Liabilities£56,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

10 March 2021Appointment of Ms Jennifer Gridley as a director on 22 April 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
17 September 2019Appointment of Ms Sarah Mulryan as a director on 21 August 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Jane Louise North as a director on 27 February 2019 (1 page)
19 September 2018Termination of appointment of James Harkness as a director on 27 June 2018 (1 page)
19 September 2018Appointment of Ms Dianne Hancock as a director on 1 August 2018 (2 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 February 2018Appointment of Ms Helen Featherstone as a director on 7 February 2018 (2 pages)
1 November 2017Appointment of Ms Sarah Miriam Lowi Jones as a director on 20 September 2017 (2 pages)
1 November 2017Appointment of Ms Sarah Miriam Lowi Jones as a director on 20 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (23 pages)
29 June 2017Secretary's details changed for Miss Emma Louise Berry on 29 June 2017 (1 page)
29 June 2017Director's details changed for Ms Emma Louise Berry on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Ms Emma Louise Berry on 29 June 2017 (2 pages)
29 June 2017Secretary's details changed for Miss Emma Louise Berry on 29 June 2017 (1 page)
24 April 2017Appointment of Ms Jane Louise North as a director on 2 March 2017 (2 pages)
24 April 2017Appointment of Dr Nina Rosanne Kane as a director on 23 November 2016 (2 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
24 April 2017Appointment of Ms Jane Louise North as a director on 2 March 2017 (2 pages)
24 April 2017Appointment of Dr Nina Rosanne Kane as a director on 23 November 2016 (2 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
26 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
24 March 2016Termination of appointment of Ruth Teresa Sacks as a director on 22 February 2016 (1 page)
24 March 2016Termination of appointment of Ruth Teresa Sacks as a director on 22 February 2016 (1 page)
11 January 2016Termination of appointment of Micheala Lenka Yelland as a director on 29 November 2015 (1 page)
11 January 2016Termination of appointment of Micheala Lenka Yelland as a director on 29 November 2015 (1 page)
21 October 2015Termination of appointment of Natalie Verhaegen as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Natalie Verhaegen as a director on 20 October 2015 (1 page)
6 October 2015Appointment of Dr Ruth Teresa Sacks as a director on 18 August 2015 (2 pages)
6 October 2015Appointment of Dr Ruth Teresa Sacks as a director on 18 August 2015 (2 pages)
5 October 2015Appointment of Ms Micheala Lenka Yelland as a director on 29 July 2015 (2 pages)
5 October 2015Appointment of Mr David Edward Clay as a director on 29 July 2015 (2 pages)
5 October 2015Appointment of Ms Micheala Lenka Yelland as a director on 29 July 2015 (2 pages)
5 October 2015Appointment of Mr David Edward Clay as a director on 29 July 2015 (2 pages)
1 September 2015Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages)
1 September 2015Termination of appointment of Julia Marjorie Massey as a secretary on 30 June 2015 (1 page)
1 September 2015Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages)
1 September 2015Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages)
1 September 2015Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages)
1 September 2015Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages)
1 September 2015Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages)
1 September 2015Termination of appointment of Timothy Byrom as a director on 30 June 2015 (1 page)
1 September 2015Appointment of Miss Emma Louise Berry as a secretary on 1 July 2015 (2 pages)
1 September 2015Termination of appointment of Julia Marjorie Massey as a secretary on 30 June 2015 (1 page)
1 September 2015Appointment of Miss Natalie Verhaegen as a director on 1 July 2015 (2 pages)
1 September 2015Appointment of Mr James Harkness as a director on 1 July 2015 (2 pages)
1 September 2015Termination of appointment of Timothy Byrom as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of Julia Marjorie Massey as a director on 17 June 2015 (1 page)
13 August 2015Termination of appointment of Gina Hawkins as a director on 17 June 2015 (1 page)
13 August 2015Termination of appointment of Julia Marjorie Massey as a director on 17 June 2015 (1 page)
13 August 2015Termination of appointment of Sue Horner as a director on 17 June 2015 (1 page)
13 August 2015Termination of appointment of Sue Horner as a director on 17 June 2015 (1 page)
13 August 2015Termination of appointment of Gina Hawkins as a director on 17 June 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
24 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
9 October 2014Appointment of Ms Emma Louise Berry as a director on 27 August 2014 (2 pages)
9 October 2014Appointment of Ms Emma Louise Berry as a director on 27 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Appointment of Mr Richard Bruce Gillett as a director on 26 August 2014 (2 pages)
15 September 2014Appointment of Mr Richard Bruce Gillett as a director on 26 August 2014 (2 pages)
12 September 2014Termination of appointment of Craig Michael Gamble Pugh as a secretary on 30 June 2014 (1 page)
12 September 2014Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages)
12 September 2014Appointment of Mr Timothy Byrom as a director on 26 August 2014 (2 pages)
12 September 2014Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages)
12 September 2014Appointment of Mr Timothy Byrom as a director on 26 August 2014 (2 pages)
12 September 2014Appointment of Miss Julia Marjorie Massey as a secretary on 1 July 2014 (2 pages)
12 September 2014Termination of appointment of Craig Michael Gamble Pugh as a secretary on 30 June 2014 (1 page)
12 August 2014Termination of appointment of Hilary Kay Mccarthy as a director on 29 July 2014 (2 pages)
12 August 2014Termination of appointment of Hilary Kay Mccarthy as a director on 29 July 2014 (2 pages)
9 May 2014Termination of appointment of Timothy Woolliscroft as a director (1 page)
9 May 2014Appointment of Julia Marjorie Massey as a director (2 pages)
9 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
9 May 2014Appointment of Julia Marjorie Massey as a director (2 pages)
9 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
9 May 2014Termination of appointment of Timothy Woolliscroft as a director (1 page)
10 February 2014Termination of appointment of Tina Glover as a director (1 page)
10 February 2014Termination of appointment of Tina Glover as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
19 August 2013Termination of appointment of Sue Horner as a director (1 page)
19 August 2013Appointment of Dr Sue Horner as a director (2 pages)
19 August 2013Appointment of Dr Sue Horner as a director (2 pages)
19 August 2013Appointment of Dr Sue Horner as a director (2 pages)
19 August 2013Termination of appointment of Sue Horner as a director (1 page)
19 August 2013Appointment of Dr Sue Horner as a director (2 pages)
16 August 2013Termination of appointment of Vanessa Toulmin as a director (1 page)
16 August 2013Termination of appointment of Vanessa Toulmin as a director (1 page)
10 May 2013Annual return made up to 12 April 2013 no member list (5 pages)
10 May 2013Appointment of Craig Michael Gamble Pugh as a secretary (1 page)
10 May 2013Annual return made up to 12 April 2013 no member list (5 pages)
10 May 2013Termination of appointment of David Warburton as a director (1 page)
10 May 2013Termination of appointment of David Warburton as a director (1 page)
10 May 2013Termination of appointment of Emma Green as a secretary (1 page)
10 May 2013Termination of appointment of Emma Green as a director (1 page)
10 May 2013Termination of appointment of Emma Green as a director (1 page)
10 May 2013Termination of appointment of Emma Green as a secretary (1 page)
10 May 2013Appointment of Craig Michael Gamble Pugh as a secretary (1 page)
9 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
9 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
8 May 2012Appointment of Professor Vanessa Toulmin as a director (2 pages)
8 May 2012Appointment of Professor Vanessa Toulmin as a director (2 pages)
8 May 2012Annual return made up to 12 April 2012 no member list (9 pages)
8 May 2012Termination of appointment of Cassandra Kill as a director (1 page)
8 May 2012Termination of appointment of Cassandra Kill as a director (1 page)
8 May 2012Termination of appointment of Caroline Veal as a director (1 page)
8 May 2012Appointment of Tina Glover as a director (2 pages)
8 May 2012Termination of appointment of Barry James as a director (1 page)
8 May 2012Termination of appointment of Susan Sisson as a director (1 page)
8 May 2012Annual return made up to 12 April 2012 no member list (9 pages)
8 May 2012Termination of appointment of Anne Knights as a director (1 page)
8 May 2012Appointment of Gina Hawkins as a director (2 pages)
8 May 2012Termination of appointment of Jenneffer Dennis as a director (1 page)
8 May 2012Termination of appointment of Susan Sisson as a director (1 page)
8 May 2012Appointment of Tina Glover as a director (2 pages)
8 May 2012Termination of appointment of Barry James as a director (1 page)
8 May 2012Termination of appointment of Jenneffer Dennis as a director (1 page)
8 May 2012Appointment of Emma Green as a secretary (1 page)
8 May 2012Appointment of Emma Green as a secretary (1 page)
8 May 2012Appointment of Gina Hawkins as a director (2 pages)
8 May 2012Termination of appointment of Anne Knights as a director (1 page)
8 May 2012Termination of appointment of Caroline Veal as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
24 May 2011Annual return made up to 12 April 2011 no member list (10 pages)
24 May 2011Director's details changed for Miss Susan Moira Sisson on 24 May 2011 (2 pages)
24 May 2011Appointment of Ms Emma Green as a director (2 pages)
24 May 2011Appointment of Ms Emma Green as a director (2 pages)
24 May 2011Annual return made up to 12 April 2011 no member list (10 pages)
24 May 2011Director's details changed for Miss Susan Moira Sisson on 24 May 2011 (2 pages)
3 February 2011Appointment of Miss Susan Moira Sisson as a director (1 page)
3 February 2011Appointment of Miss Susan Moira Sisson as a director (1 page)
2 February 2011Appointment of Mr David Alfonso Warburton as a director (2 pages)
2 February 2011Appointment of Mr Timothy Woolliscroft as a director (2 pages)
2 February 2011Appointment of Mr Timothy Woolliscroft as a director (2 pages)
2 February 2011Appointment of Miss Cassandra Miriam Barbara Kill as a director (2 pages)
2 February 2011Appointment of Miss Cassandra Miriam Barbara Kill as a director (2 pages)
2 February 2011Appointment of Mr David Alfonso Warburton as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
26 May 2010Termination of appointment of Cornelis Zwaard as a director (1 page)
26 May 2010Termination of appointment of Cornelis Zwaard as a director (1 page)
26 May 2010Director's details changed for Barry James on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Anne Maria Helene Knights on 12 April 2010 (2 pages)
26 May 2010Termination of appointment of Philip Hill as a director (1 page)
26 May 2010Director's details changed for Barry James on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Anne Maria Helene Knights on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 no member list (4 pages)
26 May 2010Annual return made up to 12 April 2010 no member list (4 pages)
26 May 2010Appointment of Miss Jenneffer Dennis as a director (2 pages)
26 May 2010Director's details changed for Caroline Macaulay Veal on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Caroline Macaulay Veal on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Hilary Kay Mccarthy on 12 April 2010 (2 pages)
26 May 2010Appointment of Miss Jenneffer Dennis as a director (2 pages)
26 May 2010Director's details changed for Mrs Hilary Kay Mccarthy on 12 April 2010 (2 pages)
26 May 2010Termination of appointment of Philip Hill as a director (1 page)
19 October 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
19 October 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
12 May 2009Director appointed hilary kay mccarthy logged form (2 pages)
12 May 2009Director appointed hilary kay mccarthy logged form (2 pages)
11 May 2009Director appointed mrs hilary kay mccarthy (1 page)
11 May 2009Annual return made up to 12/04/09 (3 pages)
11 May 2009Annual return made up to 12/04/09 (3 pages)
11 May 2009Director appointed mrs hilary kay mccarthy (1 page)
8 May 2009Appointment terminated director joanne garnham (1 page)
8 May 2009Appointment terminated director joanne garnham (1 page)
31 March 2009Appointment terminated director nick rousseau (1 page)
31 March 2009Appointment terminated director nick rousseau (1 page)
2 March 2009Director appointed phillip john hill (2 pages)
2 March 2009Director appointed phillip john hill (2 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Director appointed caroline macauley veal (2 pages)
7 October 2008Director appointed caroline macauley veal (2 pages)
16 May 2008Director's change of particulars / anne knights / 15/05/2008 (2 pages)
16 May 2008Appointment terminated director hannahle stevens (1 page)
16 May 2008Director's change of particulars / anne knights / 15/05/2008 (2 pages)
16 May 2008Annual return made up to 12/04/08 (3 pages)
16 May 2008Appointment terminated director hannahle stevens (1 page)
16 May 2008Annual return made up to 12/04/08 (3 pages)
13 May 2008Director appointed cornelis jacobus henricus zwaard (2 pages)
13 May 2008Director appointed cornelis jacobus henricus zwaard (2 pages)
1 May 2008Director appointed barry james (1 page)
1 May 2008Director appointed barry james (1 page)
17 March 2008Director appointed joanne ruby garnham (2 pages)
17 March 2008Appointment terminated director and secretary emma green (1 page)
17 March 2008Appointment terminated director and secretary emma green (1 page)
17 March 2008Director appointed joanne ruby garnham (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
15 October 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
21 May 2007Annual return made up to 12/04/07 (5 pages)
21 May 2007Annual return made up to 12/04/07 (5 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 May 2006Annual return made up to 12/04/06 (5 pages)
18 May 2006Annual return made up to 12/04/06 (5 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
18 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
16 May 2005Annual return made up to 12/04/05 (5 pages)
16 May 2005Annual return made up to 12/04/05 (5 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (15 pages)
20 May 2004Annual return made up to 12/04/04 (5 pages)
20 May 2004Annual return made up to 12/04/04 (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
28 May 2003Annual return made up to 12/04/03 (5 pages)
28 May 2003Annual return made up to 12/04/03 (5 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Annual return made up to 12/04/02 (4 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Annual return made up to 12/04/02 (4 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 May 2001Annual return made up to 12/04/01 (4 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Annual return made up to 12/04/01 (4 pages)
30 May 2001New secretary appointed (2 pages)
19 January 2001Annual return made up to 12/04/00 (4 pages)
19 January 2001Annual return made up to 12/04/00 (4 pages)
8 January 2001Full accounts made up to 31 December 1999 (10 pages)
8 January 2001Full accounts made up to 31 December 1999 (10 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
23 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 March 2000Full accounts made up to 30 April 1999 (10 pages)
23 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 March 2000Full accounts made up to 30 April 1999 (10 pages)
29 July 1999Director resigned (1 page)
29 July 1999Annual return made up to 12/04/99 (4 pages)
29 July 1999Director resigned (1 page)
29 July 1999Annual return made up to 12/04/99 (4 pages)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
14 December 1998Full accounts made up to 30 April 1997 (9 pages)
14 December 1998Full accounts made up to 30 April 1997 (9 pages)
4 December 1998Annual return made up to 12/04/98
  • 363(287) ‐ Registered office changed on 04/12/98
(4 pages)
4 December 1998Annual return made up to 12/04/98
  • 363(287) ‐ Registered office changed on 04/12/98
(4 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
11 December 1997Annual return made up to 12/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1997Annual return made up to 12/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
12 April 1996Incorporation (23 pages)
12 April 1996Incorporation (23 pages)