Company NameThe Peace Museum
Company StatusActive
Company Number03297915
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameDr Clive Barrett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Aisling Philippa Serrant
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCultural Producer
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Charlotte Dean
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleMuseum Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Victoria Frances Jane Bentley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleHr Consulting
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMr Michael Ivan Hutnik
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleStrategy Communications Consultant
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMr Bernard Aiden Conlon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2021(24 years, 3 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMrs Eithne Grace Barker Bolton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Rachel Clare Julian
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleProfessor Of Peace Studies
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameProf Prathivadi Bhayankaram Anand
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleProfessor: Public Policy & Sustainable Development
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMr Sabir Musaji
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCommunity Development Manager
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Clare Elizabeth Kemsley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Pearl Meredith Irene Johns
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameDr Julia Margaret Fielding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCourse Director
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameMs Saoirse Kezia Cowley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2024(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressThe Peace Museum, Salts Mill Victoria Road
Shipley
BD18 3LA
Director NameGerald Drewett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 The Drive
Hertford
SG14 3DF
Secretary NameGerald Drewett
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address20 The Drive
Hertford
SG14 3DF
Director NameMr Ronald Barden
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Booth Lane North
Northampton
Northamptonshire
NN3 6JQ
Director NameMr George Breeze
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 22 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Place
Cheltenham
Gloucestershire
GL50 2QR
Wales
Director NameMrs Elnora Ferguson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 10 December 2008)
RoleRetired
Correspondence Address102 Oakfield Road
Selly Park
Birmingham
West Midlands
B29 7ED
Director NameMr Anthony John Kempster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(5 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 17 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Weavers End
Hanslope
Milton Keynes
MK19 7PA
Director NamePhilip Dennis Baker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address11 Parkfields
Welwyn Garden City
Hertfordshire
AL8 6EE
Director NameDr Carol Rank
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1999(2 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 April 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Flynt Avenue
Allesley
Coventry
West Midlands
CV5 9GF
Director NameJonathan Fox
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(9 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Southway
Guiseley
Leeds
LS20 8JE
Secretary NameMr Mark Niebuhr Tod
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 West Street
Henley-On-Thames
Oxfordshire
RG9 2EA
Director NameMrs Alison Mary Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2015)
RoleHeritage Protecton Adviser (Retired)
Country of ResidenceEngland
Correspondence Address22 Mill Hill Lane
Northallerton
North Yorkshire
DL6 1DN
Director NameMr David Macarthur Kennedy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Cleasby Road
Menston
Ilkley
West Yorkshire
LS29 6JE
Director NameProf Edward Francis Abbott - Halpin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address90 Edencroft Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2RD
Director NameMrs Elizabeth Firth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 April 2024)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence AddressThe Coach House Clayton Lane
Clayton
Bradford
West Yorkshire
BD14 6PD
Director NameMiss Maryam Ali
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 May 2015)
RoleOrganiser In Labour Party
Country of ResidenceEngland
Correspondence Address32 Hastings Street
Bradford
West Yorkshire
BD5 9PQ
Director NameDr Lauren Toni Padgett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 May 2022)
RolePost Graduate Student
Country of ResidenceEngland
Correspondence AddressPeace Museum 10 Piece Hall Yard
Bradford
West Yorkshire
BD1 1PJ
Director NameMrs Mary Josephine Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2024)
RoleMarketing And Communications Consultant
Country of ResidenceEngland
Correspondence AddressThe Old School, 11 Albert Simmons Way
Burley In Wharfedale
Ilkley
LS29 7SL
Director NameBeryl Milner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Wharfedale Drive
Otley
LS21 2FE
Director NameMiss Devon Kay Allen
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleVisitor Experience Officer
Country of ResidenceEngland
Correspondence AddressPeace Museum 10 Piece Hall Yard
Bradford
West Yorkshire
BD1 1PJ
Director NameMs Tessa Chynoweth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2023)
RoleHeritage Trust Employee
Country of ResidenceEngland
Correspondence AddressPeace Museum 10 Piece Hall Yard
Bradford
West Yorkshire
BD1 1PJ
Secretary NameDr Tessa Chynoweth
StatusResigned
Appointed07 May 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2023)
RoleCompany Director
Correspondence AddressPeace Museum 10 Piece Hall Yard
Bradford
West Yorkshire
BD1 1PJ

Contact

Websitewww.peacemuseum.org.uk
Email address[email protected]
Telephone01274 780241
Telephone regionBradford

Location

Registered AddressThe Peace Museum, Salts Mill
Victoria Road
Shipley
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£29,328
Net Worth£29,262
Cash£30,270
Current Liabilities£3,076

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Appointment of Mr Michael Ivan Hutnik as a director on 17 October 2020 (2 pages)
21 October 2020Appointment of Ms Victoria Frances Jane Bentley as a director on 17 October 2020 (2 pages)
15 July 2020Director's details changed for Miss Lauren Toni Padgett on 14 July 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
27 May 2020Appointment of Ms Aisling Philippa Serrant as a director on 16 May 2020 (2 pages)
25 May 2020Termination of appointment of Jonathan Fox as a director on 16 May 2020 (1 page)
25 May 2020Appointment of Miss Devon Kay Allen as a director on 16 May 2020 (2 pages)
25 May 2020Appointment of Mrs Charlotte Dean as a director on 16 May 2020 (2 pages)
1 February 2020Appointment of Mr Keith Mathew Reeves as a director on 27 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 April 2018Termination of appointment of Anthony John Kempster as a director on 17 April 2018 (1 page)
19 January 2018Appointment of Beryl Milner as a director on 16 January 2018 (2 pages)
19 January 2018Appointment of Beryl Milner as a director on 16 January 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 May 2017Appointment of Mrs Mary Josephine Pearson as a director on 25 April 2017 (2 pages)
7 May 2017Appointment of Mrs Mary Josephine Pearson as a director on 25 April 2017 (2 pages)
29 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 January 2017Termination of appointment of Edward Francis Abbott - Halpin as a director on 17 January 2017 (1 page)
29 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 January 2017Termination of appointment of Edward Francis Abbott - Halpin as a director on 17 January 2017 (1 page)
8 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 May 2016Director's details changed for Professor Edward Francis Halpin on 2 March 2016 (2 pages)
5 May 2016Director's details changed for Professor Edward Francis Halpin on 2 March 2016 (2 pages)
2 May 2016Appointment of Miss Lauren Toni Padgett as a director on 19 April 2016 (2 pages)
2 May 2016Appointment of Miss Lauren Toni Padgett as a director on 19 April 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
11 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 May 2015Termination of appointment of David Macarthur Kennedy as a director on 28 April 2015 (1 page)
23 May 2015Termination of appointment of David Macarthur Kennedy as a director on 28 April 2015 (1 page)
23 May 2015Termination of appointment of Alison Mary Clarke as a director on 20 May 2015 (1 page)
23 May 2015Termination of appointment of Alison Mary Clarke as a director on 20 May 2015 (1 page)
23 May 2015Termination of appointment of Maryam Ali as a director on 20 May 2015 (1 page)
23 May 2015Termination of appointment of Maryam Ali as a director on 20 May 2015 (1 page)
14 January 2015Director's details changed for Professor Edward Francis Halpin on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Alison Mary Clarke on 11 November 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (13 pages)
14 January 2015Director's details changed for Mrs Elizabeth Firth on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Jonathan Fox on 14 November 2014 (2 pages)
14 January 2015Director's details changed for Professor Edward Francis Halpin on 13 January 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 no member list (13 pages)
14 January 2015Director's details changed for Mrs Elizabeth Firth on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Miss Maryam Ali on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Miss Maryam Ali on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Alison Mary Clarke on 11 November 2014 (2 pages)
14 January 2015Director's details changed for Jonathan Fox on 14 November 2014 (2 pages)
30 October 2014Appointment of Miss Maryam Ali as a director on 26 October 2014 (2 pages)
30 October 2014Appointment of Miss Maryam Ali as a director on 26 October 2014 (2 pages)
15 October 2014Appointment of Professor Edward Francis Halpin as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Mrs Elizabeth Firth as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Mrs Elizabeth Firth as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Professor Edward Francis Halpin as a director on 14 October 2014 (2 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 April 2014Termination of appointment of Carolynn Rankin as a director (1 page)
24 April 2014Termination of appointment of Carolynn Rankin as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
15 January 2014Termination of appointment of Martin Schweiger as a director (1 page)
15 January 2014Termination of appointment of Martin Schweiger as a director (1 page)
15 January 2014Termination of appointment of Martin Schweiger as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
15 January 2014Termination of appointment of Martin Schweiger as a director (1 page)
22 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (12 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (12 pages)
16 January 2013Director's details changed for Mr Mark Niebuhr Tod on 20 May 2012 (2 pages)
16 January 2013Secretary's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages)
16 January 2013Secretary's details changed for Mr Mark Niebuhr Tod on 25 May 2012 (2 pages)
16 January 2013Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Mark Niebuhr Tod on 20 May 2012 (2 pages)
16 January 2013Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr David Macarthur Kennedy on 1 January 2013 (2 pages)
26 June 2012Secretary's details changed for Mr Mark Niebuhr Tod on 17 April 2012 (1 page)
26 June 2012Secretary's details changed for Mr Mark Niebuhr Tod on 17 April 2012 (1 page)
25 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 April 2012Registered office address changed from 5 Donovan Avenue London N10 2JU United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 5 Donovan Avenue London N10 2JU United Kingdom on 23 April 2012 (1 page)
21 April 2012Termination of appointment of Gerald Drewett as a director (1 page)
21 April 2012Termination of appointment of Gerald Drewett as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 January 2011Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (13 pages)
7 January 2011Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (13 pages)
7 January 2011Director's details changed for Mr Mark Niebuhr Tod on 1 January 2010 (2 pages)
9 November 2010Termination of appointment of Ronald Barden as a director (1 page)
9 November 2010Termination of appointment of Ronald Barden as a director (1 page)
6 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 January 2010Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Jonathan Fox on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Gerald Drewett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Gerald Drewett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Carol Rank on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Jonathan Fox on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Jonathan Fox on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
15 January 2010Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Gerald Drewett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
15 January 2010Director's details changed for Mrs Carolynn Rankin on 1 November 2009 (2 pages)
15 January 2010Appointment of Mr David Macarthur Kennedy as a director (2 pages)
15 January 2010Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages)
15 January 2010Appointment of Mr David Macarthur Kennedy as a director (2 pages)
15 January 2010Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mrs Alison Mary Clarke on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Mark Niebuhr Tod on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Peter Van Den Dungen on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Martin Steven Schweiger on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Revd Doctor Clive Barrett on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Dr Anthony John Kempster on 1 November 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 August 2009Director appointed mrs alison mary clarke (1 page)
19 August 2009Director appointed mrs alison mary clarke (1 page)
18 August 2009Director appointed mrs carolynn rankin (1 page)
18 August 2009Director appointed mrs carolynn rankin (1 page)
18 August 2009Director appointed dr martin steven schweiger (1 page)
18 August 2009Director appointed dr martin steven schweiger (1 page)
27 January 2009Appointment terminated director elnora ferguson (1 page)
27 January 2009Appointment terminated director elnora ferguson (1 page)
27 January 2009Annual return made up to 31/12/08 (4 pages)
27 January 2009Annual return made up to 31/12/08 (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 20 the drive hertford SG14 3DF (1 page)
10 September 2008Appointment terminated secretary gerald drewett (1 page)
10 September 2008Secretary appointed mr mark tod (1 page)
10 September 2008Appointment terminated director george breeze (1 page)
10 September 2008Secretary appointed mr mark tod (1 page)
10 September 2008Registered office changed on 10/09/2008 from 20 the drive hertford SG14 3DF (1 page)
10 September 2008Appointment terminated director george breeze (1 page)
10 September 2008Appointment terminated secretary gerald drewett (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Annual return made up to 31/12/07 (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Annual return made up to 31/12/07 (3 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 January 2007Annual return made up to 31/12/06 (3 pages)
8 January 2007Annual return made up to 31/12/06 (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 February 2006Director's particulars changed (1 page)
19 February 2006Director's particulars changed (1 page)
19 February 2006Annual return made up to 31/12/05 (3 pages)
19 February 2006Annual return made up to 31/12/05 (3 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 January 2005Annual return made up to 31/12/04 (7 pages)
21 January 2005Annual return made up to 31/12/04 (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 January 2004Annual return made up to 31/12/03 (7 pages)
9 January 2004Annual return made up to 31/12/03 (7 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Annual return made up to 31/12/01 (6 pages)
27 February 2002Annual return made up to 31/12/01 (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 January 2001Annual return made up to 31/12/00 (5 pages)
26 January 2001Annual return made up to 31/12/00 (5 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
11 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Annual return made up to 31/12/97 (4 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Annual return made up to 31/12/97 (4 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
31 December 1996Incorporation (34 pages)
31 December 1996Incorporation (34 pages)