Leeds
West Yorkshire
LS1 3AJ
Director Name | Mr Nicholas Street |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Performance Manager Nat West Bank |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Secretary Name | Ms Sharron Linda Scott |
---|---|
Status | Current |
Appointed | 25 April 2023(26 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 64 Brookroyd Lane Brookroyd Lane Batley WF17 0DA |
Director Name | Ms Emma Heaps |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Head Of Learning Design Studio |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Andrew Rowlands |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Freelance Leadership Consultant |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Dr Roger Roydon Ford |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 New Street Altrincham Cheshire WA14 2QP |
Secretary Name | Dr Roger Roydon Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 New Street Altrincham Cheshire WA14 2QP |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 October 2007) |
Role | Career Adviser Chairman Of Edu |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greetland Drive Blackley Manchester M9 6DP |
Director Name | Patsy Talat Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 1997) |
Role | Academic-Head Of Dept |
Correspondence Address | 29 Belfield Road Manchester M20 6BJ |
Director Name | Timothy Vincent Fleming |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2000) |
Role | Director/Performery Musician |
Correspondence Address | 31 Huddersfield Road Brighouse West Yorkshire HD6 3RQ |
Director Name | Mr Thomas Murray |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 August 2003) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 11 Hodgson Crescent Leeds West Yorkshire LS17 8PG |
Director Name | Valerie Hannon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 325 Fulwood Road Sheffield S10 3BJ |
Director Name | Barry Morrison |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Headteacher |
Correspondence Address | Hillview Lower Park Royd Drive Ripponden Halifax Yorkshire HX6 3SR |
Director Name | Cllr Judith Vivienne Blake |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 2009) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Billams Hill Otley West Yorkshire LS21 2DZ |
Director Name | Mrs Irene Mary Newton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2006) |
Role | Head Of Human Resources Manage |
Country of Residence | United Kingdom |
Correspondence Address | 2 Calder Drive Liverpool L18 3HX |
Director Name | Mr David Cracknell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2016) |
Role | Director And Chair Of Trustees |
Country of Residence | England |
Correspondence Address | 4 Gower Park Chester Cheshire CH1 4DA Wales |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westwood Drive Westwood Ilkley West Yorkshire LS29 9QX |
Secretary Name | Susan Rowledge Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2010) |
Role | Freelance Consultant |
Correspondence Address | 11a Woodford House Woodford Road Snaresbrook London E18 2ES |
Director Name | Mr Rajesh Ramanbhai Patel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2013) |
Role | Universtity Lecturer |
Country of Residence | England |
Correspondence Address | 7 Hereford Close Ashton Under Lyne Gtr Manchester OL3 8BY |
Director Name | Mr Stephen Philip Betts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2014) |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | Brookside 1 Eaton Road Ilkley West Yorkshire LS29 9PU |
Director Name | Prof Keri Lee Facer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2012) |
Role | Professor Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 12 St. Leonards Road Bristol BS7 8SH |
Director Name | Mr Peter Jonathan Laurence |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2016) |
Role | Trust Development Director |
Country of Residence | England |
Correspondence Address | Brigshaw High School Ad Language College Brigshaw Castleford West Yorkshire WF10 2HR |
Director Name | Dr Susan Margaret Horner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Director Name | Ms Bonita Anne Hodge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2015) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds Yorkshire LS2 7EY |
Director Name | Mr Clive MacDonald |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Calls Leeds Yorkshire LS2 7EY |
Director Name | Ms Isobel Mills |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Director Name | Mr Rashik Parmar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2023) |
Role | Ibm Technical Executive |
Country of Residence | England |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Secretary Name | Mrs Joanne Ruby Garnham-Parks |
---|---|
Status | Resigned |
Appointed | 18 November 2017(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Director Name | Mrs Philippa Jane Hale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2024) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Miss Aimee Scarlett Philipson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Director Name | Mr Patrick Iyoyin |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2022) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | The Half Roundhouse Graingers Way Leeds LS12 1AH |
Director Name | Mr David Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Ms Lindsey Johnson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 2024) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Prof Simon John James |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2023) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Website | www.capeuk.org |
---|---|
Telephone | 0161 2379590 |
Telephone region | Manchester |
Registered Address | Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,324,365 |
Net Worth | £773,934 |
Cash | £835,403 |
Current Liabilities | £138,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
8 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Termination of appointment of Lindsey Johnson as a director on 8 February 2024 (1 page) |
29 January 2024 | Termination of appointment of Philippa Jane Hale as a director on 25 January 2024 (1 page) |
10 January 2024 | Appointment of Mr Andrew Rowlands as a director on 1 January 2024 (2 pages) |
10 January 2024 | Termination of appointment of Rashik Parmar as a director on 31 December 2023 (1 page) |
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
15 December 2023 | Appointment of Ms Emma Heaps as a director on 1 December 2023 (2 pages) |
6 December 2023 | Termination of appointment of Andrew Brian Rowlands as a director on 1 December 2023 (1 page) |
22 November 2023 | Appointment of Mr Andrew Brian Rowlands as a director on 21 November 2023 (2 pages) |
21 November 2023 | Termination of appointment of Simon John James as a director on 21 November 2023 (1 page) |
21 November 2023 | Termination of appointment of David Evans as a director on 21 November 2023 (1 page) |
4 September 2023 | Director's details changed for Ms Lindsey Johnson on 4 September 2023 (2 pages) |
22 August 2023 | Director's details changed for Mr Rashik Parmar on 22 August 2023 (2 pages) |
11 July 2023 | Registered office address changed from The Half Roundhouse Graingers Way Leeds LS12 1AH England to PO Box 522 Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ on 11 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Anthea Clare Whitton as a director on 10 July 2023 (1 page) |
27 April 2023 | Appointment of Mr Nicholas Street as a director on 1 September 2022 (2 pages) |
26 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
26 April 2023 | Appointment of Ms Sharron Linda Scott as a secretary on 25 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of Patrick Iyoyin as a director on 25 November 2022 (1 page) |
22 March 2023 | Termination of appointment of Joanne Ruby Garnham-Parks as a secretary on 10 March 2023 (1 page) |
14 February 2023 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
25 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Professor Simon John James as a director on 24 March 2022 (2 pages) |
12 January 2022 | Termination of appointment of Isobel Mills as a director on 20 December 2021 (1 page) |
12 January 2022 | Termination of appointment of Aimee Scarlett Philipson as a director on 20 December 2021 (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
8 June 2021 | Appointment of Ms Lindsey Johnson as a director on 10 March 2021 (2 pages) |
8 June 2021 | Appointment of Ms Anthea Clare Whitton as a director on 10 March 2021 (2 pages) |
7 June 2021 | Appointment of Mr David Evans as a director on 10 March 2021 (2 pages) |
7 June 2021 | Appointment of Mr Patrick Iyoyin as a director on 10 March 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Caroline Jane Watson as a director on 7 December 2020 (1 page) |
2 March 2021 | Director's details changed for Mr Rashiklal Parmar on 7 December 2020 (2 pages) |
2 March 2021 | Termination of appointment of Susan Lynas as a director on 7 December 2020 (1 page) |
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (48 pages) |
16 November 2020 | Director's details changed for Ms Sue Lynas on 16 November 2020 (2 pages) |
21 July 2020 | Director's details changed for Ms Aimee Scarlett Muirhead on 21 July 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Susan Margaret Horner as a director on 10 September 2019 (1 page) |
6 February 2020 | Registered office address changed from 31 the Calls Leeds Yorkshire LS2 7EY to The Half Roundhouse Graingers Way Leeds LS12 1AH on 6 February 2020 (1 page) |
28 January 2020 | Amended group of companies' accounts made up to 31 March 2019 (46 pages) |
18 October 2019 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Ms Aimee Scarlett Muirhead as a director on 4 April 2019 (2 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
27 November 2018 | Appointment of Ms Philippa Jane Hale as a director on 14 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (39 pages) |
27 November 2017 | Appointment of Mrs Joanne Ruby Garnham-Parks as a secretary on 18 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Joanne Ruby Garnham-Parks as a secretary on 18 November 2017 (2 pages) |
19 September 2017 | Appointment of Mr Jonathan Michael Straight as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Jonathan Michael Straight as a director on 18 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Clive Macdonald as a director on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Clive Macdonald as a director on 18 September 2017 (1 page) |
1 June 2017 | Termination of appointment of Ian Bruce Lawson as a director on 23 May 2017 (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
1 June 2017 | Termination of appointment of Ian Bruce Lawson as a director on 23 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Rashiklal Parmar as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Rashiklal Parmar as a director on 22 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
3 November 2016 | Termination of appointment of Peter Jonathan Laurence as a director on 10 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of David Cracknell as a director on 18 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Peter Jonathan Laurence as a director on 10 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of David Cracknell as a director on 18 October 2016 (2 pages) |
13 April 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
13 April 2016 | Annual return made up to 4 April 2016 no member list (7 pages) |
8 February 2016 | Appointment of Mr Clive Macdonald as a director on 24 November 2015 (3 pages) |
8 February 2016 | Appointment of Isobel Mill as a director on 24 November 2015 (3 pages) |
8 February 2016 | Appointment of Isobel Mill as a director on 24 November 2015 (3 pages) |
8 February 2016 | Appointment of Mr Clive Macdonald as a director on 24 November 2015 (3 pages) |
14 November 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
14 November 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
22 October 2015 | Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages) |
22 October 2015 | Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages) |
22 October 2015 | Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
27 August 2015 | Notice of removal of restriction on the company's articles (2 pages) |
27 August 2015 | Memorandum and Articles of Association (23 pages) |
27 August 2015 | Notice of removal of restriction on the company's articles (2 pages) |
27 August 2015 | Memorandum and Articles of Association (23 pages) |
20 August 2015 | Termination of appointment of Bonita Anne Hodge as a director on 13 April 2015 (2 pages) |
20 August 2015 | Termination of appointment of Bonita Anne Hodge as a director on 13 April 2015 (2 pages) |
20 July 2015 | Termination of appointment of Valerie Hannon as a director on 11 May 2015 (2 pages) |
20 July 2015 | Termination of appointment of Valerie Hannon as a director on 11 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
13 April 2015 | Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
13 April 2015 | Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages) |
13 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
13 April 2015 | Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
10 June 2014 | Termination of appointment of Stephen Betts as a director (2 pages) |
10 June 2014 | Termination of appointment of Stephen Betts as a director (2 pages) |
9 June 2014 | Director's details changed for Valerie Hannon on 9 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Stephen Betts as a director (1 page) |
9 June 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
9 June 2014 | Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Valerie Hannon on 9 June 2014 (2 pages) |
9 June 2014 | Termination of appointment of Stephen Betts as a director (1 page) |
9 June 2014 | Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Valerie Hannon on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
9 June 2014 | Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 4 April 2014 no member list (5 pages) |
29 May 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 29 May 2014 (2 pages) |
1 May 2014 | Termination of appointment of Rajesh Patel as a director (1 page) |
1 May 2014 | Termination of appointment of Rajesh Patel as a director (1 page) |
17 December 2013 | Accounts made up to 31 March 2013 (29 pages) |
17 December 2013 | Accounts made up to 31 March 2013 (29 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
9 April 2013 | Annual return made up to 4 April 2013 no member list (7 pages) |
20 February 2013 | Termination of appointment of Michael Waters as a director (1 page) |
20 February 2013 | Termination of appointment of Michael Waters as a director (1 page) |
20 December 2012 | Accounts made up to 31 March 2012 (31 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (31 pages) |
9 July 2012 | Termination of appointment of Keri Facer as a director (1 page) |
9 July 2012 | Termination of appointment of Keri Facer as a director (1 page) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
23 April 2012 | Annual return made up to 4 April 2012 no member list (9 pages) |
16 January 2012 | Auditors resignation (1 page) |
16 January 2012 | Auditors resignation (1 page) |
5 December 2011 | Appointment of Professor Michael John Waters as a director (3 pages) |
5 December 2011 | Appointment of Professor Michael John Waters as a director (3 pages) |
1 December 2011 | Accounts made up to 31 March 2011 (38 pages) |
1 December 2011 | Accounts made up to 31 March 2011 (38 pages) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
5 April 2011 | Annual return made up to 4 April 2011 no member list (8 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (36 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (36 pages) |
9 November 2010 | Termination of appointment of Sue Rowledge Harrison as a director (2 pages) |
9 November 2010 | Appointment of Peter Jonathan Laurence as a director (3 pages) |
9 November 2010 | Appointment of Peter Jonathan Laurence as a director (3 pages) |
9 November 2010 | Termination of appointment of Susan Harrison as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Sue Rowledge Harrison as a director (2 pages) |
9 November 2010 | Termination of appointment of Susan Harrison as a secretary (2 pages) |
7 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
7 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
7 May 2010 | Annual return made up to 4 April 2010 no member list (6 pages) |
23 April 2010 | Appointment of Keri Lee Facer as a director (3 pages) |
23 April 2010 | Appointment of Keri Lee Facer as a director (3 pages) |
21 April 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 April 2010 (1 page) |
18 November 2009 | Accounts made up to 31 March 2009 (31 pages) |
18 November 2009 | Accounts made up to 31 March 2009 (31 pages) |
13 May 2009 | Annual return made up to 04/04/09 (4 pages) |
13 May 2009 | Annual return made up to 04/04/09 (4 pages) |
17 March 2009 | Appointment terminated director judith blake (1 page) |
17 March 2009 | Appointment terminated director judith blake (1 page) |
28 November 2008 | Accounts made up to 31 March 2008 (38 pages) |
28 November 2008 | Accounts made up to 31 March 2008 (38 pages) |
4 June 2008 | Director appointed rajesh patel (2 pages) |
4 June 2008 | Director appointed stephen philip betts (2 pages) |
4 June 2008 | Director appointed stephen philip betts (2 pages) |
4 June 2008 | Director appointed rajesh patel (2 pages) |
6 May 2008 | Annual return made up to 04/04/08 (3 pages) |
6 May 2008 | Annual return made up to 04/04/08 (3 pages) |
15 February 2008 | Accounts made up to 31 March 2007 (21 pages) |
15 February 2008 | Accounts made up to 31 March 2007 (21 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
28 October 2007 | Annual return made up to 04/04/07 (6 pages) |
28 October 2007 | Annual return made up to 04/04/07 (6 pages) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
28 September 2006 | Accounts made up to 31 March 2006 (22 pages) |
28 September 2006 | Accounts made up to 31 March 2006 (22 pages) |
19 May 2006 | Annual return made up to 04/04/06 (3 pages) |
19 May 2006 | Annual return made up to 04/04/06 (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (24 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (24 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
1 July 2005 | Annual return made up to 04/04/05 (3 pages) |
1 July 2005 | Annual return made up to 04/04/05 (3 pages) |
27 April 2005 | Memorandum and Articles of Association (11 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (11 pages) |
27 April 2005 | Resolutions
|
7 January 2005 | Accounts made up to 31 March 2004 (21 pages) |
7 January 2005 | Accounts made up to 31 March 2004 (21 pages) |
6 July 2004 | Annual return made up to 04/04/04 (7 pages) |
6 July 2004 | Annual return made up to 04/04/04 (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (21 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (21 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 04/04/03 (6 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 04/04/03 (6 pages) |
6 May 2003 | Director resigned (1 page) |
27 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
2 May 2002 | Annual return made up to 04/04/02 (6 pages) |
2 May 2002 | Annual return made up to 04/04/02 (6 pages) |
27 November 2001 | Accounts made up to 31 March 2001 (17 pages) |
27 November 2001 | Accounts made up to 31 March 2001 (17 pages) |
6 April 2001 | Annual return made up to 04/04/01 (6 pages) |
6 April 2001 | Annual return made up to 04/04/01 (6 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
12 May 2000 | Annual return made up to 04/04/00 (6 pages) |
12 May 2000 | Annual return made up to 04/04/00 (6 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (14 pages) |
30 June 1999 | Annual return made up to 04/04/99 (6 pages) |
30 June 1999 | Annual return made up to 04/04/99 (6 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
13 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
13 January 1999 | Accounts made up to 31 March 1998 (14 pages) |
10 May 1998 | Annual return made up to 04/04/98 (6 pages) |
10 May 1998 | Annual return made up to 04/04/98 (6 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
21 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 January 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 April 1997 | Incorporation (26 pages) |
4 April 1997 | Incorporation (26 pages) |