Company NameWe Are Ive Ltd
Company StatusActive
Company Number03345236
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1997(27 years, 1 month ago)
Previous NamesCape UK and Creative Arts Partnerships In Education Ltd

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85590Other education n.e.c.

Directors

Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Nicholas Street
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Performance Manager Nat West Bank
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Secretary NameMs Sharron Linda Scott
StatusCurrent
Appointed25 April 2023(26 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address64 Brookroyd Lane Brookroyd Lane
Batley
WF17 0DA
Director NameMs Emma Heaps
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleHead Of Learning Design Studio
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMr Andrew Rowlands
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFreelance Leadership Consultant
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameDr Roger Roydon Ford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 New Street
Altrincham
Cheshire
WA14 2QP
Secretary NameDr Roger Roydon Ford
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 New Street
Altrincham
Cheshire
WA14 2QP
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 08 October 2007)
RoleCareer Adviser Chairman Of Edu
Country of ResidenceUnited Kingdom
Correspondence Address73 Greetland Drive
Blackley
Manchester
M9 6DP
Director NamePatsy Talat Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 1997)
RoleAcademic-Head Of Dept
Correspondence Address29 Belfield Road
Manchester
M20 6BJ
Director NameTimothy Vincent Fleming
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2000)
RoleDirector/Performery Musician
Correspondence Address31 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RQ
Director NameMr Thomas Murray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 11 August 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address11 Hodgson Crescent
Leeds
West Yorkshire
LS17 8PG
Director NameValerie Hannon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address325 Fulwood Road
Sheffield
S10 3BJ
Director NameBarry Morrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleHeadteacher
Correspondence AddressHillview Lower Park
Royd Drive Ripponden
Halifax
Yorkshire
HX6 3SR
Director NameCllr Judith Vivienne Blake
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2009)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Billams Hill
Otley
West Yorkshire
LS21 2DZ
Director NameMrs Irene Mary Newton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2006)
RoleHead Of Human Resources Manage
Country of ResidenceUnited Kingdom
Correspondence Address2 Calder Drive
Liverpool
L18 3HX
Director NameMr David Cracknell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(8 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2016)
RoleDirector And Chair Of Trustees
Country of ResidenceEngland
Correspondence Address4 Gower Park
Chester
Cheshire
CH1 4DA
Wales
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westwood Drive
Westwood
Ilkley
West Yorkshire
LS29 9QX
Secretary NameSusan Rowledge Harrison
NationalityBritish
StatusResigned
Appointed05 February 2007(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2010)
RoleFreelance Consultant
Correspondence Address11a Woodford House
Woodford Road Snaresbrook
London
E18 2ES
Director NameMr Rajesh Ramanbhai Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2013)
RoleUniverstity Lecturer
Country of ResidenceEngland
Correspondence Address7 Hereford Close
Ashton Under Lyne
Gtr Manchester
OL3 8BY
Director NameMr Stephen Philip Betts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2014)
RoleRetired Consultant
Country of ResidenceEngland
Correspondence AddressBrookside 1 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameProf Keri Lee Facer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2012)
RoleProfessor Of Education
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Leonards Road
Bristol
BS7 8SH
Director NameMr Peter Jonathan Laurence
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 October 2016)
RoleTrust Development Director
Country of ResidenceEngland
Correspondence AddressBrigshaw High School Ad Language College Brigshaw
Castleford
West Yorkshire
WF10 2HR
Director NameDr Susan Margaret Horner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Director NameMs Bonita Anne Hodge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2015)
RoleVice Principal
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameMr Clive MacDonald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Calls
Leeds
Yorkshire
LS2 7EY
Director NameMs Isobel Mills
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Director NameMr Rashik Parmar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2023)
RoleIbm Technical Executive
Country of ResidenceEngland
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Secretary NameMrs Joanne Ruby Garnham-Parks
StatusResigned
Appointed18 November 2017(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2023)
RoleCompany Director
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Director NameMrs Philippa Jane Hale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2024)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMiss Aimee Scarlett Philipson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Director NameMr Patrick Iyoyin
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2022)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Half Roundhouse Graingers Way
Leeds
LS12 1AH
Director NameMr David Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameMs Lindsey Johnson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2024)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director NameProf Simon John James
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(24 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2023)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ

Contact

Websitewww.capeuk.org
Telephone0161 2379590
Telephone regionManchester

Location

Registered AddressBox 522 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,324,365
Net Worth£773,934
Cash£835,403
Current Liabilities£138,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
12 February 2024Termination of appointment of Lindsey Johnson as a director on 8 February 2024 (1 page)
29 January 2024Termination of appointment of Philippa Jane Hale as a director on 25 January 2024 (1 page)
10 January 2024Appointment of Mr Andrew Rowlands as a director on 1 January 2024 (2 pages)
10 January 2024Termination of appointment of Rashik Parmar as a director on 31 December 2023 (1 page)
21 December 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
15 December 2023Appointment of Ms Emma Heaps as a director on 1 December 2023 (2 pages)
6 December 2023Termination of appointment of Andrew Brian Rowlands as a director on 1 December 2023 (1 page)
22 November 2023Appointment of Mr Andrew Brian Rowlands as a director on 21 November 2023 (2 pages)
21 November 2023Termination of appointment of Simon John James as a director on 21 November 2023 (1 page)
21 November 2023Termination of appointment of David Evans as a director on 21 November 2023 (1 page)
4 September 2023Director's details changed for Ms Lindsey Johnson on 4 September 2023 (2 pages)
22 August 2023Director's details changed for Mr Rashik Parmar on 22 August 2023 (2 pages)
11 July 2023Registered 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 2023Termination of appointment of Anthea Clare Whitton as a director on 10 July 2023 (1 page)
27 April 2023Appointment of Mr Nicholas Street as a director on 1 September 2022 (2 pages)
26 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
26 April 2023Appointment of Ms Sharron Linda Scott as a secretary on 25 April 2023 (2 pages)
26 April 2023Termination of appointment of Patrick Iyoyin as a director on 25 November 2022 (1 page)
22 March 2023Termination of appointment of Joanne Ruby Garnham-Parks as a secretary on 10 March 2023 (1 page)
14 February 2023Group of companies' accounts made up to 31 March 2022 (39 pages)
25 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
24 March 2022Appointment of Professor Simon John James as a director on 24 March 2022 (2 pages)
12 January 2022Termination of appointment of Isobel Mills as a director on 20 December 2021 (1 page)
12 January 2022Termination of appointment of Aimee Scarlett Philipson as a director on 20 December 2021 (1 page)
22 December 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
8 June 2021Appointment of Ms Lindsey Johnson as a director on 10 March 2021 (2 pages)
8 June 2021Appointment of Ms Anthea Clare Whitton as a director on 10 March 2021 (2 pages)
7 June 2021Appointment of Mr David Evans as a director on 10 March 2021 (2 pages)
7 June 2021Appointment of Mr Patrick Iyoyin as a director on 10 March 2021 (2 pages)
20 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Caroline Jane Watson as a director on 7 December 2020 (1 page)
2 March 2021Director's details changed for Mr Rashiklal Parmar on 7 December 2020 (2 pages)
2 March 2021Termination of appointment of Susan Lynas as a director on 7 December 2020 (1 page)
23 December 2020Group of companies' accounts made up to 31 March 2020 (48 pages)
16 November 2020Director's details changed for Ms Sue Lynas on 16 November 2020 (2 pages)
21 July 2020Director's details changed for Ms Aimee Scarlett Muirhead on 21 July 2020 (2 pages)
22 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Susan Margaret Horner as a director on 10 September 2019 (1 page)
6 February 2020Registered 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 2020Amended group of companies' accounts made up to 31 March 2019 (46 pages)
18 October 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Appointment of Ms Aimee Scarlett Muirhead as a director on 4 April 2019 (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (47 pages)
27 November 2018Appointment of Ms Philippa Jane Hale as a director on 14 June 2018 (2 pages)
10 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (39 pages)
27 November 2017Appointment of Mrs Joanne Ruby Garnham-Parks as a secretary on 18 November 2017 (2 pages)
27 November 2017Appointment of Mrs Joanne Ruby Garnham-Parks as a secretary on 18 November 2017 (2 pages)
19 September 2017Appointment of Mr Jonathan Michael Straight as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Jonathan Michael Straight as a director on 18 September 2017 (2 pages)
19 September 2017Termination of appointment of Clive Macdonald as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Clive Macdonald as a director on 18 September 2017 (1 page)
1 June 2017Termination of appointment of Ian Bruce Lawson as a director on 23 May 2017 (1 page)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
(3 pages)
1 June 2017Termination of appointment of Ian Bruce Lawson as a director on 23 May 2017 (1 page)
22 May 2017Appointment of Mr Rashiklal Parmar as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Rashiklal Parmar as a director on 22 May 2017 (2 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
3 November 2016Termination of appointment of Peter Jonathan Laurence as a director on 10 October 2016 (2 pages)
3 November 2016Termination of appointment of David Cracknell as a director on 18 October 2016 (2 pages)
3 November 2016Termination of appointment of Peter Jonathan Laurence as a director on 10 October 2016 (2 pages)
3 November 2016Termination of appointment of David Cracknell as a director on 18 October 2016 (2 pages)
13 April 2016Annual return made up to 4 April 2016 no member list (7 pages)
13 April 2016Annual return made up to 4 April 2016 no member list (7 pages)
8 February 2016Appointment of Mr Clive Macdonald as a director on 24 November 2015 (3 pages)
8 February 2016Appointment of Isobel Mill as a director on 24 November 2015 (3 pages)
8 February 2016Appointment of Isobel Mill as a director on 24 November 2015 (3 pages)
8 February 2016Appointment of Mr Clive Macdonald as a director on 24 November 2015 (3 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
14 November 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
22 October 2015Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages)
22 October 2015Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages)
22 October 2015Appointment of Dr Susan Margaret Horner as a director on 8 July 2013 (3 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Caroline watson, bonita hodge and sue lynas appointed as trustees 03/11/2014
(1 page)
6 October 2015Resolutions
  • RES13 ‐ Caroline watson, bonita hodge and sue lynas appointed as trustees 03/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2015Notice of removal of restriction on the company's articles (2 pages)
27 August 2015Memorandum and Articles of Association (23 pages)
27 August 2015Notice of removal of restriction on the company's articles (2 pages)
27 August 2015Memorandum and Articles of Association (23 pages)
20 August 2015Termination of appointment of Bonita Anne Hodge as a director on 13 April 2015 (2 pages)
20 August 2015Termination of appointment of Bonita Anne Hodge as a director on 13 April 2015 (2 pages)
20 July 2015Termination of appointment of Valerie Hannon as a director on 11 May 2015 (2 pages)
20 July 2015Termination of appointment of Valerie Hannon as a director on 11 May 2015 (2 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
13 April 2015Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
13 April 2015Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages)
13 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
13 April 2015Appointment of Ms Bonita Anne Hodge as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Ms Sue Lynas as a director on 3 November 2014 (2 pages)
13 April 2015Appointment of Mrs Caroline Jane Watson as a director on 3 November 2014 (2 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
10 June 2014Termination of appointment of Stephen Betts as a director (2 pages)
10 June 2014Termination of appointment of Stephen Betts as a director (2 pages)
9 June 2014Director's details changed for Valerie Hannon on 9 June 2014 (2 pages)
9 June 2014Termination of appointment of Stephen Betts as a director (1 page)
9 June 2014Annual return made up to 4 April 2014 no member list (5 pages)
9 June 2014Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Valerie Hannon on 9 June 2014 (2 pages)
9 June 2014Termination of appointment of Stephen Betts as a director (1 page)
9 June 2014Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Valerie Hannon on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 4 April 2014 no member list (5 pages)
9 June 2014Director's details changed for Ian Bruce Lawson on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 4 April 2014 no member list (5 pages)
29 May 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 29 May 2014 (2 pages)
1 May 2014Termination of appointment of Rajesh Patel as a director (1 page)
1 May 2014Termination of appointment of Rajesh Patel as a director (1 page)
17 December 2013Accounts made up to 31 March 2013 (29 pages)
17 December 2013Accounts made up to 31 March 2013 (29 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
20 February 2013Termination of appointment of Michael Waters as a director (1 page)
20 February 2013Termination of appointment of Michael Waters as a director (1 page)
20 December 2012Accounts made up to 31 March 2012 (31 pages)
20 December 2012Accounts made up to 31 March 2012 (31 pages)
9 July 2012Termination of appointment of Keri Facer as a director (1 page)
9 July 2012Termination of appointment of Keri Facer as a director (1 page)
23 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
23 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
23 April 2012Annual return made up to 4 April 2012 no member list (9 pages)
16 January 2012Auditors resignation (1 page)
16 January 2012Auditors resignation (1 page)
5 December 2011Appointment of Professor Michael John Waters as a director (3 pages)
5 December 2011Appointment of Professor Michael John Waters as a director (3 pages)
1 December 2011Accounts made up to 31 March 2011 (38 pages)
1 December 2011Accounts made up to 31 March 2011 (38 pages)
5 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
5 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
5 April 2011Annual return made up to 4 April 2011 no member list (8 pages)
9 December 2010Accounts made up to 31 March 2010 (36 pages)
9 December 2010Accounts made up to 31 March 2010 (36 pages)
9 November 2010Termination of appointment of Sue Rowledge Harrison as a director (2 pages)
9 November 2010Appointment of Peter Jonathan Laurence as a director (3 pages)
9 November 2010Appointment of Peter Jonathan Laurence as a director (3 pages)
9 November 2010Termination of appointment of Susan Harrison as a secretary (2 pages)
9 November 2010Termination of appointment of Sue Rowledge Harrison as a director (2 pages)
9 November 2010Termination of appointment of Susan Harrison as a secretary (2 pages)
7 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
7 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
7 May 2010Annual return made up to 4 April 2010 no member list (6 pages)
23 April 2010Appointment of Keri Lee Facer as a director (3 pages)
23 April 2010Appointment of Keri Lee Facer as a director (3 pages)
21 April 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 21 April 2010 (1 page)
18 November 2009Accounts made up to 31 March 2009 (31 pages)
18 November 2009Accounts made up to 31 March 2009 (31 pages)
13 May 2009Annual return made up to 04/04/09 (4 pages)
13 May 2009Annual return made up to 04/04/09 (4 pages)
17 March 2009Appointment terminated director judith blake (1 page)
17 March 2009Appointment terminated director judith blake (1 page)
28 November 2008Accounts made up to 31 March 2008 (38 pages)
28 November 2008Accounts made up to 31 March 2008 (38 pages)
4 June 2008Director appointed rajesh patel (2 pages)
4 June 2008Director appointed stephen philip betts (2 pages)
4 June 2008Director appointed stephen philip betts (2 pages)
4 June 2008Director appointed rajesh patel (2 pages)
6 May 2008Annual return made up to 04/04/08 (3 pages)
6 May 2008Annual return made up to 04/04/08 (3 pages)
15 February 2008Accounts made up to 31 March 2007 (21 pages)
15 February 2008Accounts made up to 31 March 2007 (21 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
28 October 2007Annual return made up to 04/04/07 (6 pages)
28 October 2007Annual return made up to 04/04/07 (6 pages)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
28 September 2006Accounts made up to 31 March 2006 (22 pages)
28 September 2006Accounts made up to 31 March 2006 (22 pages)
19 May 2006Annual return made up to 04/04/06 (3 pages)
19 May 2006Annual return made up to 04/04/06 (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
13 January 2006Accounts made up to 31 March 2005 (24 pages)
13 January 2006Accounts made up to 31 March 2005 (24 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
1 July 2005Annual return made up to 04/04/05 (3 pages)
1 July 2005Annual return made up to 04/04/05 (3 pages)
27 April 2005Memorandum and Articles of Association (11 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Memorandum and Articles of Association (11 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005Accounts made up to 31 March 2004 (21 pages)
7 January 2005Accounts made up to 31 March 2004 (21 pages)
6 July 2004Annual return made up to 04/04/04 (7 pages)
6 July 2004Annual return made up to 04/04/04 (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
26 January 2004Accounts made up to 31 March 2003 (21 pages)
26 January 2004Accounts made up to 31 March 2003 (21 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
6 May 2003Annual return made up to 04/04/03 (6 pages)
6 May 2003Director resigned (1 page)
6 May 2003Annual return made up to 04/04/03 (6 pages)
6 May 2003Director resigned (1 page)
27 January 2003Accounts made up to 31 March 2002 (19 pages)
27 January 2003Accounts made up to 31 March 2002 (19 pages)
2 May 2002Annual return made up to 04/04/02 (6 pages)
2 May 2002Annual return made up to 04/04/02 (6 pages)
27 November 2001Accounts made up to 31 March 2001 (17 pages)
27 November 2001Accounts made up to 31 March 2001 (17 pages)
6 April 2001Annual return made up to 04/04/01 (6 pages)
6 April 2001Annual return made up to 04/04/01 (6 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
15 January 2001Accounts made up to 31 March 2000 (15 pages)
15 January 2001Accounts made up to 31 March 2000 (15 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
12 May 2000Annual return made up to 04/04/00 (6 pages)
12 May 2000Annual return made up to 04/04/00 (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
31 January 2000Accounts made up to 31 March 1999 (14 pages)
31 January 2000Accounts made up to 31 March 1999 (14 pages)
30 June 1999Annual return made up to 04/04/99 (6 pages)
30 June 1999Annual return made up to 04/04/99 (6 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 January 1999Accounts made up to 31 March 1998 (14 pages)
13 January 1999Accounts made up to 31 March 1998 (14 pages)
10 May 1998Annual return made up to 04/04/98 (6 pages)
10 May 1998Annual return made up to 04/04/98 (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
21 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 April 1997Incorporation (26 pages)
4 April 1997Incorporation (26 pages)