Longley
Sheffield
S5 7NN
Director Name | Mr Ian Francis Drayton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Secretary Name | Miss Sally Whittaker |
---|---|
Status | Current |
Appointed | 05 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mrs Ellen Elizabeth Summers |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(21 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Ms Megan Santosh Ohri |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Ms Frances Ann Belbin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance And Funding Manager |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mrs Laura Margaret Lamb |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mrs Elizabeth Juliet Long |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mr Ian Francis Drayton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osgathorpe Drive Sheffield S5 7AP |
Director Name | Alan Ingram |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Facilities Worker |
Correspondence Address | 16 St Stephens Walk Netherthorpe Sheffield South Yorkshire S3 7PZ |
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Southey Crescent Sheffield South Yorkshire S5 7LW |
Director Name | Trevor Cooper |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2006) |
Role | Retired |
Correspondence Address | 157 Everingham Road Sheffield South Yorkshire S5 7LE |
Director Name | Margeret Martin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 June 2001) |
Role | House Wife |
Correspondence Address | 59 Crowder Crescent Sheffield South Yorkshire S5 7PE |
Secretary Name | Christopher Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2005) |
Role | Audit Executive |
Correspondence Address | 68 Crowder Crescent Sheffield South Yorkshire S5 7PD |
Director Name | Shaun Johnston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2004) |
Role | Unemployed Sick |
Correspondence Address | 40-44 Southey Avenue Sheffield South Yorkshire S5 7NL |
Director Name | Betty Josephine Derrick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2003) |
Role | Titor |
Correspondence Address | 342 Southey Green Road Sheffield South Yorkshire S5 7QD |
Director Name | Suzanne Patricia Fleming |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2005) |
Role | Youth Worker |
Correspondence Address | 46 Launce Road Sheffield South Yorkshire S5 8DQ |
Director Name | Anita Michelle Barton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 2008) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Everingham Close Sheffield South Yorkshire S5 7LN |
Secretary Name | Anita Michelle Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2004) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Everingham Close Sheffield South Yorkshire S5 7LN |
Director Name | Celia Crystal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2007) |
Role | Admin Worker |
Correspondence Address | 22 Southey Crescent Sheffield South Yorkshire S5 7LT |
Director Name | Vicky Goddard |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 February 2006) |
Role | Cafe Worker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Raisen Hall Road Sheffield Yorkshire S5 7NE |
Secretary Name | Pamela Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 95 Southey Hall Drive Sheffield South Yorkshire S5 7PS |
Director Name | Roland John Givans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Belgrave Road Sheffield South Yorkshire S10 3LN |
Director Name | Mr Stephen Bates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2016) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Hawthorne House 72b Sackup Lane Darton Barnsley South Yorkshire S75 5AW |
Secretary Name | Cynthia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2008) |
Role | Sales Adviser |
Correspondence Address | 95 Southey Avenue Sheffield South Yorkshire S5 7NQ |
Director Name | Michael Frank Ibbotson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 15 Piper Close Sheffield South Yorkshire S5 7NX |
Director Name | Mrs Sarah Ann Allen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2009) |
Role | Manager Regen Partnership |
Country of Residence | United Kingdom |
Correspondence Address | 24 Swallow Wood Road Swallownest Sheffield South Yorkshire S26 4SZ |
Director Name | Mr Alan Stanley Law |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 2016) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | 5 St Helen Road Deepcar Sheffield South Yorkshire S36 2TQ |
Director Name | Christopher Mallaband |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2010) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 61 Nether Edge Road Sheffield South Yorkshire S7 1RW |
Secretary Name | Sheryl Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(11 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 July 2016) |
Role | Business Manager |
Correspondence Address | 41-43 Southey Avenue Longley Sheffield S5 7NN |
Director Name | Miss Vanessa Kirby |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2016) |
Role | Education Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 41-43 Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mr Niall Oreilly |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2016) |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 41-43 Southey Avenue Longley Sheffield S5 7NN |
Director Name | Miss Hannah Catherine Downes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2019) |
Role | Centres Manager |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mr Paul Robert Howard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Director Name | Mr Kristian James Fox-Meakin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 May 2019) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
Telephone | 0114 2332984 |
---|---|
Telephone region | Sheffield |
Registered Address | Four Greens Centre Southey Avenue Longley Sheffield S5 7NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Firth Park |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £60,466 |
Net Worth | £1,240,344 |
Cash | £33,139 |
Current Liabilities | £5,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
10 August 2007 | Delivered on: 17 August 2007 Persons entitled: Big Lottery Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Green 1 southey avenue forming part of the land in t/n 462168. Outstanding |
---|---|
10 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Sheffield City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land with t/no SYK462168 including the new community hall to be built by the company thereon all fixtures in or about the land and the community hall and all and every interest in the same or in the proceeds of sale of the same. Outstanding |
21 December 2000 | Delivered on: 9 January 2001 Persons entitled: Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 April 2024 | Confirmation statement made on 22 April 2024 with no updates (3 pages) |
---|---|
26 April 2024 | Termination of appointment of Paul Robert Howard as a director on 2 November 2023 (1 page) |
18 March 2024 | Appointment of Mrs Elizabeth Juliet Long as a director on 8 February 2024 (2 pages) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (18 pages) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
10 August 2022 | Appointment of Mrs Laura Margaret Lamb as a director on 28 July 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Ms Frances Ann Belbin as a director on 27 January 2022 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
15 July 2021 | Appointment of Ms Megan Santosh Ohri as a director on 21 June 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
30 October 2020 | Termination of appointment of Anthony Charles Whiting as a director on 23 October 2020 (1 page) |
10 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
4 June 2019 | Appointment of Mrs Ellen Elizabeth Summers as a director on 20 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Kristian James Fox-Meakin as a director on 20 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Hannah Catherine Downes as a director on 7 March 2019 (1 page) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
10 August 2018 | Appointment of Mr Kristian James Fox-Meakin as a director on 26 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 November 2017 | Registered office address changed from 41-43 Southey Avenue Longley Sheffield S5 7NN to Four Greens Centre Southey Avenue Longley Sheffield S5 7NN on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 41-43 Southey Avenue Longley Sheffield S5 7NN to Four Greens Centre Southey Avenue Longley Sheffield S5 7NN on 23 November 2017 (1 page) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
8 December 2016 | Director's details changed for Miss Hannah Catherine Downes on 30 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Miss Hannah Catherine Downes on 30 November 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Secretary's details changed for Miss Sally Whittaker on 1 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Miss Sally Whittaker on 1 October 2016 (1 page) |
8 July 2016 | Termination of appointment of Niall Oreilly as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sheryl Roberts as a secretary on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Sheryl Roberts as a secretary on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Stephen Bates as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Vanessa Kirby as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Niall Oreilly as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Alan Stanley Law as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Hannah Marie Shepherd as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Vanessa Kirby as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Hannah Marie Shepherd as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Stephen Bates as a director on 7 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Alan Stanley Law as a director on 7 July 2016 (1 page) |
5 July 2016 | Appointment of Miss Sally Whittaker as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Miss Hannah Catherine Downes as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Anthony Charles Whiting as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Miss Sally Whittaker as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Paul Robert Howard as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Ian Francis Drayton as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Ian Francis Drayton as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Anthony Charles Whiting as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Paul Robert Howard as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Miss Sally Whittaker as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Miss Hannah Catherine Downes as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Miss Sally Whittaker as a director on 5 July 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
3 May 2016 | Annual return made up to 29 April 2016 no member list (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
30 April 2015 | Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page) |
30 April 2015 | Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages) |
30 April 2015 | Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 May 2014 | Director's details changed for Hannah Marie Twyford on 28 February 2014 (2 pages) |
27 May 2014 | Director's details changed for Hannah Marie Twyford on 28 February 2014 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (6 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (6 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
20 May 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
20 May 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 May 2012 | Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
9 May 2012 | Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Richard Wildgoose as a director (1 page) |
9 May 2012 | Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Richard Wildgoose as a director (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 May 2011 | Termination of appointment of Christopher Mallaband as a director (1 page) |
5 May 2011 | Appointment of Miss Vanessa Kirby as a director (2 pages) |
5 May 2011 | Termination of appointment of Sarah Allen as a director (1 page) |
5 May 2011 | Termination of appointment of Sarah Allen as a director (1 page) |
5 May 2011 | Appointment of Mrs Michelle Hazel Ward as a director (2 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (7 pages) |
5 May 2011 | Termination of appointment of Christopher Mallaband as a director (1 page) |
5 May 2011 | Appointment of Mrs Michelle Hazel Ward as a director (2 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (7 pages) |
5 May 2011 | Appointment of Miss Vanessa Kirby as a director (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
12 July 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
12 July 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Mrs Sarah Ann Allen on 29 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Sarah Ann Allen on 29 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
26 June 2009 | Secretary appointed cheryl roberts (2 pages) |
26 June 2009 | Secretary appointed cheryl roberts (2 pages) |
11 June 2009 | Annual return made up to 29/04/09 (3 pages) |
11 June 2009 | Annual return made up to 29/04/09 (3 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
26 September 2008 | Appointment terminated director michael ibbotson (1 page) |
26 September 2008 | Appointment terminated director michael ibbotson (1 page) |
25 June 2008 | Director appointed christopher mallaband (2 pages) |
25 June 2008 | Director appointed christopher mallaband (2 pages) |
25 June 2008 | Appointment terminate, director and secretary cynthia pearson logged form (1 page) |
25 June 2008 | Appointment terminate, director and secretary cynthia pearson logged form (1 page) |
19 June 2008 | Appointment terminated director elaine pawson (2 pages) |
19 June 2008 | Appointment terminated director elaine pawson (2 pages) |
28 May 2008 | Annual return made up to 29/04/08 (4 pages) |
28 May 2008 | Annual return made up to 29/04/08 (4 pages) |
28 April 2008 | Director appointed sarah ann allen (2 pages) |
28 April 2008 | Director appointed michael frank ibbotson (2 pages) |
28 April 2008 | Director appointed sarah ann allen (2 pages) |
28 April 2008 | Director appointed michael frank ibbotson (2 pages) |
24 April 2008 | Director appointed alan stanley law (2 pages) |
24 April 2008 | Director appointed alan stanley law (2 pages) |
22 April 2008 | Appointment terminated director anita barton (1 page) |
22 April 2008 | Appointment terminated director anita barton (1 page) |
9 April 2008 | Appointment terminated director roland givans (1 page) |
9 April 2008 | Appointment terminated director roland givans (1 page) |
29 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
29 December 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Annual return made up to 29/04/07 (7 pages) |
1 June 2007 | Annual return made up to 29/04/07 (7 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (1 page) |
16 February 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
21 June 2006 | Annual return made up to 29/04/06 (6 pages) |
21 June 2006 | Annual return made up to 29/04/06 (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
29 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
29 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
9 June 2005 | Annual return made up to 29/04/05 (8 pages) |
9 June 2005 | Annual return made up to 29/04/05 (8 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
24 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
14 June 2004 | Annual return made up to 29/04/04 (7 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Annual return made up to 29/04/04 (7 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
9 May 2003 | Annual return made up to 29/04/03
|
9 May 2003 | Annual return made up to 29/04/03
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 May 2002 | Annual return made up to 29/04/02
|
22 May 2002 | Annual return made up to 29/04/02
|
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
14 May 2001 | Annual return made up to 29/04/01
|
14 May 2001 | Annual return made up to 29/04/01
|
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 May 2000 | Annual return made up to 29/04/00 (4 pages) |
12 May 2000 | Annual return made up to 29/04/00 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 May 1999 | Annual return made up to 29/04/99
|
16 May 1999 | Annual return made up to 29/04/99
|
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
29 April 1998 | Incorporation (32 pages) |
29 April 1998 | Incorporation (32 pages) |