Company NameGasped
Company StatusActive
Company Number03580793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 1998(25 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Damien Betts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMr Mirban Hussain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleService Manager
Country of ResidenceEngland
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMiss Jane Elizabeth Richardson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(22 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address69 Main Street
Monk Fryston
Leeds
LS25 5DU
Director NameMrs Kemi Dawodu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Urban Terrace Urban Terrace
Grange Moor
Wakefield
WF4 4EF
Director NameMrs Rohie Sosseh Njie
Date of BirthMay 1969 (Born 54 years ago)
NationalityGambian
StatusCurrent
Appointed01 December 2021(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Irwin Avenue
Wakefield
WF1 4QZ
Director NameMiss Frances Maria Hankins
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(25 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleIT Professional
Country of ResidenceEngland
Correspondence Address5-5a 5-5a
Cheapside
Wakefield
Wst Yorkshire
WF1 2SD
Director NameDavid Walter Longstaffe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleElectrician
Correspondence Address117 Holywell Lane
Castleford
West Yorkshire
WF10 4QZ
Director NamePeter Raymond Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleRetired
Correspondence AddressThe Bungalow 192 Flanshaw Lane
Wakefield
West Yorkshire
WF2 9JB
Director NameCatherine Diane Longstaffe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleMedical Receptionist
Correspondence Address117 Holywell Lane
Glasshoughton
Castleford
West Yorkshire
WF10 4QZ
Director NameKeith Challen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleNHS Manager
Correspondence Address4 Kilnsey Grove
Wakefield
West Yorkshire
WF1 4RP
Director NameDr Stephen John Becker
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address40 Whinmoor Gardens
Leeds
West Yorkshire
LS14 1AF
Director NameDeacon Ronald Jones Aithison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleMethodist Minister
Correspondence Address15 Willow Gardens
Townville
Castleford
West Yorkshire
WF10 3SJ
Director NameShirley Abbott
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCommunity Carer
Correspondence Address74 Joffre Avenue
Glasshoughton
Castleford
West Yorkshire
WF10 5BA
Secretary NameKristine Ann Smith
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Cleveland Avenue
Wakefield
West Yorkshire
WF2 8LE
Director NameRev James Haley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2007)
RoleChurch Leader
Correspondence Address111 Barnsley Road
Hemsworth
Pontefract
West Yorkshire
WF9 4NT
Director NameDeborah Cadman Shaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2011)
RoleExport Sales Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address9 Wycliffe Street
Ossett
West Yorkshire
WF5 9ER
Secretary NameDeborah Cadman Shaw
NationalityBritish
StatusResigned
Appointed14 February 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2003)
RoleExport Sales Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address9 Wycliffe Street
Ossett
West Yorkshire
WF5 9ER
Director NamePaul Mansfield
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 March 2008)
RoleSecurity
Correspondence Address35 Headlands Avenue
Ossett
West Yorkshire
WF5 8JD
Director NameCarole Jean Dobson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 17 September 2012)
RoleDrug Education Specialist
Country of ResidenceUnited Kingdom
Correspondence Address121 May Street
Crosland Moor
Huddersfield
HD4 5DH
Director NameAnne Marie Hennessey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2004)
RoleRetired Education Welfare Offi
Correspondence Address10 Saint Ives Close
Pontefract
West Yorkshire
WF8 1RP
Director NameDr Dominic Joseph Hennessy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2007)
RoleSenior House Officer
Correspondence Address3 Senrab Street
London
E1 0QE
Director NameBenjamin Andrew Brearey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address17 The Grange
Woolley
Darton
Yorkshire
S75 5QP
Secretary NameMr Stanley Foster
StatusResigned
Appointed21 September 2011(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMs Nina Baker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMs Mary Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMrs Susan Keighley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMrs Joan Hirst
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2015(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5-5a Cheapside Cheapside
Wakefield
West Yorkshire
WF1 2SD
Secretary NameMr Stanley Foster
StatusResigned
Appointed03 April 2017(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2018)
RoleCompany Director
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMrs Layla Khan
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Secretary NameMr Stanley Foster
StatusResigned
Appointed11 September 2017(19 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 February 2018)
RoleCompany Director
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Director NameMr Peter Barrett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Secretary NameMr Steven Tilley
StatusResigned
Appointed06 February 2018(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2019)
RoleCompany Director
Correspondence Address5-5a Cheapside
Wakefield
WF1 2SD
Secretary NameMr Stanley Foster
StatusResigned
Appointed24 July 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address5-5a 5-5a Cheapside
Wakefield
West Yorkshire
WF1 2SD
Director NameMr Zafar Iqbal
Date of BirthJune 1978 (Born 45 years ago)
NationalityPakistani,British
StatusResigned
Appointed01 December 2021(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2023)
RoleReligious Teacher
Country of ResidenceEngland
Correspondence Address41 Flanshow Road Flanshaw Road
Wakefield
WF2 9ET
Secretary NameMiss Diana Carlito Sanha
StatusResigned
Appointed01 December 2021(23 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 2022)
RoleCompany Director
Correspondence Address1 Graham Avenue Graham Avenue
Leeds
LS4 2LW

Contact

Websitegasped.com
Telephone01924 787501
Telephone regionWakefield

Location

Registered Address5-5a Cheapside
Wakefield
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£74,207
Net Worth£19,584
Cash£19,394
Current Liabilities£1,015

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Appointment of Ms Frances Maria Hankins as a director on 16 August 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
11 January 2023Appointment of Mr Niraj Khandubhai Mistry as a director on 10 January 2023 (2 pages)
11 January 2023Termination of appointment of Zafar Iqbal as a director on 10 January 2023 (1 page)
5 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
29 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 June 2022Director's details changed for Miss Jane Elizabeth Richardson on 20 June 2022 (2 pages)
22 June 2022Termination of appointment of Diana Carlito Sanha as a secretary on 20 June 2022 (1 page)
20 April 2022Termination of appointment of Joan Hirst as a director on 11 April 2022 (1 page)
7 March 2022Termination of appointment of Michael Mc Gonnel as a director on 2 March 2022 (1 page)
22 December 2021Appointment of Mrs Kemi Dawodu as a director on 1 December 2021 (2 pages)
22 December 2021Appointment of Mrs Rohie Sosseh Njie as a director on 1 December 2021 (2 pages)
22 December 2021Appointment of Mr Zafar Iqbal as a director on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Stanley Foster as a secretary on 1 December 2021 (1 page)
6 December 2021Appointment of Miss Diana Carlito Sanha as a director on 1 December 2021 (2 pages)
6 December 2021Appointment of Miss Diana Carlito Sanha as a secretary on 1 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 September 2021Director's details changed for Mr John Paul Wright on 27 September 2021 (2 pages)
20 September 2021Termination of appointment of Peter Barrett as a director on 31 August 2021 (1 page)
20 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
17 March 2021Appointment of Ms Jane Elizabeth Richardson as a director on 10 March 2021 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 July 2020Appointment of Mr John Paul Wright as a director on 15 July 2020 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (31 pages)
9 September 2019Appointment of Mr Michael Mc Gonnel as a director on 28 August 2019 (2 pages)
5 September 2019Notification of Damien Betts as a person with significant control on 28 August 2019 (2 pages)
5 September 2019Cessation of Mirban Hussain as a person with significant control on 28 August 2019 (1 page)
21 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Paul Moulding as a director on 24 July 2019 (1 page)
1 August 2019Appointment of Mr Stanley Foster as a secretary on 24 July 2019 (2 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 July 2019Statement of company's objects (2 pages)
25 June 2019Termination of appointment of Steven Tilley as a director on 10 February 2019 (1 page)
17 June 2019Termination of appointment of Steven Tilley as a secretary on 23 April 2019 (1 page)
17 April 2019Appointment of Mr Paul Moulding as a director on 10 April 2019 (2 pages)
4 February 2019Termination of appointment of Layla Khan as a director on 23 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Anne Tucker as a director on 3 April 2018 (1 page)
12 April 2018Termination of appointment of Susan Keighley as a director on 3 April 2018 (1 page)
8 March 2018Termination of appointment of Stanley Foster as a secretary on 6 February 2018 (1 page)
8 March 2018Appointment of Mr Steven Tilley as a director on 6 February 2018 (2 pages)
8 March 2018Termination of appointment of Stanley Foster as a secretary on 6 February 2018 (1 page)
8 March 2018Appointment of Mr Steven Tilley as a secretary on 6 February 2018 (2 pages)
9 February 2018Appointment of Mr Peter Barrett as a director on 9 January 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Appointment of Mr Stanley Foster as a secretary on 11 September 2017 (2 pages)
20 September 2017Appointment of Mr Stanley Foster as a secretary on 11 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Mirban Hussain on 11 September 2017 (1 page)
19 September 2017Notification of Mirban Hussain as a person with significant control on 11 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Mirban Hussain on 11 September 2017 (1 page)
19 September 2017Appointment of Mrs Layla Khan as a director on 11 September 2017 (2 pages)
19 September 2017Notification of Mirban Hussain as a person with significant control on 11 September 2017 (2 pages)
19 September 2017Appointment of Mrs Layla Khan as a director on 11 September 2017 (2 pages)
19 September 2017Cessation of Damien Paul Betts as a person with significant control on 11 September 2017 (1 page)
19 September 2017Cessation of Damien Paul Betts as a person with significant control on 11 September 2017 (1 page)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Stanley Foster as a secretary on 3 April 2017 (1 page)
18 April 2017Appointment of Mr Mirban Hussain as a secretary on 3 April 2017 (2 pages)
18 April 2017Termination of appointment of Stanley Foster as a secretary on 3 April 2017 (1 page)
18 April 2017Appointment of Mr Mirban Hussain as a secretary on 3 April 2017 (2 pages)
19 January 2017Appointment of Mr Mirban Hussain as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mr Mirban Hussain as a director on 16 January 2017 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 December 2015Appointment of Mrs Joan Hirst as a director on 11 October 2015 (2 pages)
15 December 2015Appointment of Mrs Joan Hirst as a director on 11 October 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 August 2015Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page)
6 August 2015Termination of appointment of Mary Black as a director on 14 July 2015 (1 page)
6 August 2015Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page)
6 August 2015Termination of appointment of Mary Black as a director on 14 July 2015 (1 page)
6 August 2015Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page)
6 August 2015Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page)
6 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
6 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
9 January 2015Termination of appointment of Diane Rudge as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Diane Rudge as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Nina Baker as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Nina Baker as a director on 31 December 2014 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 July 2014Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page)
29 July 2014Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page)
29 July 2014Annual return made up to 29 July 2014 no member list (5 pages)
29 July 2014Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page)
29 July 2014Annual return made up to 29 July 2014 no member list (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (32 pages)
30 September 2013Resolutions
  • RES13 ‐ Approval of accts for 31/12/2012 17/09/2012
(2 pages)
30 September 2013Resolutions
  • RES13 ‐ Approval of accts for 31/12/2012 17/09/2012
(2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (32 pages)
24 July 2013Annual return made up to 23 July 2013 no member list (6 pages)
24 July 2013Annual return made up to 23 July 2013 no member list (6 pages)
30 April 2013Termination of appointment of Sydney Wragg as a director (1 page)
30 April 2013Termination of appointment of Sydney Wragg as a director (1 page)
30 April 2013Appointment of Mr Nick Wyrill as a director (2 pages)
30 April 2013Appointment of Mr Nick Wyrill as a director (2 pages)
24 April 2013Termination of appointment of Maureen Seed as a director (1 page)
24 April 2013Termination of appointment of Maureen Seed as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (30 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (30 pages)
20 September 2012Termination of appointment of Karen Moon as a director (1 page)
20 September 2012Termination of appointment of Carole Dobson as a director (1 page)
20 September 2012Termination of appointment of Karen Moon as a director (1 page)
20 September 2012Termination of appointment of Carole Dobson as a director (1 page)
27 June 2012Annual return made up to 27 June 2012 no member list (8 pages)
27 June 2012Annual return made up to 27 June 2012 no member list (8 pages)
25 June 2012Appointment of Ms Anne Tucker as a director (2 pages)
25 June 2012Appointment of Ms Anne Tucker as a director (2 pages)
22 June 2012Appointment of Ms Mary Black as a director (2 pages)
22 June 2012Appointment of Ms Karen Ann Moon as a director (2 pages)
22 June 2012Appointment of Mr Stanley Foster as a secretary (1 page)
22 June 2012Appointment of Mr Paul Reynolds as a director (2 pages)
22 June 2012Appointment of Ms Nina Baker as a director (2 pages)
22 June 2012Appointment of Mrs Susan Keighley as a director (2 pages)
22 June 2012Appointment of Mr Stanley Foster as a secretary (1 page)
22 June 2012Appointment of Ms Maureen Seed as a director (2 pages)
22 June 2012Appointment of Ms Mary Black as a director (2 pages)
22 June 2012Appointment of Mr Paul Reynolds as a director (2 pages)
22 June 2012Appointment of Ms Maureen Seed as a director (2 pages)
22 June 2012Appointment of Ms Karen Ann Moon as a director (2 pages)
22 June 2012Appointment of Mrs Diane Rudge as a director (2 pages)
22 June 2012Appointment of Mr Sydney Wragg as a director (2 pages)
22 June 2012Appointment of Ms Nina Baker as a director (2 pages)
22 June 2012Appointment of Mr Sydney Wragg as a director (2 pages)
22 June 2012Appointment of Mrs Diane Rudge as a director (2 pages)
22 June 2012Appointment of Mrs Susan Keighley as a director (2 pages)
31 May 2012Termination of appointment of Deborah Cadman Shaw as a director (1 page)
31 May 2012Termination of appointment of Deborah Cadman Shaw as a director (1 page)
27 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
12 July 2011Appointment of Mr Damien Betts as a director (2 pages)
12 July 2011Registered office address changed from 5a Cheapside Wakefield West Yorkshire WF1 2SD on 12 July 2011 (1 page)
12 July 2011Annual return made up to 12 June 2011 no member list (4 pages)
12 July 2011Appointment of Mr Damien Betts as a director (2 pages)
12 July 2011Annual return made up to 12 June 2011 no member list (4 pages)
12 July 2011Registered office address changed from 5a Cheapside Wakefield West Yorkshire WF1 2SD on 12 July 2011 (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 August 2010Director's details changed for Deborah Cadman Shaw on 12 June 2010 (2 pages)
31 August 2010Annual return made up to 12 June 2010 no member list (3 pages)
31 August 2010Director's details changed for Deborah Cadman Shaw on 12 June 2010 (2 pages)
31 August 2010Director's details changed for Carole Jean Dobson on 12 June 2010 (2 pages)
31 August 2010Director's details changed for Carole Jean Dobson on 12 June 2010 (2 pages)
31 August 2010Annual return made up to 12 June 2010 no member list (3 pages)
29 October 2009Appointment of Benjamin Andrew Brearey as a director (2 pages)
29 October 2009Appointment of Benjamin Andrew Brearey as a director (2 pages)
28 October 2009Termination of appointment of a director (1 page)
28 October 2009Termination of appointment of a director (1 page)
12 October 2009Termination of appointment of Kristine Smith as a secretary (1 page)
12 October 2009Termination of appointment of Kristine Smith as a secretary (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 July 2009Appointment terminated director paul mansfield (1 page)
28 July 2009Annual return made up to 12/06/09 (2 pages)
28 July 2009Appointment terminated director stephanie mansfield (1 page)
28 July 2009Annual return made up to 12/06/09 (2 pages)
28 July 2009Appointment terminated director stephanie mansfield (1 page)
28 July 2009Appointment terminated director paul mansfield (1 page)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 August 2008Annual return made up to 12/06/08 (3 pages)
4 August 2008Annual return made up to 12/06/08 (3 pages)
4 August 2008Appointment terminated director dominic hennessy (1 page)
4 August 2008Appointment terminated director dominic hennessy (1 page)
11 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 July 2007Director resigned (1 page)
3 July 2007Annual return made up to 12/06/07 (2 pages)
3 July 2007Annual return made up to 12/06/07 (2 pages)
3 July 2007Director resigned (1 page)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Annual return made up to 12/06/06 (6 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006Annual return made up to 12/06/06 (6 pages)
14 June 2005Annual return made up to 12/06/05 (6 pages)
14 June 2005Annual return made up to 12/06/05 (6 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
10 June 2004Annual return made up to 12/06/04
  • 363(288) ‐ Director resigned
(6 pages)
10 June 2004Annual return made up to 12/06/04
  • 363(288) ‐ Director resigned
(6 pages)
19 June 2003Director resigned (1 page)
19 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 June 2003Director resigned (1 page)
19 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
17 October 2002Director's particulars changed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002New director appointed (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
18 June 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 June 2002Annual return made up to 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned;director resigned (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned;director resigned (2 pages)
27 January 2002Director resigned (1 page)
18 June 2001Annual return made up to 12/06/01 (5 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Annual return made up to 12/06/01 (5 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
27 July 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(5 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Annual return made up to 12/06/00
  • 363(288) ‐ Director resigned
(5 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 July 1999Annual return made up to 12/06/99
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Annual return made up to 12/06/99
  • 363(287) ‐ Registered office changed on 06/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)