South Parade
Doncaster
S Yorkshire
DN1 2EE
Director Name | Mrs Deborah Ann Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(18 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Mrs Ashlea-Ann Ayling |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(24 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Exam Assessment Officer |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Secretary Name | Mrs Ashlea-Ann Ayling |
---|---|
Status | Current |
Appointed | 27 March 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Ellen Margaret Whittle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | 26 Raby Road Wheatley Doncaster South Yorkshire DN2 4BZ |
Director Name | John William Turner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Entertainer |
Correspondence Address | 73 Maple Road Mexborough South Yorkshire S64 9SF |
Director Name | Rev David Morling |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Vicar |
Correspondence Address | The Vicarage Kingston Road Intake Doncaster South Yorkshire DN2 6LS |
Director Name | Marguerite Ferris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Retired Nurse |
Correspondence Address | 167 Lonsdale Avenue Intake Doncaster South Yorkshire DN2 6HF |
Director Name | Joan Appleby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wrightson Terrace Bentley Doncaster South Yorkshire |
Secretary Name | Michael John Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thellusson Avenue Scawby Doncaster South Yorkshire DN5 8QN |
Director Name | Michael John Valentine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 1999) |
Role | Pet Pharmacist |
Correspondence Address | 10 Thellusson Avenue Scawby Doncaster South Yorkshire DN5 8QN |
Director Name | Joseph James Dent |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 February 2000) |
Role | IT Consultant Retired |
Correspondence Address | 4 Kepple Close New Rossington Doncaster South Yorkshire DN11 0XE |
Secretary Name | Peter Donald Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Retired |
Correspondence Address | 286 Stoops Lane Doncaster South Yorkshire DN4 7JB |
Director Name | Mr Rodger Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2003) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Norbreck Road Warmsworth Doncaster South Yorkshire DN4 9QS |
Director Name | Helen Field |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2002) |
Role | Doctor |
Correspondence Address | 1 Imperial Crescent Town Moor Doncaster South Yorkshire DN2 5BU |
Director Name | Beryl Glen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 January 2005) |
Role | Administrator |
Correspondence Address | 36 Laurel Road Armthorpe Doncaster South Yorkshire DN3 2ES |
Director Name | Peter Gospel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2001) |
Role | Retired |
Correspondence Address | 14 Alder Holt Close Armthorpe Doncaster South Yorkshire DN3 3TR |
Director Name | Bernard Rounthwaite |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years (resigned 19 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Mrs Frances Elizabeth Lee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2002) |
Role | Senior Technician |
Country of Residence | United Kingdom |
Correspondence Address | 47 Norbreck Road Warmsworth Doncaster South Yorkshire DN4 9QS |
Director Name | John Barry Marriott |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2001) |
Role | Retired |
Correspondence Address | 27 Lindsey Close Bessacarr Doncaster South Yorkshire DN4 7JD |
Director Name | Mrs Deborah Ann Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 2004) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | 79 Poplar Road Skellow Doncaster South Yorkshire DN6 8BL |
Director Name | Jennifer Robinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 2002) |
Role | Project Worker |
Correspondence Address | The Fold 5 Old School Close Armthorpe Doncaster South Yorkshire DN3 2SA |
Secretary Name | Marguerite Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 167 Lonsdale Avenue Intake Doncaster South Yorkshire DN2 6HF |
Director Name | Susan Holmes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2002) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 2 Crossfield Drive Skellow Doncaster South Yorkshire DN6 8RJ |
Secretary Name | Mrs Frances Elizabeth Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 2002) |
Role | Senior Technician |
Country of Residence | United Kingdom |
Correspondence Address | 47 Norbreck Road Warmsworth Doncaster South Yorkshire DN4 9QS |
Director Name | Jacqueline Mary Wilson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 19 February 2022) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Secretary Name | Mrs Deborah Ann Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 March 2024) |
Role | Advice Worker |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Yvonne Brown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 2003) |
Role | Milbury Care Services |
Correspondence Address | 6 Castlehills Road Scawthorpe Doncaster South Yorkshire DN5 9DN |
Director Name | Patricia Mary Luke |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Jim David Stanger Moore |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2007) |
Role | Retired |
Correspondence Address | 173 Zetland Road Townmoor Doncaster South Yorkshire DN2 5EL |
Director Name | Lindsay Marie Hudspeth |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 February 2004) |
Role | Volunteer |
Correspondence Address | 35 Riverdale Road Scawthorpe Doncaster South Yorkshire DN5 9LD |
Director Name | Indee Teeroovengadum |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Siggy Parratt Halbert |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2009) |
Role | Project Manager |
Correspondence Address | 233 Lonsdale Avenue Intake Doncaster South Yorkshire DN2 6HJ |
Director Name | Godwyn Mudzimu |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Simon Lones Corbishley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 2013) |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
Director Name | Matthew Danjuma Monde |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Carers House 2 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE |
Website | doncastercarers.org.uk |
---|
Registered Address | The Carers House 2 Regent Terrace South Parade Doncaster S Yorkshire DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £43,002 |
Net Worth | £9,510 |
Cash | £18,319 |
Current Liabilities | £9,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Godwyn Mudzimu as a director on 16 January 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
19 January 2017 | Appointment of Mrs Julie Elizabeth Harlington as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Julie Elizabeth Harlington as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Indee Teeroovengadum as a director on 17 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mrs Deborah Ann Osborne as a director on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Matthew Danjuma Monde as a director on 17 January 2017 (1 page) |
17 January 2017 | Appointment of Mrs Deborah Ann Osborne as a director on 17 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Matthew Danjuma Monde as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Indee Teeroovengadum as a director on 17 January 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
25 January 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
25 January 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
23 February 2015 | Termination of appointment of Patricia Mary Luke as a director on 14 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Patricia Mary Luke as a director on 14 February 2015 (1 page) |
8 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
8 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
19 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
19 March 2014 | Termination of appointment of Simon Corbishley as a director (1 page) |
19 March 2014 | Annual return made up to 20 January 2014 no member list (5 pages) |
19 March 2014 | Termination of appointment of Simon Corbishley as a director (1 page) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
7 March 2013 | Appointment of Matthew Monde as a director (3 pages) |
7 March 2013 | Appointment of Matthew Monde as a director (3 pages) |
31 January 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
31 January 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
4 January 2013 | Appointment of Matthew Danjuma Monde as a director (3 pages) |
4 January 2013 | Appointment of Matthew Danjuma Monde as a director (3 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
29 May 2012 | Registered office address changed from St Wilfred's 74 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QD on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from St Wilfred's 74 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QD on 29 May 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
30 January 2012 | Annual return made up to 20 January 2012 no member list (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
7 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
7 February 2011 | Annual return made up to 20 January 2011 no member list (5 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
11 February 2010 | Secretary's details changed for Deborah Ann Osborne on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Indee Teeroovengadum on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Lones Corbishley on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Godwyn Mudzimu on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Bernard Rounthwaite on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Simon Lones Corbishley on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Deborah Ann Osborne on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Bernard Rounthwaite on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Patricia Mary Luke on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Godwyn Mudzimu on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Indee Teeroovengadum on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Patricia Mary Luke on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jacqueline Mary Wilson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Jacqueline Mary Wilson on 11 February 2010 (2 pages) |
1 February 2010 | Termination of appointment of Siggy Parratt Halbert as a director (1 page) |
1 February 2010 | Termination of appointment of Siggy Parratt Halbert as a director (1 page) |
6 October 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
6 October 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
7 July 2009 | Director appointed simon lones corbishley (1 page) |
7 July 2009 | Director appointed indee teeroovengadum (1 page) |
7 July 2009 | Director appointed simon lones corbishley (1 page) |
7 July 2009 | Director appointed indee teeroovengadum (1 page) |
31 March 2009 | Director's change of particulars / siggy parratt halbert / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / godwyn mudzimu / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / patricia luke / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / siggy parratt halbert / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / jacqueline wilson / 01/01/2009 (1 page) |
31 March 2009 | Annual return made up to 20/01/09 (10 pages) |
31 March 2009 | Director's change of particulars / godwyn mudzimu / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / patricia luke / 01/01/2009 (1 page) |
31 March 2009 | Director's change of particulars / jacqueline wilson / 01/01/2009 (1 page) |
31 March 2009 | Annual return made up to 20/01/09 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
15 July 2008 | Appointment terminated director marguerite ferris (1 page) |
15 July 2008 | Appointment terminated director marguerite ferris (1 page) |
13 February 2008 | Annual return made up to 20/01/08
|
13 February 2008 | Annual return made up to 20/01/08
|
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: the lansdowne centre lansdowne road, intake doncaster south yorkshire DN2 6QN (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the lansdowne centre lansdowne road, intake doncaster south yorkshire DN2 6QN (1 page) |
26 February 2007 | Annual return made up to 20/01/07 (6 pages) |
26 February 2007 | Annual return made up to 20/01/07 (6 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 April 2006 | Annual return made up to 20/01/06 (6 pages) |
21 April 2006 | Annual return made up to 20/01/06 (6 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 February 2005 | Annual return made up to 20/01/05
|
14 February 2005 | Annual return made up to 20/01/05
|
10 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
2 April 2004 | Annual return made up to 20/01/04
|
2 April 2004 | Annual return made up to 20/01/04
|
8 February 2004 | New director appointed (1 page) |
8 February 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
11 February 2003 | Annual return made up to 20/01/03 (6 pages) |
11 February 2003 | Annual return made up to 20/01/03 (6 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New secretary appointed (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (1 page) |
31 May 2002 | New director appointed (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 20/01/02
|
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Annual return made up to 20/01/02
|
5 February 2002 | New director appointed (2 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
19 October 2001 | Partial exemption accounts made up to 31 March 2001 (14 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
15 February 2001 | Annual return made up to 20/01/01
|
15 February 2001 | Annual return made up to 20/01/01
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
29 February 2000 | Annual return made up to 20/01/00 (5 pages) |
29 February 2000 | Annual return made up to 20/01/00 (5 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
20 January 1999 | Incorporation (27 pages) |
20 January 1999 | Incorporation (27 pages) |