Company NameDoncaster Partnership For Carers Ltd
Company StatusActive
Company Number03698459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 1999(25 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Julie Elizabeth Harlington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(18 years after company formation)
Appointment Duration7 years, 3 months
RoleSchool Learning Assistant
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameMrs Deborah Ann Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(18 years after company formation)
Appointment Duration7 years, 3 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameMrs Ashlea-Ann Ayling
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(24 years, 10 months after company formation)
Appointment Duration5 months
RoleExam Assessment Officer
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Secretary NameMrs Ashlea-Ann Ayling
StatusCurrent
Appointed27 March 2024(25 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameEllen Margaret Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleNurse
Correspondence Address26 Raby Road
Wheatley
Doncaster
South Yorkshire
DN2 4BZ
Director NameJohn William Turner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleEntertainer
Correspondence Address73 Maple Road
Mexborough
South Yorkshire
S64 9SF
Director NameRev David Morling
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleVicar
Correspondence AddressThe Vicarage Kingston Road
Intake
Doncaster
South Yorkshire
DN2 6LS
Director NameMarguerite Ferris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleRetired Nurse
Correspondence Address167 Lonsdale Avenue
Intake
Doncaster
South Yorkshire
DN2 6HF
Director NameJoan Appleby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address7
Wrightson Terrace Bentley
Doncaster
South Yorkshire
Secretary NameMichael John Valentine
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Thellusson Avenue
Scawby
Doncaster
South Yorkshire
DN5 8QN
Director NameMichael John Valentine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1999)
RolePet Pharmacist
Correspondence Address10 Thellusson Avenue
Scawby
Doncaster
South Yorkshire
DN5 8QN
Director NameJoseph James Dent
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 February 2000)
RoleIT Consultant Retired
Correspondence Address4 Kepple Close
New Rossington
Doncaster
South Yorkshire
DN11 0XE
Secretary NamePeter Donald Littlewood
NationalityBritish
StatusResigned
Appointed16 December 1999(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2001)
RoleRetired
Correspondence Address286 Stoops Lane
Doncaster
South Yorkshire
DN4 7JB
Director NameMr Rodger Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2003)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Norbreck Road
Warmsworth
Doncaster
South Yorkshire
DN4 9QS
Director NameHelen Field
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2002)
RoleDoctor
Correspondence Address1 Imperial Crescent
Town Moor
Doncaster
South Yorkshire
DN2 5BU
Director NameBeryl Glen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2005)
RoleAdministrator
Correspondence Address36 Laurel Road
Armthorpe
Doncaster
South Yorkshire
DN3 2ES
Director NamePeter Gospel
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2001)
RoleRetired
Correspondence Address14 Alder Holt Close
Armthorpe
Doncaster
South Yorkshire
DN3 3TR
Director NameBernard Rounthwaite
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years (resigned 19 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameMrs Frances Elizabeth Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address47 Norbreck Road
Warmsworth
Doncaster
South Yorkshire
DN4 9QS
Director NameJohn Barry Marriott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2001)
RoleRetired
Correspondence Address27 Lindsey Close
Bessacarr
Doncaster
South Yorkshire
DN4 7JD
Director NameMrs Deborah Ann Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2004)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address79 Poplar Road
Skellow
Doncaster
South Yorkshire
DN6 8BL
Director NameJennifer Robinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2002)
RoleProject Worker
Correspondence AddressThe Fold 5 Old School Close
Armthorpe
Doncaster
South Yorkshire
DN3 2SA
Secretary NameMarguerite Ferris
NationalityBritish
StatusResigned
Appointed21 September 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 2002)
RoleCompany Director
Correspondence Address167 Lonsdale Avenue
Intake
Doncaster
South Yorkshire
DN2 6HF
Director NameSusan Holmes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2002)
RoleCarer
Country of ResidenceEngland
Correspondence Address2 Crossfield Drive
Skellow
Doncaster
South Yorkshire
DN6 8RJ
Secretary NameMrs Frances Elizabeth Lee
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2002)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address47 Norbreck Road
Warmsworth
Doncaster
South Yorkshire
DN4 9QS
Director NameJacqueline Mary Wilson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 1 month after company formation)
Appointment Duration20 years (resigned 19 February 2022)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Secretary NameMrs Deborah Ann Osborne
NationalityBritish
StatusResigned
Appointed14 October 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 March 2024)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameYvonne Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 April 2003)
RoleMilbury Care Services
Correspondence Address6 Castlehills Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9DN
Director NamePatricia Mary Luke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameJim David Stanger Moore
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2007)
RoleRetired
Correspondence Address173 Zetland Road
Townmoor
Doncaster
South Yorkshire
DN2 5EL
Director NameLindsay Marie Hudspeth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 2004)
RoleVolunteer
Correspondence Address35 Riverdale Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9LD
Director NameIndee Teeroovengadum
Date of BirthMay 1949 (Born 75 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2005(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 17 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameSiggy Parratt Halbert
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2009)
RoleProject Manager
Correspondence Address233 Lonsdale Avenue
Intake
Doncaster
South Yorkshire
DN2 6HJ
Director NameGodwyn Mudzimu
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 November 2006(7 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameSimon Lones Corbishley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2013)
RoleNot Employed
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
Director NameMatthew Danjuma Monde
Date of BirthApril 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed06 December 2012(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
South Yorkshire
DN1 2EE

Contact

Websitedoncastercarers.org.uk

Location

Registered AddressThe Carers House 2 Regent Terrace
South Parade
Doncaster
S Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Turnover£43,002
Net Worth£9,510
Cash£18,319
Current Liabilities£9,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Godwyn Mudzimu as a director on 16 January 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
19 January 2017Appointment of Mrs Julie Elizabeth Harlington as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mrs Julie Elizabeth Harlington as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Indee Teeroovengadum as a director on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Appointment of Mrs Deborah Ann Osborne as a director on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Termination of appointment of Matthew Danjuma Monde as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mrs Deborah Ann Osborne as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Matthew Danjuma Monde as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Indee Teeroovengadum as a director on 17 January 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
25 January 2016Annual return made up to 20 January 2016 no member list (4 pages)
25 January 2016Annual return made up to 20 January 2016 no member list (4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
23 February 2015Termination of appointment of Patricia Mary Luke as a director on 14 February 2015 (1 page)
23 February 2015Termination of appointment of Patricia Mary Luke as a director on 14 February 2015 (1 page)
8 February 2015Annual return made up to 20 January 2015 no member list (5 pages)
8 February 2015Annual return made up to 20 January 2015 no member list (5 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
19 March 2014Annual return made up to 20 January 2014 no member list (5 pages)
19 March 2014Termination of appointment of Simon Corbishley as a director (1 page)
19 March 2014Annual return made up to 20 January 2014 no member list (5 pages)
19 March 2014Termination of appointment of Simon Corbishley as a director (1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
7 March 2013Appointment of Matthew Monde as a director (3 pages)
7 March 2013Appointment of Matthew Monde as a director (3 pages)
31 January 2013Annual return made up to 20 January 2013 no member list (6 pages)
31 January 2013Annual return made up to 20 January 2013 no member list (6 pages)
4 January 2013Appointment of Matthew Danjuma Monde as a director (3 pages)
4 January 2013Appointment of Matthew Danjuma Monde as a director (3 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
29 May 2012Registered office address changed from St Wilfred's 74 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QD on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from St Wilfred's 74 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QD on 29 May 2012 (2 pages)
30 January 2012Annual return made up to 20 January 2012 no member list (5 pages)
30 January 2012Annual return made up to 20 January 2012 no member list (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
7 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
7 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
11 February 2010Secretary's details changed for Deborah Ann Osborne on 11 February 2010 (1 page)
11 February 2010Director's details changed for Indee Teeroovengadum on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Simon Lones Corbishley on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Godwyn Mudzimu on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Bernard Rounthwaite on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 no member list (4 pages)
11 February 2010Director's details changed for Simon Lones Corbishley on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Deborah Ann Osborne on 11 February 2010 (1 page)
11 February 2010Director's details changed for Bernard Rounthwaite on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Patricia Mary Luke on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Godwyn Mudzimu on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Indee Teeroovengadum on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Patricia Mary Luke on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jacqueline Mary Wilson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 20 January 2010 no member list (4 pages)
11 February 2010Director's details changed for Jacqueline Mary Wilson on 11 February 2010 (2 pages)
1 February 2010Termination of appointment of Siggy Parratt Halbert as a director (1 page)
1 February 2010Termination of appointment of Siggy Parratt Halbert as a director (1 page)
6 October 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
6 October 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
7 July 2009Director appointed simon lones corbishley (1 page)
7 July 2009Director appointed indee teeroovengadum (1 page)
7 July 2009Director appointed simon lones corbishley (1 page)
7 July 2009Director appointed indee teeroovengadum (1 page)
31 March 2009Director's change of particulars / siggy parratt halbert / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / godwyn mudzimu / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / patricia luke / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / siggy parratt halbert / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / jacqueline wilson / 01/01/2009 (1 page)
31 March 2009Annual return made up to 20/01/09 (10 pages)
31 March 2009Director's change of particulars / godwyn mudzimu / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / patricia luke / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / jacqueline wilson / 01/01/2009 (1 page)
31 March 2009Annual return made up to 20/01/09 (10 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
15 July 2008Appointment terminated director marguerite ferris (1 page)
15 July 2008Appointment terminated director marguerite ferris (1 page)
13 February 2008Annual return made up to 20/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2008Annual return made up to 20/01/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
5 April 2007Registered office changed on 05/04/07 from: the lansdowne centre lansdowne road, intake doncaster south yorkshire DN2 6QN (1 page)
5 April 2007Registered office changed on 05/04/07 from: the lansdowne centre lansdowne road, intake doncaster south yorkshire DN2 6QN (1 page)
26 February 2007Annual return made up to 20/01/07 (6 pages)
26 February 2007Annual return made up to 20/01/07 (6 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
20 December 2006Full accounts made up to 31 March 2006 (22 pages)
20 December 2006Full accounts made up to 31 March 2006 (22 pages)
21 April 2006Annual return made up to 20/01/06 (6 pages)
21 April 2006Annual return made up to 20/01/06 (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
14 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2005Full accounts made up to 31 March 2004 (20 pages)
10 January 2005Full accounts made up to 31 March 2004 (20 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 April 2004Annual return made up to 20/01/04
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2004Annual return made up to 20/01/04
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2004New director appointed (1 page)
8 February 2004New director appointed (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
22 December 2003Full accounts made up to 31 March 2003 (17 pages)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
11 February 2003Annual return made up to 20/01/03 (6 pages)
11 February 2003Annual return made up to 20/01/03 (6 pages)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
17 December 2002Full accounts made up to 31 March 2002 (17 pages)
10 December 2002New director appointed (1 page)
10 December 2002New director appointed (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New secretary appointed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
31 May 2002New director appointed (1 page)
31 May 2002New director appointed (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (1 page)
2 May 2002New secretary appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
5 February 2002Annual return made up to 20/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 20/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002New director appointed (2 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
19 October 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
19 October 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
15 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Full accounts made up to 31 March 2000 (11 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
29 February 2000Annual return made up to 20/01/00 (5 pages)
29 February 2000Annual return made up to 20/01/00 (5 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 January 1999Incorporation (27 pages)
20 January 1999Incorporation (27 pages)