Company NameBradford And Leeds Community Accounting Service
Company StatusConverted / Closed
Company Number03721361
CategoryConverted / Closed
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Martin Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(12 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 29 December 2021)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMr Ian Frederick Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 29 December 2021)
RoleSemi-Retired, Director Of Adel Will Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMrs Natalie May Georgina McGuire
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(18 years after company formation)
Appointment Duration4 years, 9 months (closed 29 December 2021)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Secretary NameMs Amanda Peters
StatusClosed
Appointed22 February 2019(20 years after company formation)
Appointment Duration2 years, 10 months (closed 29 December 2021)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMrs Lydia Catharine Groenewald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 29 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMrs Dipika Kaushal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2021(22 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMs Helen Marie Fahey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMr Nigel Sagar
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleCommunity Business Adviser
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMrs Emma- Louise Michelle Webster
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleInformation, Communication & Marketing Manager
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMs Lucillia Grayston
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMr Oden Vengesayi Makiwa
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMs Rebecca McCormick
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(22 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 29 December 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameAnthony John Clipsom
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCvs Director
Country of ResidenceEngland
Correspondence Address15 Stone Leigh Scarlett Heights
Queensbury
Bradford
BD13 1BH
Director NameZulfiqar Ahmed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2001)
RoleProjects Development Co-Ordina
Correspondence Address23 Rose Street
Halifax
West Yorkshire
HX1 4DN
Director NameMary Lucy Dowling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2004)
RoleLocal Government Officer
Correspondence Address166 Bradford Road
Shipley
West Yorkshire
BD18 3DE
Director NameRev Neil Anthony Bishop
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleClergy Person
Correspondence Address36 Cross Flatts Avenue
Leeds
West Yorkshire
LS11 7BG
Director NameBrian Alan Batson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 2002)
RoleLecturer
Correspondence Address106 Birley Street
Newton Le Willows
Merseyside
WA12 9UN
Director NameMs Sonya Elaine Douglas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Toftshaw Lane
East Bierley
Bradford
West Yorkshire
BD4 6RB
Director NameElizabeth Margaret Rhona Davidson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2007)
RoleManager Of Charity
Correspondence Address6 Clyde Street
Sowerby Bridge
West Yorkshire
HX6 3PW
Director NameClyde Audley Buckle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2005)
RoleProject Manager
Correspondence Address6 Manordale Close
Flockton
Wakefield
West Yorkshire
WF4 4SX
Secretary NameHilary Samantha Jones
NationalityBritish
StatusResigned
Appointed13 December 2005(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address637 Scott Hall Road
Moortown
Leeds
West Yorkshire
LS17 5PD
Director NameMs Alison Lorraine Crouch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Hallas Grove
Huddersfield
West Yorkshire
HD5 8ED
Director NameLorna May Butterick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 2009)
RoleBusiness Mangaer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
Hipperholme
Halifax
West Yorkshire
HX3 8NQ
Director NameSusan Lesley Crabtree
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 2007)
RoleManager
Correspondence Address6 Norwood Drive
Batley
West Yorkshire
WF17 0BN
Secretary NameMrs Fiona Jill Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2011)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JQ
Secretary NameMrs Fiona Jill Jones
NationalityBritish
StatusResigned
Appointed23 March 2009(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2011)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address37 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JQ
Director NameMr Andrew John Dracup
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodview Close
Horsforth
Leeds
West Yorkshire
LS18 5TA
Secretary NameMrs Bernadette Hayes
NationalityBritish
StatusResigned
Appointed07 July 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 November 2014)
RoleCompany Director
Correspondence Address116 Kingsway
Wakefield
West Yorkshire
WF5 8DQ
Director NameMr Jeremy David Cross
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2014)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Secretary NameMr Chris Tatham
StatusResigned
Appointed19 November 2014(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 December 2017)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMs Rebecca Claire Davis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 2017)
RoleAccountant And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northway
Altrincham
Cheshire
WA14 1NN
Director NameMs Joanne Bolland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(18 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 November 2017)
RoleCharity Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Secretary NameMr Simon Bostrom
StatusResigned
Appointed13 December 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
Director NameMs Joanne Bolland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2019)
RoleHead Of Quality, Engagement And Enterprise
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW

Contact

Websitewww.wycas.org.uk/
Telephone0113 2706291
Telephone regionLeeds

Location

Registered AddressStringer House 34 Lupton Street
Hunslet
Leeds
LS10 2QW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£262,776
Net Worth£294,644
Cash£289,492
Current Liabilities£11,103

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
3 July 2020Termination of appointment of Joanne Bolland as a director on 28 May 2019 (1 page)
3 July 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
3 July 2020Appointment of Mrs Lydia Catharine Groenewald as a director on 9 October 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
5 March 2019Appointment of Ms Joanne Bolland as a director on 19 February 2019 (2 pages)
1 March 2019Termination of appointment of Simon Bostrom as a secretary on 22 February 2019 (1 page)
1 March 2019Appointment of Ms Amanda Peters as a secretary on 22 February 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 February 2018Memorandum and Articles of Association (13 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 December 2017Appointment of Mr Simon Bostrom as a secretary on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Chris Tatham as a secretary on 13 December 2017 (1 page)
5 December 2017Termination of appointment of Rebecca Claire Davis as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Rebecca Claire Davis as a director on 4 December 2017 (1 page)
30 November 2017Termination of appointment of Joanne Bolland as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Joanne Bolland as a director on 28 November 2017 (1 page)
24 November 2017Termination of appointment of Susan Jennifer Nevison as a director on 23 November 2017 (1 page)
24 November 2017Termination of appointment of Susan Jennifer Nevison as a director on 23 November 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
11 July 2017Appointment of Mr David Garfield Anthony Gilding as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr David Garfield Anthony Gilding as a director on 10 July 2017 (2 pages)
22 May 2017Appointment of Dr Susan Jennifer Nevison as a director on 16 May 2017 (2 pages)
22 May 2017Appointment of Dr Susan Jennifer Nevison as a director on 16 May 2017 (2 pages)
22 May 2017Termination of appointment of Diane Carol Hanwell as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Diane Carol Hanwell as a director on 22 May 2017 (1 page)
3 May 2017Appointment of Ms Joanne Bolland as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Ms Joanne Bolland as a director on 27 April 2017 (2 pages)
26 April 2017Termination of appointment of Anthony John Clipsom as a director on 21 April 2017 (1 page)
26 April 2017Termination of appointment of Anthony John Clipsom as a director on 21 April 2017 (1 page)
8 March 2017Appointment of Natalie May Georgina Mcguire as a director on 7 March 2017 (2 pages)
8 March 2017Secretary's details changed for Mr Chris Tatham on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Mr Chris Tatham on 8 March 2017 (1 page)
8 March 2017Appointment of Natalie May Georgina Mcguire as a director on 7 March 2017 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
21 November 2016Termination of appointment of Alison Sarah Haskins as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Alison Sarah Haskins as a director on 18 November 2016 (1 page)
17 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
24 May 2016Appointment of Mr Ian Frederick Richardson as a director on 20 May 2016 (2 pages)
24 May 2016Appointment of Mr Ian Frederick Richardson as a director on 20 May 2016 (2 pages)
16 May 2016Termination of appointment of Christopher John Lightfoot as a director on 13 May 2016 (1 page)
16 May 2016Termination of appointment of Christopher John Lightfoot as a director on 13 May 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 no member list (7 pages)
25 February 2016Annual return made up to 25 February 2016 no member list (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
9 December 2015Director's details changed for Ms Rebecca Claire Davis on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Ms Rebecca Claire Davis on 9 December 2015 (2 pages)
26 March 2015Termination of appointment of Soo Nevison as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Soo Nevison as a director on 26 March 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 no member list (8 pages)
26 February 2015Annual return made up to 25 February 2015 no member list (8 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
17 December 2014Termination of appointment of Valerie Brenda Johnson as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Ms Rebecca Claire Davis as a director on 11 December 2014 (2 pages)
17 December 2014Termination of appointment of Valerie Brenda Johnson as a director on 11 December 2014 (1 page)
17 December 2014Appointment of Ms Rebecca Claire Davis as a director on 11 December 2014 (2 pages)
19 November 2014Appointment of Mr Chris Tatham as a secretary on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Chris Tatham as a secretary on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of Jeremy David Cross as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Jeremy David Cross as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Bernadette Hayes as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Bernadette Hayes as a secretary on 19 November 2014 (1 page)
25 February 2014Annual return made up to 25 February 2014 no member list (9 pages)
25 February 2014Annual return made up to 25 February 2014 no member list (9 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
19 November 2013Appointment of Dr Soo Nevison as a director (2 pages)
19 November 2013Appointment of Dr Soo Nevison as a director (2 pages)
12 November 2013Appointment of Ms Alison Sarah Haskins as a director (2 pages)
12 November 2013Appointment of Ms Alison Sarah Haskins as a director (2 pages)
8 October 2013Termination of appointment of Sarah Freeman as a director (1 page)
8 October 2013Termination of appointment of Sarah Freeman as a director (1 page)
7 October 2013Termination of appointment of Pauline Nugent as a director (1 page)
7 October 2013Termination of appointment of Pauline Nugent as a director (1 page)
1 August 2013Statement of company's objects (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Notice of Restriction on the Company's Articles (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Statement of company's objects (2 pages)
1 August 2013Notice of Restriction on the Company's Articles (2 pages)
21 March 2013Termination of appointment of Joanne Bolland as a director (1 page)
21 March 2013Termination of appointment of Joanne Bolland as a director (1 page)
7 March 2013Annual return made up to 25 February 2013 no member list (11 pages)
7 March 2013Annual return made up to 25 February 2013 no member list (11 pages)
12 February 2013Appointment of Ms Pauline Nugent as a director (2 pages)
12 February 2013Appointment of Ms Pauline Nugent as a director (2 pages)
21 January 2013Termination of appointment of Jane Durrans as a director (1 page)
21 January 2013Termination of appointment of Jane Durrans as a director (1 page)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
15 November 2012Termination of appointment of Gillian Thornton as a director (1 page)
15 November 2012Termination of appointment of Gillian Thornton as a director (1 page)
6 September 2012Director's details changed for Mr Christopher John Lightfoot on 28 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Christopher John Lightfoot on 28 August 2012 (2 pages)
26 April 2012Appointment of Mr Jeremy David Cross as a director (2 pages)
26 April 2012Appointment of Mr Jeremy David Cross as a director (2 pages)
29 February 2012Director's details changed for Ms Joanne Bolland on 3 February 2012 (2 pages)
29 February 2012Director's details changed for Ms Joanne Bolland on 3 February 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 no member list (11 pages)
29 February 2012Annual return made up to 25 February 2012 no member list (11 pages)
29 February 2012Director's details changed for Ms Joanne Bolland on 3 February 2012 (2 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
15 August 2011Appointment of Mr Richard Martin Jackson as a director (2 pages)
15 August 2011Termination of appointment of Ian Pickup as a director (1 page)
15 August 2011Appointment of Mr Richard Martin Jackson as a director (2 pages)
15 August 2011Termination of appointment of Ian Pickup as a director (1 page)
14 June 2011Secretary's details changed for Miss Bernadette Mckernan on 21 April 2011 (1 page)
14 June 2011Secretary's details changed for Miss Bernadette Mckernan on 21 April 2011 (1 page)
20 April 2011Termination of appointment of Andrew Dracup as a director (1 page)
20 April 2011Termination of appointment of Andrew Dracup as a director (1 page)
1 March 2011Termination of appointment of Fiona Jones as a secretary (1 page)
1 March 2011Annual return made up to 25 February 2011 no member list (12 pages)
1 March 2011Annual return made up to 25 February 2011 no member list (12 pages)
1 March 2011Termination of appointment of Fiona Jones as a secretary (1 page)
2 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
15 September 2010Appointment of Ms Gillian Margaret Thornton as a director (2 pages)
15 September 2010Appointment of Ms Gillian Margaret Thornton as a director (2 pages)
18 March 2010Appointment of Mr Christopher John Lightfoot as a director (2 pages)
18 March 2010Director's details changed for Joanne Bolland on 25 February 2010 (2 pages)
18 March 2010Appointment of Mr Christopher John Lightfoot as a director (2 pages)
18 March 2010Director's details changed for Joanne Bolland on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 no member list (6 pages)
25 February 2010Director's details changed for Mr Ian Christopher Pickup on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew John Dracup on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Ian Christopher Pickup on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Valerie Brenda Johnson on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Bernadette Mckernan on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mrs Diane Carol Hanwell on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew John Dracup on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Elizabeth Durrans on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Jane Freeman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jane Elizabeth Durrans on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 no member list (6 pages)
25 February 2010Director's details changed for Mrs Diane Carol Hanwell on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Bernadette Mckernan on 25 February 2010 (1 page)
25 February 2010Director's details changed for Joanne Bolland on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Joanne Bolland on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Valerie Brenda Johnson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Sarah Jane Freeman on 25 February 2010 (2 pages)
15 February 2010Termination of appointment of Shahed Mayet as a director (1 page)
15 February 2010Termination of appointment of Shahed Mayet as a director (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
11 November 2009Termination of appointment of Lorna Butterick as a director (1 page)
11 November 2009Termination of appointment of Julie Wilkes as a director (1 page)
11 November 2009Termination of appointment of Julie Wilkes as a director (1 page)
11 November 2009Termination of appointment of Lorna Butterick as a director (1 page)
22 September 2009Director's change of particulars / joanne bolland / 04/09/2009 (1 page)
22 September 2009Director's change of particulars / joanne bolland / 04/09/2009 (1 page)
30 July 2009Director appointed andrew john dracup (2 pages)
30 July 2009Director appointed andrew john dracup (2 pages)
16 July 2009Secretary appointed bernadette mckernan (2 pages)
16 July 2009Secretary appointed bernadette mckernan (2 pages)
15 April 2009Appointment terminated secretary hilary jones (1 page)
15 April 2009Appointment terminated secretary hilary jones (1 page)
15 April 2009Secretary appointed fiona jill jones (2 pages)
15 April 2009Secretary appointed fiona jill jones (2 pages)
13 March 2009Annual return made up to 25/02/09 (5 pages)
13 March 2009Annual return made up to 25/02/09 (5 pages)
12 March 2009Director appointed shahed mayet (2 pages)
12 March 2009Director appointed shahed mayet (2 pages)
11 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
11 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
10 June 2008Appointment terminated director david everett (1 page)
10 June 2008Appointment terminated director david everett (1 page)
11 March 2008Director appointed sarah jane freeman (2 pages)
11 March 2008Director appointed sarah jane freeman (2 pages)
29 February 2008Annual return made up to 25/02/08 (5 pages)
29 February 2008Annual return made up to 25/02/08 (5 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
12 December 2007Full accounts made up to 31 March 2007 (17 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
8 March 2007Annual return made up to 25/02/07 (3 pages)
8 March 2007Annual return made up to 25/02/07 (3 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 November 2006Full accounts made up to 31 March 2006 (17 pages)
8 November 2006Full accounts made up to 31 March 2006 (17 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Annual return made up to 25/02/06 (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Annual return made up to 25/02/06 (3 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (2 pages)
11 August 2005Full accounts made up to 31 March 2005 (17 pages)
11 August 2005Full accounts made up to 31 March 2005 (17 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
10 March 2005Annual return made up to 25/02/05 (9 pages)
10 March 2005Annual return made up to 25/02/05 (9 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
1 September 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
1 September 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
14 May 2004Return made up to 25/02/04; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 25/02/04; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
18 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2004Annual return made up to 25/02/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (15 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (15 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
26 March 2003Annual return made up to 25/02/03 (8 pages)
26 March 2003Annual return made up to 25/02/03 (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
15 March 2002Annual return made up to 25/02/02 (5 pages)
15 March 2002Annual return made up to 25/02/02 (5 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 March 2001Annual return made up to 25/02/01 (6 pages)
16 March 2001Annual return made up to 25/02/01 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
24 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
25 February 1999Incorporation (21 pages)
25 February 1999Incorporation (21 pages)