Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director Name | Mrs Hazel Moody |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Ms Courteney Ann Catherine Donaldson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Jane Elizabeth Haywood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Retired Ceo |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mr David Alistair Smyllie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mr David Ambrose Poulsom |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mr Philip John Siddell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Ms Sarah Jane Steel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Miss Nikola Jane Masters |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Nursery Owner |
Country of Residence | Wales |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Susan Hill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Lesley Anne Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Maureen Gard |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Day Nursery Proprietor |
Country of Residence | England |
Correspondence Address | Longview Rowhorne Road Nadderwater Exeter Devon EX4 2JE |
Director Name | Michael Gard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Bursar |
Correspondence Address | Longview Rowhorne Road, Whitestone Exeter Devon EX4 2JE |
Director Name | Sheena Ann Beadle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Co-Proprietor |
Correspondence Address | 16 Rosemary Close Whitehaven Cumbria CA28 6JH |
Director Name | Mr Laurence Eric Coppersmith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Milton Road Cambridge CB4 1XA |
Secretary Name | Rosalind Ivy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Sweetbriar Lane Heavitree Exeter Devon EX1 3AR |
Director Name | Mrs Sarah Carr |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Secretary Name | Lynn Rosemary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 26 Mountjoy Road Huddersfield West Yorkshire HD1 5PZ |
Director Name | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Director Name | Ronald Michael Cossey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Upper Wish Hill Eastbourne East Sussex BN20 9HB |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Heathfield Leeds West Yorkshire LS16 6AQ |
Director Name | Margaret Rose Ellen Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2008) |
Role | Senior Manager |
Correspondence Address | 13 Hereward Mount Stock-In-Gatestone Essex CM4 9PS |
Director Name | Jane Fiona Gleasure Sawyer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2005) |
Role | Nursery Propriator |
Country of Residence | England |
Correspondence Address | 27 Hartington Road Chiswick London W4 3TL |
Director Name | Mrs Valerie Holland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 September 2015) |
Role | Nursery Proprietor |
Country of Residence | England |
Correspondence Address | 3 Robinson Road Mapperley Nottingham NG3 6BA |
Director Name | Mrs Jacqueline Drinkwater |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 September 2015) |
Role | Nursey Owner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Polwarth Terrace Edinburgh EH11 1NB Scotland |
Director Name | Mr Christopher Robert Gray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Helen Claire Gration |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mr Michael St John Abbott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2017) |
Role | Group Manager, Childcare |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Nicola Batt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 2016) |
Role | Nursery Centre Manager |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Laura Bowery |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Lesley Anne Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Tracy Francis Hutchison |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(21 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Director Name | Mrs Sally Bonnar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2024) |
Role | Chief Operating Office - Childcare Early Years |
Country of Residence | England |
Correspondence Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
Website | ndna.org.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | National Early Years Enterprise Centre Longbow Close Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,269,029 |
Net Worth | £2,401,077 |
Cash | £1,646,175 |
Current Liabilities | £740,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
29 January 2007 | Delivered on: 3 February 2007 Persons entitled: The Council of the Borough of Kirklees Classification: Legal charge Secured details: £300,000 due or to become due from the company to. Particulars: Unit 13 longbow close pennine business park bradley road huddersfield west yorkshire. Outstanding |
---|---|
29 January 2007 | Delivered on: 6 February 2007 Persons entitled: Yorkshire Forward Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 the pennine business park longbow close bradley road huddersfield together with all buildings thereon and all fixtures subject to and with the benfit of all rights,easements,covenants,restrictions,stipulations,agreements,declarations and other matters affecting and/or benefiting the same. See the mortgage charge document for full details. Outstanding |
29 January 2007 | Delivered on: 2 February 2007 Persons entitled: Commercial Development Projects Limited Classification: Legal charge Secured details: £1,001,215 and all other monies due or to become due. Particulars: L/H land k/a unit 13 pennine business park longbow close bradley huddersfield west yorkshire. Outstanding |
2 February 2024 | Registration of charge 037386160004, created on 30 January 2024 (4 pages) |
---|---|
2 February 2024 | Termination of appointment of Sally Bonnar as a director on 1 February 2024 (1 page) |
22 January 2024 | Appointment of Mrs Lesley Anne Dawson as a director on 23 November 2023 (2 pages) |
5 January 2024 | Appointment of Mrs Sally Bonnar as a director on 23 November 2023 (2 pages) |
3 January 2024 | Full accounts made up to 31 March 2023 (34 pages) |
27 November 2023 | Appointment of Mrs Susan Hill as a director on 22 November 2023 (2 pages) |
27 November 2023 | Appointment of Miss Nikola Jane Masters as a director on 22 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Sally Bonnar as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Tina Jones as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Elizabeth Ann Mcewan as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Lesley Anne Dawson as a director on 23 November 2023 (1 page) |
7 September 2023 | Termination of appointment of Tracey Anne Storey as a director on 25 August 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Helen Claire Gration as a director on 27 September 2022 (1 page) |
23 February 2023 | Termination of appointment of Penelope Vaughan-Pipe as a director on 10 November 2022 (1 page) |
23 February 2023 | Termination of appointment of Laura Bowery as a director on 10 November 2022 (1 page) |
6 February 2023 | Resolutions
|
6 February 2023 | Memorandum and Articles of Association (29 pages) |
3 February 2023 | Statement of company's objects (2 pages) |
13 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Linda Maurice as a director on 23 November 2021 (1 page) |
30 November 2021 | Appointment of Mrs Sarah Steel as a director on 12 October 2021 (2 pages) |
25 November 2021 | Termination of appointment of Sarah Carr as a director on 23 November 2021 (1 page) |
25 November 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
25 November 2021 | Termination of appointment of Tracy Francis Hutchison as a director on 23 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Christopher Robert Gray as a director on 23 November 2021 (1 page) |
31 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
24 March 2021 | Appointment of Mrs Tracy Francis Hutchison as a director on 16 March 2021 (2 pages) |
2 December 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
26 August 2020 | Appointment of Mrs Lesley Anne Dawson as a director on 17 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
20 September 2019 | Appointment of Mrs Laura Bowery as a director on 11 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Karen Veitch as a director on 11 September 2019 (1 page) |
27 August 2019 | Director's details changed for Ms Tina Jones on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Karen Veitch on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Penelope Vaughan-Pipe on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Ms Tina Jones on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Sarah Carr on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Hazel Moody on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Linda Maurice on 22 August 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Purnima Murthy Tanuku on 22 August 2019 (1 page) |
24 June 2019 | Director's details changed for Ms Sally Mayer on 1 June 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 January 2019 | Cessation of David Ambrose Poulsom as a person with significant control on 30 November 2016 (1 page) |
2 January 2019 | Cessation of Helen Claire Gration as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of David Alistair Smyllie as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Elizabeth Ann Mcewan as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Tina Jones as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Penelope Vaughan-Pipe as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Purnima Murthy Tanuku as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Hazel Moody as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Christopher Robert Gray as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Karen Jean Veitch as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Linda Maurice as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Appointment of Mr Philip John Siddell as a director on 22 May 2018 (2 pages) |
2 January 2019 | Cessation of Jane Elizabeth Haywood as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Cessation of Sarah Carr as a person with significant control on 6 April 2016 (1 page) |
2 January 2019 | Notification of a person with significant control statement (2 pages) |
2 January 2019 | Cessation of Courteney Ann Catherine Donaldson as a person with significant control on 6 April 2016 (1 page) |
30 November 2018 | Cessation of Mary Ann Tee as a person with significant control on 28 November 2017 (1 page) |
21 November 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
9 July 2018 | Termination of appointment of Mary Ann Tee as a director on 28 November 2017 (1 page) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
10 October 2017 | Appointment of Ms Sally Mayer as a director on 13 September 2017 (2 pages) |
10 October 2017 | Appointment of Ms Sally Mayer as a director on 13 September 2017 (2 pages) |
9 October 2017 | Appointment of Miss Tracey Anne Storey as a director on 13 September 2017 (2 pages) |
9 October 2017 | Cessation of Michael St John Abbott as a person with significant control on 23 May 2017 (1 page) |
9 October 2017 | Cessation of Michael St John Abbott as a person with significant control on 23 May 2017 (1 page) |
9 October 2017 | Appointment of Miss Tracey Anne Storey as a director on 13 September 2017 (2 pages) |
30 May 2017 | Termination of appointment of Michael St John Abbott as a director on 23 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Michael St John Abbott as a director on 23 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (19 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (19 pages) |
13 December 2016 | Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016 (2 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (31 pages) |
3 November 2016 | Termination of appointment of Nicola Batt as a director on 14 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Nicola Batt as a director on 14 September 2016 (1 page) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (14 pages) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (14 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
9 October 2015 | Appointment of Mrs Elizabeth Ann Mcewan as a director on 16 September 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Elizabeth Ann Mcewan as a director on 16 September 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Nicola Batt as a director on 16 September 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Nicola Batt as a director on 16 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Valerie Holland as a director on 16 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Valerie Holland as a director on 16 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Jacqueline Drinkwater as a director on 16 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Jacqueline Drinkwater as a director on 16 September 2015 (1 page) |
23 July 2015 | Director's details changed for Linda Baston-Pitt on 23 July 2012 (2 pages) |
23 July 2015 | Director's details changed for Linda Baston-Pitt on 23 July 2012 (2 pages) |
15 April 2015 | Annual return made up to 23 March 2015 no member list (15 pages) |
15 April 2015 | Annual return made up to 23 March 2015 no member list (15 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
22 August 2014 | Secretary's details changed for Purnima Murthy Tanuku on 16 August 2014 (1 page) |
22 August 2014 | Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Purnima Murthy Tanuku on 16 August 2014 (1 page) |
22 August 2014 | Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages) |
10 April 2014 | Annual return made up to 23 March 2014 no member list (15 pages) |
10 April 2014 | Annual return made up to 23 March 2014 no member list (15 pages) |
21 January 2014 | Appointment of Mr Michael St John Abbott as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael St John Abbott as a director (2 pages) |
20 January 2014 | Director's details changed for Mrs Jane Elizabeth Haywood on 19 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Jane Elizabeth Haywood on 19 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Christopher Robert Gray on 27 November 2013 (2 pages) |
14 January 2014 | Appointment of Mr David Alistair Smyllie as a director (2 pages) |
14 January 2014 | Appointment of Mr David Alistair Smyllie as a director (2 pages) |
14 January 2014 | Director's details changed for Mr Christopher Robert Gray on 27 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Kevin Emsley as a director (1 page) |
6 December 2013 | Termination of appointment of Kevin Emsley as a director (1 page) |
10 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
3 October 2013 | Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages) |
3 October 2013 | Termination of appointment of June O'sullivan as a director (1 page) |
3 October 2013 | Termination of appointment of June O'sullivan as a director (1 page) |
15 April 2013 | Annual return made up to 23 March 2013 no member list (17 pages) |
15 April 2013 | Annual return made up to 23 March 2013 no member list (17 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (23 pages) |
31 August 2012 | Appointment of Mrs Jane Elizabeth Haywood as a director (2 pages) |
31 August 2012 | Appointment of Mrs Jane Elizabeth Haywood as a director (2 pages) |
12 April 2012 | Annual return made up to 23 March 2012 no member list (16 pages) |
12 April 2012 | Annual return made up to 23 March 2012 no member list (16 pages) |
12 April 2012 | Director's details changed for Linda Baston-Pitt on 20 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Linda Baston-Pitt on 20 March 2012 (2 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
12 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
6 October 2011 | Director's details changed for Linda Baston-Pitt on 21 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Linda Baston-Pitt on 21 September 2011 (2 pages) |
4 October 2011 | Termination of appointment of Lesley Dawson as a director (1 page) |
4 October 2011 | Termination of appointment of Lesley Dawson as a director (1 page) |
4 October 2011 | Appointment of Mrs Helen Claire Gration as a director (2 pages) |
4 October 2011 | Appointment of Mrs Helen Claire Gration as a director (2 pages) |
5 May 2011 | Director's details changed for Linda Baston-Pitt on 20 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Linda Baston-Pitt on 20 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 23 March 2011 no member list (16 pages) |
19 April 2011 | Annual return made up to 23 March 2011 no member list (16 pages) |
15 April 2011 | Appointment of Ms Courteney Ann Catherine Donaldson as a director (2 pages) |
15 April 2011 | Appointment of Ms Courteney Ann Catherine Donaldson as a director (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 April 2010 | Director's details changed for Tina Jones on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mary Ann Tee on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Penelope Vaughan-Pipe on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jacqueline Drinkwater on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Veitch on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Veitch on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Lesley Anne Dawson on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jacqueline Drinkwater on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Tina Jones on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 no member list (9 pages) |
16 April 2010 | Annual return made up to 23 March 2010 no member list (9 pages) |
16 April 2010 | Director's details changed for Mary Ann Tee on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Penelope Vaughan-Pipe on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Lesley Anne Dawson on 23 March 2010 (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
21 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 May 2009 | Annual return made up to 23/03/09 (6 pages) |
5 May 2009 | Annual return made up to 23/03/09 (6 pages) |
27 March 2009 | Memorandum and Articles of Association (6 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Memorandum and Articles of Association (6 pages) |
27 March 2009 | Resolutions
|
15 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
8 October 2008 | Full accounts made up to 31 March 2007 (28 pages) |
8 October 2008 | Full accounts made up to 31 March 2007 (28 pages) |
29 September 2008 | Appointment terminated director margaret allen (1 page) |
29 September 2008 | Appointment terminated director margaret allen (1 page) |
9 April 2008 | Annual return made up to 23/03/08 (6 pages) |
9 April 2008 | Annual return made up to 23/03/08 (6 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: oak house woodvale road brighouse HD6 4AB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: oak house woodvale road brighouse HD6 4AB (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
18 April 2007 | Annual return made up to 23/03/07 (2 pages) |
18 April 2007 | Annual return made up to 23/03/07 (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (30 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (30 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 23/03/06 (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Annual return made up to 23/03/06 (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
6 April 2005 | Annual return made up to 23/03/05 (3 pages) |
6 April 2005 | Annual return made up to 23/03/05 (3 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
23 April 2004 | Annual return made up to 23/03/04 (8 pages) |
23 April 2004 | Annual return made up to 23/03/04 (8 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
20 November 2003 | Amended full accounts made up to 31 March 2003 (18 pages) |
20 November 2003 | Amended full accounts made up to 31 March 2003 (18 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 May 2003 | Annual return made up to 23/03/03
|
4 May 2003 | Annual return made up to 23/03/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
7 February 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director's particulars changed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
17 December 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/03/02 to 31/03/03 (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
21 October 2002 | Auditor's resignation (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
19 April 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
19 April 2002 | Annual return made up to 23/03/02
|
19 April 2002 | Annual return made up to 23/03/02
|
19 April 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 16 new north parade huddersfield west yorkshire HD1 5JP (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 16 new north parade huddersfield west yorkshire HD1 5JP (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 August 2001 | New director appointed (1 page) |
8 August 2001 | New director appointed (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
26 April 2001 | Annual return made up to 23/03/01 (6 pages) |
26 April 2001 | Annual return made up to 23/03/01 (6 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 April 2000 | Annual return made up to 23/03/00
|
19 April 2000 | Annual return made up to 23/03/00
|
4 January 2000 | Registered office changed on 04/01/00 from: gothic house barker gate nottingham NG1 1JU (1 page) |
4 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: gothic house barker gate nottingham NG1 1JU (1 page) |
4 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
29 October 1999 | Memorandum and Articles of Association (14 pages) |
29 October 1999 | Memorandum and Articles of Association (14 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Memorandum and Articles of Association (14 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Memorandum and Articles of Association (14 pages) |
23 March 1999 | Incorporation (32 pages) |
23 March 1999 | Incorporation (32 pages) |