Company NameNational Day Nurseries Association
Company StatusActive
Company Number03738616
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NamePurnima Murthy Tanuku
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Hazel Moody
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMs Courteney Ann Catherine Donaldson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(11 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Jane Elizabeth Haywood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired Ceo
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMr David Alistair Smyllie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMr David Ambrose Poulsom
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMr Philip John Siddell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMs Sarah Jane Steel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMiss Nikola Jane Masters
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleNursery Owner
Country of ResidenceWales
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Susan Hill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Lesley Anne Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMaureen Gard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleDay Nursery Proprietor
Country of ResidenceEngland
Correspondence AddressLongview Rowhorne Road
Nadderwater
Exeter
Devon
EX4 2JE
Director NameMichael Gard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleBursar
Correspondence AddressLongview
Rowhorne Road, Whitestone
Exeter
Devon
EX4 2JE
Director NameSheena Ann Beadle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCo-Proprietor
Correspondence Address16 Rosemary Close
Whitehaven
Cumbria
CA28 6JH
Director NameMr Laurence Eric Coppersmith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Milton Road
Cambridge
CB4 1XA
Secretary NameRosalind Ivy Taylor
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Sweetbriar Lane
Heavitree
Exeter
Devon
EX1 3AR
Director NameMrs Sarah Carr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(1 year, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Secretary NameLynn Rosemary Murphy
NationalityBritish
StatusResigned
Appointed13 July 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address26 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5PZ
Director NameMr Peter Knight Churchley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosevale House
Woodside Lane
Windsor Forest
Berkshire
SL4 2DW
Director NameRonald Michael Cossey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Wish Hill
Eastbourne
East Sussex
BN20 9HB
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Heathfield
Leeds
West Yorkshire
LS16 6AQ
Director NameMargaret Rose Ellen Allen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2008)
RoleSenior Manager
Correspondence Address13 Hereward Mount
Stock-In-Gatestone
Essex
CM4 9PS
Director NameJane Fiona Gleasure Sawyer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2005)
RoleNursery Propriator
Country of ResidenceEngland
Correspondence Address27 Hartington Road
Chiswick
London
W4 3TL
Director NameMrs Valerie Holland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 September 2015)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence Address3 Robinson Road
Mapperley
Nottingham
NG3 6BA
Director NameMrs Jacqueline Drinkwater
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 September 2015)
RoleNursey Owner
Country of ResidenceUnited Kingdom
Correspondence Address18 Polwarth Terrace
Edinburgh
EH11 1NB
Scotland
Director NameMr Christopher Robert Gray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Helen Claire Gration
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(12 years, 6 months after company formation)
Appointment Duration11 years (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMr Michael St John Abbott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2017)
RoleGroup Manager, Childcare
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Nicola Batt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(16 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 September 2016)
RoleNursery Centre Manager
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Laura Bowery
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Lesley Anne Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Tracy Francis Hutchison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(21 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Director NameMrs Sally Bonnar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2023(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2024)
RoleChief Operating Office - Childcare Early Years
Country of ResidenceEngland
Correspondence AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ

Contact

Websitendna.org.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNational Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,269,029
Net Worth£2,401,077
Cash£1,646,175
Current Liabilities£740,052

Accounts

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

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

29 January 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

2 February 2024Registration of charge 037386160004, created on 30 January 2024 (4 pages)
2 February 2024Termination of appointment of Sally Bonnar as a director on 1 February 2024 (1 page)
22 January 2024Appointment of Mrs Lesley Anne Dawson as a director on 23 November 2023 (2 pages)
5 January 2024Appointment of Mrs Sally Bonnar as a director on 23 November 2023 (2 pages)
3 January 2024Full accounts made up to 31 March 2023 (34 pages)
27 November 2023Appointment of Mrs Susan Hill as a director on 22 November 2023 (2 pages)
27 November 2023Appointment of Miss Nikola Jane Masters as a director on 22 November 2023 (2 pages)
23 November 2023Termination of appointment of Sally Bonnar as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of Tina Jones as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of Elizabeth Ann Mcewan as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of Lesley Anne Dawson as a director on 23 November 2023 (1 page)
7 September 2023Termination of appointment of Tracey Anne Storey as a director on 25 August 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Helen Claire Gration as a director on 27 September 2022 (1 page)
23 February 2023Termination of appointment of Penelope Vaughan-Pipe as a director on 10 November 2022 (1 page)
23 February 2023Termination of appointment of Laura Bowery as a director on 10 November 2022 (1 page)
6 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2023Memorandum and Articles of Association (29 pages)
3 February 2023Statement of company's objects (2 pages)
13 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Linda Maurice as a director on 23 November 2021 (1 page)
30 November 2021Appointment of Mrs Sarah Steel as a director on 12 October 2021 (2 pages)
25 November 2021Termination of appointment of Sarah Carr as a director on 23 November 2021 (1 page)
25 November 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
25 November 2021Termination of appointment of Tracy Francis Hutchison as a director on 23 November 2021 (1 page)
25 November 2021Termination of appointment of Christopher Robert Gray as a director on 23 November 2021 (1 page)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2021Appointment of Mrs Tracy Francis Hutchison as a director on 16 March 2021 (2 pages)
2 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
26 August 2020Appointment of Mrs Lesley Anne Dawson as a director on 17 March 2020 (2 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
20 September 2019Appointment of Mrs Laura Bowery as a director on 11 September 2019 (2 pages)
18 September 2019Termination of appointment of Karen Veitch as a director on 11 September 2019 (1 page)
27 August 2019Director's details changed for Ms Tina Jones on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Karen Veitch on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Penelope Vaughan-Pipe on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Ms Tina Jones on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Sarah Carr on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Hazel Moody on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mrs Linda Maurice on 22 August 2019 (2 pages)
22 August 2019Secretary's details changed for Purnima Murthy Tanuku on 22 August 2019 (1 page)
24 June 2019Director's details changed for Ms Sally Mayer on 1 June 2019 (2 pages)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 January 2019Cessation of David Ambrose Poulsom as a person with significant control on 30 November 2016 (1 page)
2 January 2019Cessation of Helen Claire Gration as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of David Alistair Smyllie as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Elizabeth Ann Mcewan as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Tina Jones as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Penelope Vaughan-Pipe as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Purnima Murthy Tanuku as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Hazel Moody as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Christopher Robert Gray as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Karen Jean Veitch as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Linda Maurice as a person with significant control on 6 April 2016 (1 page)
2 January 2019Appointment of Mr Philip John Siddell as a director on 22 May 2018 (2 pages)
2 January 2019Cessation of Jane Elizabeth Haywood as a person with significant control on 6 April 2016 (1 page)
2 January 2019Cessation of Sarah Carr as a person with significant control on 6 April 2016 (1 page)
2 January 2019Notification of a person with significant control statement (2 pages)
2 January 2019Cessation of Courteney Ann Catherine Donaldson as a person with significant control on 6 April 2016 (1 page)
30 November 2018Cessation of Mary Ann Tee as a person with significant control on 28 November 2017 (1 page)
21 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
9 July 2018Termination of appointment of Mary Ann Tee as a director on 28 November 2017 (1 page)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (30 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (30 pages)
10 October 2017Appointment of Ms Sally Mayer as a director on 13 September 2017 (2 pages)
10 October 2017Appointment of Ms Sally Mayer as a director on 13 September 2017 (2 pages)
9 October 2017Appointment of Miss Tracey Anne Storey as a director on 13 September 2017 (2 pages)
9 October 2017Cessation of Michael St John Abbott as a person with significant control on 23 May 2017 (1 page)
9 October 2017Cessation of Michael St John Abbott as a person with significant control on 23 May 2017 (1 page)
9 October 2017Appointment of Miss Tracey Anne Storey as a director on 13 September 2017 (2 pages)
30 May 2017Termination of appointment of Michael St John Abbott as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Michael St John Abbott as a director on 23 May 2017 (1 page)
5 April 2017Confirmation statement made on 23 March 2017 with updates (19 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (19 pages)
13 December 2016Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016 (2 pages)
11 November 2016Full accounts made up to 31 March 2016 (31 pages)
11 November 2016Full accounts made up to 31 March 2016 (31 pages)
3 November 2016Termination of appointment of Nicola Batt as a director on 14 September 2016 (1 page)
3 November 2016Termination of appointment of Nicola Batt as a director on 14 September 2016 (1 page)
18 April 2016Annual return made up to 23 March 2016 no member list (14 pages)
18 April 2016Annual return made up to 23 March 2016 no member list (14 pages)
16 October 2015Full accounts made up to 31 March 2015 (27 pages)
16 October 2015Full accounts made up to 31 March 2015 (27 pages)
9 October 2015Appointment of Mrs Elizabeth Ann Mcewan as a director on 16 September 2015 (2 pages)
9 October 2015Appointment of Mrs Elizabeth Ann Mcewan as a director on 16 September 2015 (2 pages)
8 October 2015Appointment of Mrs Nicola Batt as a director on 16 September 2015 (2 pages)
8 October 2015Appointment of Mrs Nicola Batt as a director on 16 September 2015 (2 pages)
6 October 2015Termination of appointment of Valerie Holland as a director on 16 September 2015 (1 page)
6 October 2015Termination of appointment of Valerie Holland as a director on 16 September 2015 (1 page)
6 October 2015Termination of appointment of Jacqueline Drinkwater as a director on 16 September 2015 (1 page)
6 October 2015Termination of appointment of Jacqueline Drinkwater as a director on 16 September 2015 (1 page)
23 July 2015Director's details changed for Linda Baston-Pitt on 23 July 2012 (2 pages)
23 July 2015Director's details changed for Linda Baston-Pitt on 23 July 2012 (2 pages)
15 April 2015Annual return made up to 23 March 2015 no member list (15 pages)
15 April 2015Annual return made up to 23 March 2015 no member list (15 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
22 August 2014Secretary's details changed for Purnima Murthy Tanuku on 16 August 2014 (1 page)
22 August 2014Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Purnima Murthy Tanuku on 16 August 2014 (1 page)
22 August 2014Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Linda Baston-Pitt on 1 August 2014 (2 pages)
10 April 2014Annual return made up to 23 March 2014 no member list (15 pages)
10 April 2014Annual return made up to 23 March 2014 no member list (15 pages)
21 January 2014Appointment of Mr Michael St John Abbott as a director (2 pages)
21 January 2014Appointment of Mr Michael St John Abbott as a director (2 pages)
20 January 2014Director's details changed for Mrs Jane Elizabeth Haywood on 19 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Jane Elizabeth Haywood on 19 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Christopher Robert Gray on 27 November 2013 (2 pages)
14 January 2014Appointment of Mr David Alistair Smyllie as a director (2 pages)
14 January 2014Appointment of Mr David Alistair Smyllie as a director (2 pages)
14 January 2014Director's details changed for Mr Christopher Robert Gray on 27 November 2013 (2 pages)
6 December 2013Termination of appointment of Kevin Emsley as a director (1 page)
6 December 2013Termination of appointment of Kevin Emsley as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (25 pages)
10 October 2013Full accounts made up to 31 March 2013 (25 pages)
3 October 2013Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages)
3 October 2013Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages)
3 October 2013Director's details changed for Ms Courteney Ann Catherine Donaldson on 5 July 2013 (2 pages)
3 October 2013Termination of appointment of June O'sullivan as a director (1 page)
3 October 2013Termination of appointment of June O'sullivan as a director (1 page)
15 April 2013Annual return made up to 23 March 2013 no member list (17 pages)
15 April 2013Annual return made up to 23 March 2013 no member list (17 pages)
20 November 2012Full accounts made up to 31 March 2012 (23 pages)
20 November 2012Full accounts made up to 31 March 2012 (23 pages)
31 August 2012Appointment of Mrs Jane Elizabeth Haywood as a director (2 pages)
31 August 2012Appointment of Mrs Jane Elizabeth Haywood as a director (2 pages)
12 April 2012Annual return made up to 23 March 2012 no member list (16 pages)
12 April 2012Annual return made up to 23 March 2012 no member list (16 pages)
12 April 2012Director's details changed for Linda Baston-Pitt on 20 March 2012 (2 pages)
12 April 2012Director's details changed for Linda Baston-Pitt on 20 March 2012 (2 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2011Full accounts made up to 31 March 2011 (25 pages)
12 October 2011Full accounts made up to 31 March 2011 (25 pages)
6 October 2011Director's details changed for Linda Baston-Pitt on 21 September 2011 (2 pages)
6 October 2011Director's details changed for Linda Baston-Pitt on 21 September 2011 (2 pages)
4 October 2011Termination of appointment of Lesley Dawson as a director (1 page)
4 October 2011Termination of appointment of Lesley Dawson as a director (1 page)
4 October 2011Appointment of Mrs Helen Claire Gration as a director (2 pages)
4 October 2011Appointment of Mrs Helen Claire Gration as a director (2 pages)
5 May 2011Director's details changed for Linda Baston-Pitt on 20 April 2011 (2 pages)
5 May 2011Director's details changed for Linda Baston-Pitt on 20 April 2011 (2 pages)
19 April 2011Annual return made up to 23 March 2011 no member list (16 pages)
19 April 2011Annual return made up to 23 March 2011 no member list (16 pages)
15 April 2011Appointment of Ms Courteney Ann Catherine Donaldson as a director (2 pages)
15 April 2011Appointment of Ms Courteney Ann Catherine Donaldson as a director (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
16 April 2010Director's details changed for Tina Jones on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Mary Ann Tee on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Penelope Vaughan-Pipe on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Jacqueline Drinkwater on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Karen Veitch on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Karen Veitch on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Lesley Anne Dawson on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Jacqueline Drinkwater on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Tina Jones on 23 March 2010 (2 pages)
16 April 2010Annual return made up to 23 March 2010 no member list (9 pages)
16 April 2010Annual return made up to 23 March 2010 no member list (9 pages)
16 April 2010Director's details changed for Mary Ann Tee on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Penelope Vaughan-Pipe on 23 March 2010 (2 pages)
16 April 2010Director's details changed for Lesley Anne Dawson on 23 March 2010 (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2009Full accounts made up to 31 March 2009 (22 pages)
21 September 2009Full accounts made up to 31 March 2009 (22 pages)
5 May 2009Annual return made up to 23/03/09 (6 pages)
5 May 2009Annual return made up to 23/03/09 (6 pages)
27 March 2009Memorandum and Articles of Association (6 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 March 2009Memorandum and Articles of Association (6 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2008Full accounts made up to 31 March 2008 (24 pages)
15 October 2008Full accounts made up to 31 March 2008 (24 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
8 October 2008Full accounts made up to 31 March 2007 (28 pages)
8 October 2008Full accounts made up to 31 March 2007 (28 pages)
29 September 2008Appointment terminated director margaret allen (1 page)
29 September 2008Appointment terminated director margaret allen (1 page)
9 April 2008Annual return made up to 23/03/08 (6 pages)
9 April 2008Annual return made up to 23/03/08 (6 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: oak house woodvale road brighouse HD6 4AB (1 page)
13 July 2007Registered office changed on 13/07/07 from: oak house woodvale road brighouse HD6 4AB (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2007Annual return made up to 23/03/07 (2 pages)
18 April 2007Annual return made up to 23/03/07 (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (30 pages)
9 February 2007Full accounts made up to 31 March 2006 (30 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
6 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Annual return made up to 23/03/06 (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Annual return made up to 23/03/06 (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
6 April 2005Annual return made up to 23/03/05 (3 pages)
6 April 2005Annual return made up to 23/03/05 (3 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
23 April 2004Annual return made up to 23/03/04 (8 pages)
23 April 2004Annual return made up to 23/03/04 (8 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
20 November 2003Amended full accounts made up to 31 March 2003 (18 pages)
20 November 2003Amended full accounts made up to 31 March 2003 (18 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
16 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 May 2003Annual return made up to 23/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Annual return made up to 23/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
17 December 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
17 December 2002Accounting reference date extended from 31/03/02 to 31/03/03 (1 page)
21 October 2002Auditor's resignation (1 page)
21 October 2002Auditor's resignation (1 page)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
19 April 2002Annual return made up to 23/03/02
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 April 2002Annual return made up to 23/03/02
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 April 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
13 March 2002Registered office changed on 13/03/02 from: 16 new north parade huddersfield west yorkshire HD1 5JP (1 page)
13 March 2002Registered office changed on 13/03/02 from: 16 new north parade huddersfield west yorkshire HD1 5JP (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
26 April 2001Annual return made up to 23/03/01 (6 pages)
26 April 2001Annual return made up to 23/03/01 (6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (6 pages)
19 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2000Registered office changed on 04/01/00 from: gothic house barker gate nottingham NG1 1JU (1 page)
4 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 January 2000Registered office changed on 04/01/00 from: gothic house barker gate nottingham NG1 1JU (1 page)
4 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 October 1999Memorandum and Articles of Association (14 pages)
29 October 1999Memorandum and Articles of Association (14 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1999Memorandum and Articles of Association (14 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 September 1999Memorandum and Articles of Association (14 pages)
23 March 1999Incorporation (32 pages)
23 March 1999Incorporation (32 pages)