Sheffield
South Yorkshire
S25 4AJ
Director Name | Ms Louise Beaumont |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mrs Rebecca Laura Chapman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Ms Nicola Didlock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Rachael Elizabeth Kinder |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Richard Robert Gordon Simpson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Head Of Financial And Commercial |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Dr John Bridson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Paediatrician |
Country of Residence | Scotland |
Correspondence Address | 7 Albany Close Wombwell Barnsley South Yorkshire S73 8ER |
Director Name | Mr Ian Malcolm Collett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bradgate 15 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Mrs Elizabeth Anne Fowlie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Hall Walk Cottingham North Humberside HU16 4RL |
Director Name | Jennifer Lesley Bridson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Community Paediatric Sister |
Correspondence Address | 7 Albany Close Wombwell Barnsley South Yorkshire S73 8ER |
Director Name | David Binnington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Headteacher |
Correspondence Address | 9 Ridings Close Doncaster South Yorkshire DN4 6UZ |
Director Name | Timothy David Bilby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 100 Armthorpe Road Doncaster South Yorkshire DN2 5JX |
Director Name | Sarah Louise Bilby |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Occupational Therapist |
Correspondence Address | 25 Ferrers Road Doncaster South Yorkshire DN2 4BU |
Secretary Name | Mr Howard Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Dundalk Court Ossett West Yorkshire WF5 8RJ |
Director Name | Kevin Leslie Green |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 July 2010) |
Role | Motor Vehicle Technician |
Correspondence Address | 80 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7DD |
Director Name | Mr Michael Howarth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Underhill Road Barlborough Chesterfield Derbyshire S43 4UX |
Director Name | Mr John Raymond Holt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 St Wilfrids Road Doncaster South Yorkshire DN4 6AA |
Director Name | Gary Keown |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | 120 Langsett Avenue Wadsley Sheffield South Yorkshire S6 4AB |
Director Name | Mr Russell John Fennell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67a Bawtry Road Bessacarr Doncaster DN4 7AD |
Director Name | M/S Mary Elizabeth Heath |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 44 Sandringham Road Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HN |
Director Name | Mr John Arthur Bower |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sparken Dale Worksop Nottinghamshire S80 1BL |
Director Name | Mrs Kathryn June Henderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2016) |
Role | Managing Director & Chief Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mrs Rachel Haberghan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2012) |
Role | It Programme Manager |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY |
Secretary Name | Richard Webster Marsh |
---|---|
Status | Resigned |
Appointed | 17 March 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2016) |
Role | Company Director |
Correspondence Address | Mayflower House 67a Bawtry Road Doncaster South Yorkshire DN4 7AD |
Director Name | Mr Jon David Lister |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AY |
Director Name | Ms Rosemary Jean Downs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire |
Secretary Name | Mr Jon Lister |
---|---|
Status | Resigned |
Appointed | 22 February 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mr Scott Paul Green |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mrs Anne Fowlie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 December 2022) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Miss Bethan Proctor Atkinson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2019) |
Role | Specialist Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mr Stephen James Allen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mrs Claire Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Secretary Name | Mr Simon Lindsey Hills |
---|---|
Status | Resigned |
Appointed | 05 October 2020(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | Bluebell Wood Children's Hospice Cramfit Road North Anston Sheffield S25 4AJ |
Director Name | Joanne Black |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 December 2023) |
Role | Head Of Fundraising And Business Development |
Country of Residence | England |
Correspondence Address | Bluebell Wood Childrens Hospice Cramfit Road North Sheffield South Yorkshire S25 4AJ |
Website | bluebellwood.org |
---|---|
Email address | [email protected] |
Telephone | 01909 517360 |
Telephone region | Worksop |
Registered Address | Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Turnover | £4,061,000 |
Net Worth | £10,699,000 |
Cash | £2,330,000 |
Current Liabilities | £220,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
2 November 2020 | Termination of appointment of Jon David Lister as a director on 5 October 2020 (1 page) |
---|---|
2 November 2020 | Termination of appointment of Patricia Mary Seymour as a director on 5 October 2020 (1 page) |
2 November 2020 | Appointment of Mrs Ramani David Thomas as a director on 5 July 2020 (2 pages) |
2 November 2020 | Appointment of Mrs Claire Davies as a director on 5 July 2020 (2 pages) |
2 November 2020 | Appointment of Mr Allan Skelton as a director on 5 July 2020 (2 pages) |
2 November 2020 | Appointment of Mr Stephen Hall as a director on 5 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Keith Metcalf as a director on 6 July 2020 (1 page) |
5 August 2020 | Appointment of Mr David Wilkin as a director on 6 July 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
29 November 2019 | Termination of appointment of Scott Paul Green as a director on 6 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Bethan Proctor Atkinson as a director on 18 November 2019 (1 page) |
26 March 2019 | Auditor's resignation (1 page) |
25 March 2019 | Director's details changed for Mr Steve Allen on 25 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Rosemary Jean Downs as a director on 19 November 2018 (1 page) |
30 October 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
13 July 2018 | Appointment of Mr James David Wenninger as a director on 25 June 2018 (2 pages) |
12 July 2018 | Appointment of Mr Steve Allen as a director on 25 June 2018 (2 pages) |
6 April 2018 | Director's details changed for Mrs Anne Fowlie on 26 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Sally Elizabeth Napper as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Jon Lister as a secretary on 26 March 2018 (1 page) |
26 February 2018 | Termination of appointment of Elizabeth Ann Wood as a director on 5 February 2018 (1 page) |
26 February 2018 | Appointment of Miss Bethan Proctor Atkinson as a director on 26 June 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Mark Sheikh as a director on 8 January 2018 (1 page) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
11 February 2017 | Appointment of Mrs Anne Fowlie as a director on 12 December 2016 (2 pages) |
11 February 2017 | Appointment of Mrs Anne Fowlie as a director on 12 December 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
2 February 2017 | Termination of appointment of Kathryn June Henderson as a director on 12 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Andrew David Wood as a director on 12 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Andrew David Wood as a director on 12 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Kathryn June Henderson as a director on 12 December 2016 (1 page) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
29 July 2016 | Appointment of Ms Elizabeth Ann Wood as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Mr Richard Christopher Worth as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Ms Sally Elizabeth Napper as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Ms Sally Elizabeth Napper as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Mr Scott Paul Green as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Mr Richard Christopher Worth as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Ms Elizabeth Ann Wood as a director on 23 May 2016 (2 pages) |
29 July 2016 | Appointment of Mr Scott Paul Green as a director on 23 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Jon Lister as a secretary on 22 February 2016 (2 pages) |
13 May 2016 | Appointment of Mr Jon Lister as a secretary on 22 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Michael Howarth as a director on 4 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Michael Howarth as a director on 4 February 2016 (1 page) |
3 February 2016 | Annual return made up to 21 January 2016 no member list (9 pages) |
3 February 2016 | Annual return made up to 21 January 2016 no member list (9 pages) |
1 February 2016 | Termination of appointment of Richard Webster Marsh as a director on 19 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Richard Webster Marsh as a director on 19 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Richard Webster Marsh as a secretary on 19 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Richard Webster Marsh as a secretary on 19 January 2016 (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
11 June 2015 | Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Rebecca Stoddard as a director on 9 June 2015 (1 page) |
20 April 2015 | Termination of appointment of John Raymond Holt as a director on 16 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Mukhlis Munem Madlom as a director on 16 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Mukhlis Munem Madlom as a director on 16 March 2015 (1 page) |
20 April 2015 | Termination of appointment of John Raymond Holt as a director on 16 March 2015 (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
21 January 2015 | Director's details changed for Mr Jon Lister on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 no member list (14 pages) |
21 January 2015 | Director's details changed for Mr Jon Lister on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 no member list (14 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
16 December 2014 | Appointment of Mrs Rosemary Jean Downs as a director on 17 November 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Rosemary Jean Downs as a director on 17 November 2014 (2 pages) |
4 December 2014 | Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AY to Bluebell Wood Childrens Hospice Cramfit Road North Anston Sheffield South Yorkshire S25 4AJ on 4 December 2014 (1 page) |
18 November 2014 | Appointment of Mr Mark Sheikh as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Mark Sheikh as a director on 17 November 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Patricia Mary Seymour as a director on 21 July 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Rebecca Stoddard as a director on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Patricia Mary Seymour as a director on 21 July 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Rebecca Stoddard as a director on 20 October 2014 (2 pages) |
12 August 2014 | Appointment of Mr Keith Metcalf as a director on 21 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Jon Lister as a director on 21 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Keith Metcalf as a director on 21 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Jon Lister as a director on 21 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 19 July 2014 no member list (8 pages) |
7 August 2014 | Annual return made up to 19 July 2014 no member list (8 pages) |
9 May 2014 | Termination of appointment of Allyson Snape as a director (1 page) |
9 May 2014 | Termination of appointment of Allyson Snape as a director (1 page) |
6 May 2014 | Termination of appointment of Howard Schofield as a secretary (1 page) |
6 May 2014 | Appointment of Richard Webster Marsh as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Howard Schofield as a secretary (1 page) |
6 May 2014 | Termination of appointment of Howard Schofield as a director (1 page) |
6 May 2014 | Appointment of Richard Webster Marsh as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Howard Schofield as a director (1 page) |
21 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
21 November 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
8 October 2013 | Form NE01 (2 pages) |
8 October 2013 | Form NE01 (2 pages) |
7 October 2013 | Company name changed the richard foundation\certificate issued on 07/10/13
|
7 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Company name changed the richard foundation\certificate issued on 07/10/13
|
7 October 2013 | Change of name notice (2 pages) |
20 July 2013 | Annual return made up to 19 July 2013 no member list (8 pages) |
20 July 2013 | Annual return made up to 19 July 2013 no member list (8 pages) |
7 December 2012 | Termination of appointment of Rachel Haberghan as a director (1 page) |
7 December 2012 | Termination of appointment of Alison Morris as a director (1 page) |
7 December 2012 | Termination of appointment of Rachel Haberghan as a director (1 page) |
7 December 2012 | Termination of appointment of John Bower as a director (1 page) |
7 December 2012 | Termination of appointment of Alison Morris as a director (1 page) |
7 December 2012 | Termination of appointment of John Bower as a director (1 page) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
17 August 2012 | Appointment of Mr Andrew David Wood as a director (2 pages) |
17 August 2012 | Appointment of Mr Andrew David Wood as a director (2 pages) |
25 July 2012 | Annual return made up to 19 July 2012 no member list (11 pages) |
25 July 2012 | Annual return made up to 19 July 2012 no member list (11 pages) |
24 July 2012 | Director's details changed for Mr Howard Schofield on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Howard Schofield on 24 July 2012 (2 pages) |
25 April 2012 | Termination of appointment of Ian Collett as a director (1 page) |
25 April 2012 | Director's details changed for Mrs Allyson Clare Snape on 23 April 2012 (2 pages) |
25 April 2012 | Termination of appointment of Ian Collett as a director (1 page) |
25 April 2012 | Director's details changed for Mrs Allyson Clare Snape on 23 April 2012 (2 pages) |
31 January 2012 | Termination of appointment of Jillian Oldridge as a director (1 page) |
31 January 2012 | Termination of appointment of Jillian Oldridge as a director (1 page) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
30 July 2011 | Annual return made up to 19 July 2011 no member list (13 pages) |
30 July 2011 | Annual return made up to 19 July 2011 no member list (13 pages) |
8 May 2011 | Termination of appointment of David Markwell as a director (1 page) |
8 May 2011 | Termination of appointment of David Markwell as a director (1 page) |
30 April 2011 | Termination of appointment of Russell Fennell as a director (1 page) |
30 April 2011 | Termination of appointment of Russell Fennell as a director (1 page) |
2 December 2010 | Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr John Raymond Holt on 2 December 2010 (2 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
27 September 2010 | Appointment of Mrs Kathryn June Henderson as a director (2 pages) |
27 September 2010 | Appointment of Mrs Kathryn June Henderson as a director (2 pages) |
25 September 2010 | Appointment of Mrs Allyson Clare Snape as a director (2 pages) |
25 September 2010 | Appointment of Mrs Rachel Haberghan as a director (2 pages) |
25 September 2010 | Appointment of Mrs Allyson Clare Snape as a director (2 pages) |
25 September 2010 | Appointment of Mrs Rachel Haberghan as a director (2 pages) |
22 July 2010 | Director's details changed for Ian Malcolm Collett on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Howarth on 19 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 July 2010 no member list (13 pages) |
22 July 2010 | Director's details changed for Mrs Jillian Oldridge on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ms Alison Clare Morris on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Howarth on 19 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 July 2010 no member list (13 pages) |
22 July 2010 | Director's details changed for Mrs Jillian Oldridge on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Arthur Bower on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr John Arthur Bower on 19 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Kevin Green as a director (1 page) |
22 July 2010 | Director's details changed for Ian Malcolm Collett on 19 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Kevin Green as a director (1 page) |
22 July 2010 | Director's details changed for Ms Alison Clare Morris on 19 July 2010 (2 pages) |
15 June 2010 | Termination of appointment of Elizabeth Fowlie as a director (1 page) |
15 June 2010 | Termination of appointment of Mary Heath as a director (1 page) |
15 June 2010 | Termination of appointment of Mary Heath as a director (1 page) |
15 June 2010 | Termination of appointment of Elizabeth Fowlie as a director (1 page) |
14 June 2010 | Termination of appointment of Mary Heath as a director (1 page) |
14 June 2010 | Termination of appointment of Elizabeth Fowlie as a director (1 page) |
14 June 2010 | Termination of appointment of Mary Heath as a director (1 page) |
14 June 2010 | Termination of appointment of Elizabeth Fowlie as a director (1 page) |
25 January 2010 | Appointment of Mr David Markwell as a director (2 pages) |
25 January 2010 | Appointment of Mr David Markwell as a director (2 pages) |
16 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
16 November 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
6 August 2009 | Director's change of particulars / jillian oldridge / 06/08/2009 (1 page) |
6 August 2009 | Annual return made up to 19/07/09 (6 pages) |
6 August 2009 | Annual return made up to 19/07/09 (6 pages) |
6 August 2009 | Director's change of particulars / jillian oldridge / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael howarth / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael howarth / 06/08/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / howard schofield / 03/06/2009 (2 pages) |
3 June 2009 | Director appointed ms mary elizabeth heath (1 page) |
3 June 2009 | Director and secretary's change of particulars / howard schofield / 03/06/2009 (2 pages) |
3 June 2009 | Director appointed mr john arthur bower (2 pages) |
3 June 2009 | Director appointed ms mary elizabeth heath (1 page) |
3 June 2009 | Director appointed ms alison clare morris (1 page) |
3 June 2009 | Director appointed mr john arthur bower (2 pages) |
3 June 2009 | Director appointed ms alison clare morris (1 page) |
28 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
28 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
4 August 2008 | Annual return made up to 19/07/08 (5 pages) |
4 August 2008 | Annual return made up to 19/07/08 (5 pages) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
18 December 2007 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
13 September 2007 | Annual return made up to 19/07/07 (3 pages) |
13 September 2007 | Annual return made up to 19/07/07 (3 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire ON1 1ES (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 32-34 scot lane doncaster south yorkshire ON1 1ES (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
7 August 2006 | Annual return made up to 19/07/06 (3 pages) |
7 August 2006 | Annual return made up to 19/07/06 (3 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
16 February 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
23 August 2005 | Annual return made up to 19/07/05 (8 pages) |
23 August 2005 | Annual return made up to 19/07/05 (8 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: c/o jeld-wen uk LTD watch house lane doncaster south yorkshire DN5 9LR (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: c/o jeld-wen uk LTD watch house lane doncaster south yorkshire DN5 9LR (1 page) |
31 August 2004 | Annual return made up to 19/07/04 (8 pages) |
31 August 2004 | Annual return made up to 19/07/04 (8 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
17 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Annual return made up to 19/07/03 (9 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Annual return made up to 19/07/03 (9 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Annual return made up to 19/07/02 (6 pages) |
18 August 2002 | Annual return made up to 19/07/02 (6 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 August 2001 | Annual return made up to 19/07/01 (5 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Annual return made up to 19/07/01 (5 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
15 August 2000 | Annual return made up to 19/07/00
|
15 August 2000 | Annual return made up to 19/07/00
|
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
19 July 1999 | Incorporation (33 pages) |
19 July 1999 | Incorporation (33 pages) |