Wakefield
WF1 2UN
Director Name | Mr Gavin Lindsay Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Local Authority Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Miss Jane Burns |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr Stephen Howard Fitzgerald |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Interim Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr Paul Renato Frainer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Local Government Senior Manager |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr Chris David Naylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr David Victor Plank |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mrs Ruth Elizabeth Hyde |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Adam Mark Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mrs Nazeya Sineen Akhtar Hussain-Duke |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Evonne Rogers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | David Robert Thomas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Local Government Officer |
Country of Residence | Wales |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Robert Geoffrey Sarson Weaver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Sarah Katharine Hall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Ms Rachel Annette, Louise McKoy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Adele Joanne Steven |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr Matthew Vaughan Prosser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Clare Elliott |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mr Sean Patrick Hanson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Georgia Kate Doe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Mrs Sarah Jane Garner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Director Name | Ms Bernadette Mary Kathleen Marjoram |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
Secretary Name | Dr Clive Lester Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Wales |
Correspondence Address | Old Rectory Llanfoist Abergavenny Gwent NP7 9NF Wales |
Secretary Name | John Peter Mullooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 21 Harland Avenue Sidcup Kent DA15 7NU |
Director Name | Paul Bernard Croft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 October 2011) |
Role | Retired Local Gov Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manse House Bridport Road Poundbury Dorchester Dorset DT1 3TS |
Director Name | Mr Alan Grant Campbell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2010) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Richard John Cummins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Casterbridge Road Ferndown Dorset BH22 8LN |
Director Name | Mr Byron Davies |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 2007) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | The Cottage Ystradowen Cowbridge South Glamorgan CF71 7SZ Wales |
Director Name | Mr Andrew Collinge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 October 2013) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | City Hall The Queen's Walk London SE1 2AA |
Director Name | Mr Stephen James Atkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hinckley And Bosworth Borough Council Hinckley Hub Rugby Road Hinckley Leicestershire LE10 0FR |
Director Name | Ms Lyn Carpenter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2016) |
Role | Local Authority Director Of Environment |
Country of Residence | England |
Correspondence Address | Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Mr Simon William Baker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2016) |
Role | Local Authority Chief Executive |
Country of Residence | England |
Correspondence Address | Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Mr John Patrick Comber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2020) |
Role | Local Authority Chief Executive |
Country of Residence | England |
Correspondence Address | Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Ms Sharon Lee Bridglalsingh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT |
Website | www.solace.org.uk |
---|
Registered Address | Ground Floor 2 Red Hall Court Wakefield WF1 2UN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,502 |
Net Worth | £116,631 |
Cash | £7,081 |
Current Liabilities | £31,329 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
22 June 2023 | Termination of appointment of Jennifer Red Rowlands as a director on 16 June 2023 (1 page) |
---|---|
30 January 2023 | Appointment of Sarah Katharine Hall as a director on 13 October 2022 (2 pages) |
10 January 2023 | Appointment of Robert Geoffrey Sarson Weaver as a director on 13 October 2022 (2 pages) |
4 January 2023 | Termination of appointment of Anne Marian Donaghy as a director on 13 October 2022 (1 page) |
4 January 2023 | Appointment of Mr Matthew Vaughan Prosser as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Andrew William Muter as a director on 13 October 2022 (1 page) |
4 January 2023 | Appointment of Adele Joanne Steven as a director on 13 October 2022 (2 pages) |
4 January 2023 | Appointment of Ms Rachel Annette, Louise Mckoy as a director on 13 October 2022 (2 pages) |
26 October 2022 | Group of companies' accounts made up to 31 March 2022 (26 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 August 2022 | Registered office address changed from Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT to 33 George Street Wakefield WF1 1LX on 11 August 2022 (1 page) |
19 July 2022 | Termination of appointment of Sharon Lee Bridglalsingh as a director on 17 June 2022 (1 page) |
12 January 2022 | Appointment of David Robert Thomas as a director on 13 October 2021 (2 pages) |
15 December 2021 | Appointment of Jennifer Red Rowlands as a director on 13 October 2021 (2 pages) |
15 December 2021 | Appointment of Evonne Rogers as a director on 13 October 2021 (2 pages) |
15 December 2021 | Appointment of Ms Sharon Lee Bridglalsingh as a director on 13 October 2021 (2 pages) |
15 December 2021 | Termination of appointment of Mary Teresa Weastell as a director on 13 October 2021 (1 page) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
12 October 2021 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
16 June 2021 | Termination of appointment of Diana Terris as a director on 14 June 2021 (1 page) |
28 May 2021 | Director's details changed for Mr Chris David Naylor on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mrs Mary Teresa Weastell on 1 February 2021 (2 pages) |
25 January 2021 | Appointment of Ms Joanne Lucille Roney as a director on 1 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Martin Swales as a director on 1 January 2021 (1 page) |
3 December 2020 | Appointment of Nazeya Hussain-Duke as a director on 12 October 2020 (2 pages) |
30 November 2020 | Termination of appointment of John Patrick Comber as a director on 12 October 2020 (1 page) |
30 November 2020 | Director's details changed for Miss Jane Burns on 24 July 2020 (2 pages) |
30 November 2020 | Appointment of David Victor Plank as a director on 12 October 2020 (2 pages) |
30 November 2020 | Appointment of Adam Mark Hill as a director on 12 October 2020 (2 pages) |
30 November 2020 | Appointment of Mrs Doreen Elizabeth Forrester-Brown as a director on 12 October 2020 (2 pages) |
30 November 2020 | Appointment of Mrs Ruth Elizabeth Hyde as a director on 12 October 2020 (2 pages) |
30 November 2020 | Termination of appointment of Mark James Hynes as a director on 12 October 2020 (1 page) |
30 November 2020 | Appointment of Sian Louise Sanders as a director on 12 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 October 2020 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
17 July 2020 | Termination of appointment of Paul David Dunphy as a director on 19 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Teresa Jacqueline Mcdougall as a director on 31 March 2020 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Martin Swales as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Johanna Elizabeth Miller as a director on 1 January 2019 (1 page) |
3 December 2018 | Appointment of Paul David Dunphy as a director on 18 October 2018 (2 pages) |
3 December 2018 | Appointment of Mr Stephen Howard Fitzgerald as a director on 18 October 2018 (2 pages) |
3 December 2018 | Appointment of Christopher David Naylor as a director on 18 October 2018 (2 pages) |
3 December 2018 | Termination of appointment of Robert Harold Kenyon as a director on 18 October 2018 (1 page) |
3 December 2018 | Appointment of Ms Anne Marian Donaghy as a director on 18 October 2018 (2 pages) |
3 December 2018 | Termination of appointment of Averil Mary Price as a director on 18 October 2018 (1 page) |
3 December 2018 | Appointment of Paul Renato Frainer as a director on 18 October 2018 (2 pages) |
3 December 2018 | Appointment of Mrs Mary Teresa Weastell as a director on 18 October 2018 (2 pages) |
3 December 2018 | Appointment of Ms Diana Terris as a director on 18 October 2018 (2 pages) |
3 December 2018 | Appointment of Miss Jane Burns as a director on 18 October 2018 (2 pages) |
14 November 2018 | Memorandum and Articles of Association (37 pages) |
14 November 2018 | Resolutions
|
5 November 2018 | Resolutions
|
1 November 2018 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 July 2018 | Director's details changed for Miss Averil Mary Price on 30 June 2018 (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 October 2016 | Appointment of Mr John Patrick Comber as a director on 12 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Johanna Elizabeth Miller as a director on 12 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Robert Harold Kenyon as a director on 12 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr John Patrick Comber as a director on 12 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Kim Ryley as a director on 12 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Robert Harold Kenyon as a director on 12 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Gavin Lindsay Jones as a director on 12 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Lyn Carpenter as a director on 12 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Gavin Lindsay Jones as a director on 12 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Stuart Mark Rogers as a director on 12 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Kim Ryley as a director on 12 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Johanna Elizabeth Miller as a director on 12 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Simon William Baker as a director on 12 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Andrew William Muter as a director on 12 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Lyn Carpenter as a director on 12 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Simon William Baker as a director on 12 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Stuart Mark Rogers as a director on 12 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Andrew William Muter as a director on 12 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Jane Elizabeth Robinson as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Jane Elizabeth Robinson as a director on 12 October 2016 (1 page) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (20 pages) |
10 October 2016 | Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 December 2015 | Termination of appointment of Joanna Elizabeth Killian as a director on 7 October 2015 (1 page) |
8 December 2015 | Termination of appointment of Joanna Elizabeth Killian as a director on 7 October 2015 (1 page) |
8 December 2015 | Appointment of Mrs Jane Elizabeth Robinson as a director on 7 October 2015 (2 pages) |
8 December 2015 | Appointment of Mrs Jane Elizabeth Robinson as a director on 7 October 2015 (2 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
19 August 2015 | Appointment of Mr Graeme Victor Mcdonald as a director on 16 October 2014 (2 pages) |
19 August 2015 | Appointment of Mr Graeme Victor Mcdonald as a director on 16 October 2014 (2 pages) |
17 August 2015 | Termination of appointment of John Gerald O'brien as a director on 16 October 2014 (1 page) |
17 August 2015 | Termination of appointment of John Gerald O'brien as a director on 16 October 2014 (1 page) |
17 August 2015 | Annual return made up to 14 August 2015 no member list (7 pages) |
17 August 2015 | Annual return made up to 14 August 2015 no member list (7 pages) |
21 April 2015 | Registered office address changed from Po Box Po Box 199 Solace Group Off Southgate Pontefract West Yorkshire WF8 1WT England to Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Po Box Po Box 199 Solace Group Off Southgate Pontefract West Yorkshire WF8 1WT England to Solace Group Off Southgate Pontefract West Yorkshire WF8 1NT on 21 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT to Po Box Po Box 199 Solace Group Off Southgate Pontefract West Yorkshire WF8 1WT on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Hope House 45 Great Peter Street London SW1P 3LT to Po Box Po Box 199 Solace Group Off Southgate Pontefract West Yorkshire WF8 1WT on 14 April 2015 (1 page) |
13 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
13 February 2015 | Company name changed the solace foundation\certificate issued on 13/02/15
|
13 February 2015 | Company name changed the solace foundation\certificate issued on 13/02/15
|
13 February 2015 | Change of name notice (2 pages) |
4 February 2015 | Termination of appointment of John Anthony Williams as a director on 16 October 2014 (1 page) |
4 February 2015 | Termination of appointment of Peter Lionel Sloman as a director on 18 October 2014 (1 page) |
4 February 2015 | Termination of appointment of Peter Lionel Sloman as a director on 18 October 2014 (1 page) |
4 February 2015 | Termination of appointment of John Anthony Williams as a director on 16 October 2014 (1 page) |
13 January 2015 | Appointment of Mr Stuart Alan Mark Rogers as a director (2 pages) |
13 January 2015 | Appointment of Mr Mark James Hynes as a director on 16 October 2014 (2 pages) |
13 January 2015 | Appointment of Mr Mark James Hynes as a director on 16 October 2014 (2 pages) |
13 January 2015 | Appointment of Mr Kim Ryley as a director on 16 October 2014 (2 pages) |
13 January 2015 | Appointment of Mr Stuart Alan Mark Rogers as a director (2 pages) |
13 January 2015 | Appointment of Mr Kim Ryley as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Miss Deborah Jean Wood as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Stuart Mark Rogers as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Simon Baker as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Lyn Carpenter as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Lyn Carpenter as a director on 16 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Laura Susan Mcgillivray as a director on 16 October 2014 (1 page) |
8 January 2015 | Appointment of Mr Simon Baker as a director on 16 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Abdool Mahmad Kara as a director on 16 October 2014 (1 page) |
8 January 2015 | Appointment of Mr Stuart Mark Rogers as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of Mrs Joanna Elizabeth Killian as a director on 16 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Laura Susan Mcgillivray as a director on 16 October 2014 (1 page) |
8 January 2015 | Appointment of Mrs Joanna Elizabeth Killian as a director on 16 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Mariana Pexton as a director on 16 October 2014 (1 page) |
8 January 2015 | Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 16 October 2014 (2 pages) |
8 January 2015 | Termination of appointment of Abdool Mahmad Kara as a director on 16 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Mariana Pexton as a director on 16 October 2014 (1 page) |
8 January 2015 | Appointment of Miss Deborah Jean Wood as a director on 16 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Clive Lester Grace as a director on 15 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen James Atkinson as a director on 15 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Clive Lester Grace as a director on 15 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen James Atkinson as a director on 15 October 2014 (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
5 December 2014 | Resolutions
|
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
4 September 2014 | Annual return made up to 14 August 2014 no member list (11 pages) |
4 September 2014 | Annual return made up to 14 August 2014 no member list (11 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
11 November 2013 | Termination of appointment of Andrew Collinge as a director (1 page) |
11 November 2013 | Appointment of Mrs Mariana Pexton as a director (2 pages) |
11 November 2013 | Appointment of Mr John Anthony Williams as a director (2 pages) |
11 November 2013 | Appointment of Mr Peter Lionel Sloman as a director (2 pages) |
11 November 2013 | Termination of appointment of Daniel Goodwin as a director (1 page) |
11 November 2013 | Termination of appointment of Daniel Goodwin as a director (1 page) |
11 November 2013 | Appointment of Mr Peter Lionel Sloman as a director (2 pages) |
11 November 2013 | Appointment of Mrs Mariana Pexton as a director (2 pages) |
11 November 2013 | Appointment of Mr John Anthony Williams as a director (2 pages) |
11 November 2013 | Termination of appointment of Andrew Collinge as a director (1 page) |
11 November 2013 | Appointment of Mr Stephen James Atkinson as a director (2 pages) |
11 November 2013 | Appointment of Mr Stephen James Atkinson as a director (2 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Annual return made up to 14 August 2013 no member list (9 pages) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Annual return made up to 14 August 2013 no member list (9 pages) |
30 October 2012 | Appointment of Ms Laura Susan Mcgillivray as a director (2 pages) |
30 October 2012 | Appointment of Ms Laura Susan Mcgillivray as a director (2 pages) |
30 October 2012 | Appointment of Mr Abdool Mahmad Kara as a director (2 pages) |
30 October 2012 | Appointment of Mr Abdool Mahmad Kara as a director (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
1 October 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
14 August 2012 | Annual return made up to 14 August 2012 no member list (6 pages) |
14 August 2012 | Annual return made up to 14 August 2012 no member list (6 pages) |
25 July 2012 | Termination of appointment of Rita Dexter as a director (1 page) |
25 July 2012 | Termination of appointment of Rita Dexter as a director (1 page) |
23 January 2012 | Auditor's resignation (1 page) |
23 January 2012 | Auditor's resignation (1 page) |
13 January 2012 | Auditor's resignation (1 page) |
13 January 2012 | Auditor's resignation (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
14 December 2011 | Appointment of Mr Daniel John Goodwin as a director (2 pages) |
14 December 2011 | Appointment of Mr Daniel John Goodwin as a director (2 pages) |
6 December 2011 | Appointment of Miss Averil Mary Price as a director (2 pages) |
6 December 2011 | Appointment of Miss Averil Mary Price as a director (2 pages) |
6 December 2011 | Appointment of Mr Andrew Collinge as a director (2 pages) |
6 December 2011 | Appointment of Mr John Gerard O'brien as a director (2 pages) |
6 December 2011 | Appointment of Mr Andrew Collinge as a director (2 pages) |
6 December 2011 | Appointment of Mr John Gerard O'brien as a director (2 pages) |
2 December 2011 | Termination of appointment of Paul Lankester as a director (1 page) |
2 December 2011 | Termination of appointment of Roger Morris as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Lankester as a director (1 page) |
2 December 2011 | Termination of appointment of Gordon Mitchell as a director (1 page) |
2 December 2011 | Termination of appointment of Roger Morris as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Lankester as a director (1 page) |
2 December 2011 | Termination of appointment of Roger Morris as a director (1 page) |
2 December 2011 | Termination of appointment of Frederick Saunders as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Lankester as a director (1 page) |
2 December 2011 | Termination of appointment of Frederick Saunders as a director (1 page) |
2 December 2011 | Termination of appointment of Frederick Saunders as a director (1 page) |
2 December 2011 | Termination of appointment of Roger Morris as a director (1 page) |
2 December 2011 | Termination of appointment of Frederick Saunders as a director (1 page) |
2 December 2011 | Termination of appointment of Gordon Mitchell as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Croft as a director (1 page) |
2 December 2011 | Termination of appointment of Paul Croft as a director (1 page) |
11 September 2011 | Annual return made up to 16 August 2011 no member list (8 pages) |
11 September 2011 | Annual return made up to 16 August 2011 no member list (8 pages) |
31 March 2011 | Termination of appointment of John Mullooly as a secretary (1 page) |
31 March 2011 | Termination of appointment of John Mullooly as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 October 2010 | Termination of appointment of Richard Cummins as a director (1 page) |
22 October 2010 | Termination of appointment of Gillian Norton as a director (1 page) |
22 October 2010 | Termination of appointment of Richard Cummins as a director (1 page) |
22 October 2010 | Termination of appointment of Alan Campbell as a director (1 page) |
22 October 2010 | Termination of appointment of Alan Campbell as a director (1 page) |
22 October 2010 | Termination of appointment of Gillian Norton as a director (1 page) |
24 August 2010 | Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard John Cummins on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan Campbell on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alan Campbell on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 no member list (12 pages) |
24 August 2010 | Director's details changed for Alan Campbell on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard John Cummins on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 no member list (12 pages) |
24 August 2010 | Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard John Cummins on 1 August 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 August 2009 | Annual return made up to 16/08/09 (5 pages) |
20 August 2009 | Annual return made up to 16/08/09 (5 pages) |
10 July 2009 | Appointment terminated director david henshaw (1 page) |
10 July 2009 | Appointment terminated director david henshaw (1 page) |
2 October 2008 | Annual return made up to 16/08/08 (5 pages) |
2 October 2008 | Annual return made up to 16/08/08 (5 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
27 August 2008 | Director appointed mr gordon scotland mitchell (1 page) |
27 August 2008 | Director appointed mr gordon scotland mitchell (1 page) |
26 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
17 September 2007 | Annual return made up to 16/08/07 (3 pages) |
17 September 2007 | Annual return made up to 16/08/07 (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 September 2006 | Annual return made up to 16/08/06 (3 pages) |
12 September 2006 | Annual return made up to 16/08/06 (3 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
1 September 2005 | Annual return made up to 16/08/05 (3 pages) |
1 September 2005 | Annual return made up to 16/08/05 (3 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 December 2004 | New director appointed (1 page) |
14 December 2004 | New director appointed (1 page) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 September 2004 | Annual return made up to 16/08/04
|
9 September 2004 | Annual return made up to 16/08/04
|
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 September 2003 | Annual return made up to 16/08/03 (7 pages) |
4 September 2003 | Annual return made up to 16/08/03 (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 October 2002 | Annual return made up to 16/08/02
|
2 October 2002 | Annual return made up to 16/08/02
|
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
1 February 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Annual return made up to 16/08/01
|
6 November 2001 | Annual return made up to 16/08/01
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
14 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
14 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
16 August 2000 | Incorporation (33 pages) |
16 August 2000 | Incorporation (33 pages) |