Company NameThe Society Of Local Authority Chief Executives And Senior Managers (Solace Group) Ltd
Company StatusActive
Company Number04053417
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous NameThe Solace Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Graeme Victor McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Gavin Lindsay Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMiss Jane Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Stephen Howard Fitzgerald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleInterim Finance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Paul Renato Frainer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleLocal Government Senior Manager
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Chris David Naylor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr David Victor Plank
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMrs Ruth Elizabeth Hyde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameAdam Mark Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMrs Nazeya Sineen Akhtar Hussain-Duke
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMs Joanne Lucille Roney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameEvonne Rogers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameDavid Robert Thomas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameRobert Geoffrey Sarson Weaver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameSarah Katharine Hall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMs Rachel Annette, Louise McKoy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameAdele Joanne Steven
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Matthew Vaughan Prosser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameClare Elliott
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMr Sean Patrick Hanson
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameGeorgia Kate Doe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMrs Sarah Jane Garner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Director NameMs Bernadette Mary Kathleen Marjoram
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Red Hall Court
Wakefield
WF1 2UN
Secretary NameDr Clive Lester Grace
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressOld Rectory
Llanfoist
Abergavenny
Gwent
NP7 9NF
Wales
Secretary NameJohn Peter Mullooly
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address21 Harland Avenue
Sidcup
Kent
DA15 7NU
Director NamePaul Bernard Croft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 October 2011)
RoleRetired Local Gov Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Manse House Bridport Road
Poundbury
Dorchester
Dorset
DT1 3TS
Director NameMr Alan Grant Campbell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2010)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameRichard John Cummins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Casterbridge Road
Ferndown
Dorset
BH22 8LN
Director NameMr Byron Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 July 2007)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressThe Cottage
Ystradowen
Cowbridge
South Glamorgan
CF71 7SZ
Wales
Director NameMr Andrew Collinge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2013)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall The Queen's Walk
London
SE1 2AA
Director NameMr Stephen James Atkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHinckley And Bosworth Borough Council Hinckley Hub
Rugby Road
Hinckley
Leicestershire
LE10 0FR
Director NameMs Lyn Carpenter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2016)
RoleLocal Authority Director Of Environment
Country of ResidenceEngland
Correspondence AddressSolace Group Off Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMr Simon William Baker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 2016)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressSolace Group Off Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMr John Patrick Comber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 October 2020)
RoleLocal Authority Chief Executive
Country of ResidenceEngland
Correspondence AddressSolace Group Off Southgate
Pontefract
West Yorkshire
WF8 1NT
Director NameMs Sharon Lee Bridglalsingh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSolace Group Off Southgate
Pontefract
West Yorkshire
WF8 1NT

Contact

Websitewww.solace.org.uk

Location

Registered AddressGround Floor
2 Red Hall Court
Wakefield
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£23,502
Net Worth£116,631
Cash£7,081
Current Liabilities£31,329

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

22 June 2023Termination of appointment of Jennifer Red Rowlands as a director on 16 June 2023 (1 page)
30 January 2023Appointment of Sarah Katharine Hall as a director on 13 October 2022 (2 pages)
10 January 2023Appointment of Robert Geoffrey Sarson Weaver as a director on 13 October 2022 (2 pages)
4 January 2023Termination of appointment of Anne Marian Donaghy as a director on 13 October 2022 (1 page)
4 January 2023Appointment of Mr Matthew Vaughan Prosser as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of Andrew William Muter as a director on 13 October 2022 (1 page)
4 January 2023Appointment of Adele Joanne Steven as a director on 13 October 2022 (2 pages)
4 January 2023Appointment of Ms Rachel Annette, Louise Mckoy as a director on 13 October 2022 (2 pages)
26 October 2022Group of companies' accounts made up to 31 March 2022 (26 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 August 2022Registered 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 2022Termination of appointment of Sharon Lee Bridglalsingh as a director on 17 June 2022 (1 page)
12 January 2022Appointment of David Robert Thomas as a director on 13 October 2021 (2 pages)
15 December 2021Appointment of Jennifer Red Rowlands as a director on 13 October 2021 (2 pages)
15 December 2021Appointment of Evonne Rogers as a director on 13 October 2021 (2 pages)
15 December 2021Appointment of Ms Sharon Lee Bridglalsingh as a director on 13 October 2021 (2 pages)
15 December 2021Termination of appointment of Mary Teresa Weastell as a director on 13 October 2021 (1 page)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 October 2021Group of companies' accounts made up to 31 March 2021 (25 pages)
16 June 2021Termination of appointment of Diana Terris as a director on 14 June 2021 (1 page)
28 May 2021Director's details changed for Mr Chris David Naylor on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mrs Mary Teresa Weastell on 1 February 2021 (2 pages)
25 January 2021Appointment of Ms Joanne Lucille Roney as a director on 1 January 2021 (2 pages)
15 January 2021Termination of appointment of Martin Swales as a director on 1 January 2021 (1 page)
3 December 2020Appointment of Nazeya Hussain-Duke as a director on 12 October 2020 (2 pages)
30 November 2020Termination of appointment of John Patrick Comber as a director on 12 October 2020 (1 page)
30 November 2020Director's details changed for Miss Jane Burns on 24 July 2020 (2 pages)
30 November 2020Appointment of David Victor Plank as a director on 12 October 2020 (2 pages)
30 November 2020Appointment of Adam Mark Hill as a director on 12 October 2020 (2 pages)
30 November 2020Appointment of Mrs Doreen Elizabeth Forrester-Brown as a director on 12 October 2020 (2 pages)
30 November 2020Appointment of Mrs Ruth Elizabeth Hyde as a director on 12 October 2020 (2 pages)
30 November 2020Termination of appointment of Mark James Hynes as a director on 12 October 2020 (1 page)
30 November 2020Appointment of Sian Louise Sanders as a director on 12 October 2020 (2 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 31 March 2020 (24 pages)
17 July 2020Termination of appointment of Paul David Dunphy as a director on 19 June 2020 (1 page)
15 June 2020Termination of appointment of Teresa Jacqueline Mcdougall as a director on 31 March 2020 (1 page)
2 October 2019Group of companies' accounts made up to 31 March 2019 (24 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 January 2019Appointment of Martin Swales as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Johanna Elizabeth Miller as a director on 1 January 2019 (1 page)
3 December 2018Appointment of Paul David Dunphy as a director on 18 October 2018 (2 pages)
3 December 2018Appointment of Mr Stephen Howard Fitzgerald as a director on 18 October 2018 (2 pages)
3 December 2018Appointment of Christopher David Naylor as a director on 18 October 2018 (2 pages)
3 December 2018Termination of appointment of Robert Harold Kenyon as a director on 18 October 2018 (1 page)
3 December 2018Appointment of Ms Anne Marian Donaghy as a director on 18 October 2018 (2 pages)
3 December 2018Termination of appointment of Averil Mary Price as a director on 18 October 2018 (1 page)
3 December 2018Appointment of Paul Renato Frainer as a director on 18 October 2018 (2 pages)
3 December 2018Appointment of Mrs Mary Teresa Weastell as a director on 18 October 2018 (2 pages)
3 December 2018Appointment of Ms Diana Terris as a director on 18 October 2018 (2 pages)
3 December 2018Appointment of Miss Jane Burns as a director on 18 October 2018 (2 pages)
14 November 2018Memorandum and Articles of Association (37 pages)
14 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 July 2018Director's details changed for Miss Averil Mary Price on 30 June 2018 (2 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 October 2016Appointment of Mr John Patrick Comber as a director on 12 October 2016 (2 pages)
31 October 2016Appointment of Ms Johanna Elizabeth Miller as a director on 12 October 2016 (2 pages)
31 October 2016Appointment of Mr Robert Harold Kenyon as a director on 12 October 2016 (2 pages)
31 October 2016Appointment of Mr John Patrick Comber as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Kim Ryley as a director on 12 October 2016 (1 page)
31 October 2016Appointment of Mr Robert Harold Kenyon as a director on 12 October 2016 (2 pages)
31 October 2016Appointment of Mr Gavin Lindsay Jones as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Lyn Carpenter as a director on 12 October 2016 (1 page)
31 October 2016Appointment of Mr Gavin Lindsay Jones as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Stuart Mark Rogers as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Kim Ryley as a director on 12 October 2016 (1 page)
31 October 2016Appointment of Ms Johanna Elizabeth Miller as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Simon William Baker as a director on 12 October 2016 (1 page)
31 October 2016Appointment of Mr Andrew William Muter as a director on 12 October 2016 (2 pages)
31 October 2016Termination of appointment of Lyn Carpenter as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Simon William Baker as a director on 12 October 2016 (1 page)
31 October 2016Termination of appointment of Stuart Mark Rogers as a director on 12 October 2016 (1 page)
31 October 2016Appointment of Mr Andrew William Muter as a director on 12 October 2016 (2 pages)
19 October 2016Termination of appointment of Jane Elizabeth Robinson as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Jane Elizabeth Robinson as a director on 12 October 2016 (1 page)
18 October 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (20 pages)
10 October 2016Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page)
19 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 December 2015Termination of appointment of Joanna Elizabeth Killian as a director on 7 October 2015 (1 page)
8 December 2015Termination of appointment of Joanna Elizabeth Killian as a director on 7 October 2015 (1 page)
8 December 2015Appointment of Mrs Jane Elizabeth Robinson as a director on 7 October 2015 (2 pages)
8 December 2015Appointment of Mrs Jane Elizabeth Robinson as a director on 7 October 2015 (2 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
19 August 2015Appointment of Mr Graeme Victor Mcdonald as a director on 16 October 2014 (2 pages)
19 August 2015Appointment of Mr Graeme Victor Mcdonald as a director on 16 October 2014 (2 pages)
17 August 2015Termination of appointment of John Gerald O'brien as a director on 16 October 2014 (1 page)
17 August 2015Termination of appointment of John Gerald O'brien as a director on 16 October 2014 (1 page)
17 August 2015Annual return made up to 14 August 2015 no member list (7 pages)
17 August 2015Annual return made up to 14 August 2015 no member list (7 pages)
21 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Change of name with request to seek comments from relevant body (2 pages)
13 February 2015Change of name notice (2 pages)
13 February 2015Change of name with request to seek comments from relevant body (2 pages)
13 February 2015Company name changed the solace foundation\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
13 February 2015Company name changed the solace foundation\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
13 February 2015Change of name notice (2 pages)
4 February 2015Termination of appointment of John Anthony Williams as a director on 16 October 2014 (1 page)
4 February 2015Termination of appointment of Peter Lionel Sloman as a director on 18 October 2014 (1 page)
4 February 2015Termination of appointment of Peter Lionel Sloman as a director on 18 October 2014 (1 page)
4 February 2015Termination of appointment of John Anthony Williams as a director on 16 October 2014 (1 page)
13 January 2015Appointment of Mr Stuart Alan Mark Rogers as a director (2 pages)
13 January 2015Appointment of Mr Mark James Hynes as a director on 16 October 2014 (2 pages)
13 January 2015Appointment of Mr Mark James Hynes as a director on 16 October 2014 (2 pages)
13 January 2015Appointment of Mr Kim Ryley as a director on 16 October 2014 (2 pages)
13 January 2015Appointment of Mr Stuart Alan Mark Rogers as a director (2 pages)
13 January 2015Appointment of Mr Kim Ryley as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Miss Deborah Jean Wood as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mr Stuart Mark Rogers as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mr Simon Baker as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mrs Lyn Carpenter as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mrs Lyn Carpenter as a director on 16 October 2014 (2 pages)
8 January 2015Termination of appointment of Laura Susan Mcgillivray as a director on 16 October 2014 (1 page)
8 January 2015Appointment of Mr Simon Baker as a director on 16 October 2014 (2 pages)
8 January 2015Termination of appointment of Abdool Mahmad Kara as a director on 16 October 2014 (1 page)
8 January 2015Appointment of Mr Stuart Mark Rogers as a director on 16 October 2014 (2 pages)
8 January 2015Appointment of Mrs Joanna Elizabeth Killian as a director on 16 October 2014 (2 pages)
8 January 2015Termination of appointment of Laura Susan Mcgillivray as a director on 16 October 2014 (1 page)
8 January 2015Appointment of Mrs Joanna Elizabeth Killian as a director on 16 October 2014 (2 pages)
8 January 2015Termination of appointment of Mariana Pexton as a director on 16 October 2014 (1 page)
8 January 2015Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 16 October 2014 (2 pages)
8 January 2015Termination of appointment of Abdool Mahmad Kara as a director on 16 October 2014 (1 page)
8 January 2015Termination of appointment of Mariana Pexton as a director on 16 October 2014 (1 page)
8 January 2015Appointment of Miss Deborah Jean Wood as a director on 16 October 2014 (2 pages)
17 December 2014Termination of appointment of Clive Lester Grace as a director on 15 October 2014 (1 page)
17 December 2014Termination of appointment of Stephen James Atkinson as a director on 15 October 2014 (1 page)
17 December 2014Termination of appointment of Clive Lester Grace as a director on 15 October 2014 (1 page)
17 December 2014Termination of appointment of Stephen James Atkinson as a director on 15 October 2014 (1 page)
9 December 2014Resolutions
  • RES13 ‐ Co name change 15/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Co name change 15/10/2014
(41 pages)
5 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-15
(1 page)
5 December 2014Change of name notice (2 pages)
5 December 2014Change of name notice (2 pages)
4 September 2014Annual return made up to 14 August 2014 no member list (11 pages)
4 September 2014Annual return made up to 14 August 2014 no member list (11 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
11 November 2013Termination of appointment of Andrew Collinge as a director (1 page)
11 November 2013Appointment of Mrs Mariana Pexton as a director (2 pages)
11 November 2013Appointment of Mr John Anthony Williams as a director (2 pages)
11 November 2013Appointment of Mr Peter Lionel Sloman as a director (2 pages)
11 November 2013Termination of appointment of Daniel Goodwin as a director (1 page)
11 November 2013Termination of appointment of Daniel Goodwin as a director (1 page)
11 November 2013Appointment of Mr Peter Lionel Sloman as a director (2 pages)
11 November 2013Appointment of Mrs Mariana Pexton as a director (2 pages)
11 November 2013Appointment of Mr John Anthony Williams as a director (2 pages)
11 November 2013Termination of appointment of Andrew Collinge as a director (1 page)
11 November 2013Appointment of Mr Stephen James Atkinson as a director (2 pages)
11 November 2013Appointment of Mr Stephen James Atkinson as a director (2 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Annual return made up to 14 August 2013 no member list (9 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Annual return made up to 14 August 2013 no member list (9 pages)
30 October 2012Appointment of Ms Laura Susan Mcgillivray as a director (2 pages)
30 October 2012Appointment of Ms Laura Susan Mcgillivray as a director (2 pages)
30 October 2012Appointment of Mr Abdool Mahmad Kara as a director (2 pages)
30 October 2012Appointment of Mr Abdool Mahmad Kara as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
14 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
14 August 2012Annual return made up to 14 August 2012 no member list (6 pages)
25 July 2012Termination of appointment of Rita Dexter as a director (1 page)
25 July 2012Termination of appointment of Rita Dexter as a director (1 page)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
13 January 2012Auditor's resignation (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 December 2011Appointment of Mr Daniel John Goodwin as a director (2 pages)
14 December 2011Appointment of Mr Daniel John Goodwin as a director (2 pages)
6 December 2011Appointment of Miss Averil Mary Price as a director (2 pages)
6 December 2011Appointment of Miss Averil Mary Price as a director (2 pages)
6 December 2011Appointment of Mr Andrew Collinge as a director (2 pages)
6 December 2011Appointment of Mr John Gerard O'brien as a director (2 pages)
6 December 2011Appointment of Mr Andrew Collinge as a director (2 pages)
6 December 2011Appointment of Mr John Gerard O'brien as a director (2 pages)
2 December 2011Termination of appointment of Paul Lankester as a director (1 page)
2 December 2011Termination of appointment of Roger Morris as a director (1 page)
2 December 2011Termination of appointment of Paul Lankester as a director (1 page)
2 December 2011Termination of appointment of Gordon Mitchell as a director (1 page)
2 December 2011Termination of appointment of Roger Morris as a director (1 page)
2 December 2011Termination of appointment of Paul Lankester as a director (1 page)
2 December 2011Termination of appointment of Roger Morris as a director (1 page)
2 December 2011Termination of appointment of Frederick Saunders as a director (1 page)
2 December 2011Termination of appointment of Paul Lankester as a director (1 page)
2 December 2011Termination of appointment of Frederick Saunders as a director (1 page)
2 December 2011Termination of appointment of Frederick Saunders as a director (1 page)
2 December 2011Termination of appointment of Roger Morris as a director (1 page)
2 December 2011Termination of appointment of Frederick Saunders as a director (1 page)
2 December 2011Termination of appointment of Gordon Mitchell as a director (1 page)
2 December 2011Termination of appointment of Paul Croft as a director (1 page)
2 December 2011Termination of appointment of Paul Croft as a director (1 page)
11 September 2011Annual return made up to 16 August 2011 no member list (8 pages)
11 September 2011Annual return made up to 16 August 2011 no member list (8 pages)
31 March 2011Termination of appointment of John Mullooly as a secretary (1 page)
31 March 2011Termination of appointment of John Mullooly as a secretary (1 page)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 October 2010Termination of appointment of Richard Cummins as a director (1 page)
22 October 2010Termination of appointment of Gillian Norton as a director (1 page)
22 October 2010Termination of appointment of Richard Cummins as a director (1 page)
22 October 2010Termination of appointment of Alan Campbell as a director (1 page)
22 October 2010Termination of appointment of Alan Campbell as a director (1 page)
22 October 2010Termination of appointment of Gillian Norton as a director (1 page)
24 August 2010Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Richard John Cummins on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Alan Campbell on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Alan Campbell on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Howard Lankester on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 no member list (12 pages)
24 August 2010Director's details changed for Alan Campbell on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Richard John Cummins on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 16 August 2010 no member list (12 pages)
24 August 2010Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Frederick William Saunders on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Rita Marie Dexter on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Paul Bernard Croft on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Richard John Cummins on 1 August 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (17 pages)
29 December 2009Full accounts made up to 31 March 2009 (17 pages)
20 August 2009Annual return made up to 16/08/09 (5 pages)
20 August 2009Annual return made up to 16/08/09 (5 pages)
10 July 2009Appointment terminated director david henshaw (1 page)
10 July 2009Appointment terminated director david henshaw (1 page)
2 October 2008Annual return made up to 16/08/08 (5 pages)
2 October 2008Annual return made up to 16/08/08 (5 pages)
4 September 2008Full accounts made up to 31 March 2008 (16 pages)
4 September 2008Full accounts made up to 31 March 2008 (16 pages)
27 August 2008Director appointed mr gordon scotland mitchell (1 page)
27 August 2008Director appointed mr gordon scotland mitchell (1 page)
26 November 2007Full accounts made up to 31 March 2007 (16 pages)
26 November 2007Full accounts made up to 31 March 2007 (16 pages)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
17 September 2007Annual return made up to 16/08/07 (3 pages)
17 September 2007Annual return made up to 16/08/07 (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 September 2006Annual return made up to 16/08/06 (3 pages)
12 September 2006Annual return made up to 16/08/06 (3 pages)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
1 September 2005Annual return made up to 16/08/05 (3 pages)
1 September 2005Annual return made up to 16/08/05 (3 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 March 2005 (14 pages)
27 July 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 March 2005 (14 pages)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
16 September 2004Full accounts made up to 31 March 2004 (13 pages)
9 September 2004Annual return made up to 16/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Annual return made up to 16/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 September 2003Annual return made up to 16/08/03 (7 pages)
4 September 2003Annual return made up to 16/08/03 (7 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
1 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
6 November 2001Annual return made up to 16/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Annual return made up to 16/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
14 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 August 2000Incorporation (33 pages)
16 August 2000Incorporation (33 pages)