Whiteley
Fareham
Hampshire
PO15 7GU
Director Name | Mr Graeme John Hemmings |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(10 years, 12 months after company formation) |
Appointment Duration | 9 years (closed 16 March 2021) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | Premier House Carolina Court Doncaster DN4 5RA |
Director Name | Mr Simon Trant Beloe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Bank Consultant |
Country of Residence | England |
Correspondence Address | Roughay Cottage Popes Lane Upham Southampton Hampshire SO32 1JB |
Director Name | Michael Christopher Biddle |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bourne Lodge Bourne Lane, Twyford Winchester Hampshire SO21 1NX |
Director Name | Doreen Violet Pike |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Interpersonal Skills Training |
Correspondence Address | Spindrift Weston Lane Southampton Hampshire SO19 9GH |
Secretary Name | Julie Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Shalcombe Netley Abbey Southampton Hampshire SO31 5GD |
Director Name | Dorothy Alderson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2006) |
Role | Retired |
Correspondence Address | 8 Westgate Street Southampton Hampshire SO14 2AY |
Director Name | The Venerable Kenneth Mervyn Banting |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Role | Minister Of Religion |
Correspondence Address | 5 The Boltons Kite Hill Wootton Bridge Isle Of Wight PO33 4PB |
Director Name | Lesley Anne Barnes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2005) |
Role | Business Consultant |
Correspondence Address | 52 Glenwood Avenue Bassett Southampton Hampshire SO16 3QA |
Director Name | Canon Graham Drowley Fuller |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2005) |
Role | Retired |
Correspondence Address | Brookside Dairy Nunnery Lane Newport Isle Of Wight PO30 1YR |
Director Name | Owen John Santry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | Director Generals House Rockstone Place Southampton Hampshire SO15 2EP |
Director Name | Paul James Hennessey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Guernsey Close Lordshil Southampton Hampshire SO16 9PY |
Director Name | Mary Miller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Park House 123 Church Street Southampton Hampshire SO15 5LW |
Director Name | Gwyneth Davies |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2005) |
Role | Retired |
Correspondence Address | 58 Bellecroft Drive Newport Isle Of Wight PO30 2JH |
Secretary Name | Mrs Deborah Jayne Crescente |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 May 2019) |
Role | Centre Manager |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Elisabeth Mary Hooper |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selborne Pyle Shute Chale Ventnor Isle Of Wight PO38 2LE |
Director Name | The Venerable Trevor Alan John Reader |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2005) |
Role | Archdeacon Clerk In Holy Order |
Country of Residence | England |
Correspondence Address | 5 Brading Avenue Southsea Hants PO4 9QJ |
Director Name | Jane Louise Longworth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Suffolk Avenue Southampton Hampshire SO15 5EF |
Director Name | Charles Edward MacDonald |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Park Road Southampton Hampshire SO15 2AT |
Director Name | Judith Mary Hunter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2007) |
Role | Teacher Social Care Worker |
Correspondence Address | 1 Raymond Road Southampton Hampshire SO15 5AG |
Director Name | Satvir Kaur |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 2011) |
Role | Student (Fit) |
Country of Residence | United Kingdom |
Correspondence Address | 61 Oxford Avenue Southampton Hampshire SO14 0DP |
Director Name | Dr Fiona Edith Vivian Roberts |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 February 2018) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | Haseley Manor Heasley Lane Arreton Isle Of Wight PO30 3AN |
Director Name | Julie Ann Harris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 August 2009) |
Role | Solicitor |
Correspondence Address | 8 Lode Hill Downton Wiltshire SP5 3PN |
Director Name | Miss Suzanne Jane Foster |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Kings Park Road Southampton Hampshire SO15 2AT |
Director Name | Ms Lin Meech |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Park Road Southampton Hampshire SO15 2AT |
Director Name | Mr Roger David Harrison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Mr Mike Randall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Mr Gordon John Cooper |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2015) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Park Road Southampton Hampshire SO15 2AT |
Director Name | Mrs Hilary Elizabeth Jennison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milesdown Place Winchester Hampshire SO23 0AG |
Director Name | Miss Suzanna Jane Boon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years after company formation) |
Appointment Duration | 5 months (resigned 04 September 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ty Bryn Sleepers Hill Winchester Hampshire SO22 4NF |
Director Name | Ms Sally Elizabeth Bailey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2017) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Ms Joanna Elizabeth Chapman-Andrews |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Mr Philip Michael Cassidy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Director Name | Mr Simon Trant Beloe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Roughay Cottage Popes Lane Upham Southampton SO32 1JB |
Director Name | Miss Alison Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN |
Website | www.relate.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Premier House Carolina Court Doncaster DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £145,014 |
Net Worth | £66,569 |
Cash | £69,326 |
Current Liabilities | £2,757 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2020 | Application to strike the company off the register (1 page) |
24 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN England to Premier House Carolina Court Doncaster DN4 5RA on 3 December 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 May 2019 | Termination of appointment of Deborah Jayne Crescente as a secretary on 15 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (19 pages) |
20 June 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
22 March 2018 | Cessation of Tina Mary Croucher as a person with significant control on 5 February 2018 (1 page) |
22 March 2018 | Cessation of Deborah Jayne Crescente as a person with significant control on 5 February 2018 (1 page) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 March 2018 | Memorandum and Articles of Association (8 pages) |
19 February 2018 | Termination of appointment of Roger David Harrison as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Gwenda Margaret Webster as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Alison Brown as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Simon Trant Beloe as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Philip Michael Cassidy as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Mike Randall as a director on 15 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Fiona Edith Vivian Roberts as a director on 15 February 2018 (1 page) |
12 December 2017 | Appointment of Miss Alison Brown as a director on 30 November 2017 (2 pages) |
12 December 2017 | Appointment of Miss Alison Brown as a director on 30 November 2017 (2 pages) |
19 September 2017 | Termination of appointment of Joanna Elizabeth Chapman-Andrews as a director on 24 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Joanna Elizabeth Chapman-Andrews as a director on 24 August 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
2 March 2017 | Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 December 2016 | Amended total exemption full accounts made up to 31 March 2016 (21 pages) |
29 December 2016 | Amended total exemption full accounts made up to 31 March 2016 (21 pages) |
15 December 2016 | Appointment of Mr Simon Trant Beloe as a director on 19 November 2015 (2 pages) |
15 December 2016 | Appointment of Mr Simon Trant Beloe as a director on 19 November 2015 (2 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
16 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
4 April 2016 | Annual return made up to 19 March 2016 no member list (8 pages) |
4 April 2016 | Annual return made up to 19 March 2016 no member list (8 pages) |
19 October 2015 | Appointment of Mr Philip Michael Cassidy as a director on 27 August 2015 (2 pages) |
19 October 2015 | Appointment of Mr Philip Michael Cassidy as a director on 27 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Gwenda Margaret Martin on 31 August 2013 (2 pages) |
19 October 2015 | Director's details changed for Gwenda Margaret Martin on 31 August 2013 (2 pages) |
19 October 2015 | Appointment of Mrs Joanna Elizabeth Chapman-Andrews as a director on 27 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Sally Elizabeth Bailey as a director on 27 August 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Joanna Elizabeth Chapman-Andrews as a director on 27 August 2015 (2 pages) |
19 October 2015 | Appointment of Ms Sally Elizabeth Bailey as a director on 27 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of Hilary Elizabeth Jennison as a director on 27 August 2015 (1 page) |
15 October 2015 | Termination of appointment of Hilary Elizabeth Jennison as a director on 27 August 2015 (1 page) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
1 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
3 July 2015 | Registered office address changed from 3 Kings Park Road Southampton Hampshire SO15 2AT to Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3 Kings Park Road Southampton Hampshire SO15 2AT to Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 3 Kings Park Road Southampton Hampshire SO15 2AT to Eastleigh House Relate Offices, 2nd Floor Upper Market Street Eastleigh Hampshire SO50 9YN on 3 July 2015 (1 page) |
31 March 2015 | Termination of appointment of Gordon John Cooper as a director on 28 February 2015 (1 page) |
31 March 2015 | Annual return made up to 19 March 2015 no member list (6 pages) |
31 March 2015 | Annual return made up to 19 March 2015 no member list (6 pages) |
31 March 2015 | Termination of appointment of Gordon John Cooper as a director on 28 February 2015 (1 page) |
30 September 2014 | Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page) |
8 April 2014 | Appointment of Mrs Hilary Elizabeth Jennison as a director (2 pages) |
8 April 2014 | Appointment of Miss Suzanna Jane Boon as a director (2 pages) |
8 April 2014 | Appointment of Mrs Hilary Elizabeth Jennison as a director (2 pages) |
8 April 2014 | Appointment of Miss Suzanna Jane Boon as a director (2 pages) |
27 March 2014 | Statement of company's objects (2 pages) |
27 March 2014 | Statement of company's objects (2 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 no member list (6 pages) |
21 March 2014 | Memorandum and Articles of Association (16 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Memorandum and Articles of Association (16 pages) |
25 February 2014 | Company name changed relate solent\certificate issued on 25/02/14
|
25 February 2014 | Company name changed relate solent\certificate issued on 25/02/14
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (26 pages) |
25 March 2013 | Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages) |
25 March 2013 | Annual return made up to 19 March 2013 no member list (6 pages) |
25 March 2013 | Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages) |
25 March 2013 | Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages) |
25 March 2013 | Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page) |
25 March 2013 | Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page) |
25 March 2013 | Annual return made up to 19 March 2013 no member list (6 pages) |
25 March 2013 | Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
20 September 2012 | Termination of appointment of Suzanne Foster as a director (1 page) |
20 September 2012 | Appointment of Mr Gordon John Cooper as a director (2 pages) |
20 September 2012 | Appointment of Mr Gordon John Cooper as a director (2 pages) |
20 September 2012 | Termination of appointment of Suzanne Foster as a director (1 page) |
28 March 2012 | Appointment of Mr Graeme John Hemmings as a director (2 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (8 pages) |
28 March 2012 | Annual return made up to 19 March 2012 no member list (8 pages) |
28 March 2012 | Appointment of Mr Graeme John Hemmings as a director (2 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
13 September 2011 | Termination of appointment of Satvir Kaur as a director (1 page) |
13 September 2011 | Termination of appointment of Jane Longworth as a director (1 page) |
13 September 2011 | Termination of appointment of Lin Meech as a director (1 page) |
13 September 2011 | Termination of appointment of Satvir Kaur as a director (1 page) |
13 September 2011 | Termination of appointment of Elisabeth Hooper as a director (1 page) |
13 September 2011 | Termination of appointment of Lin Meech as a director (1 page) |
13 September 2011 | Termination of appointment of Jane Longworth as a director (1 page) |
13 September 2011 | Termination of appointment of Elisabeth Hooper as a director (1 page) |
12 May 2011 | Appointment of Mr Mike Randall as a director (2 pages) |
12 May 2011 | Appointment of Mr Roger David Harrison as a director (2 pages) |
12 May 2011 | Appointment of Mr Mike Randall as a director (2 pages) |
12 May 2011 | Appointment of Mr Roger David Harrison as a director (2 pages) |
29 March 2011 | Annual return made up to 19 March 2011 no member list (10 pages) |
29 March 2011 | Annual return made up to 19 March 2011 no member list (10 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
15 October 2010 | Appointment of Ms Suzanne Jane Foster as a director (2 pages) |
15 October 2010 | Appointment of Ms Suzanne Jane Foster as a director (2 pages) |
14 October 2010 | Termination of appointment of Charles Macdonald as a director (1 page) |
14 October 2010 | Termination of appointment of Simon Beloe as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Hennessey as a director (1 page) |
14 October 2010 | Appointment of Ms Lin Meech as a director (2 pages) |
14 October 2010 | Termination of appointment of Simon Beloe as a director (1 page) |
14 October 2010 | Termination of appointment of Paul Hennessey as a director (1 page) |
14 October 2010 | Appointment of Ms Lin Meech as a director (2 pages) |
14 October 2010 | Termination of appointment of Charles Macdonald as a director (1 page) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
21 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
30 March 2010 | Annual return made up to 19 March 2010 no member list (7 pages) |
30 March 2010 | Director's details changed for Jane Louise Longworth on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Charles Edward Macdonald on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Elisabeth Mary Hooper on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Satvir Kaur on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Charles Edward Macdonald on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Satvir Kaur on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Fiona Edith Vivian Roberts on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul James Hennessey on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gwemda Margaret Martin on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jane Louise Longworth on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Fiona Edith Vivian Roberts on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Elisabeth Mary Hooper on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gwemda Margaret Martin on 19 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 19 March 2010 no member list (7 pages) |
30 March 2010 | Director's details changed for Paul James Hennessey on 19 March 2010 (2 pages) |
13 October 2009 | Appointment of Gwemda Margaret Martin as a director (2 pages) |
13 October 2009 | Appointment of Gwemda Margaret Martin as a director (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
18 September 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
21 August 2009 | Appointment terminated director julie harris (1 page) |
21 August 2009 | Appointment terminated director julie harris (1 page) |
2 April 2009 | Annual return made up to 19/03/09 (5 pages) |
2 April 2009 | Annual return made up to 19/03/09 (5 pages) |
26 September 2008 | Appointment terminated director mary miller (1 page) |
26 September 2008 | Appointment terminated director mary miller (1 page) |
5 September 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
5 September 2008 | Partial exemption accounts made up to 31 March 2008 (20 pages) |
7 April 2008 | Annual return made up to 19/03/08 (5 pages) |
7 April 2008 | Annual return made up to 19/03/08 (5 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (2 pages) |
18 October 2007 | Director resigned (2 pages) |
19 September 2007 | Partial exemption accounts made up to 31 March 2007 (20 pages) |
19 September 2007 | Partial exemption accounts made up to 31 March 2007 (20 pages) |
30 March 2007 | Annual return made up to 19/03/07
|
30 March 2007 | Annual return made up to 19/03/07
|
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
24 March 2006 | Annual return made up to 19/03/06 (7 pages) |
24 March 2006 | Annual return made up to 19/03/06 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
3 October 2005 | Partial exemption accounts made up to 31 March 2005 (17 pages) |
3 October 2005 | Partial exemption accounts made up to 31 March 2005 (17 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | Director resigned (1 page) |
29 March 2005 | Annual return made up to 19/03/05
|
29 March 2005 | Annual return made up to 19/03/05
|
11 December 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
11 December 2004 | Partial exemption accounts made up to 31 March 2004 (15 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Annual return made up to 19/03/04
|
15 April 2004 | Annual return made up to 19/03/04
|
5 February 2004 | Memorandum and Articles of Association (11 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Memorandum and Articles of Association (11 pages) |
5 February 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
13 March 2003 | Annual return made up to 19/03/03
|
13 March 2003 | Annual return made up to 19/03/03
|
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
17 April 2002 | Annual return made up to 19/03/02 (4 pages) |
17 April 2002 | Annual return made up to 19/03/02 (4 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2001 | Incorporation (24 pages) |
19 March 2001 | Incorporation (24 pages) |