Company NameRelate South West Hampshire And The Isle Of Wight Ltd
Company StatusDissolved
Company Number04182273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameRelate Solent

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lesley Ann Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed21 September 2007(6 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address38 Oak Coppice Road
Whiteley
Fareham
Hampshire
PO15 7GU
Director NameMr Graeme John Hemmings
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(10 years, 12 months after company formation)
Appointment Duration9 years (closed 16 March 2021)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressPremier House Carolina Court
Doncaster
DN4 5RA
Director NameMr Simon Trant Beloe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleBank Consultant
Country of ResidenceEngland
Correspondence AddressRoughay Cottage Popes Lane
Upham
Southampton
Hampshire
SO32 1JB
Director NameMichael Christopher Biddle
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleSolicitor
Correspondence AddressBourne Lodge
Bourne Lane, Twyford
Winchester
Hampshire
SO21 1NX
Director NameDoreen Violet Pike
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleInterpersonal Skills Training
Correspondence AddressSpindrift
Weston Lane
Southampton
Hampshire
SO19 9GH
Secretary NameJulie Stallard
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Shalcombe
Netley Abbey
Southampton
Hampshire
SO31 5GD
Director NameDorothy Alderson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2006)
RoleRetired
Correspondence Address8 Westgate Street
Southampton
Hampshire
SO14 2AY
Director NameThe Venerable Kenneth Mervyn Banting
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleMinister Of Religion
Correspondence Address5 The Boltons
Kite Hill
Wootton Bridge
Isle Of Wight
PO33 4PB
Director NameLesley Anne Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2005)
RoleBusiness Consultant
Correspondence Address52 Glenwood Avenue
Bassett
Southampton
Hampshire
SO16 3QA
Director NameCanon Graham Drowley Fuller
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2005)
RoleRetired
Correspondence AddressBrookside Dairy
Nunnery Lane
Newport
Isle Of Wight
PO30 1YR
Director NameOwen John Santry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleSolicitor
Correspondence AddressDirector Generals House
Rockstone Place
Southampton
Hampshire
SO15 2EP
Director NamePaul James Hennessey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Guernsey Close
Lordshil
Southampton
Hampshire
SO16 9PY
Director NameMary Miller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressPark House
123 Church Street
Southampton
Hampshire
SO15 5LW
Director NameGwyneth Davies
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2005)
RoleRetired
Correspondence Address58 Bellecroft Drive
Newport
Isle Of Wight
PO30 2JH
Secretary NameMrs Deborah Jayne Crescente
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 May 2019)
RoleCentre Manager
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameElisabeth Mary Hooper
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelborne
Pyle Shute Chale
Ventnor
Isle Of Wight
PO38 2LE
Director NameThe Venerable Trevor Alan John Reader
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 September 2005)
RoleArchdeacon Clerk In Holy Order
Country of ResidenceEngland
Correspondence Address5 Brading Avenue
Southsea
Hants
PO4 9QJ
Director NameJane Louise Longworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Suffolk Avenue
Southampton
Hampshire
SO15 5EF
Director NameCharles Edward MacDonald
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Park Road
Southampton
Hampshire
SO15 2AT
Director NameJudith Mary Hunter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 2007)
RoleTeacher Social Care Worker
Correspondence Address1 Raymond Road
Southampton
Hampshire
SO15 5AG
Director NameSatvir Kaur
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2011)
RoleStudent (Fit)
Country of ResidenceUnited Kingdom
Correspondence Address61 Oxford Avenue
Southampton
Hampshire
SO14 0DP
Director NameDr Fiona Edith Vivian Roberts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 February 2018)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressHaseley Manor
Heasley Lane
Arreton
Isle Of Wight
PO30 3AN
Director NameJulie Ann Harris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2009)
RoleSolicitor
Correspondence Address8 Lode Hill
Downton
Wiltshire
SP5 3PN
Director NameMiss Suzanne Jane Foster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Kings Park Road
Southampton
Hampshire
SO15 2AT
Director NameMs Lin Meech
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Park Road
Southampton
Hampshire
SO15 2AT
Director NameMr Roger David Harrison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameMr Mike Randall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameMr Gordon John Cooper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2015)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Park Road
Southampton
Hampshire
SO15 2AT
Director NameMrs Hilary Elizabeth Jennison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Milesdown Place
Winchester
Hampshire
SO23 0AG
Director NameMiss Suzanna Jane Boon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years after company formation)
Appointment Duration5 months (resigned 04 September 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTy Bryn Sleepers Hill
Winchester
Hampshire
SO22 4NF
Director NameMs Sally Elizabeth Bailey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2017)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameMs Joanna Elizabeth Chapman-Andrews
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameMr Philip Michael Cassidy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN
Director NameMr Simon Trant Beloe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoughay Cottage Popes Lane
Upham
Southampton
SO32 1JB
Director NameMiss Alison Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(16 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressEastleigh House Relate Offices, 2nd Floor
Upper Market Street
Eastleigh
Hampshire
SO50 9YN

Contact

Websitewww.relate.org.uk
Email address[email protected]

Location

Registered AddressPremier House
Carolina Court
Doncaster
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£145,014
Net Worth£66,569
Cash£69,326
Current Liabilities£2,757

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
24 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 December 2019Registered 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 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 May 2019Termination of appointment of Deborah Jayne Crescente as a secretary on 15 May 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (19 pages)
20 June 2018Notification of a person with significant control statement (2 pages)
4 June 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
22 March 2018Cessation of Tina Mary Croucher as a person with significant control on 5 February 2018 (1 page)
22 March 2018Cessation of Deborah Jayne Crescente as a person with significant control on 5 February 2018 (1 page)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 March 2018Memorandum and Articles of Association (8 pages)
19 February 2018Termination of appointment of Roger David Harrison as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Gwenda Margaret Webster as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Alison Brown as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Simon Trant Beloe as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Philip Michael Cassidy as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Mike Randall as a director on 15 February 2018 (1 page)
19 February 2018Termination of appointment of Fiona Edith Vivian Roberts as a director on 15 February 2018 (1 page)
12 December 2017Appointment of Miss Alison Brown as a director on 30 November 2017 (2 pages)
12 December 2017Appointment of Miss Alison Brown as a director on 30 November 2017 (2 pages)
19 September 2017Termination of appointment of Joanna Elizabeth Chapman-Andrews as a director on 24 August 2017 (1 page)
19 September 2017Termination of appointment of Joanna Elizabeth Chapman-Andrews as a director on 24 August 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
2 March 2017Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017 (1 page)
2 March 2017Termination of appointment of Sally Elizabeth Bailey as a director on 24 February 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 December 2016Amended total exemption full accounts made up to 31 March 2016 (21 pages)
29 December 2016Amended total exemption full accounts made up to 31 March 2016 (21 pages)
15 December 2016Appointment of Mr Simon Trant Beloe as a director on 19 November 2015 (2 pages)
15 December 2016Appointment of Mr Simon Trant Beloe as a director on 19 November 2015 (2 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
4 April 2016Annual return made up to 19 March 2016 no member list (8 pages)
4 April 2016Annual return made up to 19 March 2016 no member list (8 pages)
19 October 2015Appointment of Mr Philip Michael Cassidy as a director on 27 August 2015 (2 pages)
19 October 2015Appointment of Mr Philip Michael Cassidy as a director on 27 August 2015 (2 pages)
19 October 2015Director's details changed for Gwenda Margaret Martin on 31 August 2013 (2 pages)
19 October 2015Director's details changed for Gwenda Margaret Martin on 31 August 2013 (2 pages)
19 October 2015Appointment of Mrs Joanna Elizabeth Chapman-Andrews as a director on 27 August 2015 (2 pages)
19 October 2015Appointment of Ms Sally Elizabeth Bailey as a director on 27 August 2015 (2 pages)
19 October 2015Appointment of Mrs Joanna Elizabeth Chapman-Andrews as a director on 27 August 2015 (2 pages)
19 October 2015Appointment of Ms Sally Elizabeth Bailey as a director on 27 August 2015 (2 pages)
15 October 2015Termination of appointment of Hilary Elizabeth Jennison as a director on 27 August 2015 (1 page)
15 October 2015Termination of appointment of Hilary Elizabeth Jennison as a director on 27 August 2015 (1 page)
1 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
1 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
3 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Gordon John Cooper as a director on 28 February 2015 (1 page)
31 March 2015Annual return made up to 19 March 2015 no member list (6 pages)
31 March 2015Annual return made up to 19 March 2015 no member list (6 pages)
31 March 2015Termination of appointment of Gordon John Cooper as a director on 28 February 2015 (1 page)
30 September 2014Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Termination of appointment of Suzanna Jane Boon as a director on 4 September 2014 (1 page)
8 April 2014Appointment of Mrs Hilary Elizabeth Jennison as a director (2 pages)
8 April 2014Appointment of Miss Suzanna Jane Boon as a director (2 pages)
8 April 2014Appointment of Mrs Hilary Elizabeth Jennison as a director (2 pages)
8 April 2014Appointment of Miss Suzanna Jane Boon as a director (2 pages)
27 March 2014Statement of company's objects (2 pages)
27 March 2014Statement of company's objects (2 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 19 March 2014 no member list (6 pages)
21 March 2014Memorandum and Articles of Association (16 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2014Memorandum and Articles of Association (16 pages)
25 February 2014Company name changed relate solent\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed relate solent\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
25 March 2013Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages)
25 March 2013Annual return made up to 19 March 2013 no member list (6 pages)
25 March 2013Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages)
25 March 2013Director's details changed for Gwenda Margaret Martin on 1 April 2012 (2 pages)
25 March 2013Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page)
25 March 2013Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page)
25 March 2013Annual return made up to 19 March 2013 no member list (6 pages)
25 March 2013Secretary's details changed for Deborah Jayne Crescente on 1 June 2012 (1 page)
28 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
20 September 2012Termination of appointment of Suzanne Foster as a director (1 page)
20 September 2012Appointment of Mr Gordon John Cooper as a director (2 pages)
20 September 2012Appointment of Mr Gordon John Cooper as a director (2 pages)
20 September 2012Termination of appointment of Suzanne Foster as a director (1 page)
28 March 2012Appointment of Mr Graeme John Hemmings as a director (2 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (8 pages)
28 March 2012Annual return made up to 19 March 2012 no member list (8 pages)
28 March 2012Appointment of Mr Graeme John Hemmings as a director (2 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
13 September 2011Termination of appointment of Satvir Kaur as a director (1 page)
13 September 2011Termination of appointment of Jane Longworth as a director (1 page)
13 September 2011Termination of appointment of Lin Meech as a director (1 page)
13 September 2011Termination of appointment of Satvir Kaur as a director (1 page)
13 September 2011Termination of appointment of Elisabeth Hooper as a director (1 page)
13 September 2011Termination of appointment of Lin Meech as a director (1 page)
13 September 2011Termination of appointment of Jane Longworth as a director (1 page)
13 September 2011Termination of appointment of Elisabeth Hooper as a director (1 page)
12 May 2011Appointment of Mr Mike Randall as a director (2 pages)
12 May 2011Appointment of Mr Roger David Harrison as a director (2 pages)
12 May 2011Appointment of Mr Mike Randall as a director (2 pages)
12 May 2011Appointment of Mr Roger David Harrison as a director (2 pages)
29 March 2011Annual return made up to 19 March 2011 no member list (10 pages)
29 March 2011Annual return made up to 19 March 2011 no member list (10 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2010Appointment of Ms Suzanne Jane Foster as a director (2 pages)
15 October 2010Appointment of Ms Suzanne Jane Foster as a director (2 pages)
14 October 2010Termination of appointment of Charles Macdonald as a director (1 page)
14 October 2010Termination of appointment of Simon Beloe as a director (1 page)
14 October 2010Termination of appointment of Paul Hennessey as a director (1 page)
14 October 2010Appointment of Ms Lin Meech as a director (2 pages)
14 October 2010Termination of appointment of Simon Beloe as a director (1 page)
14 October 2010Termination of appointment of Paul Hennessey as a director (1 page)
14 October 2010Appointment of Ms Lin Meech as a director (2 pages)
14 October 2010Termination of appointment of Charles Macdonald as a director (1 page)
21 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
30 March 2010Annual return made up to 19 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Jane Louise Longworth on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Charles Edward Macdonald on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Elisabeth Mary Hooper on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Satvir Kaur on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Charles Edward Macdonald on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Satvir Kaur on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Fiona Edith Vivian Roberts on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Paul James Hennessey on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Gwemda Margaret Martin on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Jane Louise Longworth on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Fiona Edith Vivian Roberts on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Elisabeth Mary Hooper on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Gwemda Margaret Martin on 19 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Paul James Hennessey on 19 March 2010 (2 pages)
13 October 2009Appointment of Gwemda Margaret Martin as a director (2 pages)
13 October 2009Appointment of Gwemda Margaret Martin as a director (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
21 August 2009Appointment terminated director julie harris (1 page)
21 August 2009Appointment terminated director julie harris (1 page)
2 April 2009Annual return made up to 19/03/09 (5 pages)
2 April 2009Annual return made up to 19/03/09 (5 pages)
26 September 2008Appointment terminated director mary miller (1 page)
26 September 2008Appointment terminated director mary miller (1 page)
5 September 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
5 September 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
7 April 2008Annual return made up to 19/03/08 (5 pages)
7 April 2008Annual return made up to 19/03/08 (5 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
18 October 2007Director resigned (2 pages)
18 October 2007Director resigned (2 pages)
19 September 2007Partial exemption accounts made up to 31 March 2007 (20 pages)
19 September 2007Partial exemption accounts made up to 31 March 2007 (20 pages)
30 March 2007Annual return made up to 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2007Annual return made up to 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
24 March 2006Annual return made up to 19/03/06 (7 pages)
24 March 2006Annual return made up to 19/03/06 (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
3 October 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
3 October 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (1 page)
2 June 2005New director appointed (1 page)
2 June 2005Director resigned (1 page)
29 March 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
11 December 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2004Memorandum and Articles of Association (11 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Memorandum and Articles of Association (11 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
13 March 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
17 April 2002Annual return made up to 19/03/02 (4 pages)
17 April 2002Annual return made up to 19/03/02 (4 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2001Incorporation (24 pages)
19 March 2001Incorporation (24 pages)