Company NameIndependent Care Group
Company StatusActive
Company Number04433126
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Andrew Padgham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(same day as company formation)
RoleManaging Director Care Home An
Country of ResidenceEngland
Correspondence Address138 Columbus Ravine
Scarborough
YO12 7QZ
Director NameMr Michael Donald Hollins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(6 years, 11 months after company formation)
Appointment Duration15 years
RoleHomecare
Country of ResidenceEngland
Correspondence AddressKirklington Hall Kirklington
Bedale
North Yorkshire
DL8 2LY
Director NameMrs Susan Elaine Cawthray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(6 years, 11 months after company formation)
Appointment Duration15 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Close
Bardsey
Leeds
West Yorkshire
LS17 9AX
Director NameAndrew James Luckett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Southgate Market Weighton
York
Yorkshire
YO43 3AF
Director NameMrs Samantha Lorraine Harrison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence House 44 Rutland Close
Harrogate
North Yorkshire
HG1 2HF
Director NameMr Neil Philip Franklin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMr Laurence Hollando
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Lions Cuckoo Lane
Hatfield
Doncaster
South Yorkshire
DN7 6QE
Director NameMr Harry Larcombe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressMoorside Farm
Raw
Whitby
North Yorkshire
YO22 4PP
Director NameMr John Anthony Conroy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address76a Main Street
Riccall
York
North Yorkshire
YO19 6QD
Director NameKaren Lesley Shann
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressApple Acre
Water Lane
Eggborough
North Humberside
DN14 0PN
Director NameAvril Parkin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleNursing Home Proprietor
Correspondence Address21 Wheatcroft Avenue
Scarborough
North Yorkshire
YO11 3BN
Director NameKeith Ludlam
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Proprietor
Correspondence Address71 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NameJane Elizabeth Cook
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Owner
Correspondence Address4 Byron Walk Mews
Harrogate
North Yorkshire
HG2 0LQ
Secretary NameJane Elizabeth Cook
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCare Home Owner
Correspondence Address4 Byron Walk Mews
Harrogate
North Yorkshire
HG2 0LQ
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2005)
RoleCo Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFulwood House Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr John Fisher
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2020)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address1b Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMrs Gillian Gallagher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2008)
RoleCare Home Owner Manager
Country of ResidenceEngland
Correspondence Address17 Magpie Garth
Crossgates
Scarborough
North Yorkshire
YO12 4UQ
Director NameMr James Pratt Lawson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2009)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressThe Close
Mill Lane Cloughton
Scarborough
North Yorkshire
YO13 0AB
Secretary NameMr Richard John Delano Inman
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnd Cottage Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameNancy Gray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleCare Home Manager
Correspondence AddressHolmwood Market Weighton Road
North Duffield
Selby
North Yorkshire
YO8 5RN
Director NameAndrea Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 2005)
RoleRegional Manager
Correspondence AddressLong Acre House
Mill Lane
Hemingbrough
North Yorkshire
YO8 6QX
Director NameMr Michael James Davey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cromwell Road
Scarborough
North Yorkshire
YO11 2DR
Director NameNoel Alexander Baden Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2007)
RoleCompany Director
Correspondence AddressThe White House Hall Court
Kelfield
York
Yorkshire
YO19 6RX
Director NamePaul Antony Higgins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address139 Otley Old Road
Leeds
West Yorkshire
LS16 6HH
Director NameAltan Demiray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address82 Curlew Drive
Scarborough
North Yorkshire
YO12 4TP
Director NameAngela Jane Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2011)
RoleMatron
Country of ResidenceEngland
Correspondence Address13 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameMr James Burgan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2009)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
5 Park Crescent
Leeds
West Yorkshire
LS8 1DH
Director NameJosephine Anne Bishop
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenn Crescent
Marton
Middlesbrough
Cleveland
TS7 8ED
Director NameRichard Thomas Pick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 April 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWoodside House
Tunstall
Richmond
North Yorkshire
DL10 7QR
Director NameMr Richard John Delano Inman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnd Cottage Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameMichael John Richards
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 October 2019)
RoleDomiciliary Care Provider
Country of ResidenceEngland
Correspondence Address30 Saunters Way
Riccall
York
North Yorkshire
YO19 6NY
Director NameMrs Victoria Craddock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 12 May 2021)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address5 Thatcher Drive Woodford Halse
Woodford Meadows
Daventry
Northamptonshire
NN11 3UG
Director NameSusan Margaret Nutter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 June 2021)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 Howard Court 25 Rutland Drive
Harrogate
North Yorkshire
HG1 2PB
Director NameCraig Allen Prior
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2012)
RoleHealthcare Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanover Square
London
W1S 1HQ
Director NameMr Sean Atkinson-Maury
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2020(18 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 July 2021)
RoleSocial Care - Residential Care
Country of ResidenceEngland
Correspondence AddressTate House 28 Wetherby Road
Harrogate
North Yorkshire
HG2 7SA

Contact

Websiteindependentcaregroup.co.uk
Telephone01423 816582
Telephone regionBoroughbridge / Harrogate

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£102,437
Cash£110,841
Current Liabilities£8,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 August 2020Appointment of Mr Sean Atkinson-Maury as a director on 20 July 2020 (2 pages)
7 August 2020Appointment of Mr Neil Franklin as a director on 20 July 2020 (2 pages)
21 May 2020Termination of appointment of Michael John Richards as a director on 12 October 2019 (1 page)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 May 2020Termination of appointment of John Fisher as a director on 4 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2019Director's details changed for Mrs Victoria Craddock on 11 November 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 May 2018Director's details changed for Mr Michael Andrew Padgham on 7 May 2018 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Termination of appointment of David Henry Shilton as a director on 27 July 2017 (1 page)
31 July 2017Termination of appointment of David Henry Shilton as a director on 27 July 2017 (1 page)
26 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 8 May 2016 no member list (15 pages)
17 June 2016Annual return made up to 8 May 2016 no member list (15 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Secretary's details changed for Mr Richard John Delano Inman on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mr Richard John Delano Inman on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr David Shilton on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Richard John Delano Inman on 26 June 2015 (2 pages)
26 June 2015Secretary's details changed for Mr Richard John Delano Inman on 26 June 2015 (1 page)
26 June 2015Director's details changed for Mrs Samantha Lorraine Harrison on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr David Shilton on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mrs Samantha Lorraine Harrison on 26 June 2015 (2 pages)
8 June 2015Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages)
8 June 2015Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (15 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (15 pages)
8 June 2015Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages)
8 June 2015Annual return made up to 8 May 2015 no member list (15 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 January 2015Statement of company's objects (2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 8 May 2014 no member list (15 pages)
18 June 2014Annual return made up to 8 May 2014 no member list (15 pages)
18 June 2014Annual return made up to 8 May 2014 no member list (15 pages)
18 June 2014Termination of appointment of Richard Pick as a director (1 page)
18 June 2014Termination of appointment of Richard Pick as a director (1 page)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (16 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (16 pages)
3 June 2013Annual return made up to 8 May 2013 no member list (16 pages)
29 May 2013Appointment of Mr David Shilton as a director (2 pages)
29 May 2013Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages)
29 May 2013Appointment of Mr David Shilton as a director (2 pages)
29 May 2013Termination of appointment of Craig Prior as a director (1 page)
29 May 2013Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages)
29 May 2013Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages)
29 May 2013Termination of appointment of Craig Prior as a director (1 page)
30 July 2012Termination of appointment of Josephine Bishop as a director (1 page)
30 July 2012Termination of appointment of Josephine Bishop as a director (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 8 May 2012 no member list (17 pages)
19 June 2012Annual return made up to 8 May 2012 no member list (17 pages)
19 June 2012Annual return made up to 8 May 2012 no member list (17 pages)
21 November 2011Appointment of Andrew James Luckett as a director (3 pages)
21 November 2011Appointment of Craig Allen Prior as a director (3 pages)
21 November 2011Appointment of Craig Allen Prior as a director (3 pages)
21 November 2011Appointment of Mrs Samantha Lorraine Harrison as a director (3 pages)
21 November 2011Appointment of Andrew James Luckett as a director (3 pages)
21 November 2011Appointment of Mrs Samantha Lorraine Harrison as a director (3 pages)
14 November 2011Registered office address changed from 10 North Park Road Harrogate North Yorks HG1 5PG on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 10 North Park Road Harrogate North Yorks HG1 5PG on 14 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 8 May 2011 no member list (14 pages)
29 June 2011Annual return made up to 8 May 2011 no member list (14 pages)
29 June 2011Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages)
29 June 2011Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages)
29 June 2011Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages)
29 June 2011Annual return made up to 8 May 2011 no member list (14 pages)
21 June 2011Appointment of Susan Margaret Alderson as a director (2 pages)
21 June 2011Appointment of Susan Margaret Alderson as a director (2 pages)
6 June 2011Termination of appointment of Angela Jackson as a director (1 page)
6 June 2011Termination of appointment of Angela Jackson as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Michael John Richards on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages)
26 May 2010Director's details changed for John Fisher on 8 May 2010 (2 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (8 pages)
26 May 2010Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages)
26 May 2010Director's details changed for John Fisher on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (8 pages)
26 May 2010Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages)
26 May 2010Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Michael John Richards on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Michael John Richards on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages)
26 May 2010Director's details changed for John Fisher on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages)
26 May 2010Annual return made up to 8 May 2010 no member list (8 pages)
20 March 2010Director's details changed for Victoria Craddock on 4 December 2009 (2 pages)
20 March 2010Director's details changed for Victoria Craddock on 4 December 2009 (2 pages)
20 March 2010Director's details changed for Victoria Craddock on 4 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Annual return made up to 08/05/09 (6 pages)
30 June 2009Director's change of particulars / susan ullmann / 24/06/2009 (2 pages)
30 June 2009Annual return made up to 08/05/09 (6 pages)
30 June 2009Director's change of particulars / susan ullmann / 24/06/2009 (2 pages)
29 June 2009Director's change of particulars / richard pick / 24/06/2009 (1 page)
29 June 2009Director's change of particulars / richard pick / 24/06/2009 (1 page)
29 June 2009Director's change of particulars / john fisher / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / john fisher / 24/06/2009 (1 page)
29 June 2009Director's change of particulars / michael hollins / 24/06/2009 (1 page)
29 June 2009Director's change of particulars / john fisher / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / michael hollins / 24/06/2009 (1 page)
29 June 2009Director's change of particulars / john fisher / 24/06/2009 (1 page)
29 May 2009Director's change of particulars / michael padgham / 08/05/2009 (1 page)
29 May 2009Director's change of particulars / michael padgham / 08/05/2009 (1 page)
19 May 2009Appointment terminated director james lawson (1 page)
19 May 2009Appointment terminated director james lawson (1 page)
11 May 2009Director appointed michael john richards (1 page)
11 May 2009Director appointed susan dlaine ullmann (1 page)
11 May 2009Appointment terminated director james burgan (1 page)
11 May 2009Director appointed michael donald hollins (2 pages)
11 May 2009Director appointed victoria craddock (1 page)
11 May 2009Appointment terminated director james burgan (1 page)
11 May 2009Director appointed michael john richards (1 page)
11 May 2009Director appointed susan dlaine ullmann (1 page)
11 May 2009Registered office changed on 11/05/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
11 May 2009Director appointed michael donald hollins (2 pages)
11 May 2009Director appointed victoria craddock (1 page)
11 May 2009Registered office changed on 11/05/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Memorandum and Articles of Association (14 pages)
8 July 2008Memorandum and Articles of Association (14 pages)
2 June 2008Annual return made up to 08/05/08 (8 pages)
2 June 2008Annual return made up to 08/05/08 (8 pages)
8 May 2008Appointment terminated director karen shann (1 page)
8 May 2008Director appointed richard john delano inman (2 pages)
8 May 2008Appointment terminated director gillian gallagher (1 page)
8 May 2008Director appointed josephine anne bishop (2 pages)
8 May 2008Director appointed richard john delano inman (2 pages)
8 May 2008Director appointed josephine anne bishop (2 pages)
8 May 2008Director appointed richard thomas pick (2 pages)
8 May 2008Director appointed richard thomas pick (2 pages)
8 May 2008Appointment terminated director gillian gallagher (1 page)
8 May 2008Appointment terminated director karen shann (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Annual return made up to 08/05/07 (8 pages)
15 September 2007Annual return made up to 08/05/07 (8 pages)
15 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
5 July 2006Annual return made up to 08/05/06 (8 pages)
5 July 2006Annual return made up to 08/05/06 (8 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
27 May 2005Annual return made up to 08/05/05 (9 pages)
27 May 2005Annual return made up to 08/05/05 (9 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
17 June 2004Annual return made up to 08/05/04 (8 pages)
17 June 2004Annual return made up to 08/05/04 (8 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 September 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 September 2003Location of debenture register (non legible) (2 pages)
14 September 2003Location of debenture register (non legible) (2 pages)
14 September 2003Location - directors interests register: non legible (1 page)
14 September 2003Location of register of members (non legible) (1 page)
14 September 2003Location of register of members (non legible) (1 page)
14 September 2003Location - directors interests register: non legible (1 page)
11 September 2003Annual return made up to 08/05/03
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 September 2003Annual return made up to 08/05/03
  • 363(287) ‐ Registered office changed on 11/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
8 May 2002Incorporation (29 pages)
8 May 2002Incorporation (29 pages)