Scarborough
YO12 7QZ
Director Name | Mr Michael Donald Hollins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Homecare |
Country of Residence | England |
Correspondence Address | Kirklington Hall Kirklington Bedale North Yorkshire DL8 2LY |
Director Name | Mrs Susan Elaine Cawthray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange Close Bardsey Leeds West Yorkshire LS17 9AX |
Director Name | Andrew James Luckett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-11 Southgate Market Weighton York Yorkshire YO43 3AF |
Director Name | Mrs Samantha Lorraine Harrison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence House 44 Rutland Close Harrogate North Yorkshire HG1 2HF |
Director Name | Mr Neil Philip Franklin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Laurence Hollando |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Lions Cuckoo Lane Hatfield Doncaster South Yorkshire DN7 6QE |
Director Name | Mr Harry Larcombe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Moorside Farm Raw Whitby North Yorkshire YO22 4PP |
Director Name | Mr John Anthony Conroy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 76a Main Street Riccall York North Yorkshire YO19 6QD |
Director Name | Karen Lesley Shann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Apple Acre Water Lane Eggborough North Humberside DN14 0PN |
Director Name | Avril Parkin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 21 Wheatcroft Avenue Scarborough North Yorkshire YO11 3BN |
Director Name | Keith Ludlam |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 71 Kings Road Harrogate North Yorkshire HG1 5HP |
Director Name | Jane Elizabeth Cook |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Owner |
Correspondence Address | 4 Byron Walk Mews Harrogate North Yorkshire HG2 0LQ |
Secretary Name | Jane Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Care Home Owner |
Correspondence Address | 4 Byron Walk Mews Harrogate North Yorkshire HG2 0LQ |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2005) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Fulwood House Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr John Fisher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 April 2020) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 1b Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mrs Gillian Gallagher |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2008) |
Role | Care Home Owner Manager |
Country of Residence | England |
Correspondence Address | 17 Magpie Garth Crossgates Scarborough North Yorkshire YO12 4UQ |
Director Name | Mr James Pratt Lawson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2009) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | The Close Mill Lane Cloughton Scarborough North Yorkshire YO13 0AB |
Secretary Name | Mr Richard John Delano Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | End Cottage Church Lane Hampsthwaite Harrogate North Yorkshire HG3 2HB |
Director Name | Nancy Gray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Care Home Manager |
Correspondence Address | Holmwood Market Weighton Road North Duffield Selby North Yorkshire YO8 5RN |
Director Name | Andrea Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 2005) |
Role | Regional Manager |
Correspondence Address | Long Acre House Mill Lane Hemingbrough North Yorkshire YO8 6QX |
Director Name | Mr Michael James Davey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cromwell Road Scarborough North Yorkshire YO11 2DR |
Director Name | Noel Alexander Baden Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2007) |
Role | Company Director |
Correspondence Address | The White House Hall Court Kelfield York Yorkshire YO19 6RX |
Director Name | Paul Antony Higgins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 139 Otley Old Road Leeds West Yorkshire LS16 6HH |
Director Name | Altan Demiray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 82 Curlew Drive Scarborough North Yorkshire YO12 4TP |
Director Name | Angela Jane Jackson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2011) |
Role | Matron |
Country of Residence | England |
Correspondence Address | 13 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Director Name | Mr James Burgan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2009) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Park Crescent Leeds West Yorkshire LS8 1DH |
Director Name | Josephine Anne Bishop |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Glenn Crescent Marton Middlesbrough Cleveland TS7 8ED |
Director Name | Richard Thomas Pick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Woodside House Tunstall Richmond North Yorkshire DL10 7QR |
Director Name | Mr Richard John Delano Inman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | End Cottage Church Lane Hampsthwaite Harrogate North Yorkshire HG3 2HB |
Director Name | Michael John Richards |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 October 2019) |
Role | Domiciliary Care Provider |
Country of Residence | England |
Correspondence Address | 30 Saunters Way Riccall York North Yorkshire YO19 6NY |
Director Name | Mrs Victoria Craddock |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(6 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 May 2021) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 5 Thatcher Drive Woodford Halse Woodford Meadows Daventry Northamptonshire NN11 3UG |
Director Name | Susan Margaret Nutter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 June 2021) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 Howard Court 25 Rutland Drive Harrogate North Yorkshire HG1 2PB |
Director Name | Craig Allen Prior |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2012) |
Role | Healthcare Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanover Square London W1S 1HQ |
Director Name | Mr Sean Atkinson-Maury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2020(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 July 2021) |
Role | Social Care - Residential Care |
Country of Residence | England |
Correspondence Address | Tate House 28 Wetherby Road Harrogate North Yorkshire HG2 7SA |
Website | independentcaregroup.co.uk |
---|---|
Telephone | 01423 816582 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,437 |
Cash | £110,841 |
Current Liabilities | £8,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 August 2020 | Appointment of Mr Sean Atkinson-Maury as a director on 20 July 2020 (2 pages) |
7 August 2020 | Appointment of Mr Neil Franklin as a director on 20 July 2020 (2 pages) |
21 May 2020 | Termination of appointment of Michael John Richards as a director on 12 October 2019 (1 page) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of John Fisher as a director on 4 April 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 November 2019 | Director's details changed for Mrs Victoria Craddock on 11 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 May 2018 | Director's details changed for Mr Michael Andrew Padgham on 7 May 2018 (2 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Termination of appointment of David Henry Shilton as a director on 27 July 2017 (1 page) |
31 July 2017 | Termination of appointment of David Henry Shilton as a director on 27 July 2017 (1 page) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 8 May 2016 no member list (15 pages) |
17 June 2016 | Annual return made up to 8 May 2016 no member list (15 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Secretary's details changed for Mr Richard John Delano Inman on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Richard John Delano Inman on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr David Shilton on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Richard John Delano Inman on 26 June 2015 (2 pages) |
26 June 2015 | Secretary's details changed for Mr Richard John Delano Inman on 26 June 2015 (1 page) |
26 June 2015 | Director's details changed for Mrs Samantha Lorraine Harrison on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr David Shilton on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Samantha Lorraine Harrison on 26 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages) |
8 June 2015 | Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages) |
8 June 2015 | Annual return made up to 8 May 2015 no member list (15 pages) |
8 June 2015 | Annual return made up to 8 May 2015 no member list (15 pages) |
8 June 2015 | Director's details changed for Susan Margaret Alderson on 1 November 2014 (2 pages) |
8 June 2015 | Annual return made up to 8 May 2015 no member list (15 pages) |
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 8 May 2014 no member list (15 pages) |
18 June 2014 | Annual return made up to 8 May 2014 no member list (15 pages) |
18 June 2014 | Annual return made up to 8 May 2014 no member list (15 pages) |
18 June 2014 | Termination of appointment of Richard Pick as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Pick as a director (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 8 May 2013 no member list (16 pages) |
3 June 2013 | Annual return made up to 8 May 2013 no member list (16 pages) |
3 June 2013 | Annual return made up to 8 May 2013 no member list (16 pages) |
29 May 2013 | Appointment of Mr David Shilton as a director (2 pages) |
29 May 2013 | Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages) |
29 May 2013 | Appointment of Mr David Shilton as a director (2 pages) |
29 May 2013 | Termination of appointment of Craig Prior as a director (1 page) |
29 May 2013 | Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages) |
29 May 2013 | Director's details changed for Susan Elaine Ullmann on 9 November 2012 (2 pages) |
29 May 2013 | Termination of appointment of Craig Prior as a director (1 page) |
30 July 2012 | Termination of appointment of Josephine Bishop as a director (1 page) |
30 July 2012 | Termination of appointment of Josephine Bishop as a director (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 8 May 2012 no member list (17 pages) |
19 June 2012 | Annual return made up to 8 May 2012 no member list (17 pages) |
19 June 2012 | Annual return made up to 8 May 2012 no member list (17 pages) |
21 November 2011 | Appointment of Andrew James Luckett as a director (3 pages) |
21 November 2011 | Appointment of Craig Allen Prior as a director (3 pages) |
21 November 2011 | Appointment of Craig Allen Prior as a director (3 pages) |
21 November 2011 | Appointment of Mrs Samantha Lorraine Harrison as a director (3 pages) |
21 November 2011 | Appointment of Andrew James Luckett as a director (3 pages) |
21 November 2011 | Appointment of Mrs Samantha Lorraine Harrison as a director (3 pages) |
14 November 2011 | Registered office address changed from 10 North Park Road Harrogate North Yorks HG1 5PG on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 10 North Park Road Harrogate North Yorks HG1 5PG on 14 November 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 8 May 2011 no member list (14 pages) |
29 June 2011 | Annual return made up to 8 May 2011 no member list (14 pages) |
29 June 2011 | Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Susan Margaret Alderson on 8 May 2011 (2 pages) |
29 June 2011 | Annual return made up to 8 May 2011 no member list (14 pages) |
21 June 2011 | Appointment of Susan Margaret Alderson as a director (2 pages) |
21 June 2011 | Appointment of Susan Margaret Alderson as a director (2 pages) |
6 June 2011 | Termination of appointment of Angela Jackson as a director (1 page) |
6 June 2011 | Termination of appointment of Angela Jackson as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Michael John Richards on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages) |
26 May 2010 | Director's details changed for John Fisher on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (8 pages) |
26 May 2010 | Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Fisher on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (8 pages) |
26 May 2010 | Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael John Richards on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Thomas Pick on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael John Richards on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Michael Donald Hollins on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Fisher on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Elaine Ullmann on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Angela Jane Jackson on 8 February 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 May 2010 no member list (8 pages) |
20 March 2010 | Director's details changed for Victoria Craddock on 4 December 2009 (2 pages) |
20 March 2010 | Director's details changed for Victoria Craddock on 4 December 2009 (2 pages) |
20 March 2010 | Director's details changed for Victoria Craddock on 4 December 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Annual return made up to 08/05/09 (6 pages) |
30 June 2009 | Director's change of particulars / susan ullmann / 24/06/2009 (2 pages) |
30 June 2009 | Annual return made up to 08/05/09 (6 pages) |
30 June 2009 | Director's change of particulars / susan ullmann / 24/06/2009 (2 pages) |
29 June 2009 | Director's change of particulars / richard pick / 24/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / richard pick / 24/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john fisher / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john fisher / 24/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / michael hollins / 24/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john fisher / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / michael hollins / 24/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / john fisher / 24/06/2009 (1 page) |
29 May 2009 | Director's change of particulars / michael padgham / 08/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / michael padgham / 08/05/2009 (1 page) |
19 May 2009 | Appointment terminated director james lawson (1 page) |
19 May 2009 | Appointment terminated director james lawson (1 page) |
11 May 2009 | Director appointed michael john richards (1 page) |
11 May 2009 | Director appointed susan dlaine ullmann (1 page) |
11 May 2009 | Appointment terminated director james burgan (1 page) |
11 May 2009 | Director appointed michael donald hollins (2 pages) |
11 May 2009 | Director appointed victoria craddock (1 page) |
11 May 2009 | Appointment terminated director james burgan (1 page) |
11 May 2009 | Director appointed michael john richards (1 page) |
11 May 2009 | Director appointed susan dlaine ullmann (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
11 May 2009 | Director appointed michael donald hollins (2 pages) |
11 May 2009 | Director appointed victoria craddock (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Memorandum and Articles of Association (14 pages) |
8 July 2008 | Memorandum and Articles of Association (14 pages) |
2 June 2008 | Annual return made up to 08/05/08 (8 pages) |
2 June 2008 | Annual return made up to 08/05/08 (8 pages) |
8 May 2008 | Appointment terminated director karen shann (1 page) |
8 May 2008 | Director appointed richard john delano inman (2 pages) |
8 May 2008 | Appointment terminated director gillian gallagher (1 page) |
8 May 2008 | Director appointed josephine anne bishop (2 pages) |
8 May 2008 | Director appointed richard john delano inman (2 pages) |
8 May 2008 | Director appointed josephine anne bishop (2 pages) |
8 May 2008 | Director appointed richard thomas pick (2 pages) |
8 May 2008 | Director appointed richard thomas pick (2 pages) |
8 May 2008 | Appointment terminated director gillian gallagher (1 page) |
8 May 2008 | Appointment terminated director karen shann (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | Annual return made up to 08/05/07 (8 pages) |
15 September 2007 | Annual return made up to 08/05/07 (8 pages) |
15 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
5 July 2006 | Annual return made up to 08/05/06 (8 pages) |
5 July 2006 | Annual return made up to 08/05/06 (8 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
27 May 2005 | Annual return made up to 08/05/05 (9 pages) |
27 May 2005 | Annual return made up to 08/05/05 (9 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 08/05/04 (8 pages) |
17 June 2004 | Annual return made up to 08/05/04 (8 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 September 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 September 2003 | Location of debenture register (non legible) (2 pages) |
14 September 2003 | Location of debenture register (non legible) (2 pages) |
14 September 2003 | Location - directors interests register: non legible (1 page) |
14 September 2003 | Location of register of members (non legible) (1 page) |
14 September 2003 | Location of register of members (non legible) (1 page) |
14 September 2003 | Location - directors interests register: non legible (1 page) |
11 September 2003 | Annual return made up to 08/05/03
|
11 September 2003 | Annual return made up to 08/05/03
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
8 May 2002 | Incorporation (29 pages) |
8 May 2002 | Incorporation (29 pages) |