York
YO10 4UA
Director Name | Mrs Beth Wiggan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Street Haslingfield Cambridge CB23 1JP |
Director Name | Mr Chad Shampine |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Tower House Business Centre Fishergate York YO10 4UA |
Director Name | Mrs Jennifer Delaney |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Investment Banking |
Country of Residence | United States |
Correspondence Address | 425 East 79th Street Apt 7n New York 10075 |
Director Name | Mr Daniel Shurman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower House Business Centre Fishergate York YO10 4UA |
Director Name | Mr John Heelham |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 161b Latchmere Road London SW11 2JZ |
Director Name | Mr John Donald Ballantine |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 3/1 Kingsley Avenue 3/1 Glasgow G42 8BU Scotland |
Director Name | Ms Helen Bilton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Fulford Road York YO10 4DA |
Director Name | Camilla Alexandra Festing |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Location Manager |
Correspondence Address | Ochrelands House Fellside Hexham Northumberland NE46 1SB |
Director Name | Thomas Andrew Yorkstone Wright |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardiston House Cleish Kinross KY13 0LP Scotland |
Director Name | Penelope Suzanne Fleetwood Worsley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Midgley House Heslington York North Yorkshire YO10 5DX |
Director Name | Alice Catherine Pettifer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Park View Harrogate North Yorkshire HG1 5LZ |
Director Name | Andrew Robertson Elliot |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 6 Whittlesey Street London SE1 8SZ |
Secretary Name | Penelope Suzanne Fleetwood Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Mount Road York YO24 1BD |
Director Name | Brenda Jane Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 25 October 2012) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Girton House Manor Fields Putney Hill London SW15 3LN |
Director Name | Leighton Dudley Fowles |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2005) |
Role | Reinsurance |
Correspondence Address | 33/99 Soi Ladawan 2/3, Bangkaew Bankplee Samut Prakarn 10540 Thailand |
Director Name | Mr Arthur Barrington Ward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 09 October 2014) |
Role | Head Hunter |
Country of Residence | United Kingdom |
Correspondence Address | 56 Shaftesbury Road London N19 4QN |
Director Name | Dr Oliver Talwin Morris |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 January 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Alyne House Northlands Road Southampton Hampshire SO15 2GZ |
Director Name | Dr Timothy Julian Forsyth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 July 2008) |
Role | Lecturer |
Correspondence Address | 25 Dalkeith Road Dulwich London SE21 8LT |
Director Name | David Hayes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2006) |
Role | Education Consultant |
Correspondence Address | 109 Grovehall Drive Leeds West Yorkshire LS11 7EU |
Director Name | David Beeson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2008) |
Role | Accountant |
Correspondence Address | 40 Lord Mayors Walk York North Yorkshire YO31 7HA |
Director Name | Julia Virulchanya |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 07 January 2019) |
Role | Office Manager |
Country of Residence | Thailand |
Correspondence Address | 16-4 Soi Intamara 15 Sutisarn Road Payathai Bankok 10110 Thailand |
Director Name | Barnaby Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Park Road Richmond Surrey TW9 4DA |
Director Name | Mr Edward William Holroyd Pearce |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23a Islip Street London NW5 2DJ |
Director Name | Mr David James Miller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Herons Reach York Road Naburn York North Yorkshire YO19 4RU |
Director Name | Vivien Victoria Pert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 24 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 120 Stockton Lane York N Yorks TO31 1BX |
Director Name | Mr Peter George Barlow |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2013) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 88a Main Street Fulford York YO10 4PS |
Secretary Name | Mrs Beth Nicole Wiggan |
---|---|
Status | Resigned |
Appointed | 01 January 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | 76 High Street Haslingfield Cambridge CB23 1JP |
Director Name | Mr Ben Bole |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2016) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leonard Close Maidstone Kent ME16 0QU |
Director Name | Mr Daniel Colvin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower House Business Centre Fishergate York YO10 4UA |
Secretary Name | Miss Helen Louise Slee |
---|---|
Status | Resigned |
Appointed | 18 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Tower House Business Centre Fishergate York YO10 4UA |
Director Name | Ms Alexandra Dixon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 January 2019(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2021) |
Role | Conservation Development |
Country of Residence | England |
Correspondence Address | 1 Turret Grove London SW4 0EX |
Director Name | Dr Thomas Simon Nickson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2021) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 50 Sybourn Street London E17 8HA |
Director Name | Mr John Patrick Monaghan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly House 4 Old Vicarage Lane Monk Fryston Leeds LS25 5EA |
Website | karenhilltribes.org.uk |
---|---|
Telephone | 01904 612829 |
Telephone region | York |
Registered Address | Tower House Business Centre Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £285,038 |
Net Worth | £44,523 |
Cash | £44,149 |
Current Liabilities | £15,324 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 April 2023 | Total exemption full accounts made up to 30 September 2022 (36 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 30 September 2021 (36 pages) |
4 May 2022 | Termination of appointment of Vivien Victoria Pert as a director on 24 January 2022 (1 page) |
18 January 2022 | Memorandum and Articles of Association (27 pages) |
18 January 2022 | Resolutions
|
8 January 2022 | Statement of company's objects (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
11 June 2021 | Appointment of Ms Helen Bilton as a director on 10 May 2021 (2 pages) |
27 May 2021 | Appointment of Mr John Patrick Monaghan as a director on 10 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Thomas Simon Nickson as a director on 10 May 2021 (1 page) |
13 May 2021 | Appointment of Mr John Donald Ballantine as a director on 10 May 2021 (2 pages) |
20 February 2021 | Total exemption full accounts made up to 30 September 2020 (38 pages) |
1 February 2021 | Termination of appointment of Alexandra Dixon as a director on 18 January 2021 (1 page) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 July 2020 | Director's details changed for Thomas Andrew Yorkstone Wright on 20 July 2020 (2 pages) |
24 March 2020 | Total exemption full accounts made up to 30 September 2019 (33 pages) |
16 February 2020 | Appointment of Mr John Heelham as a director on 12 January 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
9 January 2019 | Appointment of Ms Alexandra Dixon as a director on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Julia Virulchanya as a director on 7 January 2019 (1 page) |
8 January 2019 | Appointment of Dr Thomas Simon Nickson as a director on 7 January 2019 (2 pages) |
24 October 2018 | Termination of appointment of Helen Louise Slee as a secretary on 30 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Daniel Colvin as a director on 1 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
2 October 2017 | Termination of appointment of Edward Holroyd Pearce as a director on 6 July 2017 (1 page) |
2 October 2017 | Termination of appointment of Edward Holroyd Pearce as a director on 6 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (15 pages) |
13 June 2017 | Appointment of Mrs Jennifer Delaney as a director on 26 September 2016 (2 pages) |
13 June 2017 | Appointment of Mr Daniel Colvin as a director on 26 September 2016 (2 pages) |
13 June 2017 | Appointment of Mrs Jennifer Delaney as a director on 26 September 2016 (2 pages) |
13 June 2017 | Appointment of Mr Daniel Colvin as a director on 26 September 2016 (2 pages) |
12 June 2017 | Appointment of Miss Helen Louise Slee as a secretary on 18 May 2017 (2 pages) |
12 June 2017 | Appointment of Mr Daniel Shurman as a director on 23 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Beth Nicole Wiggan as a secretary on 18 May 2017 (1 page) |
12 June 2017 | Appointment of Mr Daniel Shurman as a director on 23 January 2017 (2 pages) |
12 June 2017 | Termination of appointment of Beth Nicole Wiggan as a secretary on 18 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Ben Bole as a director on 26 September 2016 (1 page) |
12 June 2017 | Appointment of Miss Helen Louise Slee as a secretary on 18 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Ben Bole as a director on 26 September 2016 (1 page) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
19 July 2016 | Appointment of Mrs Beth Nicole Wiggan as a secretary on 1 January 2013 (2 pages) |
19 July 2016 | Appointment of Mrs Beth Nicole Wiggan as a secretary on 1 January 2013 (2 pages) |
3 June 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
3 June 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
13 July 2015 | Registered office address changed from 88a Main Street Fulford York YO10 4PS to Tower House Business Centre Fishergate York YO10 4UA on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (10 pages) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (10 pages) |
13 July 2015 | Registered office address changed from 88a Main Street Fulford York YO10 4PS to Tower House Business Centre Fishergate York YO10 4UA on 13 July 2015 (1 page) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (21 pages) |
28 April 2015 | Termination of appointment of Penelope Suzanne Fleetwood Worsley as a director on 12 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Penelope Suzanne Fleetwood Worsley as a director on 12 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Penelope Suzanne Fleetwood Worsley as a secretary on 12 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Penelope Suzanne Fleetwood Worsley as a secretary on 12 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages) |
5 March 2015 | Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages) |
5 March 2015 | Appointment of Mr Chad Shampine as a director on 9 October 2014 (2 pages) |
4 March 2015 | Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page) |
4 March 2015 | Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page) |
4 March 2015 | Termination of appointment of Arthur Barrington Ward as a director on 9 October 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
16 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (23 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (23 pages) |
13 May 2014 | Director's details changed for Mrs Beth Wiggan on 14 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Miss Beth Hardie on 13 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Miss Beth Hardie on 13 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Beth Wiggan on 14 April 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Edward Holroyd Pearce on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Edward Holroyd Pearce on 10 February 2014 (2 pages) |
20 August 2013 | Secretary's details changed for Penelope Suzanne Fleetwood Worsley on 16 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Penelope Suzanne Fleetwood Worsley on 16 August 2013 (2 pages) |
17 July 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
17 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
17 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
17 July 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
12 June 2013 | Appointment of Miss Beth Hardie as a director (2 pages) |
12 June 2013 | Appointment of Miss Beth Hardie as a director (2 pages) |
12 June 2013 | Director's details changed for Arthur Barrington Barrington Ward on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr Ben Bole as a director (2 pages) |
12 June 2013 | Appointment of Mr Ben Bole as a director (2 pages) |
12 June 2013 | Director's details changed for Arthur Barrington Barrington Ward on 12 June 2013 (2 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
14 March 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
16 January 2013 | Termination of appointment of Brenda Richardson as a director (1 page) |
16 January 2013 | Termination of appointment of Brenda Richardson as a director (1 page) |
16 January 2013 | Termination of appointment of Oliver Morris as a director (1 page) |
16 January 2013 | Termination of appointment of Oliver Morris as a director (1 page) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (12 pages) |
16 July 2012 | Annual return made up to 12 July 2012 no member list (12 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (21 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (21 pages) |
26 January 2012 | Appointment of Mr Richard Ellis as a director (2 pages) |
26 January 2012 | Appointment of Mr Richard Ellis as a director (2 pages) |
5 October 2011 | Appointment of Mr Peter George Barlow as a director (2 pages) |
5 October 2011 | Appointment of Mr Peter George Barlow as a director (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 no member list (11 pages) |
20 July 2011 | Annual return made up to 12 July 2011 no member list (11 pages) |
12 May 2011 | Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Dr Oliver Talwin Morris on 1 May 2011 (2 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
22 September 2010 | Registered office address changed from Midgley House Heslington York YO10 5DX on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Midgley House Heslington York YO10 5DX on 22 September 2010 (1 page) |
22 July 2010 | Director's details changed for Thomas Andrew Yorkstone Wright on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Edward Holroyd Pearce on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Vivien Victoria Pert on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Arthur Barrington Ward on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Julia Virulchanya on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Oliver Talwin Morris on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Penelope Suzanne Fleetwood Worsley on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Barnaby Smith on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Vivien Victoria Pert on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Penelope Suzanne Fleetwood Worsley on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 no member list (11 pages) |
22 July 2010 | Director's details changed for Mr Edward Holroyd Pearce on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Arthur Barrington Ward on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Julia Virulchanya on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brenda Jane Richardson on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 no member list (11 pages) |
22 July 2010 | Director's details changed for Thomas Andrew Yorkstone Wright on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Brenda Jane Richardson on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Oliver Talwin Morris on 12 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Barnaby Smith on 12 July 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 30 September 2009 (21 pages) |
5 February 2010 | Total exemption full accounts made up to 30 September 2009 (21 pages) |
16 July 2009 | Annual return made up to 12/07/09 (5 pages) |
16 July 2009 | Annual return made up to 12/07/09 (5 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
6 February 2009 | Partial exemption accounts made up to 30 September 2008 (20 pages) |
6 February 2009 | Partial exemption accounts made up to 30 September 2008 (20 pages) |
30 January 2009 | Director appointed vivien victoria pert (3 pages) |
30 January 2009 | Director appointed vivien victoria pert (3 pages) |
21 January 2009 | Appointment terminated director alice pettifer (1 page) |
21 January 2009 | Appointment terminated director alice pettifer (1 page) |
11 December 2008 | Appointment terminated director david beeson (1 page) |
11 December 2008 | Appointment terminated director david beeson (1 page) |
2 October 2008 | Director's change of particulars / david beeson / 30/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / david beeson / 30/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / alice pettifer / 22/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / alice pettifer / 22/09/2008 (1 page) |
18 September 2008 | Appointment terminated director timothy forsyth (1 page) |
18 September 2008 | Appointment terminated director timothy forsyth (1 page) |
11 September 2008 | Appointment terminated director david miller (1 page) |
11 September 2008 | Appointment terminated director david miller (1 page) |
16 July 2008 | Annual return made up to 12/07/08 (6 pages) |
16 July 2008 | Annual return made up to 12/07/08 (6 pages) |
16 May 2008 | Director's change of particulars / timothy forsyth / 14/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / timothy forsyth / 14/05/2008 (1 page) |
7 March 2008 | Director appointed edward holroyd pearce (1 page) |
7 March 2008 | Director appointed david miller (1 page) |
7 March 2008 | Director appointed edward holroyd pearce (1 page) |
7 March 2008 | Director appointed david miller (1 page) |
29 February 2008 | Section 394 (1 page) |
29 February 2008 | Section 394 (1 page) |
15 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
16 July 2007 | Annual return made up to 12/07/07 (3 pages) |
16 July 2007 | Annual return made up to 12/07/07 (3 pages) |
14 June 2007 | Partial exemption accounts made up to 30 September 2006 (20 pages) |
14 June 2007 | Partial exemption accounts made up to 30 September 2006 (20 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
19 July 2006 | Annual return made up to 12/07/06 (8 pages) |
19 July 2006 | Annual return made up to 12/07/06 (8 pages) |
17 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
20 July 2005 | Annual return made up to 12/07/05
|
20 July 2005 | Annual return made up to 12/07/05
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 July 2004 | Annual return made up to 12/07/04 (7 pages) |
14 July 2004 | Annual return made up to 12/07/04 (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
30 July 2003 | Annual return made up to 12/07/03
|
30 July 2003 | Annual return made up to 12/07/03
|
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (1 page) |
27 October 2002 | New director appointed (1 page) |
12 July 2002 | Incorporation (32 pages) |
12 July 2002 | Incorporation (32 pages) |