Sheffield
S1 2EX
Director Name | Mr Richard Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Rommel Ravanan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | NHS Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Christopher James Callaghan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(21 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Consultant Transplant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Philip Arthur Dyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant Clinical Scientist |
Correspondence Address | 23 Nuttall Hall Road Ramsbottom Bury Lancashire BL0 0AS |
Director Name | Prof Stephen Huw Powis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Professor Of Renal Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 51 Mayford Road Balham London SW12 8SE |
Secretary Name | John Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | South Cottage Mitchell Hall Brae Old Gifford Road Haddington EH41 4LB Scotland |
Secretary Name | Dr Wilson Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 18 The Highway Sutton Surrey SM2 5QT |
Director Name | Dr Wilson Wong |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2006) |
Role | Doctor |
Correspondence Address | 18 The Highway Sutton Surrey SM2 5QT |
Director Name | John Forsythe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2007) |
Role | Surgery |
Correspondence Address | 29/11 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Director Name | Prof Peter Friend |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 years after company formation) |
Appointment Duration | 4 years (resigned 24 April 2009) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 18 Park Town Oxford Oxfordshire OX2 6SH |
Director Name | Christopher John Edward Watson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 March 2013) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borley Way Teversham Cambridge Cambridgeshire CB1 5BA |
Director Name | Prof Anthony Nigel Warrens |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 March 2015) |
Role | Uni Academic Dr Medicine |
Country of Residence | England |
Correspondence Address | 10 Orchard Avenue Finchley London N3 3NL |
Secretary Name | Christopher John Edward Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years after company formation) |
Appointment Duration | 3 years (resigned 24 April 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borley Way Teversham Cambridge Cambridgeshire CB1 5BA |
Director Name | Keith Rigg |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2011) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cragmoor Road Burton Joyce Nottingham Nottinghamshire NG14 5AR |
Director Name | Dr Christopher Dudley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2012) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Sneed Road Stokebishop Bristol BS9 1ET |
Secretary Name | Dr Christopher Dudley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2012) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Sneed Road Stokebishop Bristol BS9 1ET |
Director Name | Mr Richard Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 2016) |
Role | Consultant Renal Physician |
Country of Residence | England |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Dr Iain McPhee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Iain McPhee |
---|---|
Status | Resigned |
Appointed | 24 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Prof Derek Michael Manas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2017) |
Role | Consultant Hepatobiliary And Transplant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 68 Chester Gate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Miss Lorna Palmer Marson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 March 2019) |
Role | Reader In Transplant Surgery |
Country of Residence | Scotland |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Secretary Name | Ms Lisa Burnapp |
---|---|
Status | Resigned |
Appointed | 13 March 2015(12 years after company formation) |
Appointment Duration | 3 years (resigned 14 March 2018) |
Role | Company Director |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Ms Rachel Mary Hilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Prof Stephen John Wigmore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2021) |
Role | Surgeon/University Professor |
Country of Residence | Scotland |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Dr Sian Virginia Griffin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2021) |
Role | Nephrologist |
Country of Residence | Wales |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Sian Virginia Griffin |
---|---|
Status | Resigned |
Appointed | 14 March 2018(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | 68 Chestergate Chester House Macclesfield Cheshire SK11 6DY |
Director Name | Ms Lisa Burnapp |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(16 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2023) |
Role | Consultant Nurse |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Nicholas Torpey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2020(16 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2024) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Colin Hugh Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2024) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Mr Colin Hugh Wilson |
---|---|
Status | Resigned |
Appointed | 23 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Website | www.bts.org.uk |
---|---|
Telephone | 01625 664547 |
Telephone region | Macclesfield |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £399,824 |
Net Worth | £458,882 |
Cash | £446,103 |
Current Liabilities | £56,709 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
18 March 2020 | Full accounts made up to 31 October 2019 (24 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Dr Nicholas Torpey as a director on 4 March 2020 (2 pages) |
12 March 2020 | Notification of Nicholas Torpey as a person with significant control on 4 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Rachel Mary Hilton as a director on 4 March 2020 (1 page) |
11 March 2020 | Cessation of Rachel Mary Hilton as a person with significant control on 4 March 2020 (1 page) |
16 April 2019 | Full accounts made up to 31 October 2018 (24 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
22 March 2019 | Notification of Lisa Burnapp as a person with significant control on 6 March 2019 (2 pages) |
22 March 2019 | Appointment of Dr Sian Virginia Griffin as a director on 14 March 2018 (2 pages) |
22 March 2019 | Appointment of Ms Lisa Burnapp as a director on 6 March 2019 (2 pages) |
18 March 2019 | Cessation of Lorna Palmer Marson as a person with significant control on 6 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Lorna Palmer Marson as a director on 6 March 2019 (1 page) |
19 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
27 March 2018 | Notification of Sian Virginia Griffin as a person with significant control on 14 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Dr Sian Virginia Griffin as a secretary on 14 March 2018 (2 pages) |
26 March 2018 | Cessation of Lisa Burnapp as a person with significant control on 14 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Lisa Burnapp as a secretary on 14 March 2018 (1 page) |
9 August 2017 | Full accounts made up to 31 October 2016 (22 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (22 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
10 March 2017 | Termination of appointment of Derek Michael Manas as a director on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Professor Stephen John Wigmore as a director on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Derek Michael Manas as a director on 1 March 2017 (1 page) |
10 March 2017 | Appointment of Professor Stephen John Wigmore as a director on 1 March 2017 (2 pages) |
4 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
4 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
14 March 2016 | Termination of appointment of Richard Baker as a director on 24 February 2016 (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
14 March 2016 | Appointment of Dr Rachel Mary Hilton as a director on 24 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Richard Baker as a director on 24 February 2016 (1 page) |
14 March 2016 | Appointment of Dr Rachel Mary Hilton as a director on 24 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 no member list (4 pages) |
10 July 2015 | Appointment of Mrs Lorna Palmer Marson as a director on 13 March 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Lorna Palmer Marson as a director on 13 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Anthony Nigel Warrens as a director on 13 March 2015 (1 page) |
9 July 2015 | Termination of appointment of Iain Mcphee as a director on 13 March 2014 (1 page) |
9 July 2015 | Termination of appointment of Iain Mcphee as a director on 13 March 2014 (1 page) |
9 July 2015 | Termination of appointment of Anthony Nigel Warrens as a director on 13 March 2015 (1 page) |
2 July 2015 | Appointment of Ms Lisa Burnapp as a secretary on 13 March 2015 (2 pages) |
2 July 2015 | Termination of appointment of Iain Mcphee as a secretary on 13 March 2015 (1 page) |
2 July 2015 | Appointment of Ms Lisa Burnapp as a secretary on 13 March 2015 (2 pages) |
2 July 2015 | Termination of appointment of Iain Mcphee as a secretary on 13 March 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 October 2014 (17 pages) |
14 April 2015 | Full accounts made up to 31 October 2014 (17 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 no member list (6 pages) |
8 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
4 April 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 10 March 2014 no member list (6 pages) |
23 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
23 July 2013 | Appointment of Professor Derek Manas as a director (2 pages) |
23 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
23 July 2013 | Appointment of Professor Derek Manas as a director (2 pages) |
22 July 2013 | Termination of appointment of Christopher Watson as a director (1 page) |
22 July 2013 | Termination of appointment of Christopher Watson as a director (1 page) |
26 April 2013 | Annual return made up to 10 March 2013 no member list (5 pages) |
26 April 2013 | Annual return made up to 10 March 2013 no member list (5 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
14 March 2012 | Appointment of Dr Iain Mcphee as a director (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 no member list (5 pages) |
14 March 2012 | Termination of appointment of Christopher Dudley as a director (1 page) |
14 March 2012 | Appointment of Dr Iain Mcphee as a secretary (1 page) |
14 March 2012 | Appointment of Dr Iain Mcphee as a secretary (1 page) |
14 March 2012 | Termination of appointment of Christopher Dudley as a director (1 page) |
14 March 2012 | Appointment of Dr Iain Mcphee as a director (2 pages) |
12 March 2012 | Termination of appointment of Christopher Dudley as a secretary (1 page) |
12 March 2012 | Termination of appointment of Christopher Dudley as a secretary (1 page) |
14 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
14 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
25 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
25 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
24 March 2011 | Appointment of Dr Richard Baker as a director (2 pages) |
24 March 2011 | Register inspection address has been changed from C/O Kingston Smith Association Management Association House South Park Road Macclesfield Cheshire SK11 6SH United Kingdom (1 page) |
24 March 2011 | Registered office address changed from C/O Kingston Smith Association Management South Park Road Macclesfield Cheshire SK11 6SH on 24 March 2011 (1 page) |
24 March 2011 | Register inspection address has been changed from C/O Kingston Smith Association Management Association House South Park Road Macclesfield Cheshire SK11 6SH United Kingdom (1 page) |
24 March 2011 | Appointment of Dr Richard Baker as a director (2 pages) |
24 March 2011 | Termination of appointment of Keith Rigg as a director (1 page) |
24 March 2011 | Termination of appointment of Keith Rigg as a director (1 page) |
24 March 2011 | Registered office address changed from C/O Kingston Smith Association Management South Park Road Macclesfield Cheshire SK11 6SH on 24 March 2011 (1 page) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (17 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (17 pages) |
7 April 2010 | Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Keith Rigg on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Keith Rigg on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Dr Christopher Dudley on 1 October 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Christopher John Edward Watson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Keith Rigg on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
19 June 2009 | Appointment terminated director peter friend (1 page) |
19 June 2009 | Appointment terminated director peter friend (1 page) |
19 June 2009 | Appointment terminated secretary christopher watson (1 page) |
19 June 2009 | Director and secretary appointed dr christopher dudley (2 pages) |
19 June 2009 | Appointment terminated secretary christopher watson (1 page) |
19 June 2009 | Director and secretary appointed dr christopher dudley (2 pages) |
15 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
15 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
6 May 2009 | Annual return made up to 10/03/09 (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from association house south park road macclesfield cheshire SK11 6SH (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Annual return made up to 10/03/09 (3 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from association house south park road macclesfield cheshire SK11 6SH (1 page) |
30 May 2008 | Annual return made up to 10/03/08 (3 pages) |
30 May 2008 | Annual return made up to 10/03/08 (3 pages) |
29 April 2008 | Full accounts made up to 31 October 2007 (18 pages) |
29 April 2008 | Full accounts made up to 31 October 2007 (18 pages) |
6 March 2008 | Annual return made up to 10/03/07 (3 pages) |
6 March 2008 | Annual return made up to 10/03/07 (3 pages) |
2 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
2 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 01/10/06
|
2 May 2007 | Annual return made up to 01/10/06
|
11 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
11 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned;director resigned (3 pages) |
24 April 2006 | Secretary resigned;director resigned (3 pages) |
24 April 2006 | Director resigned (1 page) |
7 April 2006 | Annual return made up to 10/03/06
|
7 April 2006 | Annual return made up to 10/03/06
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
11 April 2005 | Annual return made up to 10/03/05
|
11 April 2005 | Annual return made up to 10/03/05
|
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Annual return made up to 10/03/04 (6 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Annual return made up to 10/03/04 (6 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
6 January 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
6 January 2004 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
10 March 2003 | Incorporation (9 pages) |
10 March 2003 | Incorporation (9 pages) |