Maltby
Rotherham
South Yorkshire
S66 8JD
Director Name | Mr Edward Antoune Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business And Technology Tutor |
Country of Residence | England |
Correspondence Address | North Lindsey College Kingsway Scunthorpe DN17 1AJ |
Director Name | Mr Mark Edmund Procter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Quentin Rise Sheffield S17 4PR |
Director Name | Mrs Kimberley Jane Bottomley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Miss Deborah Kathryn Stone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Carol Annice Newman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | External Funding Officer |
Correspondence Address | Red Roofs Sledgate Lane, Wickersley Rotherham South Yorkshire S66 1AN |
Director Name | Ms Fiona Patricia Swain |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Senior Crown Prosecutor |
Country of Residence | England |
Correspondence Address | Mistletoe Cottage Moorend Road Beeley Matlock Derbyshire DE4 2NR |
Director Name | Mr Marcus Benedict Patrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glebe Road Harrogate HG2 0LZ |
Director Name | Derrick Willingham |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lindrick Lodge,Lindrick Road Woodsetts Worksop S81 8AY |
Secretary Name | Carol Annice Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Roofs Sledgate Lane, Wickersley Rotherham South Yorkshire S66 1AN |
Director Name | Mr Shafiq Mohammed Hussain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 August 2019) |
Role | Pioneer Project Area Co Ordina |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Mr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2019) |
Role | Retired Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Director Name | Mr Alan Tolhurst |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Kristina Mary Gallagher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Apt 7 High Wray 249 Millhouses Lane Sheffield South Yorkshire S11 9JS |
Director Name | Dr Derek Redmond Cullen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Lilac Cottage Main Street Chesterfield Derbyshire S44 5SA |
Director Name | Mrs Caroline Patricia Jopling |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 64 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Secretary Name | Mrs Caroline Patricia Jopling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 64 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | Mrs Frances Woodhead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Cubley Cubley, Penistone Sheffield South Yorkshire S36 9AW |
Director Name | Mr John William Palmer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2011) |
Role | Director Of Corporate Communication And Public Aff |
Country of Residence | England |
Correspondence Address | 12 Captains Lane Barton Under Needwood Staffordshire DE13 8EZ |
Director Name | Mrs Enid Josephine Thirkell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 February 2013) |
Role | Retired Executive Head Mistress |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Miss Vinny Jethwa |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Secretary Name | Miss Vinny Jethwa |
---|---|
Status | Resigned |
Appointed | 05 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Mr Christopher John Maccormac |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Miss Elaine Skelton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 2021) |
Role | Tax Associate |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Dr Michael Simon Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Mr Matthew Javan Timoney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Secretary Name | Miss Elaine Skelton |
---|---|
Status | Resigned |
Appointed | 24 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Mrs Jenny Bell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(12 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
Director Name | Mrs Elizabeth Fulton Lye |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2021) |
Role | Senior University Lecturer |
Country of Residence | England |
Correspondence Address | Sheffield Hallam University Sheffield Business Sch City Campus Sheffield South Yorkshire S1 1WB |
Director Name | Dr Malcolm Venables |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2023) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Brookside Manor Lane Adwick-Upon-Dearne Mexborough S64 0NN |
Director Name | Mrs Jayne Catherine Revill |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2021) |
Role | Principle Lecturer Sheffield Hallam University |
Country of Residence | England |
Correspondence Address | 37 Stothard Road Sheffield South Yorkshire S10 1RD |
Director Name | Mr Amit Leeladhar Patil |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2022) |
Role | Registered Care Home Manager, Company Managing Dir |
Country of Residence | England |
Correspondence Address | Ashley Care Centre Sunnyside Worksop S81 7LN |
Director Name | Ms Sally Glennon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2024) |
Role | Musician |
Country of Residence | England |
Correspondence Address | The Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Website | lost-chord.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 811163 |
Telephone region | Rotherham |
Registered Address | The Wesley Centre Blyth Road Maltby Rotherham South Yorkshire S66 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £263,922 |
Net Worth | £188,114 |
Cash | £210,837 |
Current Liabilities | £5,880 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
10 October 2022 | Memorandum and Articles of Association (20 pages) |
10 October 2022 | Resolutions
|
5 October 2022 | Statement of company's objects (2 pages) |
2 October 2022 | Appointment of Miss Deborah Kathryn Stone as a director on 21 September 2022 (2 pages) |
8 September 2022 | Change of name notice (2 pages) |
8 September 2022 | Company name changed lost chord\certificate issued on 08/09/22
|
24 June 2022 | Director's details changed for Ms Sally Glennon on 24 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
14 May 2022 | Appointment of Mrs Kimberley Jane Bottomley as a director on 12 May 2022 (2 pages) |
12 February 2022 | Appointment of Ms Sally Glennon as a director on 10 February 2022 (2 pages) |
24 January 2022 | Director's details changed for Benjamin William Frith on 9 January 2020 (2 pages) |
6 January 2022 | Termination of appointment of Amit Leeladhar Patil as a director on 5 January 2022 (1 page) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
14 December 2021 | Appointment of Mr Amit Leeladhar Patil as a director on 30 November 2021 (2 pages) |
14 December 2021 | Appointment of Mr Edward Antoune Holmes as a director on 30 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of Elaine Skelton as a secretary on 19 October 2021 (1 page) |
13 December 2021 | Appointment of Mr Mark Edmund Procter as a director on 30 November 2021 (2 pages) |
13 December 2021 | Termination of appointment of Christopher John Maccormac as a director on 30 November 2021 (1 page) |
13 December 2021 | Termination of appointment of Jayne Catherine Revill as a director on 19 November 2021 (1 page) |
13 December 2021 | Termination of appointment of Elaine Skelton as a director on 19 October 2021 (1 page) |
18 August 2021 | Termination of appointment of Elizabeth Fulton Lye as a director on 18 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Robin Geoffrey France as a director on 31 December 2019 (1 page) |
29 November 2019 | Termination of appointment of Shafiq Mohammed Hussain as a director on 30 August 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
29 July 2019 | Appointment of Mrs Jayne Catherine Revill as a director on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Dr Malcolm Venables as a director on 22 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
12 June 2018 | Termination of appointment of Jenny Bell as a director on 23 April 2018 (1 page) |
12 June 2018 | Termination of appointment of Michael Simon Boyle as a director on 24 April 2018 (1 page) |
12 June 2018 | Appointment of Mrs Elizabeth Fulton Lye as a director on 23 April 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
10 October 2017 | Director's details changed for Mr Shafiq Mohammed Hussain on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Robin Geoffrey France on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Benjamin William Frith on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Robin Geoffrey France on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Benjamin William Frith on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Shafiq Mohammed Hussain on 10 October 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 June 2016 | Annual return made up to 10 June 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 10 June 2016 no member list (7 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
23 June 2015 | Appointment of Mrs Jenny Bell as a director on 22 June 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Jenny Bell as a director on 22 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 10 June 2015 no member list (6 pages) |
15 June 2015 | Annual return made up to 10 June 2015 no member list (6 pages) |
11 February 2015 | Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 June 2014 | Annual return made up to 10 June 2014 no member list (7 pages) |
17 June 2014 | Annual return made up to 10 June 2014 no member list (7 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 July 2013 | Appointment of Miss Elaine Skelton as a secretary (1 page) |
29 July 2013 | Appointment of Mr Matthew Javan Timoney as a director (2 pages) |
29 July 2013 | Appointment of Miss Elaine Skelton as a director (2 pages) |
29 July 2013 | Appointment of Miss Elaine Skelton as a director (2 pages) |
29 July 2013 | Appointment of Dr Michael Simon Boyle as a director (2 pages) |
29 July 2013 | Appointment of Mr Matthew Javan Timoney as a director (2 pages) |
29 July 2013 | Appointment of Mr Christopher John Maccormac as a director (2 pages) |
29 July 2013 | Appointment of Dr Michael Simon Boyle as a director (2 pages) |
29 July 2013 | Appointment of Mr Christopher John Maccormac as a director (2 pages) |
29 July 2013 | Appointment of Miss Elaine Skelton as a secretary (1 page) |
1 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
25 March 2013 | Termination of appointment of Vinny Jethwa as a secretary (1 page) |
25 March 2013 | Termination of appointment of Vinny Jethwa as a secretary (1 page) |
25 March 2013 | Termination of appointment of Vinny Jethwa as a director (1 page) |
25 March 2013 | Termination of appointment of Vinny Jethwa as a director (1 page) |
11 March 2013 | Termination of appointment of Enid Thirkell as a director (1 page) |
11 March 2013 | Termination of appointment of Enid Thirkell as a director (1 page) |
6 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 September 2012 | Appointment of Mrs Enid Josephine Thirkell as a director (2 pages) |
13 September 2012 | Appointment of Miss Vinny Jethwa as a director (2 pages) |
13 September 2012 | Appointment of Mrs Enid Josephine Thirkell as a director (2 pages) |
13 September 2012 | Appointment of Miss Vinny Jethwa as a director (2 pages) |
11 September 2012 | Appointment of Miss Vinny Jethwa as a secretary (1 page) |
11 September 2012 | Appointment of Miss Vinny Jethwa as a secretary (1 page) |
20 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
20 June 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
3 January 2012 | Termination of appointment of Derek Cullen as a director (1 page) |
3 January 2012 | Termination of appointment of John Palmer as a director (1 page) |
3 January 2012 | Termination of appointment of Derek Cullen as a director (1 page) |
3 January 2012 | Termination of appointment of John Palmer as a director (1 page) |
1 November 2011 | Termination of appointment of Caroline Jopling as a director (1 page) |
1 November 2011 | Termination of appointment of Caroline Jopling as a secretary (1 page) |
1 November 2011 | Termination of appointment of Caroline Jopling as a secretary (1 page) |
1 November 2011 | Termination of appointment of Caroline Jopling as a director (1 page) |
28 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 August 2011 | Annual return made up to 10 June 2011 no member list (9 pages) |
3 August 2011 | Annual return made up to 10 June 2011 no member list (9 pages) |
2 August 2011 | Termination of appointment of Frances Woodhead as a director (1 page) |
2 August 2011 | Termination of appointment of Frances Woodhead as a director (1 page) |
21 July 2011 | Termination of appointment of Frances Woodhead as a director (1 page) |
21 July 2011 | Termination of appointment of Frances Woodhead as a director (1 page) |
18 April 2011 | Registered office address changed from the Coach House 1 Abbey Lane Laughton-En-Le-Morthen South Yorkshire S25 1YQ on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from the Coach House 1 Abbey Lane Laughton-En-Le-Morthen South Yorkshire S25 1YQ on 18 April 2011 (1 page) |
13 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Appointment of Mrs Frances Woodhead as a director (2 pages) |
24 September 2010 | Appointment of Mrs Frances Woodhead as a director (2 pages) |
15 September 2010 | Appointment of Mr John Palmer as a director (2 pages) |
15 September 2010 | Appointment of Mr John Palmer as a director (2 pages) |
13 September 2010 | Termination of appointment of Derrick Willingham as a director (1 page) |
13 September 2010 | Termination of appointment of Derrick Willingham as a director (1 page) |
7 July 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Derrick Willingham on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Derrick Willingham on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Benjamin William Frith on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doctor Derek Redmond Cullen on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Benjamin William Frith on 10 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Mr Robin Geoffrey France on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Caroline Patricia Jopling on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Caroline Patricia Jopling on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doctor Derek Redmond Cullen on 10 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Robin Geoffrey France on 10 June 2010 (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
22 April 2010 | Termination of appointment of Fiona Swain as a director (1 page) |
22 April 2010 | Termination of appointment of Fiona Swain as a director (1 page) |
19 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
12 June 2009 | Annual return made up to 10/06/09 (4 pages) |
12 June 2009 | Annual return made up to 10/06/09 (4 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
22 July 2008 | Secretary appointed mrs caroline patricia jopling (1 page) |
22 July 2008 | Secretary appointed mrs caroline patricia jopling (1 page) |
1 July 2008 | Annual return made up to 10/06/08 (4 pages) |
1 July 2008 | Annual return made up to 10/06/08 (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 October 2007 | Secretary resigned;director resigned (1 page) |
11 October 2007 | Secretary resigned;director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
16 July 2007 | Annual return made up to 10/06/07 (6 pages) |
16 July 2007 | Annual return made up to 10/06/07 (6 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 June 2006 | Annual return made up to 10/06/06 (6 pages) |
21 June 2006 | Annual return made up to 10/06/06 (6 pages) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
10 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 June 2005 | Annual return made up to 10/06/05 (5 pages) |
22 June 2005 | Annual return made up to 10/06/05 (5 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
13 January 2005 | Amended full accounts made up to 31 March 2004 (12 pages) |
13 January 2005 | Amended full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
14 June 2004 | Annual return made up to 10/06/04
|
14 June 2004 | Annual return made up to 10/06/04
|
26 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 June 2003 | Incorporation (24 pages) |
10 June 2003 | Incorporation (24 pages) |