Company NameLost Chord UK
Company StatusActive
Company Number04793062
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2003(20 years, 10 months ago)
Previous NameLost Chord

Business Activity

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

Directors

Director NameBenjamin William Frith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMr Edward Antoune Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness And Technology Tutor
Country of ResidenceEngland
Correspondence AddressNorth Lindsey College Kingsway
Scunthorpe
DN17 1AJ
Director NameMr Mark Edmund Procter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Quentin Rise
Sheffield
S17 4PR
Director NameMrs Kimberley Jane Bottomley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMiss Deborah Kathryn Stone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameCarol Annice Newman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleExternal Funding Officer
Correspondence AddressRed Roofs
Sledgate Lane, Wickersley
Rotherham
South Yorkshire
S66 1AN
Director NameMs Fiona Patricia Swain
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSenior Crown Prosecutor
Country of ResidenceEngland
Correspondence AddressMistletoe Cottage
Moorend Road Beeley
Matlock
Derbyshire
DE4 2NR
Director NameMr Marcus Benedict Patrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Glebe Road
Harrogate
HG2 0LZ
Director NameDerrick Willingham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLindrick Lodge,Lindrick Road
Woodsetts
Worksop
S81 8AY
Secretary NameCarol Annice Newman
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRed Roofs
Sledgate Lane, Wickersley
Rotherham
South Yorkshire
S66 1AN
Director NameMr Shafiq Mohammed Hussain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 August 2019)
RolePioneer Project Area Co Ordina
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2019)
RoleRetired Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
S66 8JD
Director NameMr Alan Tolhurst
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameKristina Mary Gallagher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressApt 7 High Wray
249 Millhouses Lane
Sheffield
South Yorkshire
S11 9JS
Director NameDr Derek Redmond Cullen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Main Street
Chesterfield
Derbyshire
S44 5SA
Director NameMrs Caroline Patricia Jopling
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address64 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Secretary NameMrs Caroline Patricia Jopling
NationalityBritish
StatusResigned
Appointed28 September 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address64 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMrs Frances Woodhead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Cubley
Cubley, Penistone
Sheffield
South Yorkshire
S36 9AW
Director NameMr John William Palmer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2011)
RoleDirector Of Corporate Communication And Public Aff
Country of ResidenceEngland
Correspondence Address12 Captains Lane
Barton Under Needwood
Staffordshire
DE13 8EZ
Director NameMrs Enid Josephine Thirkell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2013)
RoleRetired Executive Head Mistress
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMiss Vinny Jethwa
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Secretary NameMiss Vinny Jethwa
StatusResigned
Appointed05 September 2012(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMr Christopher John Maccormac
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMiss Elaine Skelton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 October 2021)
RoleTax Associate
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameDr Michael Simon Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMr Matthew Javan Timoney
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Secretary NameMiss Elaine Skelton
StatusResigned
Appointed24 July 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 October 2021)
RoleCompany Director
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMrs Jenny Bell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
Director NameMrs Elizabeth Fulton Lye
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2021)
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence AddressSheffield Hallam University Sheffield Business Sch
City Campus
Sheffield
South Yorkshire
S1 1WB
Director NameDr Malcolm Venables
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBrookside Manor Lane
Adwick-Upon-Dearne
Mexborough
S64 0NN
Director NameMrs Jayne Catherine Revill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2021)
RolePrinciple Lecturer Sheffield Hallam University
Country of ResidenceEngland
Correspondence Address37 Stothard Road
Sheffield
South Yorkshire
S10 1RD
Director NameMr Amit Leeladhar Patil
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 January 2022)
RoleRegistered Care Home Manager, Company Managing Dir
Country of ResidenceEngland
Correspondence AddressAshley Care Centre Sunnyside
Worksop
S81 7LN
Director NameMs Sally Glennon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2024)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
S66 8JD

Contact

Websitelost-chord.org.uk
Email address[email protected]
Telephone01709 811163
Telephone regionRotherham

Location

Registered AddressThe Wesley Centre Blyth Road
Maltby
Rotherham
South Yorkshire
S66 8JD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£263,922
Net Worth£188,114
Cash£210,837
Current Liabilities£5,880

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
10 October 2022Memorandum and Articles of Association (20 pages)
10 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2022Statement of company's objects (2 pages)
2 October 2022Appointment of Miss Deborah Kathryn Stone as a director on 21 September 2022 (2 pages)
8 September 2022Change of name notice (2 pages)
8 September 2022Company name changed lost chord\certificate issued on 08/09/22
  • RES15 ‐ Change company name resolution on 2022-07-05
(2 pages)
24 June 2022Director's details changed for Ms Sally Glennon on 24 June 2022 (2 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 May 2022Appointment of Mrs Kimberley Jane Bottomley as a director on 12 May 2022 (2 pages)
12 February 2022Appointment of Ms Sally Glennon as a director on 10 February 2022 (2 pages)
24 January 2022Director's details changed for Benjamin William Frith on 9 January 2020 (2 pages)
6 January 2022Termination of appointment of Amit Leeladhar Patil as a director on 5 January 2022 (1 page)
19 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
14 December 2021Appointment of Mr Amit Leeladhar Patil as a director on 30 November 2021 (2 pages)
14 December 2021Appointment of Mr Edward Antoune Holmes as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of Elaine Skelton as a secretary on 19 October 2021 (1 page)
13 December 2021Appointment of Mr Mark Edmund Procter as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of Christopher John Maccormac as a director on 30 November 2021 (1 page)
13 December 2021Termination of appointment of Jayne Catherine Revill as a director on 19 November 2021 (1 page)
13 December 2021Termination of appointment of Elaine Skelton as a director on 19 October 2021 (1 page)
18 August 2021Termination of appointment of Elizabeth Fulton Lye as a director on 18 August 2021 (1 page)
3 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Robin Geoffrey France as a director on 31 December 2019 (1 page)
29 November 2019Termination of appointment of Shafiq Mohammed Hussain as a director on 30 August 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
29 July 2019Appointment of Mrs Jayne Catherine Revill as a director on 25 July 2019 (2 pages)
25 July 2019Appointment of Dr Malcolm Venables as a director on 22 July 2019 (2 pages)
17 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
12 June 2018Termination of appointment of Jenny Bell as a director on 23 April 2018 (1 page)
12 June 2018Termination of appointment of Michael Simon Boyle as a director on 24 April 2018 (1 page)
12 June 2018Appointment of Mrs Elizabeth Fulton Lye as a director on 23 April 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
10 October 2017Director's details changed for Mr Shafiq Mohammed Hussain on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Robin Geoffrey France on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Benjamin William Frith on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Robin Geoffrey France on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Benjamin William Frith on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Shafiq Mohammed Hussain on 10 October 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 June 2016Annual return made up to 10 June 2016 no member list (7 pages)
13 June 2016Annual return made up to 10 June 2016 no member list (7 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
23 June 2015Appointment of Mrs Jenny Bell as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mrs Jenny Bell as a director on 22 June 2015 (2 pages)
15 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
15 June 2015Annual return made up to 10 June 2015 no member list (6 pages)
11 February 2015Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Matthew Javan Timoney as a director on 3 February 2015 (1 page)
29 October 2014Full accounts made up to 31 March 2014 (17 pages)
29 October 2014Full accounts made up to 31 March 2014 (17 pages)
17 June 2014Annual return made up to 10 June 2014 no member list (7 pages)
17 June 2014Annual return made up to 10 June 2014 no member list (7 pages)
12 November 2013Full accounts made up to 31 March 2013 (17 pages)
12 November 2013Full accounts made up to 31 March 2013 (17 pages)
29 July 2013Appointment of Miss Elaine Skelton as a secretary (1 page)
29 July 2013Appointment of Mr Matthew Javan Timoney as a director (2 pages)
29 July 2013Appointment of Miss Elaine Skelton as a director (2 pages)
29 July 2013Appointment of Miss Elaine Skelton as a director (2 pages)
29 July 2013Appointment of Dr Michael Simon Boyle as a director (2 pages)
29 July 2013Appointment of Mr Matthew Javan Timoney as a director (2 pages)
29 July 2013Appointment of Mr Christopher John Maccormac as a director (2 pages)
29 July 2013Appointment of Dr Michael Simon Boyle as a director (2 pages)
29 July 2013Appointment of Mr Christopher John Maccormac as a director (2 pages)
29 July 2013Appointment of Miss Elaine Skelton as a secretary (1 page)
1 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 10 June 2013 no member list (4 pages)
25 March 2013Termination of appointment of Vinny Jethwa as a secretary (1 page)
25 March 2013Termination of appointment of Vinny Jethwa as a secretary (1 page)
25 March 2013Termination of appointment of Vinny Jethwa as a director (1 page)
25 March 2013Termination of appointment of Vinny Jethwa as a director (1 page)
11 March 2013Termination of appointment of Enid Thirkell as a director (1 page)
11 March 2013Termination of appointment of Enid Thirkell as a director (1 page)
6 November 2012Full accounts made up to 31 March 2012 (17 pages)
6 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 September 2012Appointment of Mrs Enid Josephine Thirkell as a director (2 pages)
13 September 2012Appointment of Miss Vinny Jethwa as a director (2 pages)
13 September 2012Appointment of Mrs Enid Josephine Thirkell as a director (2 pages)
13 September 2012Appointment of Miss Vinny Jethwa as a director (2 pages)
11 September 2012Appointment of Miss Vinny Jethwa as a secretary (1 page)
11 September 2012Appointment of Miss Vinny Jethwa as a secretary (1 page)
20 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
3 January 2012Termination of appointment of Derek Cullen as a director (1 page)
3 January 2012Termination of appointment of John Palmer as a director (1 page)
3 January 2012Termination of appointment of Derek Cullen as a director (1 page)
3 January 2012Termination of appointment of John Palmer as a director (1 page)
1 November 2011Termination of appointment of Caroline Jopling as a director (1 page)
1 November 2011Termination of appointment of Caroline Jopling as a secretary (1 page)
1 November 2011Termination of appointment of Caroline Jopling as a secretary (1 page)
1 November 2011Termination of appointment of Caroline Jopling as a director (1 page)
28 October 2011Full accounts made up to 31 March 2011 (17 pages)
28 October 2011Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Annual return made up to 10 June 2011 no member list (9 pages)
3 August 2011Annual return made up to 10 June 2011 no member list (9 pages)
2 August 2011Termination of appointment of Frances Woodhead as a director (1 page)
2 August 2011Termination of appointment of Frances Woodhead as a director (1 page)
21 July 2011Termination of appointment of Frances Woodhead as a director (1 page)
21 July 2011Termination of appointment of Frances Woodhead as a director (1 page)
18 April 2011Registered 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 2011Registered 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 2011Full accounts made up to 31 March 2010 (17 pages)
13 January 2011Full accounts made up to 31 March 2010 (17 pages)
24 September 2010Appointment of Mrs Frances Woodhead as a director (2 pages)
24 September 2010Appointment of Mrs Frances Woodhead as a director (2 pages)
15 September 2010Appointment of Mr John Palmer as a director (2 pages)
15 September 2010Appointment of Mr John Palmer as a director (2 pages)
13 September 2010Termination of appointment of Derrick Willingham as a director (1 page)
13 September 2010Termination of appointment of Derrick Willingham as a director (1 page)
7 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Derrick Willingham on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Derrick Willingham on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Benjamin William Frith on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Derek Redmond Cullen on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Benjamin William Frith on 10 June 2010 (2 pages)
7 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Mr Robin Geoffrey France on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Caroline Patricia Jopling on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Caroline Patricia Jopling on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Derek Redmond Cullen on 10 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Robin Geoffrey France on 10 June 2010 (2 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2010Termination of appointment of Fiona Swain as a director (1 page)
22 April 2010Termination of appointment of Fiona Swain as a director (1 page)
19 October 2009Full accounts made up to 31 March 2009 (17 pages)
19 October 2009Full accounts made up to 31 March 2009 (17 pages)
12 June 2009Annual return made up to 10/06/09 (4 pages)
12 June 2009Annual return made up to 10/06/09 (4 pages)
15 October 2008Full accounts made up to 31 March 2008 (26 pages)
15 October 2008Full accounts made up to 31 March 2008 (26 pages)
22 July 2008Secretary appointed mrs caroline patricia jopling (1 page)
22 July 2008Secretary appointed mrs caroline patricia jopling (1 page)
1 July 2008Annual return made up to 10/06/08 (4 pages)
1 July 2008Annual return made up to 10/06/08 (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Full accounts made up to 31 March 2007 (16 pages)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007Full accounts made up to 31 March 2007 (16 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
16 July 2007Annual return made up to 10/06/07 (6 pages)
16 July 2007Annual return made up to 10/06/07 (6 pages)
30 November 2006Full accounts made up to 31 March 2006 (16 pages)
30 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 June 2006Annual return made up to 10/06/06 (6 pages)
21 June 2006Annual return made up to 10/06/06 (6 pages)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
10 October 2005Full accounts made up to 31 March 2005 (12 pages)
10 October 2005Full accounts made up to 31 March 2005 (12 pages)
22 June 2005Annual return made up to 10/06/05 (5 pages)
22 June 2005Annual return made up to 10/06/05 (5 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
13 January 2005Amended full accounts made up to 31 March 2004 (12 pages)
13 January 2005Amended full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (11 pages)
22 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2004Annual return made up to 10/06/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 June 2003Incorporation (24 pages)
10 June 2003Incorporation (24 pages)