Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Jeremy David Budd |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | NHS Management |
Country of Residence | England |
Correspondence Address | 49 - 51 Gawber Road Barnsley S75 2PY |
Director Name | Mr Neil Copley |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2018(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 5th Floor 120 Aldersgate Street London EC1A 4JQ |
Director Name | Ms Catherine Elizabeth Pantry |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 120 Aldersgate Street 5th Floor London EC1A 4JQ |
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Secretary Name | Mr Jack Leonard Fowler |
---|---|
Status | Current |
Appointed | 01 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Dr Jane Angela Fitch |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Sally-Ann Brooks |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Clos Sant Teilo Llangyfelach Swansea SA5 7HG Wales |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | Mr David St Clair Dawson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hospital Road Bury St Edmunds Suffolk IP33 3JU |
Director Name | Colin Howell |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2005) |
Role | Ppp Government Advisor |
Correspondence Address | 53 Romney Close The Ings Redcar Tyneside TS10 2JT |
Director Name | Anthony Brian Johns |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 21 April 2004) |
Role | Chief Executive & Director |
Correspondence Address | 6 Pirton Close St. Albans Hertfordshire AL4 9YJ |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Colonnade London E14 4BB |
Director Name | Mr Clive Franklin Eminson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Stratton Hall Lane Levington Ipswich Suffolk IP10 0LH |
Director Name | Mr David Boyd Lindsay |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Currie Hill Close Wimbledon London SW19 7DX |
Director Name | Ms Susan Maria Brain England |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Timothy Hartshorn |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2007) |
Role | Consultant |
Correspondence Address | 5 Freston Road London N3 1UP |
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2012) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Peter Leslie Garland |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Steve Mark Hackett |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2013) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2012) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Mark Day |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr John Edward Haan |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(9 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(9 years after company formation) |
Appointment Duration | 1 year (resigned 02 August 2013) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 505 98 Clerkenwell Road London EC1M 5PY |
Director Name | Frances Foster |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mrs Cheryl Elizabeth Hobson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Gavin William Mackinlay |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 2019) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Michael James Chambers |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2015) |
Role | Director, Public Services |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 01 May 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2018) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Miss Jennifer Louise Crouch |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Richard John Coates |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Chp Investment Director |
Country of Residence | England |
Correspondence Address | Skipton House 80 London Road London SE1 6LH |
Secretary Name | Mr Mohammed Ahmed |
---|---|
Status | Resigned |
Appointed | 01 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mrs Moukdavinh Christopher |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2021) |
Role | Deputy Finance Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Mr George Bogdan Bucur |
---|---|
Status | Resigned |
Appointed | 25 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 1 Aire Street Office 4:10 Leeds LS1 4PR |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 3rd Floor 46 Charles Street Cardiff South Glamorgan CF10 2GE Wales |
Website | barnsleycommunitysolutions.co.uk |
---|
Registered Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
14.3k at £1 | Barnsley Community Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,008,000 |
Gross Profit | £404,000 |
Net Worth | -£2,650,000 |
Cash | £1,602,000 |
Current Liabilities | £437,000 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2023 (3 months from now) |
30 January 2004 | Delivered on: 7 February 2004 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Classification: Fundco debenture Secured details: All monies due or to become due from the company to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 January 2004 | Delivered on: 7 February 2004 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee or to the other beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that registered f/h land at thurnscoe holly bush drive barnsley south yorkshire t/n SYK474833, all that registered f/h land t/n SYK466826 and all that unregistered f/h land consisting of an indenture dated 17 november 1920 for details of further properties charged please refer to the form 395,. see the mortgage charge document for full details. Outstanding |
11 January 2022 | Secretary's details changed for Mr Jack Leonard Fowler on 11 January 2022 (1 page) |
---|---|
23 December 2021 | Registered office address changed from 1 Aire Street Office 4:10 Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 December 2021 (1 page) |
10 November 2021 | Appointment of Dr Jane Angela Fitch as a director on 20 October 2021 (2 pages) |
2 November 2021 | Termination of appointment of Richard John Coates as a director on 30 September 2021 (1 page) |
11 August 2021 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 1 August 2021 (2 pages) |
2 July 2021 | Accounts for a small company made up to 30 November 2020 (29 pages) |
1 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Moukdavinh Christopher as a director on 15 February 2021 (1 page) |
27 August 2020 | Change of details for Barnsley Community Solutions Limited as a person with significant control on 12 December 2018 (2 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 30 November 2019 (29 pages) |
12 September 2019 | Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019 (1 page) |
12 September 2019 | Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Aire Street Office 4:10 Leeds LS1 4PR on 12 September 2019 (1 page) |
8 July 2019 | Resolutions
|
8 July 2019 | Change of name with request to seek comments from relevant body (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
14 June 2019 | Change of name notice (2 pages) |
31 May 2019 | Accounts for a small company made up to 30 November 2018 (27 pages) |
10 May 2019 | Termination of appointment of Gavin William Mackinlay as a director on 8 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Andrew Neil Duck as a director on 8 May 2019 (2 pages) |
3 April 2019 | Appointment of Ms Catherine Elizabeth Pantry as a director on 1 April 2019 (2 pages) |
27 February 2019 | Appointment of Mr Neil Copley as a director on 13 December 2018 (2 pages) |
1 February 2019 | Termination of appointment of Jeremy Robert Sykes as a director on 13 December 2018 (1 page) |
17 October 2018 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Mr George Bogdan Bucur as a secretary on 25 September 2018 (2 pages) |
17 October 2018 | Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 June 2018 | Director's details changed for Mrs Moukdavinh Nee Christopher on 20 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Peter John Sheldrake as a director on 22 May 2018 (1 page) |
29 May 2018 | Director's details changed for Mrs Vihn Christopher Nee Boulyaphol on 25 May 2018 (2 pages) |
23 May 2018 | Appointment of Mrs Vihn Christopher Nee Boulyaphol as a director on 22 May 2018 (2 pages) |
9 April 2018 | Accounts for a small company made up to 30 November 2017 (23 pages) |
6 April 2018 | Appointment of Mr Jeremy David Budd as a director on 1 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Clare Sheridan as a secretary on 1 April 2018 (1 page) |
3 April 2018 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 3 April 2018 (1 page) |
4 December 2017 | Termination of appointment of Jade Rose as a director on 2 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Jade Rose as a director on 2 December 2017 (1 page) |
4 August 2017 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 (1 page) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 November 2016 (22 pages) |
4 April 2017 | Accounts for a small company made up to 30 November 2016 (22 pages) |
24 January 2017 | Appointment of Jade Rose as a director on 10 January 2017 (2 pages) |
24 January 2017 | Appointment of Jade Rose as a director on 10 January 2017 (2 pages) |
22 November 2016 | Appointment of Mr Jeremy Robert Sykes as a director on 31 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of Frances Foster as a director on 31 October 2016 (1 page) |
22 November 2016 | Appointment of Mr Jeremy Robert Sykes as a director on 31 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of Frances Foster as a director on 31 October 2016 (1 page) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
3 October 2016 | Appointment of Richard John Coates as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 April 2016 | Full accounts made up to 30 November 2015 (22 pages) |
5 April 2016 | Full accounts made up to 30 November 2015 (22 pages) |
24 March 2016 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 (2 pages) |
24 March 2016 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of John Edward Haan as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of John Edward Haan as a director on 29 February 2016 (1 page) |
22 December 2015 | Termination of appointment of Cheryl Elizabeth Hobson as a director on 1 September 2015 (1 page) |
22 December 2015 | Termination of appointment of Cheryl Elizabeth Hobson as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Mark Day as a director on 2 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages) |
28 August 2015 | Memorandum and Articles of Association (7 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Memorandum and Articles of Association (7 pages) |
28 August 2015 | Resolutions
|
27 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages) |
23 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages) |
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 June 2015 | Full accounts made up to 30 November 2014 (23 pages) |
9 June 2015 | Full accounts made up to 30 November 2014 (23 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary (3 pages) |
17 May 2015 | Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 6 May 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Frances Foster on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Mark Day on 18 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Frances Foster on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Mark Day on 18 July 2014 (2 pages) |
16 June 2014 | Full accounts made up to 30 November 2013 (22 pages) |
16 June 2014 | Full accounts made up to 30 November 2013 (22 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Peter John Sheldrake on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr John Edward Haan on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Peter John Sheldrake on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr John Edward Haan on 27 November 2013 (2 pages) |
8 October 2013 | Termination of appointment of Martin Rooney as a director (1 page) |
8 October 2013 | Appointment of Mr Michael James Chambers as a director (2 pages) |
8 October 2013 | Appointment of Mr Michael James Chambers as a director (2 pages) |
8 October 2013 | Termination of appointment of Martin Rooney as a director (1 page) |
7 August 2013 | Director's details changed for Peter John Sheldrake on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Peter John Sheldrake on 7 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Rory Christie as a director (1 page) |
5 August 2013 | Appointment of Mr Gavin William Mackinlay as a director (2 pages) |
5 August 2013 | Director's details changed for Mr John Edward Haan on 5 August 2013 (2 pages) |
5 August 2013 | Appointment of Mr Gavin William Mackinlay as a director (2 pages) |
5 August 2013 | Director's details changed for Mr John Edward Haan on 5 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Rory Christie as a director (1 page) |
15 July 2013 | Full accounts made up to 30 November 2012 (22 pages) |
15 July 2013 | Full accounts made up to 30 November 2012 (22 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Cheryl Hobson as a director (2 pages) |
24 June 2013 | Appointment of Cheryl Hobson as a director (2 pages) |
10 June 2013 | Appointment of Frances Foster as a director (2 pages) |
10 June 2013 | Appointment of Frances Foster as a director (2 pages) |
11 April 2013 | Termination of appointment of Stephen Pick as a director (1 page) |
11 April 2013 | Termination of appointment of Steven Hackett as a director (1 page) |
11 April 2013 | Termination of appointment of Stephen Pick as a director (1 page) |
11 April 2013 | Termination of appointment of Steven Hackett as a director (1 page) |
8 August 2012 | Appointment of Peter John Sheldrake as a director (2 pages) |
8 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
8 August 2012 | Appointment of Peter John Sheldrake as a director (2 pages) |
8 August 2012 | Appointment of Mr Rory William Christie as a director (2 pages) |
27 July 2012 | Appointment of Mr John Edward Haan as a director (2 pages) |
27 July 2012 | Appointment of Mr John Edward Haan as a director (2 pages) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
26 July 2012 | Termination of appointment of Warren Taylor as a director (1 page) |
26 July 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
26 July 2012 | Termination of appointment of Peter Cox as a director (1 page) |
26 July 2012 | Termination of appointment of Andrew Powell as a director (1 page) |
26 July 2012 | Termination of appointment of Warren Taylor as a director (1 page) |
26 July 2012 | Termination of appointment of Alastair Gourlay as a director (1 page) |
26 July 2012 | Termination of appointment of Peter Cox as a director (1 page) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (11 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (11 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (11 pages) |
18 May 2012 | Full accounts made up to 30 November 2011 (21 pages) |
18 May 2012 | Full accounts made up to 30 November 2011 (21 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
14 April 2011 | Appointment of Mr Mark Day as a director (2 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
8 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
4 January 2011 | Appointment of Mr Warren Thomas Taylor as a director (2 pages) |
4 January 2011 | Appointment of Mr Warren Thomas Taylor as a director (2 pages) |
18 October 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
18 October 2010 | Appointment of Mr Martin Paul Rooney as a director (2 pages) |
15 October 2010 | Termination of appointment of Peter Garland as a director (1 page) |
15 October 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
15 October 2010 | Termination of appointment of Peter Garland as a director (1 page) |
15 October 2010 | Termination of appointment of Susan Brain England as a director (1 page) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages) |
23 June 2010 | Full accounts made up to 30 November 2009 (21 pages) |
23 June 2010 | Full accounts made up to 30 November 2009 (21 pages) |
13 January 2010 | Director's details changed for Mr Alastair Graham Gourlay on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Steven Mark Hackett on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Peter Leslie Garland on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter John Cox on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Susan Maria Brain England on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Alastair Graham Gourlay on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Steven Mark Hackett on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Peter Leslie Garland on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter John Cox on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Susan Maria Brain England on 13 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen John Pick on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen John Pick on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen John Pick on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages) |
25 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
25 August 2009 | Full accounts made up to 30 November 2008 (22 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (22 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (22 pages) |
18 July 2008 | Director's change of particulars / peter cox / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / peter cox / 01/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / susan brian-england / 07/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / susan brian-england / 07/07/2008 (1 page) |
2 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 30 November 2006 (26 pages) |
2 November 2007 | Full accounts made up to 30 November 2006 (26 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
24 November 2006 | Full accounts made up to 30 November 2005 (25 pages) |
24 November 2006 | Full accounts made up to 30 November 2005 (25 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
25 October 2005 | Full accounts made up to 30 November 2004 (24 pages) |
25 October 2005 | Full accounts made up to 30 November 2004 (24 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
26 July 2005 | Return made up to 02/07/05; full list of members
|
26 July 2005 | Return made up to 02/07/05; full list of members
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
19 July 2004 | Return made up to 02/07/04; full list of members
|
19 July 2004 | Return made up to 02/07/04; full list of members
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Ad 30/01/04--------- £ si [email protected]=14310 £ ic 1/14311 (2 pages) |
16 April 2004 | Nc inc already adjusted 30/01/04 (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Ad 30/01/04--------- £ si [email protected]=14310 £ ic 1/14311 (2 pages) |
16 April 2004 | Nc inc already adjusted 30/01/04 (1 page) |
16 April 2004 | Resolutions
|
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (4 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
7 February 2004 | Particulars of mortgage/charge (19 pages) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
7 February 2004 | Particulars of mortgage/charge (19 pages) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New director appointed (4 pages) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | New director appointed (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
2 July 2003 | Incorporation (18 pages) |
2 July 2003 | Incorporation (18 pages) |