Company NameBarnsley Fundco 1 Limited
Company StatusActive
Company Number04817417
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Previous NameBarnsley Community Solutions (Tranche 1) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Neil Copley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleService Director
Country of ResidenceEngland
Correspondence Address5th Floor 120 Aldersgate Street
London
EC1A 4JQ
Director NameMs Catherine Elizabeth Pantry
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 9 months after company formation)
Appointment Duration5 years
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address120 Aldersgate Street
5th Floor
London
EC1A 4JQ
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameDr Jane Angela Fitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameRosie Ann Heron
StatusCurrent
Appointed29 January 2024(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameSally-Ann Brooks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Clos Sant Teilo
Llangyfelach
Swansea
SA5 7HG
Wales
Director NameMr David St Clair Dawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hospital Road
Bury St Edmunds
Suffolk
IP33 3JU
Director NameMr Nigel Anthony Bennett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Courtneidge Close
Stewkley
Bedfordshire
LU7 0EL
Director NameColin Howell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2005)
RolePpp Government Advisor
Correspondence Address53 Romney Close
The Ings
Redcar
Tyneside
TS10 2JT
Director NameAnthony Brian Johns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 21 April 2004)
RoleChief Executive & Director
Correspondence Address6 Pirton Close
St. Albans
Hertfordshire
AL4 9YJ
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
London
E14 4BB
Director NameMr David Boyd Lindsay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(7 months after company formation)
Appointment Duration1 year (resigned 14 February 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Currie Hill Close
Wimbledon
London
SW19 7DX
Director NameMr Clive Franklin Eminson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Stratton Hall Lane
Levington
Ipswich
Suffolk
IP10 0LH
Director NameMs Susan Maria Brain England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2007)
RoleConsultant
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMr Peter John Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2012)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Peter Leslie Garland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Steve Mark Hackett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2013)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Mark Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2015)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr John Edward Haan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Rory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(9 years after company formation)
Appointment Duration1 year (resigned 02 August 2013)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 505 98 Clerkenwell Road
London
EC1M 5PY
Director NameFrances Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMrs Cheryl Elizabeth Hobson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2013(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Michael James Chambers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2015)
RoleDirector, Public Services
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameClare Sheridan
StatusResigned
Appointed01 May 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMiss Jennifer Louise Crouch
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Richard John Coates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleChp Investment Director
Country of ResidenceEngland
Correspondence AddressSkipton House 80 London Road
London
SE1 6LH
Director NameMr Jeremy David Budd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2023)
RoleNHS Management
Country of ResidenceEngland
Correspondence Address49 - 51 Gawber Road
Barnsley
S75 2PY
Secretary NameMr Mohammed Ahmed
StatusResigned
Appointed01 April 2018(14 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2018)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMrs Moukdavinh Christopher
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2021)
RoleDeputy Finance Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMr George Bogdan Bucur
StatusResigned
Appointed25 September 2018(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2019)
RoleCompany Director
Correspondence Address1 Aire Street
Office 4:10
Leeds
LS1 4PR
Secretary NameMr Jack Leonard Fowler
StatusResigned
Appointed01 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2024)
RoleCompany Director
Correspondence AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameAsset Management Solutions Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3rd Floor
46 Charles Street
Cardiff
South Glamorgan
CF10 2GE
Wales

Contact

Websitebarnsleycommunitysolutions.co.uk

Location

Registered AddressC/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

14.3k at £1Barnsley Community Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,008,000
Gross Profit£404,000
Net Worth-£2,650,000
Cash£1,602,000
Current Liabilities£437,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

30 January 2004Delivered 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 2004Delivered 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

Filing History

28 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
7 June 2023Accounts for a small company made up to 30 November 2022 (23 pages)
13 February 2023Termination of appointment of Jeremy David Budd as a director on 29 January 2023 (1 page)
28 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 30 November 2021 (29 pages)
11 January 2022Secretary's details changed for Mr Jack Leonard Fowler on 11 January 2022 (1 page)
23 December 2021Registered 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 2021Appointment of Dr Jane Angela Fitch as a director on 20 October 2021 (2 pages)
2 November 2021Termination of appointment of Richard John Coates as a director on 30 September 2021 (1 page)
11 August 2021Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 1 August 2021 (2 pages)
2 July 2021Accounts for a small company made up to 30 November 2020 (29 pages)
1 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Moukdavinh Christopher as a director on 15 February 2021 (1 page)
27 August 2020Change of details for Barnsley Community Solutions Limited as a person with significant control on 12 December 2018 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 30 November 2019 (29 pages)
12 September 2019Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019 (1 page)
12 September 2019Registered 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 2019Change of name with request to seek comments from relevant body (2 pages)
8 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26
(2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 June 2019Change of name notice (2 pages)
31 May 2019Accounts for a small company made up to 30 November 2018 (27 pages)
10 May 2019Termination of appointment of Gavin William Mackinlay as a director on 8 May 2019 (1 page)
10 May 2019Appointment of Mr Andrew Neil Duck as a director on 8 May 2019 (2 pages)
3 April 2019Appointment of Ms Catherine Elizabeth Pantry as a director on 1 April 2019 (2 pages)
27 February 2019Appointment of Mr Neil Copley as a director on 13 December 2018 (2 pages)
1 February 2019Termination of appointment of Jeremy Robert Sykes as a director on 13 December 2018 (1 page)
17 October 2018Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018 (1 page)
17 October 2018Appointment of Mr George Bogdan Bucur as a secretary on 25 September 2018 (2 pages)
17 October 2018Registered 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)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mrs Moukdavinh Nee Christopher on 20 June 2018 (2 pages)
8 June 2018Termination of appointment of Peter John Sheldrake as a director on 22 May 2018 (1 page)
29 May 2018Director's details changed for Mrs Vihn Christopher Nee Boulyaphol on 25 May 2018 (2 pages)
23 May 2018Appointment of Mrs Vihn Christopher Nee Boulyaphol as a director on 22 May 2018 (2 pages)
9 April 2018Accounts for a small company made up to 30 November 2017 (23 pages)
6 April 2018Appointment of Mr Jeremy David Budd as a director on 1 March 2018 (2 pages)
3 April 2018Termination of appointment of Clare Sheridan as a secretary on 1 April 2018 (1 page)
3 April 2018Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018 (2 pages)
3 April 2018Registered 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 2017Termination of appointment of Jade Rose as a director on 2 December 2017 (1 page)
4 December 2017Termination of appointment of Jade Rose as a director on 2 December 2017 (1 page)
4 August 2017Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 (1 page)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 November 2016 (22 pages)
4 April 2017Accounts for a small company made up to 30 November 2016 (22 pages)
24 January 2017Appointment of Jade Rose as a director on 10 January 2017 (2 pages)
24 January 2017Appointment of Jade Rose as a director on 10 January 2017 (2 pages)
22 November 2016Appointment of Mr Jeremy Robert Sykes as a director on 31 October 2016 (2 pages)
22 November 2016Appointment of Mr Jeremy Robert Sykes as a director on 31 October 2016 (2 pages)
22 November 2016Termination of appointment of Frances Foster as a director on 31 October 2016 (1 page)
22 November 2016Termination of appointment of Frances Foster as a director on 31 October 2016 (1 page)
3 October 2016Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page)
3 October 2016Termination of appointment of Neil Geoffrey Ward as a director on 16 September 2016 (1 page)
3 October 2016Appointment of Richard John Coates as a director on 16 September 2016 (2 pages)
3 October 2016Appointment of Richard John Coates as a director on 16 September 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14,310
(8 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 14,310
(8 pages)
5 April 2016Full accounts made up to 30 November 2015 (22 pages)
5 April 2016Full accounts made up to 30 November 2015 (22 pages)
24 March 2016Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 (2 pages)
24 March 2016Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 (2 pages)
23 March 2016Termination of appointment of John Edward Haan as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of John Edward Haan as a director on 29 February 2016 (1 page)
22 December 2015Termination of appointment of Cheryl Elizabeth Hobson as a director on 1 September 2015 (1 page)
22 December 2015Termination of appointment of Cheryl Elizabeth Hobson as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Michael James Chambers as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 November 2015Termination of appointment of Mark Day as a director on 2 October 2015 (1 page)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
3 November 2015Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2015Memorandum and Articles of Association (7 pages)
28 August 2015Memorandum and Articles of Association (7 pages)
27 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages)
23 July 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,310
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(9 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,310
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(9 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,310
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(9 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 14,310
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015
(8 pages)
9 June 2015Full accounts made up to 30 November 2014 (23 pages)
9 June 2015Full accounts made up to 30 November 2014 (23 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary (3 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 (1 page)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,310
(8 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,310
(8 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14,310
(8 pages)
18 July 2014Director's details changed for Frances Foster on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Mark Day on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Mark Day on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Frances Foster on 18 July 2014 (2 pages)
16 June 2014Full accounts made up to 30 November 2013 (22 pages)
16 June 2014Full accounts made up to 30 November 2013 (22 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages)
27 November 2013Director's details changed for Mr John Edward Haan on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Peter John Sheldrake on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr John Edward Haan on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Peter John Sheldrake on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 (2 pages)
8 October 2013Termination of appointment of Martin Rooney as a director (1 page)
8 October 2013Appointment of Mr Michael James Chambers as a director (2 pages)
8 October 2013Termination of appointment of Martin Rooney as a director (1 page)
8 October 2013Appointment of Mr Michael James Chambers as a director (2 pages)
7 August 2013Director's details changed for Peter John Sheldrake on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Peter John Sheldrake on 7 August 2013 (2 pages)
5 August 2013Termination of appointment of Rory Christie as a director (1 page)
5 August 2013Director's details changed for Mr John Edward Haan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr John Edward Haan on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Rory Christie as a director (1 page)
5 August 2013Appointment of Mr Gavin William Mackinlay as a director (2 pages)
5 August 2013Appointment of Mr Gavin William Mackinlay as a director (2 pages)
15 July 2013Full accounts made up to 30 November 2012 (22 pages)
15 July 2013Full accounts made up to 30 November 2012 (22 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(9 pages)
24 June 2013Appointment of Cheryl Hobson as a director (2 pages)
24 June 2013Appointment of Cheryl Hobson as a director (2 pages)
10 June 2013Appointment of Frances Foster as a director (2 pages)
10 June 2013Appointment of Frances Foster as a director (2 pages)
11 April 2013Termination of appointment of Stephen Pick as a director (1 page)
11 April 2013Termination of appointment of Steven Hackett as a director (1 page)
11 April 2013Termination of appointment of Stephen Pick as a director (1 page)
11 April 2013Termination of appointment of Steven Hackett as a director (1 page)
8 August 2012Appointment of Peter John Sheldrake as a director (2 pages)
8 August 2012Appointment of Peter John Sheldrake as a director (2 pages)
8 August 2012Appointment of Mr Rory William Christie as a director (2 pages)
8 August 2012Appointment of Mr Rory William Christie as a director (2 pages)
27 July 2012Appointment of Mr John Edward Haan as a director (2 pages)
27 July 2012Appointment of Mr John Edward Haan as a director (2 pages)
26 July 2012Termination of appointment of Peter Cox as a director (1 page)
26 July 2012Termination of appointment of Andrew Powell as a director (1 page)
26 July 2012Termination of appointment of Alastair Gourlay as a director (1 page)
26 July 2012Termination of appointment of Alastair Gourlay as a director (1 page)
26 July 2012Termination of appointment of Warren Taylor as a director (1 page)
26 July 2012Termination of appointment of Warren Taylor as a director (1 page)
26 July 2012Termination of appointment of Peter Cox as a director (1 page)
26 July 2012Termination of appointment of Andrew Powell as a director (1 page)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (11 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (11 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (11 pages)
18 May 2012Full accounts made up to 30 November 2011 (21 pages)
18 May 2012Full accounts made up to 30 November 2011 (21 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (11 pages)
14 April 2011Appointment of Mr Mark Day as a director (2 pages)
14 April 2011Appointment of Mr Mark Day as a director (2 pages)
8 April 2011Full accounts made up to 30 November 2010 (21 pages)
8 April 2011Full accounts made up to 30 November 2010 (21 pages)
4 January 2011Appointment of Mr Warren Thomas Taylor as a director (2 pages)
4 January 2011Appointment of Mr Warren Thomas Taylor as a director (2 pages)
18 October 2010Appointment of Mr Martin Paul Rooney as a director (2 pages)
18 October 2010Appointment of Mr Martin Paul Rooney as a director (2 pages)
15 October 2010Termination of appointment of Susan Brain England as a director (1 page)
15 October 2010Termination of appointment of Peter Garland as a director (1 page)
15 October 2010Termination of appointment of Susan Brain England as a director (1 page)
15 October 2010Termination of appointment of Peter Garland as a director (1 page)
5 July 2010Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Asset Management Solutions Ltd on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
23 June 2010Full accounts made up to 30 November 2009 (21 pages)
23 June 2010Full accounts made up to 30 November 2009 (21 pages)
13 January 2010Director's details changed for Ms Susan Maria Brain England on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Susan Maria Brain England on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Peter Leslie Garland on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Steven Mark Hackett on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Peter Leslie Garland on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter John Cox on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Peter John Cox on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Steven Mark Hackett on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Alastair Graham Gourlay on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Alastair Graham Gourlay on 13 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Pick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Pick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Stephen John Pick on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Andrew John Powell on 5 January 2010 (2 pages)
25 August 2009Full accounts made up to 30 November 2008 (22 pages)
25 August 2009Full accounts made up to 30 November 2008 (22 pages)
6 July 2009Return made up to 02/07/09; full list of members (5 pages)
6 July 2009Return made up to 02/07/09; full list of members (5 pages)
6 August 2008Full accounts made up to 30 November 2007 (22 pages)
6 August 2008Full accounts made up to 30 November 2007 (22 pages)
18 July 2008Director's change of particulars / peter cox / 01/07/2008 (1 page)
18 July 2008Director's change of particulars / peter cox / 01/07/2008 (1 page)
10 July 2008Director's change of particulars / susan brian-england / 07/07/2008 (1 page)
10 July 2008Director's change of particulars / susan brian-england / 07/07/2008 (1 page)
2 July 2008Return made up to 02/07/08; full list of members (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
2 November 2007Full accounts made up to 30 November 2006 (26 pages)
2 November 2007Full accounts made up to 30 November 2006 (26 pages)
20 July 2007Return made up to 02/07/07; full list of members (3 pages)
20 July 2007Return made up to 02/07/07; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
24 November 2006Full accounts made up to 30 November 2005 (25 pages)
24 November 2006Full accounts made up to 30 November 2005 (25 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 02/07/06; full list of members (3 pages)
4 July 2006Return made up to 02/07/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director resigned (1 page)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
25 October 2005Full accounts made up to 30 November 2004 (24 pages)
25 October 2005Full accounts made up to 30 November 2004 (24 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
26 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
19 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2004Ad 30/01/04--------- £ si 14310@1=14310 £ ic 1/14311 (2 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2004New director appointed (1 page)
16 April 2004Nc inc already adjusted 30/01/04 (1 page)
16 April 2004Nc inc already adjusted 30/01/04 (1 page)
16 April 2004Ad 30/01/04--------- £ si 14310@1=14310 £ ic 1/14311 (2 pages)
16 April 2004New director appointed (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
16 March 2004New director appointed (2 pages)
7 February 2004Particulars of mortgage/charge (19 pages)
7 February 2004Particulars of mortgage/charge (11 pages)
7 February 2004Particulars of mortgage/charge (11 pages)
7 February 2004Particulars of mortgage/charge (19 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (4 pages)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
2 July 2003Incorporation (18 pages)
2 July 2003Incorporation (18 pages)