Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director Name | Mr William Oliver Morrison |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Director Name | Mrs Shallon Smith |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Director Name | Mrs Elizabeth Anne Morrison |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 89 89 Ash Hill Crescent Hatfield Doncaster South Yorkshire DN7 6QX |
Director Name | Peter Lockeron |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Coal Miner |
Correspondence Address | 3 Craven Road Dunscroft Doncaster South Yorkshire DN7 4AJ |
Director Name | Andrew Neil John Allchurch |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 63 Broadwater Drive Dunscroft Doncaster South Yorkshire DN7 4BQ |
Director Name | Ronald Miller |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Green Acre Farm Hop Hills Lane, Dunscroft Doncaster South Yorkshire DN7 4JX |
Director Name | Andrew James Blyth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Contract Manager |
Correspondence Address | 27 Amanda Drive Hatfield Doncaster South Yorkshire DN7 6SG |
Director Name | Sherree Lorraine Harrison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Counter Assistant |
Correspondence Address | 161 Broadway Dunscroft Doncaster South Yorkshire DN7 4HD |
Secretary Name | Richard Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cherrytree Grove Dunscroft Doncaster South Yorkshire DN7 4NU |
Director Name | Mr Kenneth Knight |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 2009) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 238 Broadway Dunscroft Doncaster South Yorkshire DN7 4HT |
Director Name | Rose Amelia Elders |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2007) |
Role | Housewife |
Correspondence Address | Whitsend Old Thorne Road Hatfield Doncaster DN7 6ER |
Director Name | Mr John Mark Carter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 129 Harpenden Drive Dunscroft Doncaster South Yorkshire DN7 4HW |
Director Name | Linda Curran |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2007) |
Role | Call Centre Operator |
Correspondence Address | 6 Balmoral Road Dunscroft Doncaster South Yorkshire DN7 4LH |
Director Name | Jennifer Crozier |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2007) |
Role | Retired |
Correspondence Address | 24 Lord Porter Avenue Stainforth Doncaster DN7 5GA |
Director Name | Richard Aspinall |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 September 2004) |
Role | Shop Manager |
Correspondence Address | 5 Cherrytree Grove Dunscroft Doncaster South Yorkshire DN7 4NU |
Secretary Name | Mr John Mark Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 129 Harpenden Drive Dunscroft Doncaster South Yorkshire DN7 4HW |
Secretary Name | Paul Andrew Elwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2011) |
Role | Company Director |
Correspondence Address | Eden Lodge The Gardens Doncaster South Yorks DN4 6BL |
Director Name | Cllr Patricia Knight |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 238 Broadway Dunscroft Doncaster South Yorkshire DN7 4HT |
Director Name | Nigel Hodges |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Role | Councillor |
Correspondence Address | 98 Grange Avenue Doncaster South Yorkshire DN7 6RD |
Director Name | Sharon Louise Hatton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2009) |
Role | Learning Mentor Education |
Correspondence Address | 7 Kings Close Hatfield Doncaster South Yorkshire DN7 6QY |
Director Name | Brian Jackson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Kings Close Hatfield Yorkshire DN7 6QY |
Director Name | Mr Andrew James Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2011) |
Role | School Support Staff |
Country of Residence | United Kingdom |
Correspondence Address | 125 Harpenden Drive Dunscroft Doncaster South Yorkshire DN7 4HW |
Director Name | Graham King |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 May 2009) |
Role | Manager |
Correspondence Address | 41 Greens Road Dunsville Doncaster South Yorkshire DN7 4DF |
Director Name | Diane King |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 May 2009) |
Role | Teacher |
Correspondence Address | 41 Greens Road Dunsville Doncaster South Yorks DN7 4DF |
Director Name | Mrs Patsy-Anne Panks |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2011) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 127 High Street Dunsville Doncaster South Yorkshire DN7 4BT |
Director Name | Mrs Beryl Harrison |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Road Doncaster South Yorks DN7 6AF |
Director Name | Mr David Darwen |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newhall Road Kirk Sandall Doncaster South Yorkshire DN3 1QQ |
Director Name | Mr Donald Ritchie |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 August 2011) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Secretary Name | Mrs Margaret Tomlinson |
---|---|
Status | Resigned |
Appointed | 11 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 November 2011) |
Role | Company Director |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Director Name | Mr David Fiennes-Gregory |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2017) |
Role | Full Time Carer |
Country of Residence | United Kingdom |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Director Name | Mrs Patricia Janet Haith |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2015) |
Role | Business Support Officer |
Country of Residence | England |
Correspondence Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
Director Name | Mrs Susan James |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2017) |
Role | Houswife |
Country of Residence | England |
Correspondence Address | 14 Fir Tree Drive Norton Doncaster South Yorkshire DN6 9HU |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 44 44 Elmdale Drive Edenthorpe Doncaster South Yorkshire DN3 2LE |
Website | eastdoncasterdt.org.uk |
---|---|
Telephone | 01302 844844 |
Telephone region | Doncaster |
Registered Address | 281 Station Road Dunscroft Doncaster South Yorkshire DN7 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,049 |
Net Worth | £161,470 |
Cash | £9,220 |
Current Liabilities | £7,945 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (11 months, 1 week from now) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
31 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Termination of appointment of Michael Johnson as a director on 1 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 December 2017 | Termination of appointment of David Fiennes-Gregory as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Michael Johnson as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Susan James as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Susan James as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of David Fiennes-Gregory as a director on 1 December 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
22 January 2016 | Appointment of Mrs Susan James as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Susan James as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Elizabeth Anne Morrison as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Michael Johnson as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Elizabeth Anne Morrison as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Michael Johnson as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Paul Charles Siddons as a director on 1 November 2015 (1 page) |
11 January 2016 | Annual return made up to 30 October 2015 no member list (6 pages) |
11 January 2016 | Termination of appointment of Paul Charles Siddons as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Jayne Siddons as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Jayne Siddons as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Patricia Janet Haith as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Patricia Janet Haith as a director on 1 November 2015 (1 page) |
11 January 2016 | Annual return made up to 30 October 2015 no member list (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
27 January 2015 | Annual return made up to 30 October 2014 no member list (6 pages) |
27 January 2015 | Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page) |
27 January 2015 | Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages) |
27 January 2015 | Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page) |
27 January 2015 | Annual return made up to 30 October 2014 no member list (6 pages) |
27 January 2015 | Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 no member list (7 pages) |
30 October 2013 | Appointment of Mrs Patricia Janet Haith as a director (2 pages) |
30 October 2013 | Appointment of Mrs Patricia Janet Haith as a director (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
13 March 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Termination of appointment of Beryl Harrison as a director (1 page) |
4 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 29 June 2012 no member list (6 pages) |
4 July 2012 | Termination of appointment of David Darwen as a director (1 page) |
4 July 2012 | Termination of appointment of David Darwen as a director (1 page) |
4 July 2012 | Termination of appointment of Beryl Harrison as a director (1 page) |
10 November 2011 | Appointment of Mr David Darwen as a director (2 pages) |
10 November 2011 | Appointment of Mr David Darwen as a director (2 pages) |
9 November 2011 | Termination of appointment of Margaret Tomlinson as a secretary (1 page) |
9 November 2011 | Appointment of Mr William Oliver Morrison as a director (2 pages) |
9 November 2011 | Appointment of Mr William Oliver Morrison as a director (2 pages) |
9 November 2011 | Termination of appointment of Margaret Tomlinson as a secretary (1 page) |
6 September 2011 | Termination of appointment of Donald Ritchie as a director (1 page) |
6 September 2011 | Termination of appointment of Donald Ritchie as a director (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (22 pages) |
21 July 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
21 July 2011 | Annual return made up to 29 June 2011 no member list (7 pages) |
20 July 2011 | Termination of appointment of Rita Sheppard as a director (1 page) |
20 July 2011 | Termination of appointment of Rita Sheppard as a director (1 page) |
20 July 2011 | Termination of appointment of Rita Sheppard as a director (1 page) |
20 July 2011 | Termination of appointment of Rita Sheppard as a director (1 page) |
20 July 2011 | Appointment of Mr David Fiennes-Gregory as a director (2 pages) |
20 July 2011 | Appointment of Mr David Fiennes-Gregory as a director (2 pages) |
20 July 2011 | Termination of appointment of Andrew Hodson as a director (1 page) |
20 July 2011 | Termination of appointment of Andrew Hodson as a director (1 page) |
13 May 2011 | Appointment of a director (2 pages) |
13 May 2011 | Appointment of a director (2 pages) |
12 May 2011 | Appointment of Mrs Margaret Curran as a director (2 pages) |
12 May 2011 | Appointment of Mrs Margaret Curran as a director (2 pages) |
11 May 2011 | Appointment of Mrs Margaret Tomlinson as a secretary (1 page) |
11 May 2011 | Appointment of Mrs Margaret Tomlinson as a secretary (1 page) |
2 May 2011 | Termination of appointment of David Darwen as a director (1 page) |
2 May 2011 | Termination of appointment of Paul Elwis as a secretary (1 page) |
2 May 2011 | Termination of appointment of Patsy-Anne Panks as a director (1 page) |
2 May 2011 | Termination of appointment of Paul Elwis as a secretary (1 page) |
2 May 2011 | Termination of appointment of David Darwen as a director (1 page) |
2 May 2011 | Termination of appointment of Patsy-Anne Panks as a director (1 page) |
1 March 2011 | Appointment of Mr Donald Ritchie as a director (2 pages) |
1 March 2011 | Appointment of Mr Donald Ritchie as a director (2 pages) |
5 January 2011 | Termination of appointment of Michael Watson as a director (1 page) |
5 January 2011 | Termination of appointment of Michael Watson as a director (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (21 pages) |
4 August 2010 | Annual return made up to 29 June 2010 no member list (11 pages) |
4 August 2010 | Annual return made up to 29 June 2010 no member list (11 pages) |
3 August 2010 | Director's details changed for John Mark Carter on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew James Hodson on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Jayne Siddons on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Charles Siddons on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul Charles Siddons on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Rita Sheppard on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for John Mark Carter on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Beryl Harrison on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Rita Sheppard on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Beryl Harrison on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Jayne Siddons on 29 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew James Hodson on 29 June 2010 (2 pages) |
12 January 2010 | Termination of appointment of Kenneth Knight as a director (2 pages) |
12 January 2010 | Termination of appointment of Patricia Knight as a director (2 pages) |
12 January 2010 | Termination of appointment of Patricia Knight as a director (2 pages) |
12 January 2010 | Termination of appointment of Kenneth Knight as a director (2 pages) |
23 November 2009 | Appointment of David Darwen as a director (3 pages) |
23 November 2009 | Appointment of Michael Neil Graham Watson as a director (3 pages) |
23 November 2009 | Appointment of David Darwen as a director (3 pages) |
23 November 2009 | Appointment of Michael Neil Graham Watson as a director (3 pages) |
28 July 2009 | Annual return made up to 29/06/09 (8 pages) |
28 July 2009 | Annual return made up to 29/06/09 (8 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
10 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
7 July 2009 | Appointment terminated director brian jackson (1 page) |
7 July 2009 | Appointment terminated director nigel hodges (1 page) |
7 July 2009 | Appointment terminated director nigel hodges (1 page) |
7 July 2009 | Director appointed beryl harrison (2 pages) |
7 July 2009 | Appointment terminated director brian jackson (1 page) |
7 July 2009 | Director appointed beryl harrison (2 pages) |
19 May 2009 | Appointment terminated director graham king (2 pages) |
19 May 2009 | Appointment terminated director diane king (1 page) |
19 May 2009 | Appointment terminated director diane king (1 page) |
19 May 2009 | Appointment terminated director graham king (2 pages) |
13 May 2009 | Appointment terminated director sharon hatton (1 page) |
13 May 2009 | Appointment terminated director sharon hatton (1 page) |
2 April 2009 | Memorandum and Articles of Association (17 pages) |
2 April 2009 | Memorandum and Articles of Association (17 pages) |
24 March 2009 | Company name changed dunscroft unite LIMITED\certificate issued on 30/03/09 (2 pages) |
24 March 2009 | Company name changed dunscroft unite LIMITED\certificate issued on 30/03/09 (2 pages) |
12 December 2008 | Director appointed patsy-anne panks (2 pages) |
12 December 2008 | Director appointed diane king (2 pages) |
12 December 2008 | Director appointed patsy-anne panks (2 pages) |
12 December 2008 | Director appointed graham king (2 pages) |
12 December 2008 | Director appointed diane king (2 pages) |
12 December 2008 | Director appointed graham king (2 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
1 July 2008 | Annual return made up to 29/06/08 (5 pages) |
1 July 2008 | Annual return made up to 29/06/08 (5 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Annual return made up to 29/06/07
|
28 July 2007 | Annual return made up to 29/06/07
|
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
21 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 09/07/06
|
4 August 2006 | Annual return made up to 09/07/06
|
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
31 August 2005 | Annual return made up to 09/07/05 (6 pages) |
31 August 2005 | Annual return made up to 09/07/05 (6 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (1 page) |
15 October 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 281 station road dunscroft doncaster south yorkshire DN4 4DY (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 281 station road dunscroft doncaster south yorkshire DN4 4DY (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: community house 7 nether hall road doncaster south yorkshire DN1 2PH (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: community house 7 nether hall road doncaster south yorkshire DN1 2PH (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
15 July 2004 | Annual return made up to 09/07/04
|
15 July 2004 | Annual return made up to 09/07/04
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
23 October 2003 | Memorandum and Articles of Association (11 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (11 pages) |
23 October 2003 | Resolutions
|
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
10 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
9 July 2003 | Incorporation (26 pages) |
9 July 2003 | Incorporation (26 pages) |