Company NameEast Doncaster Development Trust Limited
Company StatusActive
Company Number04827598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2003(20 years, 9 months ago)
Previous NameDunscroft Unite Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Margaret Curran
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMr William Oliver Morrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMrs Shallon Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMrs Elizabeth Anne Morrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 89 Ash Hill Crescent
Hatfield
Doncaster
South Yorkshire
DN7 6QX
Director NamePeter Lockeron
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCoal Miner
Correspondence Address3 Craven Road
Dunscroft
Doncaster
South Yorkshire
DN7 4AJ
Director NameAndrew Neil John Allchurch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleTaxi Driver
Correspondence Address63 Broadwater Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4BQ
Director NameRonald Miller
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRetired
Correspondence AddressGreen Acre Farm
Hop Hills Lane, Dunscroft
Doncaster
South Yorkshire
DN7 4JX
Director NameAndrew James Blyth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleContract Manager
Correspondence Address27 Amanda Drive
Hatfield
Doncaster
South Yorkshire
DN7 6SG
Director NameSherree Lorraine Harrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCounter Assistant
Correspondence Address161 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HD
Secretary NameRichard Aspinall
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Cherrytree Grove
Dunscroft
Doncaster
South Yorkshire
DN7 4NU
Director NameMr Kenneth Knight
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2009)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address238 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HT
Director NameRose Amelia Elders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 May 2007)
RoleHousewife
Correspondence AddressWhitsend Old Thorne Road
Hatfield
Doncaster
DN7 6ER
Director NameMr John Mark Carter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address129 Harpenden Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4HW
Director NameLinda Curran
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2007)
RoleCall Centre Operator
Correspondence Address6 Balmoral Road
Dunscroft
Doncaster
South Yorkshire
DN7 4LH
Director NameJennifer Crozier
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2007)
RoleRetired
Correspondence Address24 Lord Porter Avenue
Stainforth
Doncaster
DN7 5GA
Director NameRichard Aspinall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 15 September 2004)
RoleShop Manager
Correspondence Address5 Cherrytree Grove
Dunscroft
Doncaster
South Yorkshire
DN7 4NU
Secretary NameMr John Mark Carter
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address129 Harpenden Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4HW
Secretary NamePaul Andrew Elwis
NationalityBritish
StatusResigned
Appointed13 September 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressEden Lodge
The Gardens
Doncaster
South Yorks
DN4 6BL
Director NameCllr Patricia Knight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address238 Broadway
Dunscroft
Doncaster
South Yorkshire
DN7 4HT
Director NameNigel Hodges
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
RoleCouncillor
Correspondence Address98 Grange Avenue
Doncaster
South Yorkshire
DN7 6RD
Director NameSharon Louise Hatton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2009)
RoleLearning Mentor Education
Correspondence Address7 Kings Close
Hatfield
Doncaster
South Yorkshire
DN7 6QY
Director NameBrian Jackson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Kings Close
Hatfield
Yorkshire
DN7 6QY
Director NameMr Andrew James Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2011)
RoleSchool Support Staff
Country of ResidenceUnited Kingdom
Correspondence Address125 Harpenden Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4HW
Director NameGraham King
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 May 2009)
RoleManager
Correspondence Address41 Greens Road
Dunsville
Doncaster
South Yorkshire
DN7 4DF
Director NameDiane King
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 May 2009)
RoleTeacher
Correspondence Address41 Greens Road
Dunsville
Doncaster
South Yorks
DN7 4DF
Director NameMrs Patsy-Anne Panks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2011)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address127 High Street
Dunsville
Doncaster
South Yorkshire
DN7 4BT
Director NameMrs Beryl Harrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Road
Doncaster
South Yorks
DN7 6AF
Director NameMr David Darwen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address77 Newhall Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QQ
Director NameMr Donald Ritchie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 August 2011)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Secretary NameMrs Margaret Tomlinson
StatusResigned
Appointed11 May 2011(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 November 2011)
RoleCompany Director
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMr David Fiennes-Gregory
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(7 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2017)
RoleFull Time Carer
Country of ResidenceUnited Kingdom
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMrs Patricia Janet Haith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 November 2015)
RoleBusiness Support Officer
Country of ResidenceEngland
Correspondence Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
Director NameMrs Susan James
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2017)
RoleHouswife
Country of ResidenceEngland
Correspondence Address14 Fir Tree Drive
Norton
Doncaster
South Yorkshire
DN6 9HU
Director NameMr Michael Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address44 44 Elmdale Drive
Edenthorpe
Doncaster
South Yorkshire
DN3 2LE

Contact

Websiteeastdoncasterdt.org.uk
Telephone01302 844844
Telephone regionDoncaster

Location

Registered Address281 Station Road
Dunscroft
Doncaster
South Yorkshire
DN7 4DY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,049
Net Worth£161,470
Cash£9,220
Current Liabilities£7,945

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
31 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Termination of appointment of Michael Johnson as a director on 1 December 2017 (1 page)
7 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 December 2017Termination of appointment of David Fiennes-Gregory as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Michael Johnson as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Susan James as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Susan James as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of David Fiennes-Gregory as a director on 1 December 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
22 January 2016Appointment of Mrs Susan James as a director on 1 January 2016 (2 pages)
22 January 2016Appointment of Mrs Susan James as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mrs Elizabeth Anne Morrison as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Michael Johnson as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mrs Elizabeth Anne Morrison as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Michael Johnson as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Paul Charles Siddons as a director on 1 November 2015 (1 page)
11 January 2016Annual return made up to 30 October 2015 no member list (6 pages)
11 January 2016Termination of appointment of Paul Charles Siddons as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Jayne Siddons as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Jayne Siddons as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Patricia Janet Haith as a director on 1 November 2015 (1 page)
11 January 2016Termination of appointment of Patricia Janet Haith as a director on 1 November 2015 (1 page)
11 January 2016Annual return made up to 30 October 2015 no member list (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
27 January 2015Annual return made up to 30 October 2014 no member list (6 pages)
27 January 2015Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page)
27 January 2015Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages)
27 January 2015Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages)
27 January 2015Appointment of Mrs Shallon Smith as a director on 1 November 2014 (2 pages)
27 January 2015Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page)
27 January 2015Annual return made up to 30 October 2014 no member list (6 pages)
27 January 2015Termination of appointment of John Mark Carter as a director on 1 November 2014 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Annual return made up to 30 October 2013 no member list (7 pages)
30 October 2013Annual return made up to 30 October 2013 no member list (7 pages)
30 October 2013Appointment of Mrs Patricia Janet Haith as a director (2 pages)
30 October 2013Appointment of Mrs Patricia Janet Haith as a director (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
13 March 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
4 July 2012Termination of appointment of Beryl Harrison as a director (1 page)
4 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
4 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
4 July 2012Termination of appointment of David Darwen as a director (1 page)
4 July 2012Termination of appointment of David Darwen as a director (1 page)
4 July 2012Termination of appointment of Beryl Harrison as a director (1 page)
10 November 2011Appointment of Mr David Darwen as a director (2 pages)
10 November 2011Appointment of Mr David Darwen as a director (2 pages)
9 November 2011Termination of appointment of Margaret Tomlinson as a secretary (1 page)
9 November 2011Appointment of Mr William Oliver Morrison as a director (2 pages)
9 November 2011Appointment of Mr William Oliver Morrison as a director (2 pages)
9 November 2011Termination of appointment of Margaret Tomlinson as a secretary (1 page)
6 September 2011Termination of appointment of Donald Ritchie as a director (1 page)
6 September 2011Termination of appointment of Donald Ritchie as a director (1 page)
5 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
5 September 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
21 July 2011Annual return made up to 29 June 2011 no member list (7 pages)
21 July 2011Annual return made up to 29 June 2011 no member list (7 pages)
20 July 2011Termination of appointment of Rita Sheppard as a director (1 page)
20 July 2011Termination of appointment of Rita Sheppard as a director (1 page)
20 July 2011Termination of appointment of Rita Sheppard as a director (1 page)
20 July 2011Termination of appointment of Rita Sheppard as a director (1 page)
20 July 2011Appointment of Mr David Fiennes-Gregory as a director (2 pages)
20 July 2011Appointment of Mr David Fiennes-Gregory as a director (2 pages)
20 July 2011Termination of appointment of Andrew Hodson as a director (1 page)
20 July 2011Termination of appointment of Andrew Hodson as a director (1 page)
13 May 2011Appointment of a director (2 pages)
13 May 2011Appointment of a director (2 pages)
12 May 2011Appointment of Mrs Margaret Curran as a director (2 pages)
12 May 2011Appointment of Mrs Margaret Curran as a director (2 pages)
11 May 2011Appointment of Mrs Margaret Tomlinson as a secretary (1 page)
11 May 2011Appointment of Mrs Margaret Tomlinson as a secretary (1 page)
2 May 2011Termination of appointment of David Darwen as a director (1 page)
2 May 2011Termination of appointment of Paul Elwis as a secretary (1 page)
2 May 2011Termination of appointment of Patsy-Anne Panks as a director (1 page)
2 May 2011Termination of appointment of Paul Elwis as a secretary (1 page)
2 May 2011Termination of appointment of David Darwen as a director (1 page)
2 May 2011Termination of appointment of Patsy-Anne Panks as a director (1 page)
1 March 2011Appointment of Mr Donald Ritchie as a director (2 pages)
1 March 2011Appointment of Mr Donald Ritchie as a director (2 pages)
5 January 2011Termination of appointment of Michael Watson as a director (1 page)
5 January 2011Termination of appointment of Michael Watson as a director (1 page)
16 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
4 August 2010Annual return made up to 29 June 2010 no member list (11 pages)
4 August 2010Annual return made up to 29 June 2010 no member list (11 pages)
3 August 2010Director's details changed for John Mark Carter on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Andrew James Hodson on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Jayne Siddons on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Paul Charles Siddons on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Paul Charles Siddons on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Rita Sheppard on 29 June 2010 (2 pages)
3 August 2010Director's details changed for John Mark Carter on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Beryl Harrison on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Rita Sheppard on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Beryl Harrison on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Jayne Siddons on 29 June 2010 (2 pages)
3 August 2010Director's details changed for Andrew James Hodson on 29 June 2010 (2 pages)
12 January 2010Termination of appointment of Kenneth Knight as a director (2 pages)
12 January 2010Termination of appointment of Patricia Knight as a director (2 pages)
12 January 2010Termination of appointment of Patricia Knight as a director (2 pages)
12 January 2010Termination of appointment of Kenneth Knight as a director (2 pages)
23 November 2009Appointment of David Darwen as a director (3 pages)
23 November 2009Appointment of Michael Neil Graham Watson as a director (3 pages)
23 November 2009Appointment of David Darwen as a director (3 pages)
23 November 2009Appointment of Michael Neil Graham Watson as a director (3 pages)
28 July 2009Annual return made up to 29/06/09 (8 pages)
28 July 2009Annual return made up to 29/06/09 (8 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
7 July 2009Appointment terminated director brian jackson (1 page)
7 July 2009Appointment terminated director nigel hodges (1 page)
7 July 2009Appointment terminated director nigel hodges (1 page)
7 July 2009Director appointed beryl harrison (2 pages)
7 July 2009Appointment terminated director brian jackson (1 page)
7 July 2009Director appointed beryl harrison (2 pages)
19 May 2009Appointment terminated director graham king (2 pages)
19 May 2009Appointment terminated director diane king (1 page)
19 May 2009Appointment terminated director diane king (1 page)
19 May 2009Appointment terminated director graham king (2 pages)
13 May 2009Appointment terminated director sharon hatton (1 page)
13 May 2009Appointment terminated director sharon hatton (1 page)
2 April 2009Memorandum and Articles of Association (17 pages)
2 April 2009Memorandum and Articles of Association (17 pages)
24 March 2009Company name changed dunscroft unite LIMITED\certificate issued on 30/03/09 (2 pages)
24 March 2009Company name changed dunscroft unite LIMITED\certificate issued on 30/03/09 (2 pages)
12 December 2008Director appointed patsy-anne panks (2 pages)
12 December 2008Director appointed diane king (2 pages)
12 December 2008Director appointed patsy-anne panks (2 pages)
12 December 2008Director appointed graham king (2 pages)
12 December 2008Director appointed diane king (2 pages)
12 December 2008Director appointed graham king (2 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
1 July 2008Annual return made up to 29/06/08 (5 pages)
1 July 2008Annual return made up to 29/06/08 (5 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director resigned
(6 pages)
28 July 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director resigned
(6 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
4 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
31 August 2005Annual return made up to 09/07/05 (6 pages)
31 August 2005Annual return made up to 09/07/05 (6 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 281 station road dunscroft doncaster south yorkshire DN4 4DY (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 281 station road dunscroft doncaster south yorkshire DN4 4DY (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: community house 7 nether hall road doncaster south yorkshire DN1 2PH (1 page)
24 August 2004Registered office changed on 24/08/04 from: community house 7 nether hall road doncaster south yorkshire DN1 2PH (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
15 July 2004Annual return made up to 09/07/04
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2004Annual return made up to 09/07/04
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
23 October 2003Memorandum and Articles of Association (11 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2003Memorandum and Articles of Association (11 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
10 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
9 July 2003Incorporation (26 pages)
9 July 2003Incorporation (26 pages)