Company NameHalifax Royal Infirmary Hospital Management Company Limited
Company StatusActive
Company Number04990726
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Allan Jowett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMrs Caroline Jane Lumley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameRosemary Ann Browne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMonica Denise Skubiak
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleHead Customer Service
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameTerence Roy Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Wayne Kendall
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(17 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMiss Patricia Louise Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(20 years after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapels Farm
Chapels Lane Tockholes
Darwen
Lancashire
BB3 0LY
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tiverton Avenue
Sale
Cheshire
M33 4SJ
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameBeryl Illingworth
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 2007)
RoleRetired
Correspondence Address3 Whitaker House
Charlotte Close
Halifax
West Yorkshire
HX1 2NX
Director NameMark Kenneth Foulkes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 2008)
RolePolice Officer
Correspondence Address4 Appleyard
Haworth Close
Halifax
West Yorks
HX1 2NN
Secretary NameBeryl Illingworth
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 August 2007)
RoleRetired
Correspondence Address3 Whitaker House
Charlotte Close
Halifax
West Yorkshire
HX1 2NX
Director NameRichard Durgan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address102 Kitchenman Terrace
Charlotte Close
Halifax
West Yorkshire
HX1 2NT
Director NameShirley Crossley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Crossley Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NP
Director NameEdwin David Clasby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2008)
RoleRetired
Correspondence Address109 Simpson Apartments
Haworth Close
Halifax
West Yorkshire
HX1 2NJ
Director NameDavid Armstrong
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2016)
RoleTechnical Analyst
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameAnton Michael Berry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Railway Street
Huddersfield
W Yorkshire
HD1 1JS
Director NameRachel Denison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Baldwin Apartments Emily Way
Halifax
West Yorkshire
HX1 2PX
Director NameMrs Christine May Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2016)
RoleNon Exec Chair Yorkshire Bank West Yorkshire
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameCarol Bell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Railway Street
Huddersfield
HD1 1JS
Director NameValerie Harrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Emily Way
Halifax
West Yorkshire
HX1 2PQ
Director NameMr Ian James Batty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2016)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameMr Gary Bruce Dawson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Railway Street
Huddersfield
W Yorkshire
HD1 1JS
Director NameMrs Rachel Mary Denison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameRosemary Ann Browne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Porter Apartments Haworth Close
Halifax
West Yorkshire
HX1 2NL
Director NameMr Roderick Lloyd Burton-Chambers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 July 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameMrs Rupali Bhujade
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 September 2017)
RoleTest Analyst
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameSultana Bi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 November 2017)
RoleNurse Practitioner
Country of ResidenceEngland
Correspondence AddressSomerset House Rawson Street
Halifax
West Yorkshire
HX1 1NH
Director NameWilliam Arthur Judd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2019)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressThe Fire Station Dean Clough Mills
Halifax
HX3 5AX
Director NameNatalie Barber
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2023)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStuarts Limited (Corporation)
StatusResigned
Appointed01 October 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2011)
Correspondence AddressStuarts House 20 Tipping Street
Altrincham
Cheshire
WA14 2EZ
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 26 May 2023)
Correspondence Address8-16 Dock Street
Leeds
LS10 1LX

Location

Registered AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£120,199
Cash£142,969
Current Liabilities£28,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 June 2023Termination of appointment of Natalie Barber as a director on 1 June 2023 (1 page)
7 June 2023Director's details changed for Monica Denise Skubiac on 7 June 2023 (2 pages)
26 May 2023Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 26 May 2023 (1 page)
27 March 2023Registered office address changed from The Fire Station Dean Clough Mills Halifax HX3 5AX England to First Floor, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 27 March 2023 (1 page)
3 February 2023Termination of appointment of Joanne Clare Walker as a director on 5 April 2022 (1 page)
3 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 January 2022Appointment of Mr Wayne Kendall as a director on 2 December 2021 (2 pages)
2 December 2021Termination of appointment of Sophie Mcallister as a director on 16 March 2021 (1 page)
2 December 2021Termination of appointment of Barry Shaw as a director on 3 March 2021 (1 page)
8 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 October 2020Appointment of Joanne Clare Walker as a director on 14 October 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 March 2020Appointment of Sophie Mcallister as a director on 26 January 2020 (2 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 October 2019Termination of appointment of William Arthur Judd as a director on 9 October 2019 (1 page)
23 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 January 2019Secretary's details changed for Chadlaw (Secretaries) Limited on 28 December 2018 (1 page)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 December 2018Registered office address changed from C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH to The Fire Station Dean Clough Mills Halifax HX3 5AX on 5 December 2018 (1 page)
23 October 2018Appointment of Natalie Barber as a director on 17 October 2018 (2 pages)
23 October 2018Termination of appointment of Vivek Sha as a director on 18 October 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 April 2018Appointment of William Arthur Judd as a director on 22 March 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 November 2017Termination of appointment of Sultana Bi as a director on 14 November 2017 (1 page)
22 November 2017Termination of appointment of Sultana Bi as a director on 14 November 2017 (1 page)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2017Appointment of Monica Denise Skubiac as a director on 19 October 2017 (2 pages)
31 October 2017Appointment of Monica Denise Skubiac as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Terence Roy Martin as a director on 19 October 2017 (2 pages)
24 October 2017Appointment of Terence Roy Martin as a director on 19 October 2017 (2 pages)
20 October 2017Termination of appointment of Basavaraja Bhaskar Prabhu as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Basavaraja Bhaskar Prabhu as a director on 16 October 2017 (1 page)
21 September 2017Termination of appointment of Rupali Bhujade as a director on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Rupali Bhujade as a director on 21 September 2017 (1 page)
31 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
8 December 2016Appointment of Mr Vivek Sha as a director on 16 November 2016 (2 pages)
8 December 2016Appointment of Mr Vivek Sha as a director on 16 November 2016 (2 pages)
30 November 2016Appointment of Caroline Jane Lumley as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Rosemary Ann Browne as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Rosemary Ann Browne as a director on 23 November 2016 (2 pages)
30 November 2016Appointment of Caroline Jane Lumley as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Barry Shaw as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Barry Shaw as a director on 23 November 2016 (2 pages)
22 November 2016Appointment of Sultana Bi as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Sultana Bi as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Mrs Rupali Bhujade as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Dr Basavaraja Bhaskar Prabhu as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Mrs Rupali Bhujade as a director on 16 November 2016 (2 pages)
22 November 2016Appointment of Dr Basavaraja Bhaskar Prabhu as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Ian James Batty as a director on 16 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Allan Jowett as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of David Armstrong as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of David Armstrong as a director on 16 November 2016 (1 page)
18 November 2016Appointment of Mr Michael Allan Jowett as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Ian James Batty as a director on 16 November 2016 (1 page)
4 October 2016Termination of appointment of Declan Keogh as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Rosemary Ann Browne as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Rosemary Ann Browne as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Declan Keogh as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Christine May Harris as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Darren Stansfield as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Darren Stansfield as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Christine May Harris as a director on 3 October 2016 (1 page)
28 September 2016Termination of appointment of Rachel Mary Denison as a director on 21 September 2016 (1 page)
28 September 2016Termination of appointment of Rachel Mary Denison as a director on 21 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Termination of appointment of Roderick Lloyd Burton-Chambers as a director on 28 July 2016 (1 page)
2 August 2016Termination of appointment of Roderick Lloyd Burton-Chambers as a director on 28 July 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
20 January 2016Annual return made up to 29 December 2015 no member list (7 pages)
28 October 2015Secretary's details changed for Chadlaw (Secretaries) Limited on 9 October 2015 (1 page)
28 October 2015Secretary's details changed for Chadlaw (Secretaries) Limited on 9 October 2015 (1 page)
28 October 2015Secretary's details changed for Chadlaw (Secretaries) Limited on 9 October 2015 (1 page)
16 October 2015Registered office address changed from C/O Chadwick Lawrence 13 Railway Street Huddersfield W Yorkshire HD1 1JS to C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH on 16 October 2015 (1 page)
16 October 2015Registered office address changed from C/O Chadwick Lawrence 13 Railway Street Huddersfield W Yorkshire HD1 1JS to C/O Chadwick Lawrence Llp Somerset House Rawson Street Halifax West Yorkshire HX1 1NH on 16 October 2015 (1 page)
16 September 2015Appointment of Mr Darren Stansfield as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Darren Stansfield as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Roderick Lloyd Burton-Chambers as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Roderick Lloyd Burton-Chambers as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Darren Stansfield as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Roderick Lloyd Burton-Chambers as a director on 1 September 2015 (2 pages)
1 July 2015Termination of appointment of Carol Bell as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Carol Bell as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Carol Bell as a director on 1 July 2015 (1 page)
8 June 2015Termination of appointment of Susan Gillian Worsman as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Susan Gillian Worsman as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Susan Gillian Worsman as a director on 4 June 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Termination of appointment of Guru Prasadh Raghavendhran as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Guru Prasadh Raghavendhran as a director on 21 May 2015 (1 page)
7 January 2015Annual return made up to 29 December 2014 no member list (8 pages)
7 January 2015Annual return made up to 29 December 2014 no member list (8 pages)
8 August 2014Termination of appointment of Gary Bruce Dawson as a director on 9 July 2014 (1 page)
8 August 2014Termination of appointment of Gary Bruce Dawson as a director on 9 July 2014 (1 page)
8 August 2014Termination of appointment of Gary Bruce Dawson as a director on 9 July 2014 (1 page)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 July 2014Appointment of Mr Guru Prasadh Raghavendhran as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Mr Declan Keogh as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Mr Guru Prasadh Raghavendhran as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Mr Guru Prasadh Raghavendhran as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Mr Declan Keogh as a director on 9 July 2014 (2 pages)
21 July 2014Appointment of Mr Declan Keogh as a director on 9 July 2014 (2 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 April 2014Appointment of Susan Gillian Worsman as a director (2 pages)
16 April 2014Appointment of Susan Gillian Worsman as a director (2 pages)
9 January 2014Annual return made up to 29 December 2013 no member list (7 pages)
9 January 2014Annual return made up to 29 December 2013 no member list (7 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2013Memorandum and Articles of Association (13 pages)
29 August 2013Memorandum and Articles of Association (13 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 January 2013Appointment of Rosemary Ann Browne as a director (3 pages)
31 January 2013Appointment of Rosemary Ann Browne as a director (3 pages)
18 January 2013Annual return made up to 29 December 2012 no member list (6 pages)
18 January 2013Annual return made up to 29 December 2012 no member list (6 pages)
14 November 2012Termination of appointment of Anton Berry as a director (2 pages)
14 November 2012Termination of appointment of Anton Berry as a director (2 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Director's details changed for David Armstrong on 18 July 2012 (2 pages)
18 July 2012Director's details changed for David Armstrong on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Ian James Batty on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Ian James Batty on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Carol Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Deputy Lieutenaut Christine May Harris on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Deputy Lieutenaut Christine May Harris on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Anton Michael Berry on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Carol Bell on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Anton Michael Berry on 18 July 2012 (2 pages)
5 January 2012Termination of appointment of Shirley Crossley as a director (1 page)
5 January 2012Termination of appointment of Alison Kelly as a director (1 page)
5 January 2012Termination of appointment of Alison Kelly as a director (1 page)
5 January 2012Annual return made up to 29 December 2011 no member list (8 pages)
5 January 2012Annual return made up to 29 December 2011 no member list (8 pages)
5 January 2012Termination of appointment of Shirley Crossley as a director (1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Appointment of Ms Rachel Mary Denison as a director (2 pages)
31 January 2011Appointment of Ms Rachel Mary Denison as a director (2 pages)
27 January 2011Appointment of Mr Gary Bruce Dawson as a director (2 pages)
27 January 2011Termination of appointment of Anthony Spencer as a director (1 page)
27 January 2011Annual return made up to 29 December 2010 no member list (10 pages)
27 January 2011Appointment of Mr Gary Bruce Dawson as a director (2 pages)
27 January 2011Termination of appointment of Anthony Spencer as a director (1 page)
27 January 2011Annual return made up to 29 December 2010 no member list (10 pages)
26 January 2011Appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages)
26 January 2011Appointment of Chadlaw (Secretaries) Limited as a secretary (2 pages)
17 January 2011Appointment of Anthony Spencer as a director (3 pages)
17 January 2011Appointment of Anthony Spencer as a director (3 pages)
10 January 2011Termination of appointment of Stuarts Limited as a secretary (1 page)
10 January 2011Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Stuarts Limited as a secretary (1 page)
10 January 2011Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ England on 10 January 2011 (1 page)
22 December 2010Appointment of Mr Ian James Batty as a director (3 pages)
22 December 2010Appointment of Mr Ian James Batty as a director (3 pages)
20 December 2010Termination of appointment of Valerie Harrison as a director (1 page)
20 December 2010Termination of appointment of Valerie Harrison as a director (1 page)
7 December 2010Termination of appointment of Elizabeth Sweat as a director (1 page)
7 December 2010Termination of appointment of Elizabeth Sweat as a director (1 page)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 July 2010Appointment of Valerie Harrison as a director (3 pages)
2 July 2010Appointment of Valerie Harrison as a director (3 pages)
2 July 2010Appointment of Alison Clare Kelly as a director (3 pages)
2 July 2010Appointment of Carol Bell as a director (3 pages)
2 July 2010Appointment of Alison Clare Kelly as a director (3 pages)
2 July 2010Appointment of Carol Bell as a director (3 pages)
8 March 2010Termination of appointment of Rachel Denison as a director (1 page)
8 March 2010Termination of appointment of Rachel Denison as a director (1 page)
5 March 2010Termination of appointment of Richard Durgan as a director (1 page)
5 March 2010Termination of appointment of Richard Durgan as a director (1 page)
2 February 2010Annual return made up to 29 December 2009 no member list (6 pages)
2 February 2010Annual return made up to 29 December 2009 no member list (6 pages)
1 February 2010Director's details changed for Shirley Crossley on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Rachel Denison on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Deputy Lieutenaut Christine May Harris on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Rachel Denison on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Anton Michael Berry on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Deputy Lieutenaut Christine May Harris on 29 December 2009 (2 pages)
1 February 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 1 February 2010 (1 page)
1 February 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Stuarts Limited on 29 December 2009 (2 pages)
1 February 2010Secretary's details changed for Stuarts Limited on 29 December 2009 (2 pages)
1 February 2010Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 1 February 2010 (1 page)
1 February 2010Director's details changed for Richard Durgan on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Shirley Crossley on 29 December 2009 (2 pages)
1 February 2010Director's details changed for David Armstrong on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Richard Durgan on 29 December 2009 (2 pages)
1 February 2010Director's details changed for David Armstrong on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Anton Michael Berry on 29 December 2009 (2 pages)
8 January 2010Appointment of Elizabeth Sweat as a director (3 pages)
8 January 2010Appointment of Elizabeth Sweat as a director (3 pages)
4 November 2009Termination of appointment of Michelle Wood as a director (1 page)
4 November 2009Termination of appointment of Michelle Wood as a director (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 January 2009Annual return made up to 29/12/08 (11 pages)
5 January 2009Annual return made up to 29/12/08 (11 pages)
20 October 2008Appointment terminated director david kneisler (1 page)
20 October 2008Appointment terminated director david kneisler (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
9 September 2008Appointment terminated director edwin clasby (1 page)
9 September 2008Appointment terminated director edwin clasby (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 August 2008Director appointed rachel denison (2 pages)
7 August 2008Director appointed rachel denison (2 pages)
9 July 2008Appointment terminated director paul mcangus (1 page)
9 July 2008Director appointed deputy lieutenaut christine harris (2 pages)
9 July 2008Appointment terminated director paul mcangus (1 page)
9 July 2008Director appointed deputy lieutenaut christine harris (2 pages)
10 April 2008Appointment terminated director mark foulkes (1 page)
10 April 2008Appointment terminated director mark foulkes (1 page)
22 December 2007Annual return made up to 10/12/07 (7 pages)
22 December 2007Annual return made up to 10/12/07 (7 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned;director resigned (2 pages)
29 August 2007Secretary resigned;director resigned (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o p j livesey group LIMITED beacon road ashburton road west trafford park manchester M17 1AF (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o p j livesey group LIMITED beacon road ashburton road west trafford park manchester M17 1AF (1 page)
11 May 2007New director appointed (2 pages)
5 January 2007Annual return made up to 10/12/06 (5 pages)
5 January 2007Annual return made up to 10/12/06 (5 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
18 August 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
9 January 2006Annual return made up to 10/12/05 (5 pages)
9 January 2006Annual return made up to 10/12/05 (5 pages)
20 December 2004Annual return made up to 10/12/04 (5 pages)
20 December 2004Annual return made up to 10/12/04 (5 pages)
5 March 2004New director appointed (5 pages)
5 March 2004New director appointed (5 pages)
23 February 2004New director appointed (5 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004New secretary appointed;new director appointed (7 pages)
23 February 2004New director appointed (5 pages)
23 February 2004Registered office changed on 23/02/04 from: 1 mitchell lane bristol BS1 6JS (1 page)
23 February 2004New director appointed (5 pages)
23 February 2004New director appointed (5 pages)
23 February 2004Registered office changed on 23/02/04 from: 1 mitchell lane bristol BS1 6JS (1 page)
23 February 2004New director appointed (5 pages)
23 February 2004New director appointed (5 pages)
23 February 2004New secretary appointed;new director appointed (7 pages)
23 February 2004Director resigned (1 page)
10 December 2003Incorporation (18 pages)
10 December 2003Incorporation (18 pages)