Company NameYork Family Mediation Service
Company StatusDissolved
Company Number04999462
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date6 September 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sarah Jane Conroy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 06 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
HG4 2JE
Director NameMrs Julia Helen Terry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
HG4 2JE
Director NameMs Alison Mary Holt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(15 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
HG4 2JE
Director NameMr Howard Stephen Lovelady
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
HG4 2JE
Director NameRosie Schatzberger
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleRetired
Correspondence AddressThe Lodge
The Village
Skelton
North Yorkshire
YO30 1XX
Director NameElisabeth Ann Pugh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleRetired
Correspondence Address13 Severus Avenue
Acomb
York
YO24 4LX
Director NameMr John Staples
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleIndependent Member Of Parold B
Country of ResidenceEngland
Correspondence Address24 Saint Pauls Square
York
North Yorkshire
YO24 4BD
Director NameRebecca Ann Lovel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 West Green Drive
Pocklington
York
YO42 2YZ
Director NameMargaret Edith Hainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleRetired
Correspondence Address46 Ainsty Avenue
York
YO24 1HH
Director NameProf Eileen Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address20 New Walk Terrace
York
YO10 4BG
Director NameMrs Dorianne Butler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgate
Old Malton
Malton
YO17 7HE
Director NameMr James Harold Ainscough
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Godwins Way
Stamford Bridge
York
YO41 1DA
Secretary NameRebecca Ann Lovel
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 West Green Drive
Pocklington
York
YO42 2YZ
Director NamePeter Spencer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(5 months after company formation)
Appointment Duration4 years (resigned 04 June 2008)
RoleRetired
Correspondence Address2 East Mount
Malton
North Yorkshire
YO17 7EX
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed21 July 2005(1 year, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBintay House 13 York Road
Acomb
York
YO24 4LW
Director NameMrs Sarah Blakeman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2011)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressGreenfields
Prospect Terrace, Fulford
York
North Yorkshire
YO10 4PT
Director NameMr Leigh Joseph Foster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
44 Main Street Riccall
York
North Yorkshire
YO19 6QA
Director NameMs Dawn Louise Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Main Street
Wheldrake
York
North Yorks
YO19 6AF
Director NameDonald William Phillips
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2009)
RoleRetired
Correspondence AddressRose Cottage 1 Cinder Lane
York
North Yorkshire
YO31 7TP
Director NameMr Michael Worthington
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMrs Susan Buchanan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2010)
RoleTeacher & Mediator
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMr Anthony Myers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2013)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMrs Penney Mayall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMs Clare Guinan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2012)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMrs Jean Baxter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2013)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NamePippa Hayden
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameKirsty Margaret McCullough
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBintay House 13 York Road
Acomb
York
YO24 4LW
Director NameMs Celia Mary McKeon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2015)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressBintay House 13 York Road
Acomb
York
YO24 4LW
Director NameMr Alan George Lodge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Holgate Villa
22 Holgate Road
York
North Yorkshire
YO24 4AB
Director NameMr Jonathan Exon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2016)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBintay House 13 York Road
Acomb
York
YO24 4LW
Director NameMr Hywel Wyn Beynon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBintay House 13 York Road
Acomb
York
YO24 4LW
Director NameMr Keith Dawson Rozelle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 October 2015)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dixons Yard
York
YO1 9SX
Director NameMs Vanya Susan Yorkston Gallimore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2017)
RoleAcademic Librarian
Country of ResidenceEngland
Correspondence AddressYo32

Contact

Websitewww.yorkfms.co.uk/
Telephone01904 646068
Telephone regionYork

Location

Registered Address5 Crescent Parade
Ripon
HG4 2JE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Financials

Year2014
Turnover£130,568
Net Worth£120,462
Cash£124,616
Current Liabilities£15,024

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 November 2020Appointment of Mr Howard Stephen Lovelady as a director on 13 November 2019 (2 pages)
20 November 2020Director's details changed for Mrs Sarah Jane Conroy on 8 January 2019 (2 pages)
20 November 2020Director's details changed for Mrs Julia Helen Terry on 8 January 2019 (2 pages)
20 November 2020Appointment of Ms Alison Mary Holt as a director on 11 September 2019 (2 pages)
20 November 2020Secretary's details changed for Mr James Philip Lewis Ogden on 8 January 2019 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
10 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 January 2019Register inspection address has been changed from C/O York Family Mediation Services 3rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB to Bintay House York Road Acomb York YO24 4LW (1 page)
2 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
9 March 2017Termination of appointment of Vanya Susan Yorkston Gallimore as a director on 2 March 2017 (1 page)
9 March 2017Termination of appointment of Vanya Susan Yorkston Gallimore as a director on 2 March 2017 (1 page)
9 March 2017Appointment of Mrs Julia Helen Terry as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mrs Julia Helen Terry as a director on 9 March 2017 (2 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
15 November 2016Termination of appointment of Jonathan Exon as a director on 7 November 2016 (1 page)
15 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
15 November 2016Termination of appointment of Jonathan Exon as a director on 7 November 2016 (1 page)
23 November 2015Annual return made up to 20 November 2015 no member list
  • ANNOTATION Other The address of Vanya Susan Yorkston gallimore, former director of york family mediation service, was partially-suppressed on 16/12/19 under section 1088 of the Companies Act 2006.
(7 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (6 pages)
20 November 2015Termination of appointment of Keith Dawson Rozelle as a director on 30 October 2015 (1 page)
20 November 2015Termination of appointment of Keith Dawson Rozelle as a director on 30 October 2015 (1 page)
19 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 August 2015Termination of appointment of Kirsty Margaret Mccullough as a director on 13 January 2015 (1 page)
14 August 2015Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page)
14 August 2015Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page)
14 August 2015Termination of appointment of Kirsty Margaret Mccullough as a director on 13 January 2015 (1 page)
14 August 2015Termination of appointment of Celia Mary Mckeon as a director on 3 June 2015 (1 page)
16 December 2014Appointment of Ms Vanya Susan Yorkston Gallimore as a director on 26 November 2014 (2 pages)
16 December 2014Appointment of Mr Keith Dawson Rozelle as a director on 26 November 2014 (2 pages)
16 December 2014Appointment of Mr Keith Dawson Rozelle as a director on 26 November 2014 (2 pages)
16 December 2014Appointment of Ms Vanya Susan Yorkston Gallimore as a director on 26 November 2014
  • ANNOTATION Other The address of Vanya Susan Yorkston gallimore, former director of york family mediation service, was partially-suppressed on 16/12/19 under section 1088 of the Companies Act 2006
(2 pages)
20 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
20 November 2014Annual return made up to 19 November 2014 no member list (6 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 May 2014Appointment of Mr Hywel Wyn Beynon as a director (2 pages)
23 May 2014Appointment of Mr Hywel Wyn Beynon as a director (2 pages)
23 May 2014Appointment of Mr Jonathan Exon as a director (2 pages)
23 May 2014Appointment of Mr Jonathan Exon as a director (2 pages)
22 May 2014Registered office address changed from 3Rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 3Rd Floor Holgate Villa 22 Holgate Road York North Yorkshire YO24 4AB on 22 May 2014 (1 page)
2 January 2014Termination of appointment of Alan Lodge as a director (1 page)
2 January 2014Termination of appointment of Alan Lodge as a director (1 page)
22 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
18 November 2013Termination of appointment of Michael Worthington as a director (1 page)
18 November 2013Termination of appointment of Michael Worthington as a director (1 page)
18 November 2013Annual return made up to 18 November 2013 no member list (6 pages)
18 November 2013Annual return made up to 18 November 2013 no member list (6 pages)
15 October 2013Termination of appointment of Anthony Myers as a director (1 page)
15 October 2013Termination of appointment of Pippa Hayden as a director (1 page)
15 October 2013Termination of appointment of Pippa Hayden as a director (1 page)
15 October 2013Termination of appointment of Anthony Myers as a director (1 page)
15 October 2013Termination of appointment of Jean Baxter as a director (1 page)
15 October 2013Termination of appointment of Jean Baxter as a director (1 page)
11 April 2013Appointment of Mrs Sarah Jane Conroy as a director (2 pages)
11 April 2013Appointment of Mrs Sarah Jane Conroy as a director (2 pages)
21 March 2013Appointment of Mr Alan George Lodge as a director (2 pages)
21 March 2013Appointment of Mr Alan George Lodge as a director (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 November 2012Appointment of Kirsty Margaret Mccullough as a director (2 pages)
26 November 2012Annual return made up to 26 November 2012 no member list (5 pages)
26 November 2012Annual return made up to 26 November 2012 no member list (5 pages)
26 November 2012Appointment of Kirsty Margaret Mccullough as a director (2 pages)
22 November 2012Appointment of Celia Mary Mckeon as a director (2 pages)
22 November 2012Appointment of Celia Mary Mckeon as a director (2 pages)
21 November 2012Termination of appointment of Dawn Taylor as a director (1 page)
21 November 2012Termination of appointment of Dawn Taylor as a director (1 page)
21 November 2012Termination of appointment of Clare Guinan as a director (1 page)
21 November 2012Termination of appointment of Clare Guinan as a director (1 page)
27 June 2012Appointment of Pippa Hayden as a director (2 pages)
27 June 2012Appointment of Pippa Hayden as a director (2 pages)
9 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
9 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
9 December 2011Termination of appointment of James Ainscough as a director (1 page)
9 December 2011Termination of appointment of Penney Mayall as a director (1 page)
9 December 2011Termination of appointment of James Ainscough as a director (1 page)
9 December 2011Annual return made up to 9 December 2011 no member list (6 pages)
9 December 2011Termination of appointment of Penney Mayall as a director (1 page)
14 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
3 June 2011Termination of appointment of Sarah Blakeman as a director (1 page)
3 June 2011Termination of appointment of Sarah Blakeman as a director (1 page)
23 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
17 December 2010Annual return made up to 17 December 2010 no member list (9 pages)
17 December 2010Appointment of Ms Penney Mayall as a director (2 pages)
17 December 2010Annual return made up to 17 December 2010 no member list (9 pages)
17 December 2010Appointment of Ms Penney Mayall as a director (2 pages)
1 December 2010Appointment of Mrs Jean Baxter as a director (2 pages)
1 December 2010Appointment of Ms Clare Guinan as a director (2 pages)
1 December 2010Appointment of Ms Clare Guinan as a director (2 pages)
1 December 2010Appointment of Mr Anthony Myers as a director (2 pages)
1 December 2010Appointment of Mr Anthony Myers as a director (2 pages)
1 December 2010Appointment of Mrs Jean Baxter as a director (2 pages)
29 November 2010Termination of appointment of Leigh Foster as a director (1 page)
29 November 2010Termination of appointment of Leigh Foster as a director (1 page)
29 November 2010Termination of appointment of Susan Buchanan as a director (1 page)
29 November 2010Termination of appointment of Susan Buchanan as a director (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 18 December 2009 no member list (5 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 18 December 2009 no member list (5 pages)
18 December 2009Appointment of Mrs Susan Buchanan as a director (2 pages)
18 December 2009Director's details changed for Dawn Louise Taylor on 18 December 2009 (2 pages)
18 December 2009Appointment of Mrs Susan Buchanan as a director (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Sarah Blakeman on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Harold Ainscough on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Dawn Louise Taylor on 18 December 2009 (2 pages)
18 December 2009Appointment of Mr Michael Worthington as a director (2 pages)
18 December 2009Director's details changed for Sarah Blakeman on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Harold Ainscough on 18 December 2009 (2 pages)
18 December 2009Appointment of Mr Michael Worthington as a director (2 pages)
18 December 2009Register inspection address has been changed (1 page)
1 July 2009Appointment terminated director donald phillips (1 page)
1 July 2009Appointment terminated director donald phillips (1 page)
1 July 2009Appointment terminated director dorianne butler (1 page)
1 July 2009Appointment terminated director dorianne butler (1 page)
23 December 2008Director appointed donald william phillips (2 pages)
23 December 2008Director appointed donald william phillips (2 pages)
18 December 2008Appointment terminated director margaret hainsworth (1 page)
18 December 2008Appointment terminated director margaret hainsworth (1 page)
18 December 2008Appointment terminated director rosie schatzberger (1 page)
18 December 2008Annual return made up to 18/12/08 (3 pages)
18 December 2008Annual return made up to 18/12/08 (3 pages)
18 December 2008Appointment terminated director rosie schatzberger (1 page)
11 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
7 August 2008Director appointed dawn louise taylor (2 pages)
7 August 2008Appointment terminated director peter spencer (1 page)
7 August 2008Director appointed dawn louise taylor (2 pages)
7 August 2008Appointment terminated director peter spencer (1 page)
2 May 2008Appointment terminated director john staples (1 page)
2 May 2008Appointment terminated director john staples (1 page)
2 May 2008Director appointed leigh foster (2 pages)
2 May 2008Director appointed leigh foster (2 pages)
18 December 2007Annual return made up to 18/12/07 (3 pages)
18 December 2007Annual return made up to 18/12/07 (3 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
29 August 2007Registered office changed on 29/08/07 from: the old coach house grange garth york YO10 4BS (1 page)
29 August 2007Registered office changed on 29/08/07 from: the old coach house grange garth york YO10 4BS (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Annual return made up to 18/12/06 (2 pages)
20 December 2006Annual return made up to 18/12/06 (2 pages)
20 December 2006Director resigned (1 page)
3 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
3 January 2006Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2006Annual return made up to 18/12/05
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
8 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Annual return made up to 18/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2003Incorporation (34 pages)
18 December 2003Incorporation (34 pages)