Company NameStaying Put
Company StatusActive
Company Number05124878
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 May 2004(19 years, 11 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.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Helen Jane Hirst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleClinical Comissioner
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Malcolm Charles Hardy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMiss Paula Ruth Gardner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Jamil Ismail
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Adrian Gaughan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Strategy & Propositions
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMiss Mehreen Zahoor Nadeem
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameDr Katherine Elizabeth Mullin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(19 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMs Ruth Shirley Houghton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSenior Manager Nhs
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameAnne-Marie Benson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleAssistant To Member Of Parliam
Country of ResidenceUnited Kingdom
Correspondence Address27 Clifton Place
Shipley
West Yorkshire
BD18 2AB
Director NameChristine Joan Clavering
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleSocial Worker
Correspondence Address52 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3DY
Director NameShelley Elaine Black
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameDiana Reed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
Church Road Sutton In Craven
Skipton
North Yorkshire
BD20 7ER
Secretary NameStuart David Fogden
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Court
Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 6LN
Director NameSally Deane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Daisy Hill Lane
Bradford
West Yorkshire
BD9 6BN
Director NameKathryn Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleSocial Worker
Correspondence Address5 Barkers Well Gate
New Farnley
Leeds
W Yorkshire
LS12 5TZ
Secretary NameKathryn Shaw
NationalityBritish
StatusResigned
Appointed01 March 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2006)
RoleNspcc
Correspondence Address5 Barkers Well Gate
New Farnley
Leeds
W Yorkshire
LS12 5TZ
Director NameAlan Michael Caygill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 24 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Secretary NameDiana Reed
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont
Church Road Sutton In Craven
Skipton
North Yorkshire
BD20 7ER
Director NameMs Marilyn Susan Bryan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMs Laura Margaret Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 November 2019)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameJulia Edmunds
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Manor Row
Bradford
West Yorkshire
BD1 2PS
Secretary NameAlan Caygill
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 November 2017)
RoleCompany Director
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameCatherine Yvonne Mellalieu-Heycock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSancorp House 836 Leeds Road
Bradford
BD3 9TX
Director NameMiss Rachel Margaret Stanton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2015)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Mill Bowling Old Lane
Bradford
Yorkshire
BD5 7JR
Director NameJeannie Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2015)
RoleRetired
Country of ResidenceBradford Yorkshire
Correspondence Address7 Leyton Grove
Idle
Bradford
West Yorkshire
BD10 8RH
Director NameMr Oliver Terence O'Leary
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr William McHugh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 14 May 2019)
RoleCriminal Justice And Social Policy Consultant
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMr Colin Eric Meredith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2020)
RoleFinance Manager And Company Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMrs Sadhana Patel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMrs Nazya Fiaz
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameMiss Sally Louise Heaton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2023)
RoleSafeguarding Manager
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF
Director NameDr Ranjit Kaur Arora
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 Main Street
Garforth
Leeds
LS25 1AF

Contact

Websitestayingput.com

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£455,459
Net Worth£173,535
Cash£184,475
Current Liabilities£36,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

26 January 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
12 January 2021Director's details changed for Miss Sally Louise Heaton on 8 January 2021 (2 pages)
12 January 2021Termination of appointment of Colin Eric Meredith as a director on 18 December 2020 (1 page)
30 November 2020Appointment of Dr Ranjit Kaur Arora as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mrs Helen Jane Hirst as a director on 30 November 2020 (2 pages)
11 September 2020Termination of appointment of Sadhana Patel as a director on 7 September 2020 (1 page)
3 September 2020Appointment of Miss Sally Louise Heaton as a director on 21 August 2020 (2 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 December 2019Notification of Shelley Black as a person with significant control on 20 December 2019 (2 pages)
4 December 2019Cessation of Laura Margaret Chapman as a person with significant control on 18 November 2019 (1 page)
4 December 2019Termination of appointment of Laura Margaret Chapman as a director on 18 November 2019 (1 page)
2 December 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
25 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Marilyn Susan Bryan as a director on 14 May 2019 (1 page)
14 May 2019Termination of appointment of William Mchugh as a director on 14 May 2019 (1 page)
25 March 2019Termination of appointment of Oliver Terence O'leary as a director on 25 March 2019 (1 page)
8 January 2019Group of companies' accounts made up to 31 March 2018 (46 pages)
20 December 2018Appointment of Dr Nazya Fiaz as a director on 20 December 2018 (2 pages)
20 December 2018Appointment of Mrs Sadhana Patel as a director on 20 December 2018 (2 pages)
20 November 2018Appointment of Mr Colin Eric Meredith as a director on 16 November 2018 (2 pages)
17 July 2018Appointment of Mr William Mchugh as a director on 13 July 2018 (2 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (43 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (43 pages)
28 November 2017Termination of appointment of Alan Michael Caygill as a director on 24 November 2017 (1 page)
28 November 2017Cessation of Alan Michael Caygill as a person with significant control on 24 November 2017 (1 page)
28 November 2017Termination of appointment of Alan Michael Caygill as a director on 24 November 2017 (1 page)
28 November 2017Termination of appointment of Alan Caygill as a secretary on 24 November 2017 (1 page)
28 November 2017Appointment of Oliver Terence O'leary as a director on 24 November 2017 (2 pages)
28 November 2017Appointment of Oliver Terence O'leary as a director on 24 November 2017 (2 pages)
28 November 2017Termination of appointment of Alan Caygill as a secretary on 24 November 2017 (1 page)
28 November 2017Cessation of Alan Michael Caygill as a person with significant control on 24 November 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Termination of appointment of Catherine Yvonne Mellalieu-Heycock as a director on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Termination of appointment of Catherine Yvonne Mellalieu-Heycock as a director on 16 May 2017 (1 page)
27 March 2017Memorandum and Articles of Association (16 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2017Memorandum and Articles of Association (16 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2016Full accounts made up to 31 March 2016 (29 pages)
24 October 2016Full accounts made up to 31 March 2016 (29 pages)
20 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
20 May 2016Annual return made up to 11 May 2016 no member list (5 pages)
27 November 2015Full accounts made up to 31 March 2015 (30 pages)
27 November 2015Full accounts made up to 31 March 2015 (30 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (5 pages)
14 May 2015Annual return made up to 11 May 2015 no member list (5 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 March 2015Termination of appointment of Rachel Margaret Stanton as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Jeannie Williams as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Rachel Margaret Stanton as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Jeannie Williams as a director on 13 March 2015 (1 page)
30 October 2014Full accounts made up to 31 March 2014 (26 pages)
30 October 2014Full accounts made up to 31 March 2014 (26 pages)
18 June 2014Annual return made up to 11 May 2014 no member list (7 pages)
18 June 2014Annual return made up to 11 May 2014 no member list (7 pages)
24 October 2013Full accounts made up to 31 March 2013 (25 pages)
24 October 2013Full accounts made up to 31 March 2013 (25 pages)
9 August 2013Appointment of Jeannie Williams as a director (4 pages)
9 August 2013Appointment of Jeannie Williams as a director (4 pages)
10 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
10 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
27 November 2012Appointment of Rachel Margaret Stanton as a director (3 pages)
27 November 2012Appointment of Rachel Margaret Stanton as a director (3 pages)
1 October 2012Full accounts made up to 31 March 2012 (26 pages)
1 October 2012Full accounts made up to 31 March 2012 (26 pages)
6 July 2012Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Alan Caygill on 6 July 2012 (1 page)
6 July 2012Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Alan Caygill on 6 July 2012 (1 page)
6 July 2012Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Marilyn Susan Bryan on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for Alan Caygill on 6 July 2012 (1 page)
6 July 2012Director's details changed for Ms Laura Margaret Chapman on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Shelley Elaine Black on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Alan Michael Caygill on 6 July 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 no member list (7 pages)
25 May 2012Annual return made up to 11 May 2012 no member list (7 pages)
30 January 2012Appointment of Catherine Yvonne Mellalieu-Heycock as a director (3 pages)
30 January 2012Appointment of Catherine Yvonne Mellalieu-Heycock as a director (3 pages)
19 January 2012Termination of appointment of Julia Edmunds as a director (2 pages)
19 January 2012Termination of appointment of Julia Edmunds as a director (2 pages)
30 September 2011Full accounts made up to 31 March 2011 (22 pages)
30 September 2011Full accounts made up to 31 March 2011 (22 pages)
11 May 2011Annual return made up to 11 May 2011 no member list (7 pages)
11 May 2011Termination of appointment of Diana Reed as a director (1 page)
11 May 2011Annual return made up to 11 May 2011 no member list (7 pages)
11 May 2011Termination of appointment of Diana Reed as a director (1 page)
20 January 2011Termination of appointment of Diana Reed as a secretary (2 pages)
20 January 2011Appointment of Alan Caygill as a secretary (3 pages)
20 January 2011Termination of appointment of Diana Reed as a secretary (2 pages)
20 January 2011Appointment of Alan Caygill as a secretary (3 pages)
5 November 2010Termination of appointment of Sally Deane as a director (2 pages)
5 November 2010Termination of appointment of Sally Deane as a director (2 pages)
4 November 2010Appointment of Julia Edmunds as a director (3 pages)
4 November 2010Appointment of Julia Edmunds as a director (3 pages)
10 September 2010Appointment of Laura Margaret Chapman as a director (3 pages)
10 September 2010Appointment of Laura Margaret Chapman as a director (3 pages)
20 July 2010Full accounts made up to 31 March 2010 (23 pages)
20 July 2010Full accounts made up to 31 March 2010 (23 pages)
16 July 2010Termination of appointment of Anne-Marie Benson as a director (2 pages)
16 July 2010Termination of appointment of Anne-Marie Benson as a director (2 pages)
25 May 2010Annual return made up to 11 May 2010 no member list (5 pages)
25 May 2010Director's details changed for Sally Deane on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Diana Reed on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Shelley Elaine Black on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Alan Michael Caygill on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Sally Deane on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Alan Michael Caygill on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 no member list (5 pages)
25 May 2010Director's details changed for Diana Reed on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Shelley Elaine Black on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Anne-Marie Benson on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Anne-Marie Benson on 11 May 2010 (2 pages)
16 April 2010Appointment of Ms Marilyn Susan Bryan as a director (3 pages)
16 April 2010Appointment of Ms Marilyn Susan Bryan as a director (3 pages)
13 November 2009Registered office address changed from Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Sancorp House 836 Leeds Road Bradford West Yorkshire BD3 9TX on 13 November 2009 (1 page)
13 October 2009Full accounts made up to 31 March 2009 (21 pages)
13 October 2009Full accounts made up to 31 March 2009 (21 pages)
9 June 2009Annual return made up to 11/05/09 (3 pages)
9 June 2009Annual return made up to 11/05/09 (3 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
1 October 2008Annual return made up to 11/05/08 (3 pages)
1 October 2008Annual return made up to 11/05/08 (3 pages)
14 August 2008Registered office changed on 14/08/2008 from olicana house chapel street bradford west yorkshire BD1 5RE (1 page)
14 August 2008Registered office changed on 14/08/2008 from olicana house chapel street bradford west yorkshire BD1 5RE (1 page)
12 November 2007Full accounts made up to 31 March 2007 (19 pages)
12 November 2007Full accounts made up to 31 March 2007 (19 pages)
21 June 2007Annual return made up to 11/05/07 (5 pages)
21 June 2007Annual return made up to 11/05/07 (5 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
13 June 2006Annual return made up to 11/05/06 (5 pages)
13 June 2006Annual return made up to 11/05/06 (5 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
28 June 2005Annual return made up to 11/05/05 (5 pages)
28 June 2005Annual return made up to 11/05/05 (5 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
11 May 2004Incorporation (24 pages)
11 May 2004Incorporation (24 pages)