Company NameFriends Of Nidderdale Area Of Outstanding Natural Beauty
Company StatusActive
Company Number05383414
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Maurice Portlock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Lindley Farm Cottages Cinder Lane
Lindley
Otley
North Yorkshire
LS21 2QN
Director NameMrs Heather Joyce Garnett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(8 years after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Oak Farm Summerbridge
Harrogate
North Yorkshire
HG3 4JS
Director NameMrs Sarah Kettlewell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleProject Officer
Country of ResidenceEngland
Correspondence AddressFriends Of Nidderdale Aonb
King Street
Pateley Bridge, Harrogate
North Yorkshire
HG3 5LE
Director NameMs Philippa Anne Manson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(12 years, 2 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Workhouse King Street
Pateley Bridge
Harrogate
HG3 5LE
Director NameLesley Emin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuttil House Middlesmoor
Harrogate
North Yorkshire
HG3 5SY
Director NameEdward Roy Flexman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleSelf Employed Landscape Garden
Country of ResidenceEngland
Correspondence AddressSummerhill
Moor Lane, Sawley
Ripon
North Yorkshire
HG4 3EF
Secretary NameBarry Slaymaker
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address174 Forest Lane
Harrogate
North Yorkshire
HG2 7EE
Director NameMrs Alison Louise Bowers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2011)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 High Apprentices Hardisty Hill
Blubberhouses
Otley
West Yorkshire
LS21 2PJ
Director NameDouglas Alexander Adamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolme Farm Lofthouse
Harrogate
North Yorkshire
HG3 5RZ
Director NameDr John Brian Wood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Sawley
Ripon
North Yorkshire
HG4 3ED
Director NameMrs Margaret Elaine Stead
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNorthend
Timble
Otley
West Yorkshire
LS21 2NN
Director NameMr Peter Robert Moretti
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Ennerdale Close
Wetherby
West Yorkshire
LS22 6TZ
Secretary NameMrs Lesley Emin
StatusResigned
Appointed12 October 2009(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressFriends Of Nidderdale Aonb
King Street
Pateley Bridge, Harrogate
North Yorkshire
HG3 5LE
Director NameMrs Louise Charlotte McManus
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressReynard Crag Farm Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Secretary NameMrs Louise Charlotte McManus
StatusResigned
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2011)
RoleCompany Director
Correspondence AddressReynard Crag Farm Reynard Crag Lane
Birstwith
Harrogate
North Yorkshire
HG3 2JQ
Director NameMs Denise Joy Carter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameMrs Isabel Ann Stark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage Summerbridge
Harrogate
North Yorkshire
HG3 4BT
Director NameMr Christopher John Grundy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Watermill Close
North Stainley
Ripon
North Yorkshire
HG4 3LD
Director NameMrs Jackie Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 July 2011)
RoleEcologist
Country of ResidenceUnited Kingdom
Correspondence Address45 North Street
Otley
West Yorkshire
LS21 1AH
Secretary NameMr Christopher John Grundy
StatusResigned
Appointed04 July 2011(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 May 2012)
RoleCompany Director
Correspondence Address2 Watermill Close
North Stainley
Ripon
North Yorkshire
HG4 3LD
Director NameMr Simon George Ward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RoleParamedic
Country of ResidenceEngland
Correspondence AddressRose Cottage Chapel Terrace
Lofthouse
Harrogate
North Yorkshire
HG3 5SA
Director NameMiss Sophie Jayne Badrick
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2014)
RoleCountryside Ranger
Country of ResidenceUnited Kingdom
Correspondence Address12 Ash Street
York
YO26 4UR
Director NameMrs Sarah Louise Manby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(7 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House Wayside Avenue
Harrogate
North Yorkshire
HG2 8NP
Director NameMr Peter John Wodely Harling
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(7 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMs Susan Jacqueline Briggs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Millgate
Masham
Ripon
North Yorkshire
HG4 4EZ
Director NameMr Michael Wilson Astrop
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 February 2014)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 80 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
Director NameMs Victoria Elizabeth Sauron
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Low Mill Court
Shaw Mills
Harrogate
North Yorkshire
HG3 3HJ
Secretary NameMr Peter John Wodely Harling
StatusResigned
Appointed04 March 2013(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2022)
RoleCompany Director
Correspondence AddressWellfield Wellfield
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMr Colin Ernest Slator
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroad Acres Kirby Hill
Boroughbridge
York
YO51 9DH
Director NameMrs Prunella Jane Robertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 21 November 2021)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressHall Garth High Street
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HA
Director NameMrs Sally Wilson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFriends Of Nidderdale Aonb
King Street
Pateley Bridge, Harrogate
North Yorkshire
HG3 5LE
Director NameMr Neal Topham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodhouse Cottage Winksley
Ripon
North Yorkshire
HG4 3PG
Director NameMiss Judith Anne Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address23 Birstwith Grange
Birstwith
Harrogate
North Yorkshire
HG3 3AH

Contact

Websitenidderdaleaonb.org.uk/Pages/Home.aspx
Telephone01423 712950
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFriends Of Nidderdale Aonb
King Street
Pateley Bridge, Harrogate
North Yorkshire
HG3 5LE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge
Built Up AreaPateley Bridge

Financials

Year2014
Turnover£24,489
Net Worth£25,447
Cash£32,775
Current Liabilities£10,292

Accounts

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

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
30 November 2023Termination of appointment of Neal Topham as a director on 15 November 2023 (1 page)
12 April 2023Director's details changed for Ms Philippa Anne Manson on 12 April 2023 (2 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
29 May 2022Termination of appointment of Peter John Wodely Harling as a director on 19 May 2022 (1 page)
29 May 2022Termination of appointment of Peter John Wodely Harling as a secretary on 19 May 2022 (1 page)
6 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 December 2021Director's details changed for Mrs Sarah Kettlewell on 29 November 2021 (2 pages)
26 November 2021Termination of appointment of Prunella Jane Robertson as a director on 21 November 2021 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
14 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
9 February 2021Amended total exemption full accounts made up to 31 March 2020 (18 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 November 2018Termination of appointment of Sally Wilson as a director on 19 November 2018 (1 page)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 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)
3 May 2017Appointment of Ms Philippa Anne Manson as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Ms Philippa Anne Manson as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mrs Sarah Kettlewell as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Mrs Sarah Kettlewell as a director on 24 April 2017 (2 pages)
17 March 2017Termination of appointment of Colin Ernest Slator as a director on 13 March 2017 (1 page)
17 March 2017Termination of appointment of Colin Ernest Slator as a director on 13 March 2017 (1 page)
17 March 2017Termination of appointment of Judith Anne Turner as a director on 13 March 2017 (1 page)
17 March 2017Termination of appointment of Judith Anne Turner as a director on 13 March 2017 (1 page)
11 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (10 pages)
7 March 2016Annual return made up to 4 March 2016 no member list (10 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 July 2015Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Miss Judith Anne Turner as a director on 6 July 2015 (2 pages)
28 March 2015Annual return made up to 4 March 2015 no member list (9 pages)
28 March 2015Annual return made up to 4 March 2015 no member list (9 pages)
28 March 2015Annual return made up to 4 March 2015 no member list (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 July 2014Appointment of Mr Neal Topham as a director (2 pages)
11 July 2014Appointment of Mr Neal Topham as a director (2 pages)
8 April 2014Appointment of Mrs Sally Wilson as a director (2 pages)
8 April 2014Appointment of Mrs Sally Wilson as a director (2 pages)
8 April 2014Termination of appointment of Sophie Badrick as a director (1 page)
8 April 2014Termination of appointment of Sophie Badrick as a director (1 page)
31 March 2014Annual return made up to 4 March 2014 no member list (8 pages)
31 March 2014Annual return made up to 4 March 2014 no member list (8 pages)
31 March 2014Annual return made up to 4 March 2014 no member list (8 pages)
28 March 2014Termination of appointment of Michael Astrop as a director (1 page)
28 March 2014Termination of appointment of Louise Mcmanus as a director (1 page)
28 March 2014Termination of appointment of Louise Mcmanus as a director (1 page)
28 March 2014Termination of appointment of Michael Astrop as a director (1 page)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 December 2013Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages)
14 December 2013Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages)
14 December 2013Director's details changed for Miss Sophie Jayne Badrick on 6 December 2013 (2 pages)
24 November 2013Appointment of Mrs Prunella Jane Robertson as a director (2 pages)
24 November 2013Termination of appointment of Susan Briggs as a director (1 page)
24 November 2013Appointment of Mrs Prunella Jane Robertson as a director (2 pages)
24 November 2013Termination of appointment of Susan Briggs as a director (1 page)
1 October 2013Appointment of Mr Colin Ernest Slator as a director (2 pages)
1 October 2013Appointment of Mr Colin Ernest Slator as a director (2 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 June 2013Termination of appointment of Victoria Sauron as a director (1 page)
11 June 2013Termination of appointment of Simon Ward as a director (1 page)
11 June 2013Termination of appointment of Simon Ward as a director (1 page)
11 June 2013Termination of appointment of Victoria Sauron as a director (1 page)
31 March 2013Appointment of Mrs Heather Joyce Garnett as a director (2 pages)
31 March 2013Appointment of Mrs Heather Joyce Garnett as a director (2 pages)
22 March 2013Annual return made up to 4 March 2013 no member list (9 pages)
22 March 2013Annual return made up to 4 March 2013 no member list (9 pages)
22 March 2013Appointment of Mr Peter John Wodely Harling as a secretary (2 pages)
22 March 2013Annual return made up to 4 March 2013 no member list (9 pages)
22 March 2013Appointment of Mr Peter John Wodely Harling as a secretary (2 pages)
26 February 2013Appointment of Ms Victoria Elizabeth Sauron as a director (2 pages)
26 February 2013Appointment of Ms Victoria Elizabeth Sauron as a director (2 pages)
8 January 2013Termination of appointment of Denise Carter as a director (1 page)
8 January 2013Appointment of Mr Michael Wilson Astrop as a director (2 pages)
8 January 2013Appointment of Mr Michael Wilson Astrop as a director (2 pages)
8 January 2013Termination of appointment of Denise Carter as a director (1 page)
6 November 2012Appointment of Ms Susan Jacqueline Briggs as a director (2 pages)
6 November 2012Appointment of Ms Susan Jacqueline Briggs as a director (2 pages)
27 July 2012Termination of appointment of Edward Flexman as a director (1 page)
27 July 2012Termination of appointment of Edward Flexman as a director (1 page)
27 July 2012Termination of appointment of John Wood as a director (1 page)
27 July 2012Termination of appointment of Sarah Manby as a director (1 page)
27 July 2012Termination of appointment of Sarah Manby as a director (1 page)
27 July 2012Termination of appointment of John Wood as a director (1 page)
20 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 June 2012Appointment of Mr Peter John Wodely Harling as a director (2 pages)
21 June 2012Appointment of Mr Peter John Wodely Harling as a director (2 pages)
20 June 2012Appointment of Mrs Sarah Louise Manby as a director (2 pages)
20 June 2012Termination of appointment of Christopher Grundy as a secretary (1 page)
20 June 2012Termination of appointment of Christopher Grundy as a secretary (1 page)
20 June 2012Appointment of Mrs Sarah Louise Manby as a director (2 pages)
20 June 2012Termination of appointment of Christopher Grundy as a director (1 page)
20 June 2012Termination of appointment of Christopher Grundy as a director (1 page)
13 May 2012Termination of appointment of Douglas Adamson as a director (1 page)
13 May 2012Termination of appointment of Isabel Stark as a director (1 page)
13 May 2012Termination of appointment of Douglas Adamson as a director (1 page)
13 May 2012Termination of appointment of Isabel Stark as a director (1 page)
6 March 2012Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages)
6 March 2012Appointment of Miss Sophie Jayne Badrick as a director (2 pages)
6 March 2012Appointment of Miss Sophie Jayne Badrick as a director (2 pages)
6 March 2012Director's details changed for Miss Sophie Jayne Badrick on 6 March 2012 (2 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
5 March 2012Annual return made up to 4 March 2012 no member list (11 pages)
9 November 2011Appointment of Mr Simon George Ward as a director (2 pages)
9 November 2011Appointment of Mr Simon George Ward as a director (2 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 August 2011Appointment of Mr Christopher John Grundy as a secretary (2 pages)
22 August 2011Termination of appointment of Lesley Emin as a director (1 page)
22 August 2011Termination of appointment of Alison Bowers as a director (1 page)
22 August 2011Termination of appointment of Jackie Smith as a director (1 page)
22 August 2011Termination of appointment of Jackie Smith as a director (1 page)
22 August 2011Termination of appointment of Louise Mcmanus as a secretary (1 page)
22 August 2011Termination of appointment of Louise Mcmanus as a secretary (1 page)
22 August 2011Appointment of Mr Christopher John Grundy as a secretary (2 pages)
22 August 2011Termination of appointment of Alison Bowers as a director (1 page)
22 August 2011Termination of appointment of Lesley Emin as a director (1 page)
11 April 2011Appointment of Mrs Jackie Smith as a director (2 pages)
11 April 2011Appointment of Mrs Jackie Smith as a director (2 pages)
14 March 2011Director's details changed for Lesley Emin on 11 March 2011 (2 pages)
14 March 2011Director's details changed for Lesley Emin on 11 March 2011 (2 pages)
10 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
10 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
10 March 2011Annual return made up to 4 March 2011 no member list (12 pages)
19 January 2011Appointment of Mr Christopher John Grundy as a director (2 pages)
19 January 2011Appointment of Mr Christopher John Grundy as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 October 2010Director's details changed for Alison Bowers on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Alison Bowers on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Alison Bowers on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Alison Bowers on 30 September 2010 (2 pages)
28 September 2010Appointment of Ms Denise Joy Carter as a director (2 pages)
28 September 2010Appointment of Ms Denise Joy Carter as a director (2 pages)
23 September 2010Appointment of Mrs Isabel Ann Stark as a director (2 pages)
23 September 2010Appointment of Mrs Isabel Ann Stark as a director (2 pages)
22 September 2010Director's details changed for Mrs Louise Charlotte Mcmanus on 12 July 2010 (2 pages)
22 September 2010Director's details changed for Lesley Emin on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Mrs Louise Charlotte Mcmanus on 12 July 2010 (2 pages)
22 September 2010Appointment of Mrs Louise Charlotte Mcmanus as a secretary (2 pages)
22 September 2010Appointment of Mrs Louise Charlotte Mcmanus as a secretary (2 pages)
22 September 2010Director's details changed for Lesley Emin on 20 September 2010 (2 pages)
21 September 2010Termination of appointment of Margaret Stead as a director (1 page)
21 September 2010Termination of appointment of Peter Moretti as a director (1 page)
21 September 2010Termination of appointment of Margaret Stead as a director (1 page)
21 September 2010Termination of appointment of Lesley Emin as a secretary (1 page)
21 September 2010Termination of appointment of Peter Moretti as a director (1 page)
21 September 2010Termination of appointment of Lesley Emin as a secretary (1 page)
28 May 2010Appointment of Mrs Louise Mcmanus as a director (2 pages)
28 May 2010Appointment of Mrs Louise Mcmanus as a director (2 pages)
10 March 2010Annual return made up to 4 March 2010 no member list (6 pages)
10 March 2010Annual return made up to 4 March 2010 no member list (6 pages)
10 March 2010Annual return made up to 4 March 2010 no member list (6 pages)
4 March 2010Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lesley Emin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alison Bowers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lesley Emin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alison Bowers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Robert Moretti on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Margaret Elaine Stead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alison Bowers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Douglas Alexander Adamson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Lesley Emin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Edward Roy Flexman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dr John Brian Wood on 4 March 2010 (2 pages)
14 October 2009Termination of appointment of Barry Slaymaker as a secretary (1 page)
14 October 2009Appointment of Mrs Lesley Emin as a secretary (1 page)
14 October 2009Termination of appointment of Barry Slaymaker as a secretary (1 page)
14 October 2009Appointment of Mrs Lesley Emin as a secretary (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 March 2009Annual return made up to 04/03/09 (4 pages)
5 March 2009Annual return made up to 04/03/09 (4 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 April 2008Director appointed mr david maurice portlock (1 page)
10 April 2008Director appointed mr david maurice portlock (1 page)
9 April 2008Director appointed mr peter robert moretti (1 page)
9 April 2008Director appointed mr peter robert moretti (1 page)
12 March 2008Annual return made up to 04/03/08 (4 pages)
12 March 2008Annual return made up to 04/03/08 (4 pages)
7 March 2008Director's change of particulars / douglas adamson / 01/03/2008 (1 page)
7 March 2008Director's change of particulars / douglas adamson / 01/03/2008 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem & arts attached 01/02/07
(16 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem & arts attached 01/02/07
(16 pages)
5 March 2007Annual return made up to 04/03/07 (2 pages)
5 March 2007Annual return made up to 04/03/07 (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (6 pages)
4 January 2007Full accounts made up to 31 March 2006 (6 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Memorandum and Articles of Association (4 pages)
19 December 2006Memorandum and Articles of Association (4 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
28 March 2006Annual return made up to 04/03/06 (2 pages)
28 March 2006Annual return made up to 04/03/06 (2 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)