88 Queen Street
Sheffield
South Yorkshire
S1 2FW
Director Name | Mr Paul Anthony De Pellette |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Suite 173 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW |
Director Name | Mr Oliver Jacobs |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Ceo Charity |
Country of Residence | England |
Correspondence Address | 84 Uxbridge Road London W13 8RA |
Director Name | Ms Kirsty Leanne Hunn |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ |
Director Name | Mrs Caroline Mary Fox |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Belmont Hill London SE13 5AX |
Secretary Name | Ms Elizabeth Taylor |
---|---|
Status | Current |
Appointed | 04 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 173 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW |
Director Name | Mr Colin Peter Geering |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Business Development Director |
Country of Residence | England |
Correspondence Address | Lte Group Wythenshaw Campus Brownley Road Manchester M22 9UH |
Director Name | Mr James Clark-Allan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Development Specialist |
Country of Residence | England |
Correspondence Address | 34 Merlin Drive Auckley Doncaster DN9 3FS |
Director Name | Mrs Samantha Saunders |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street Gillingham Street London SW1V 1HU |
Director Name | Mrs Naomi Ann Mulaha Ilagoswa |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Strategic Partnerships |
Country of Residence | England |
Correspondence Address | Churchgate House Oxford Street Manchester M1 6EU |
Director Name | Mrs Julie Anne Graham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 4 154 Great Charles Street Great Charles Str Birmingham B3 3HN |
Director Name | Mr Safaraz Ali |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armington House Amington Road Birmingham B25 8EP |
Director Name | Mr Thomas Baley Harley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 April 2024(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | CEO |
Country of Residence | England |
Correspondence Address | 250 Kennington Lane London SE11 5RD |
Director Name | Mr Ayden Joe Simms |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Jobs 22 Jobs 22 249 Silbury Blvd Milton Keynes MK9 1NA |
Director Name | Mr Ian Ross |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | 137 New Road Skewen Neath SA10 6HL Wales |
Secretary Name | Andrew Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 56 Cleveland Way London E1 4UF |
Director Name | Mr Kevin Paul Belcher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2007) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 72 Lauriston Road London E9 7HA |
Director Name | Peter James Brooks |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2007) |
Role | Ceo A4e South |
Correspondence Address | 24 Dangan Road Wanstead London E11 2RF |
Director Name | Ian Charlesworth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2007) |
Role | Managing Director |
Correspondence Address | 594 Semington Road Melksham Wiltshire SN12 6DY |
Secretary Name | Martin Paul Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2006) |
Role | Corporate Director |
Correspondence Address | 175 Allestree Lane Allestree Derby Derbyshire DE22 2PG |
Secretary Name | Karen Isabel Cochrane Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 10 Greycoat Place London SW1P 1SB |
Director Name | Mr Peter James Brooks |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 October 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 44 Overton Drive Wanstead London E11 2NJ |
Director Name | Mrs Beth Muir Carruthers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(3 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1-1 35 Crow Road Glasgow Lanarkshire G11 7RT Scotland |
Director Name | Mr Christopher Neil Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN |
Director Name | Ms Jules Blackwell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 2011) |
Role | Director Of Employability |
Country of Residence | England |
Correspondence Address | 10 Greycoat Place London SW1P 1SB |
Director Name | Mr Christopher Michael Blackwell |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 April 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ersa Elizabeth House York Road London SE1 7NQ |
Director Name | Mrs Sally Burton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2011) |
Role | Chief Executive - Shaw Trust |
Country of Residence | England |
Correspondence Address | 10 Greycoat Place London SW1P 1SB |
Director Name | Mr Richard William Clifton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 January 2013) |
Role | Director Of Business |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greycoat Place London SW1P 1SB |
Director Name | Mrs Geraldine Blake |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 April 2016) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Barking Road London E16 4HQ |
Director Name | Mr Brian Michael Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ersa, Elizabeth House York Road London SE1 7NQ |
Director Name | Mrs Helen Elizabeth Cameron |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 May 2017) |
Role | Head Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 101 Newington Causeway London SE1 6BN |
Director Name | Elizabeth Ann Armstrong |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Trinity Park Solihull West Midlands B37 7UQ |
Director Name | Mr Richard John Symes Brooks |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Little Comptons Horsham RH13 5VW |
Director Name | Mr Tony Adamson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 South Lambeth Road London SW8 1RL |
Director Name | Dr Mohammed Ali |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2024) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 38 Vicar Lane Bradford BD1 5LD |
Director Name | Mr Colm Tomas Croskery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Greendale Road Greendale Road Nuneaton CV11 6RN |
Website | ersa.org.uk |
---|
Registered Address | Suite 173 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £461,540 |
Gross Profit | £367,343 |
Net Worth | £125,498 |
Cash | £187,209 |
Current Liabilities | £130,780 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
4 April 2024 | Appointment of Mr Ayden Joe Simms as a director on 4 April 2024 (2 pages) |
---|---|
4 April 2024 | Appointment of Mr Thomas Baley Harley as a director on 4 April 2024 (2 pages) |
4 April 2024 | Appointment of Mr Ian Ross as a director on 4 April 2024 (2 pages) |
2 April 2024 | Termination of appointment of Vanda Christina De Freitas as a director on 4 March 2024 (1 page) |
2 April 2024 | Termination of appointment of Mohammed Ali as a director on 4 March 2024 (1 page) |
2 April 2024 | Termination of appointment of Elizabeth Anne Sewell as a director on 4 March 2024 (1 page) |
24 January 2024 | Micro company accounts made up to 30 June 2023 (8 pages) |
12 December 2023 | Termination of appointment of Colm Tomas Croskery as a director on 1 December 2023 (1 page) |
5 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from Centurion House London Road Staines-upon-Thames TW18 4AX England to Suite 173 88 Queen Street Sheffield South Yorkshire S1 2FW on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from Suite 173 88 Queen Street Sheffield South Yorkshire S1 2FW England to Suite 173 Fortuna House 88 Queen Street Sheffield South Yorkshire S1 2FW on 24 July 2023 (1 page) |
13 April 2023 | Termination of appointment of Tony Adamson as a director on 12 April 2023 (1 page) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (10 pages) |
5 October 2022 | Register inspection address has been changed from Ersa Elizabeth House York Road London SE1 7NQ United Kingdom to Centurion House London Road Staines-upon-Thames TW18 4AX (1 page) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
4 October 2022 | Memorandum and Articles of Association (16 pages) |
29 September 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Centurion House London Road Staines-upon-Thames TW18 4AX on 29 September 2022 (1 page) |
25 September 2022 | Secretary's details changed for Ms Elizabeth Taylor on 5 November 2021 (1 page) |
25 September 2022 | Appointment of Mr Safaraz Ali as a director on 25 September 2022 (2 pages) |
25 September 2022 | Appointment of Mrs Samantha Saunders as a director on 25 September 2022 (2 pages) |
25 September 2022 | Termination of appointment of Nicholas Romney Parker as a director on 24 September 2022 (1 page) |
25 September 2022 | Appointment of Mr Colm Tomas Croskery as a director on 25 September 2022 (2 pages) |
25 September 2022 | Appointment of Mrs Naomi Ann Mulaha Ilagoswa as a director on 25 September 2022 (2 pages) |
25 September 2022 | Secretary's details changed for Ms Elizabeth Taylor on 25 September 2022 (1 page) |
25 September 2022 | Appointment of Mrs Julie Anne Graham as a director on 25 September 2022 (2 pages) |
19 May 2022 | Termination of appointment of Richard John Symes Brooks as a director on 20 January 2022 (1 page) |
19 May 2022 | Appointment of Mr James Clark-Allan as a director on 20 January 2022 (2 pages) |
19 May 2022 | Appointment of Mr Colin Peter Geering as a director on 20 January 2022 (2 pages) |
19 May 2022 | Termination of appointment of Alexandra Palin Stevenson as a director on 20 January 2022 (1 page) |
19 May 2022 | Director's details changed for Mr Paul Anthony De Pellette on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr Richard William Clifton on 19 May 2022 (2 pages) |
4 March 2022 | Secretary's details changed for Ms Elizabeth Taylor on 1 March 2022 (1 page) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 March 2021 | Appointment of Ms Elizabeth Taylor as a secretary on 4 February 2021 (2 pages) |
23 September 2020 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from Ersa Elizabeth House York Road London SE1 7NQ to 27 Old Gloucester Street London WC1N 3AX on 29 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Nicholas Romney Parker as a director on 10 June 2020 (2 pages) |
23 July 2020 | Appointment of Dr Mohammed Ali as a director on 10 June 2020 (2 pages) |
23 July 2020 | Appointment of Ms Kirsty Leanne Hunn as a director on 10 June 2020 (2 pages) |
23 July 2020 | Termination of appointment of Sylvia Alexandra, Roberta Tijmstra as a director on 10 June 2020 (1 page) |
22 July 2020 | Appointment of Ms Caroline Mary Fox as a director on 10 June 2020 (2 pages) |
22 July 2020 | Appointment of Mr Oliver Jacobs as a director on 10 June 2020 (2 pages) |
22 July 2020 | Termination of appointment of Kate Elizabeth Markey as a director on 10 June 2020 (1 page) |
22 July 2020 | Appointment of Mr Paul Anthony De Pellette as a director on 10 June 2020 (2 pages) |
22 July 2020 | Termination of appointment of Brian Michael Bell as a director on 8 June 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 May 2020 | Termination of appointment of Nancy Elizabeth Doyle as a director on 28 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Elizabeth Taylor as a director on 19 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Steven Timothy Mark Hawkins as a director on 19 September 2019 (1 page) |
15 May 2019 | Appointment of Mrs Elizabeth Anne Sewell as a director on 30 April 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Vanda Christina De Freitas as a director on 30 April 2019 (2 pages) |
2 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
1 May 2019 | Termination of appointment of Robert Fenton Seymour Spread as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Barry William Fletcher as a director on 30 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mrs Nancy Gilbert on 7 January 2019 (2 pages) |
12 December 2018 | Director's details changed for Mr Brian Michael Bell on 12 December 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Robert Fenton Seymour Spread on 28 August 2018 (2 pages) |
25 April 2018 | Appointment of Mrs Nancy Gilbert as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Steve Woodward as a director on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Richard William Clifton as a director on 19 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Elizabeth Ann Armstrong as a director on 19 April 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 April 2018 | Appointment of Mr Steven Timothy Mark Hawkins as a director on 10 November 2016 (2 pages) |
28 March 2018 | Auditor's resignation (1 page) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 February 2018 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Ersa Elizabeth House York Road London SE1 7NQ (1 page) |
29 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
24 August 2017 | Appointment of Mr Steve Woodward as a director on 23 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Steve Woodward as a director on 23 August 2017 (2 pages) |
20 July 2017 | Termination of appointment of Stephen Paul Swan as a director on 17 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Stephen Paul Swan as a director on 17 July 2017 (1 page) |
14 June 2017 | Appointment of Dr Sylvia Alexandra, Roberta Tijmstra as a director on 10 May 2017 (2 pages) |
14 June 2017 | Appointment of Dr Sylvia Alexandra, Roberta Tijmstra as a director on 10 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Tony Adamson as a director on 10 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Tony Adamson as a director on 10 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Zoe Eccles as a director on 10 May 2017 (1 page) |
23 May 2017 | Appointment of Ms Kate Elizabeth Markey as a director on 10 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Iain Andrew Salisbury as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Helen Elizabeth Cameron as a director on 10 May 2017 (1 page) |
23 May 2017 | Appointment of Ms Kate Elizabeth Markey as a director on 10 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Helen Elizabeth Cameron as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Zoe Eccles as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Iain Andrew Salisbury as a director on 10 May 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (3 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (3 pages) |
4 January 2017 | Termination of appointment of Derek Rodney Jackson as a director on 18 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Derek Rodney Jackson as a director on 18 October 2016 (1 page) |
4 July 2016 | Appointment of Zoe Eccles as a director on 27 April 2016 (2 pages) |
4 July 2016 | Appointment of Zoe Eccles as a director on 27 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jack Sawyer as a director on 27 April 2016 (1 page) |
30 June 2016 | Appointment of Mr Barry William Fletcher as a director on 27 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Christopher Michael Blackwell as a director on 27 April 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert Fenton Seymour Spread as a director on 27 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Christopher Michael Blackwell as a director on 27 April 2016 (1 page) |
30 June 2016 | Appointment of Richard John Symes Brooks as a director on 27 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Geraldine Blake as a director on 27 April 2016 (1 page) |
30 June 2016 | Termination of appointment of Geraldine Blake as a director on 27 April 2016 (1 page) |
30 June 2016 | Appointment of Richard John Symes Brooks as a director on 27 April 2016 (2 pages) |
30 June 2016 | Appointment of Mr Barry William Fletcher as a director on 27 April 2016 (2 pages) |
30 June 2016 | Termination of appointment of Jack Sawyer as a director on 27 April 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert Fenton Seymour Spread as a director on 27 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
31 March 2016 | Termination of appointment of David Jessop as a director on 21 January 2016 (1 page) |
31 March 2016 | Termination of appointment of David Jessop as a director on 21 January 2016 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
11 September 2015 | Termination of appointment of Stuart Anthony Knowles as a director on 9 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Stuart Anthony Knowles as a director on 9 July 2015 (1 page) |
11 September 2015 | Appointment of Mr Derek Rodney Jackson as a director on 27 July 2015 (2 pages) |
11 September 2015 | Termination of appointment of Stuart Anthony Knowles as a director on 9 July 2015 (1 page) |
11 September 2015 | Appointment of Mr Derek Rodney Jackson as a director on 27 July 2015 (2 pages) |
26 May 2015 | Appointment of Iain Andrew Salisbury as a director on 27 April 2015 (2 pages) |
26 May 2015 | Appointment of Iain Andrew Salisbury as a director on 27 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Stuart Peter Vere as a director on 27 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Jacqueline Virginia Smallwood as a director on 28 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Stuart Peter Vere as a director on 27 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Jacqueline Virginia Smallwood as a director on 28 March 2015 (1 page) |
22 May 2015 | Appointment of Elizabeth Ann Armstrong as a director on 27 April 2015 (2 pages) |
22 May 2015 | Appointment of Elizabeth Ann Armstrong as a director on 27 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 7 March 2015 no member list (15 pages) |
26 March 2015 | Annual return made up to 7 March 2015 no member list (15 pages) |
26 March 2015 | Annual return made up to 7 March 2015 no member list (15 pages) |
25 March 2015 | Termination of appointment of Sean Thomas Williams as a director on 11 September 2014 (1 page) |
25 March 2015 | Appointment of Alexandra Palin Stevenson as a director on 13 November 2014 (2 pages) |
25 March 2015 | Termination of appointment of Sean Thomas Williams as a director on 11 September 2014 (1 page) |
25 March 2015 | Appointment of Alexandra Palin Stevenson as a director on 13 November 2014 (2 pages) |
17 March 2015 | Termination of appointment of Ian Roger Smith as a director on 31 August 2013 (1 page) |
17 March 2015 | Termination of appointment of Ian Roger Smith as a director on 31 August 2013 (1 page) |
12 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
12 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 July 2014 | Memorandum and Articles of Association (13 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (13 pages) |
4 July 2014 | Resolutions
|
20 May 2014 | Termination of appointment of Robert John Murdoch as a director on 21 February 2014 (1 page) |
20 May 2014 | Appointment of Mr Brian Michael Bell as a director on 28 April 2014 (2 pages) |
20 May 2014 | Appointment of Mrs Helen Elizabeth Cameron as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Robert John Murdoch as a director on 21 February 2014 (1 page) |
20 May 2014 | Termination of appointment of Simon Spencer Newberry as a director on 11 February 2014 (1 page) |
20 May 2014 | Appointment of Mrs Helen Elizabeth Cameron as a director on 28 April 2014 (2 pages) |
20 May 2014 | Appointment of Mr Brian Michael Bell as a director on 28 April 2014 (2 pages) |
20 May 2014 | Appointment of Mr Stuart Anthony Knowles as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Katherine Theresa Still as a director on 5 March 2014 (1 page) |
20 May 2014 | Termination of appointment of Helen Mary Robinson as a director on 28 April 2014 (1 page) |
20 May 2014 | Termination of appointment of Robert Murdoch as a director (1 page) |
20 May 2014 | Termination of appointment of Simon Newberry as a director (1 page) |
20 May 2014 | Termination of appointment of Simon Spencer Newberry as a director on 11 February 2014 (1 page) |
20 May 2014 | Appointment of Mrs Geraldine Blake as a director on 28 April 2014 (2 pages) |
20 May 2014 | Appointment of Mrs Elizabeth Taylor as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Helen Robinson as a director (1 page) |
20 May 2014 | Appointment of Mr Stuart Anthony Knowles as a director on 28 April 2014 (2 pages) |
20 May 2014 | Appointment of Mrs Elizabeth Taylor as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Katherine Still as a director (1 page) |
20 May 2014 | Termination of appointment of Katherine Theresa Still as a director on 5 March 2014 (1 page) |
20 May 2014 | Appointment of Mrs Geraldine Blake as a director on 28 April 2014 (2 pages) |
20 May 2014 | Termination of appointment of Helen Mary Robinson as a director on 28 April 2014 (1 page) |
20 May 2014 | Termination of appointment of Katherine Theresa Still as a director on 5 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 10 Greycoat Place London SW1P 1SB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 10 Greycoat Place London SW1P 1SB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 10 Greycoat Place London SW1P 1SB on 31 March 2014 (1 page) |
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Register inspection address has been changed (1 page) |
24 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
24 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
24 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 May 2013 | Appointment of Mr David Jessop as a director on 26 April 2013 (2 pages) |
28 May 2013 | Appointment of Mr Jack Sawyer as a director (2 pages) |
28 May 2013 | Appointment of Mr Jack Sawyer as a director on 26 April 2013 (2 pages) |
28 May 2013 | Appointment of Mr David Jessop as a director (2 pages) |
28 May 2013 | Appointment of Mr Simon Spencer Newberry as a director on 26 April 2013 (2 pages) |
28 May 2013 | Appointment of Mr Simon Spencer Newberry as a director on 26 April 2013 (2 pages) |
28 May 2013 | Appointment of Mr Jack Sawyer as a director on 26 April 2013 (2 pages) |
28 May 2013 | Appointment of Mr Simon Spencer Newberry as a director (2 pages) |
28 May 2013 | Appointment of Mr David Jessop as a director on 26 April 2013 (2 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (10 pages) |
12 March 2013 | Termination of appointment of Matthew Ross Lester as a director on 17 January 2013 (1 page) |
12 March 2013 | Termination of appointment of Christopher Melvin as a director (1 page) |
12 March 2013 | Termination of appointment of Christopher John Melvin as a director on 20 September 2012 (1 page) |
12 March 2013 | Termination of appointment of Christopher John Melvin as a director on 20 September 2012 (1 page) |
12 March 2013 | Termination of appointment of Richard William Clifton as a director on 10 January 2013 (1 page) |
12 March 2013 | Termination of appointment of Matthew Lester as a director (1 page) |
12 March 2013 | Termination of appointment of Matthew Ross Lester as a director on 17 January 2013 (1 page) |
12 March 2013 | Termination of appointment of Richard William Clifton as a director on 10 January 2013 (1 page) |
30 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
31 July 2012 | Appointment of Mr Richard William Clifton as a director (2 pages) |
31 July 2012 | Appointment of Mr Richard William Clifton as a director on 24 April 2012 (2 pages) |
31 July 2012 | Appointment of Mr Richard William Clifton as a director on 24 April 2012 (2 pages) |
19 July 2012 | Appointment of Ms Jacqueline Virginia Smallwood as a director (2 pages) |
19 July 2012 | Appointment of Ms Jacqueline Virginia Smallwood as a director on 24 April 2012 (2 pages) |
19 July 2012 | Appointment of Ms Jacqueline Virginia Smallwood as a director on 24 April 2012 (2 pages) |
4 July 2012 | Termination of appointment of Daniel Andrew Murphy as a director on 24 April 2012 (1 page) |
4 July 2012 | Termination of appointment of Daniel Andrew Murphy as a director on 24 April 2012 (1 page) |
4 July 2012 | Termination of appointment of Daniel Murphy as a director (1 page) |
4 July 2012 | Termination of appointment of Robert Leach as a director (1 page) |
4 July 2012 | Termination of appointment of Robert William Leach as a director on 24 April 2012 (1 page) |
4 July 2012 | Termination of appointment of Robert William Leach as a director on 24 April 2012 (1 page) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
22 March 2012 | Termination of appointment of Sally Burton as a director on 1 September 2011 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 no member list (8 pages) |
22 March 2012 | Appointment of Mr Christopher John Melvin as a director on 1 September 2011 (2 pages) |
22 March 2012 | Termination of appointment of Sally Burton as a director on 1 September 2011 (1 page) |
22 March 2012 | Termination of appointment of Sally Burton as a director (1 page) |
22 March 2012 | Termination of appointment of Karen Graham as a secretary (1 page) |
22 March 2012 | Termination of appointment of Karen Isabel Cochrane Graham as a secretary on 13 March 2012 (1 page) |
22 March 2012 | Appointment of Mr Christopher John Melvin as a director on 1 September 2011 (2 pages) |
22 March 2012 | Termination of appointment of Sally Burton as a director on 1 September 2011 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 no member list (8 pages) |
22 March 2012 | Appointment of Mr Christopher John Melvin as a director (2 pages) |
22 March 2012 | Termination of appointment of Karen Isabel Cochrane Graham as a secretary on 13 March 2012 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 no member list (8 pages) |
22 March 2012 | Appointment of Mr Christopher John Melvin as a director on 1 September 2011 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Termination of appointment of Anne Linsey as a director (1 page) |
14 July 2011 | Appointment of Mr Sean Thomas Williams as a director (2 pages) |
14 July 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
14 July 2011 | Appointment of Mrs Sally Burton as a director (2 pages) |
14 July 2011 | Appointment of Mr Robert William Leach as a director (2 pages) |
14 July 2011 | Appointment of Mr Sean Thomas Williams as a director (2 pages) |
14 July 2011 | Appointment of Mr Chris Blackwell as a director (2 pages) |
14 July 2011 | Termination of appointment of Anne Linsey as a director (1 page) |
14 July 2011 | Termination of appointment of Susan Gidman as a director (1 page) |
14 July 2011 | Appointment of Ms Helen Mary Robinson as a director (2 pages) |
14 July 2011 | Appointment of Ms Helen Mary Robinson as a director (2 pages) |
14 July 2011 | Termination of appointment of Jules Blackwell as a director (1 page) |
14 July 2011 | Appointment of Mr Robert William Leach as a director (2 pages) |
14 July 2011 | Termination of appointment of Stuart Knowles as a director (1 page) |
14 July 2011 | Termination of appointment of Stuart Knowles as a director (1 page) |
14 July 2011 | Appointment of Mrs Sally Burton as a director (2 pages) |
14 July 2011 | Termination of appointment of Jules Blackwell as a director (1 page) |
14 July 2011 | Termination of appointment of Christopher Melvin as a director (1 page) |
14 July 2011 | Appointment of Mr Chris Blackwell as a director (2 pages) |
14 July 2011 | Termination of appointment of Susan Gidman as a director (1 page) |
13 June 2011 | Annual return made up to 7 March 2011 no member list (8 pages) |
13 June 2011 | Director's details changed for Christopher John Melvin on 7 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Stuart Anthony Knowles on 7 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Stuart Anthony Knowles on 7 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 March 2011 no member list (8 pages) |
13 June 2011 | Director's details changed for Stuart Anthony Knowles on 7 March 2011 (2 pages) |
13 June 2011 | Director's details changed for Christopher John Melvin on 7 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 March 2011 no member list (8 pages) |
13 June 2011 | Director's details changed for Christopher John Melvin on 7 March 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 December 2010 | Appointment of Daniel Andrew Murphy as a director (3 pages) |
8 December 2010 | Termination of appointment of Beth Carruthers as a director (2 pages) |
8 December 2010 | Appointment of Jules Blackwell as a director (3 pages) |
8 December 2010 | Appointment of Jules Blackwell as a director (3 pages) |
8 December 2010 | Termination of appointment of Helen Richardson as a director (2 pages) |
8 December 2010 | Termination of appointment of Beth Carruthers as a director (2 pages) |
8 December 2010 | Termination of appointment of Helen Richardson as a director (2 pages) |
8 December 2010 | Appointment of Daniel Andrew Murphy as a director (3 pages) |
9 April 2010 | Annual return made up to 7 March 2010 (24 pages) |
9 April 2010 | Annual return made up to 7 March 2010 (24 pages) |
9 April 2010 | Annual return made up to 7 March 2010 (24 pages) |
8 April 2010 | Director's details changed for Stuart Peter Vere on 1 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Robert John Murdoch on 5 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Robert John Murdoch on 5 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Robert John Murdoch on 5 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stuart Peter Vere on 1 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Stuart Peter Vere on 1 March 2010 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Appointment of Susan Jane Gidman as a director (3 pages) |
23 March 2010 | Appointment of Susan Jane Gidman as a director (3 pages) |
22 March 2010 | Director's details changed for Ms Helen Kathryn Richardson on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Ian Roger Smith on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Ian Roger Smith on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Ian Roger Smith on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Ms Helen Kathryn Richardson on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Stephen Paul Swan on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Stephen Paul Swan on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Ms Helen Kathryn Richardson on 2 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Stephen Paul Swan on 2 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Matthew Ross Lester on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Christopher John Melvin on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Anne Patricia Linsey on 1 March 2010 (3 pages) |
19 March 2010 | Appointment of Katherine Theresa Still as a director (3 pages) |
19 March 2010 | Director's details changed for Anne Patricia Linsey on 1 March 2010 (3 pages) |
19 March 2010 | Appointment of Ms Helen Kathryn Richardson as a director (2 pages) |
19 March 2010 | Director's details changed for Stuart Anthony Knowles on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Christopher John Melvin on 1 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Karen Graham on 1 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Karen Graham on 1 March 2010 (3 pages) |
19 March 2010 | Appointment of Ms Helen Kathryn Richardson as a director (2 pages) |
19 March 2010 | Director's details changed for Stuart Anthony Knowles on 1 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Karen Graham on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Stuart Anthony Knowles on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Christopher John Melvin on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Matthew Ross Lester on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Anne Patricia Linsey on 1 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Matthew Ross Lester on 1 March 2010 (3 pages) |
19 March 2010 | Appointment of Katherine Theresa Still as a director (3 pages) |
16 March 2010 | Termination of appointment of Andrew Milton as a director (1 page) |
16 March 2010 | Termination of appointment of Christopher Bailey as a director (2 pages) |
16 March 2010 | Appointment of Stephen Paul Swan as a director (2 pages) |
16 March 2010 | Appointment of Ian Roger Smith as a director (2 pages) |
16 March 2010 | Appointment of Ian Roger Smith as a director (2 pages) |
16 March 2010 | Termination of appointment of Frances Parry as a director (1 page) |
16 March 2010 | Termination of appointment of Keith Faulkner as a director (1 page) |
16 March 2010 | Termination of appointment of Frances Parry as a director (1 page) |
16 March 2010 | Termination of appointment of Christopher Bailey as a director (2 pages) |
16 March 2010 | Termination of appointment of Andrew Milton as a director (1 page) |
16 March 2010 | Termination of appointment of Deborah Scott as a director (1 page) |
16 March 2010 | Appointment of Stephen Paul Swan as a director (2 pages) |
16 March 2010 | Termination of appointment of Keith Faulkner as a director (1 page) |
16 March 2010 | Termination of appointment of Deborah Scott as a director (1 page) |
1 November 2009 | Registered office address changed from 101 Newington Causeway London SE1 6BN on 1 November 2009 (1 page) |
1 November 2009 | Registered office address changed from 101 Newington Causeway London SE1 6BN on 1 November 2009 (1 page) |
1 November 2009 | Registered office address changed from 101 Newington Causeway London SE1 6BN on 1 November 2009 (1 page) |
1 November 2009 | Registered office address changed from 101 Newington Causeway London SE1 6BN on 1 November 2009 (1 page) |
11 June 2009 | Director appointed robert john murdoch (2 pages) |
11 June 2009 | Annual return made up to 07/03/09 (9 pages) |
11 June 2009 | Director's change of particulars / stuart vere / 01/10/2008 (1 page) |
11 June 2009 | Director appointed andrew milton (2 pages) |
11 June 2009 | Director appointed keith john faulkner (2 pages) |
11 June 2009 | Director's change of particulars / frances parry / 01/10/2008 (1 page) |
11 June 2009 | Director appointed christopher neil bailey (2 pages) |
11 June 2009 | Director's change of particulars / stuart vere / 01/10/2008 (1 page) |
11 June 2009 | Director appointed keith john faulkner (2 pages) |
11 June 2009 | Director appointed christopher neil bailey (2 pages) |
11 June 2009 | Annual return made up to 07/03/09 (9 pages) |
11 June 2009 | Director appointed robert john murdoch (2 pages) |
11 June 2009 | Director appointed andrew milton (2 pages) |
11 June 2009 | Director's change of particulars / frances parry / 01/10/2008 (1 page) |
17 April 2009 | Appointment terminated director simon shimmens (1 page) |
17 April 2009 | Appointment terminated director peter brooks (1 page) |
17 April 2009 | Appointment terminated director peter brooks (1 page) |
17 April 2009 | Appointment terminated director david winning (2 pages) |
17 April 2009 | Appointment terminated director simon shimmens (1 page) |
17 April 2009 | Appointment terminated director david winning (2 pages) |
17 April 2009 | Appointment terminated director steve johnson (1 page) |
17 April 2009 | Appointment terminated director steve johnson (1 page) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 August 2008 | Director appointed steve johnson (2 pages) |
13 August 2008 | Appointment terminated director kate goodman (1 page) |
13 August 2008 | Annual return made up to 07/03/08
|
13 August 2008 | Director appointed stuart peter vere (2 pages) |
13 August 2008 | Director appointed peter brooks (2 pages) |
13 August 2008 | Director appointed beth carruthers (2 pages) |
13 August 2008 | Appointment terminated director jill hill (1 page) |
13 August 2008 | Director appointed stuart peter vere (2 pages) |
13 August 2008 | Director appointed beth carruthers (2 pages) |
13 August 2008 | Director appointed peter brooks (2 pages) |
13 August 2008 | Annual return made up to 07/03/08
|
13 August 2008 | Appointment terminated director kate goodman (1 page) |
13 August 2008 | Appointment terminated director jill hill (1 page) |
13 August 2008 | Director appointed steve johnson (2 pages) |
13 August 2008 | Appointment terminated director sarah knight (1 page) |
13 August 2008 | Appointment terminated director sarah knight (1 page) |
30 April 2008 | Annual return made up to 07/03/07
|
30 April 2008 | Annual return made up to 07/03/07
|
23 April 2008 | Secretary appointed karen graham (2 pages) |
23 April 2008 | Appointment terminated director ian charlesworth (1 page) |
23 April 2008 | Appointment terminated director david rowlands (1 page) |
23 April 2008 | Appointment terminated director ian charlesworth (1 page) |
23 April 2008 | Appointment terminated director and secretary martin ridgway (1 page) |
23 April 2008 | Appointment terminated director and secretary martin ridgway (1 page) |
23 April 2008 | Secretary appointed karen graham (2 pages) |
23 April 2008 | Appointment terminated director david rowlands (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2006 | Annual return made up to 07/03/06 (9 pages) |
28 April 2006 | Annual return made up to 07/03/06 (9 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (4 pages) |
30 June 2005 | New director appointed (4 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Resolutions
|
26 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
26 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 March 2005 | Incorporation (14 pages) |
7 March 2005 | Incorporation (14 pages) |