Caythorpe
Grantham
NG32 3DU
Director Name | Miss Sharon Mercer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Money Advice Strategy Support Officer |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Mr Robert Alan Joseph Rosenberg |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Specialist Adviser |
Country of Residence | England |
Correspondence Address | 70 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Ms Sara Williams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 80 Rodenhurst Road London SW4 8AR |
Secretary Name | Ms Sara Williams |
---|---|
Status | Current |
Appointed | 18 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Miss Anna Ruth Walters |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford BD1 4NS |
Director Name | Mr Laurence James Goldberg |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Doveridge Road Hall Green Birmingham B28 0LU |
Director Name | Mr Aadal Shafiq |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Specialist Debt Adviser |
Country of Residence | England |
Correspondence Address | 8 Inverclyde Road Birmingham B20 2LJ |
Director Name | Richard Bickerdike |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Springhurst Road Shipley Bradford West Yorkshire BD18 3DN |
Director Name | David William Hawkes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Valentin Court Pinewood Drive Cheltenham Gloucestershire GL51 0GN Wales |
Secretary Name | Mr Simon Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Selborne Street Blackburn Lancashire BB2 2SN |
Director Name | Mr Simon Bolton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 May 2013) |
Role | Caseworker Money Adviser |
Country of Residence | England |
Correspondence Address | 36 Selborne Street Blackburn Lancashire BB2 2SN |
Director Name | Timothy Simon Lett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 September 2021) |
Role | Freelance Trainer |
Country of Residence | England |
Correspondence Address | Sycamore House Chopwell Road Blackhall Mill Newcastle NE17 7TN |
Director Name | Margaret Banks |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2008) |
Role | Retired |
Correspondence Address | 2 Greenacre Close Wyke Bradford West Yorkshire BD12 9DQ |
Director Name | Martin James Green |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2008) |
Role | Charity Director |
Correspondence Address | 24 Bindon Drive Brentry Bristol BS10 6PJ |
Director Name | Mr Stuart Geoffrey Braley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 May 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Little Barn Dial House Farm Ashow Kenilworth Warwickshire CV8 2LD |
Director Name | Mrs Stephanie Chambers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2009) |
Role | Debt Counsellor Tutor |
Country of Residence | England |
Correspondence Address | 5 Grosvenor Close Bishop's Stortford Hertfordshire CM23 4JP |
Director Name | Rachel Fry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 November 2008) |
Role | Training Manager |
Correspondence Address | 1 Belvedere Mews Chalford Stroud Gloucestershire GL6 8PF Wales |
Director Name | Michael Barry |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 2014) |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | 6 Lennox Gate Blackpool Lancashire FY4 3JQ |
Director Name | Peter Robert Madge |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 September 2009) |
Role | Debt Adviser |
Correspondence Address | 9 Cornish Close Grangetown Cardiff Glamorgan CF11 7BR Wales |
Secretary Name | Michael Barry |
---|---|
Status | Resigned |
Appointed | 10 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | 6 Lennox Gate Blackpool Lancashire FY4 3JQ |
Director Name | Mr Andrew Christopher Leakey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephensons Solicitors Llp 24 Lord Street Leigh Lancashire WN7 1AB |
Director Name | Mr Alistair Stuart Chisholm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2014) |
Role | Creditor Liaison Policy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Farne House Stannington Avenue Newcastle Upon Tyne Tyne & Wear NE6 5AA |
Secretary Name | Simon Bolton |
---|---|
Status | Resigned |
Appointed | 10 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | 36 Selborne Street Blackburn BB2 2SN |
Director Name | Diane Laybourn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2013) |
Role | Learning & Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bracken Edge Leeds West Yorkshire LS8 4EE |
Secretary Name | Ms Samantha Nurse |
---|---|
Status | Resigned |
Appointed | 10 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mrs Janet Channing |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2017) |
Role | Operations Manager |
Country of Residence | Wales |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Secretary Name | Mr Alistair Stuart Chisholm |
---|---|
Status | Resigned |
Appointed | 12 May 2014(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mr Trevor Budd |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 February 2021) |
Role | Strategy & Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Secretary Name | Mr Dean Stockwell |
---|---|
Status | Resigned |
Appointed | 18 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Director Name | Mrs Carol Arnold |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Secretary Name | Mrs Jane Constance Anne Clack |
---|---|
Status | Resigned |
Appointed | 27 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | 15 Church Lane Caythorpe Grantham NG32 3DU |
Secretary Name | Mr Douglas Ian Silverstone |
---|---|
Status | Resigned |
Appointed | 18 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
Website | themaa.org.uk |
---|---|
Telephone | 0113 2420048 |
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £598,447 |
Net Worth | £386,908 |
Cash | £457,624 |
Current Liabilities | £132,271 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
14 September 2023 | Termination of appointment of Robert Alan Joseph Rosenberg as a director on 31 August 2023 (1 page) |
---|---|
21 June 2023 | Appointment of Mr Stuart Goodman as a director on 23 May 2023 (2 pages) |
21 June 2023 | Memorandum and Articles of Association (28 pages) |
8 June 2023 | Resolutions
|
26 May 2023 | Appointment of Mr David John Burdis as a director on 15 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Sharon Mercer as a director on 15 May 2023 (1 page) |
5 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
10 March 2023 | Director's details changed for Mr Robert Alan Joseph Rosenberg on 9 March 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
6 June 2022 | Resolutions
|
6 June 2022 | Memorandum and Articles of Association (28 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (33 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
18 November 2021 | Registered office address changed from First Floor 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH to Carlton House Grammar School Street Bradford BD1 4NS on 18 November 2021 (1 page) |
18 October 2021 | Appointment of Mr Aadal Shafiq as a director on 27 September 2021 (2 pages) |
14 October 2021 | Termination of appointment of Timothy Simon Lett as a director on 27 September 2021 (1 page) |
20 August 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Memorandum and Articles of Association (64 pages) |
26 May 2021 | Memorandum and Articles of Association (33 pages) |
26 May 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Laurence James Goldberg as a director on 22 February 2021 (2 pages) |
31 March 2021 | Appointment of Miss Anna Ruth Walters as a director on 22 February 2021 (2 pages) |
31 March 2021 | Termination of appointment of Trevor Budd as a director on 17 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Jane Phipps as a director on 2 February 2021 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
21 October 2019 | Memorandum and Articles of Association (34 pages) |
29 August 2019 | Memorandum and Articles of Association (34 pages) |
23 July 2019 | Termination of appointment of Douglas Silverstone as a director on 18 July 2019 (1 page) |
23 July 2019 | Appointment of Ms Sara Williams as a secretary on 18 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Douglas Ian Silverstone as a secretary on 18 July 2019 (1 page) |
25 June 2019 | Appointment of Ms Sara Williams as a director on 10 June 2019 (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
5 April 2019 | Termination of appointment of Simon Bolton as a director on 28 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Simon Bolton as a director on 12 October 2018 (2 pages) |
13 August 2018 | Termination of appointment of Timothy Ignatius Nelson as a director on 30 July 2018 (1 page) |
13 August 2018 | Appointment of Mrs Jacqueline Fielding as a director on 30 July 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Mark Andrew Savage as a director on 29 January 2018 (1 page) |
5 October 2017 | Termination of appointment of Nicholas Wulstan Pearson as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Nicholas Wulstan Pearson as a director on 2 October 2017 (1 page) |
13 September 2017 | Appointment of Mr Robert Alan Joseph Rosenberg as a director on 31 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Robert Alan Joseph Rosenberg as a director on 31 August 2017 (2 pages) |
28 July 2017 | Appointment of Mr Douglas Ian Silverstone as a secretary on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Douglas Ian Silverstone as a secretary on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Jane Constance Anne Clack as a secretary on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Jane Constance Anne Clack as a secretary on 18 July 2017 (1 page) |
20 June 2017 | Appointment of Mr Timothy Ignatius Nelson as a director on 13 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Timothy Ignatius Nelson as a director on 13 June 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Memorandum and Articles of Association (33 pages) |
6 June 2017 | Memorandum and Articles of Association (33 pages) |
6 June 2017 | Resolutions
|
5 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 May 2017 | Appointment of Miss Sharon Mercer as a director on 15 May 2017 (2 pages) |
31 May 2017 | Appointment of Miss Sharon Mercer as a director on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Janet Channing as a director on 15 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Janet Channing as a director on 15 May 2017 (1 page) |
29 March 2017 | Appointment of Mr Douglas Silverstone as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Douglas Silverstone as a director on 20 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
21 December 2016 | Appointment of Dr Jane Phipps as a director on 22 November 2016 (2 pages) |
21 December 2016 | Appointment of Dr Jane Phipps as a director on 22 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Samantha Jane Nurse as a director on 12 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Jane Constance Anne Clack as a secretary on 27 September 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Jane Constance Anne Clack as a secretary on 27 September 2016 (2 pages) |
2 November 2016 | Termination of appointment of Samantha Jane Nurse as a director on 12 October 2016 (1 page) |
4 October 2016 | Appointment of Mrs Jane Constance Anne Clack as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Jane Constance Anne Clack as a director on 27 September 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
4 July 2016 | Termination of appointment of Dean Stockwell as a secretary on 23 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Dean Stockwell as a director on 23 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Dean Stockwell as a secretary on 23 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Dean Stockwell as a director on 23 May 2016 (1 page) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
24 March 2016 | Termination of appointment of Carol Arnold as a director on 22 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Carol Arnold as a director on 22 February 2016 (1 page) |
24 March 2016 | Annual return made up to 9 March 2016 no member list (8 pages) |
25 June 2015 | Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages) |
25 June 2015 | Appointment of Mr Nicholas Wulstan Pearson as a director on 6 May 2015 (2 pages) |
17 June 2015 | Memorandum and Articles of Association (33 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
17 June 2015 | Memorandum and Articles of Association (33 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 April 2015 | Director's details changed for Ms Samantha Nurse on 30 November 2014 (2 pages) |
1 April 2015 | Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
1 April 2015 | Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Timothy Simon Lett on 3 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (8 pages) |
1 April 2015 | Director's details changed for Ms Samantha Nurse on 30 November 2014 (2 pages) |
18 February 2015 | Appointment of Mrs Carol Arnold as a director on 27 January 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Carol Arnold as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Dean Stockwell as a secretary on 18 November 2014 (2 pages) |
4 February 2015 | Termination of appointment of Alistair Stuart Chisholm as a secretary on 18 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Alistair Stuart Chisholm as a director on 18 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Alistair Stuart Chisholm as a secretary on 18 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Alistair Stuart Chisholm as a director on 18 November 2014 (1 page) |
4 February 2015 | Appointment of Mr Dean Stockwell as a secretary on 18 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages) |
10 November 2014 | Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages) |
10 November 2014 | Appointment of Mr Trevor Budd as a director on 4 September 2014 (2 pages) |
17 June 2014 | Appointment of Mrs Janet Channing as a director (2 pages) |
17 June 2014 | Termination of appointment of Michael Barry as a director (1 page) |
17 June 2014 | Termination of appointment of Michael Barry as a director (1 page) |
17 June 2014 | Termination of appointment of Samantha Nurse as a secretary (1 page) |
17 June 2014 | Termination of appointment of Andrew Leakey as a director (1 page) |
17 June 2014 | Termination of appointment of Andrew Leakey as a director (1 page) |
17 June 2014 | Termination of appointment of Samantha Nurse as a secretary (1 page) |
17 June 2014 | Termination of appointment of Stephen Meakin as a director (1 page) |
17 June 2014 | Termination of appointment of Stephen Meakin as a director (1 page) |
17 June 2014 | Termination of appointment of Stuart Braley as a director (1 page) |
17 June 2014 | Appointment of Mr Alistair Stuart Chisholm as a secretary (2 pages) |
17 June 2014 | Appointment of Mr Alistair Stuart Chisholm as a secretary (2 pages) |
17 June 2014 | Termination of appointment of Stuart Braley as a director (1 page) |
17 June 2014 | Appointment of Mrs Janet Channing as a director (2 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (29 pages) |
15 May 2014 | Accounts made up to 31 December 2013 (29 pages) |
23 April 2014 | Annual return made up to 9 March 2014 no member list (10 pages) |
23 April 2014 | Annual return made up to 9 March 2014 no member list (10 pages) |
23 April 2014 | Annual return made up to 9 March 2014 no member list (10 pages) |
29 July 2013 | Appointment of Mr Dean Stockwell as a director (2 pages) |
29 July 2013 | Appointment of Mr Dean Stockwell as a director (2 pages) |
26 July 2013 | Termination of appointment of Simon Bolton as a secretary (1 page) |
26 July 2013 | Termination of appointment of Simon Bolton as a director (1 page) |
26 July 2013 | Appointment of Ms Samantha Nurse as a director (2 pages) |
26 July 2013 | Appointment of Ms Samantha Nurse as a director (2 pages) |
26 July 2013 | Termination of appointment of Diane Laybourn as a director (1 page) |
26 July 2013 | Appointment of Ms Samantha Nurse as a secretary (1 page) |
26 July 2013 | Termination of appointment of Diane Laybourn as a director (1 page) |
26 July 2013 | Termination of appointment of Simon Bolton as a secretary (1 page) |
26 July 2013 | Termination of appointment of Simon Bolton as a director (1 page) |
26 July 2013 | Appointment of Ms Samantha Nurse as a secretary (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Memorandum and Articles of Association (33 pages) |
18 July 2013 | Memorandum and Articles of Association (33 pages) |
18 July 2013 | Resolutions
|
3 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
3 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (11 pages) |
19 March 2013 | Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (11 pages) |
19 March 2013 | Annual return made up to 9 March 2013 no member list (11 pages) |
19 March 2013 | Director's details changed for Mr Alistair Stuart Chisholm on 1 July 2012 (2 pages) |
18 March 2013 | Director's details changed for Simon Bolton on 1 December 2012 (2 pages) |
18 March 2013 | Director's details changed for Simon Bolton on 1 December 2012 (2 pages) |
18 March 2013 | Director's details changed for Michael Barry on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Simon Bolton on 1 December 2012 (2 pages) |
18 March 2013 | Director's details changed for Timothy Simon Lett on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Michael Barry on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Stephen John Meakin on 1 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Michael Barry on 1 March 2013 (2 pages) |
11 December 2012 | Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Simon Bolton on 1 December 2012 (2 pages) |
11 October 2012 | Appointment of Diane Laybourn as a director (2 pages) |
11 October 2012 | Appointment of Diane Laybourn as a director (2 pages) |
18 May 2012 | Accounts made up to 31 December 2011 (21 pages) |
18 May 2012 | Accounts made up to 31 December 2011 (21 pages) |
17 April 2012 | Termination of appointment of Karennina Page as a director (1 page) |
17 April 2012 | Director's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 9 March 2012 no member list (10 pages) |
17 April 2012 | Secretary's details changed for Simon Bolton on 9 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 9 March 2012 no member list (10 pages) |
17 April 2012 | Annual return made up to 9 March 2012 no member list (10 pages) |
17 April 2012 | Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mark Andrew Savage on 9 March 2012 (2 pages) |
17 April 2012 | Termination of appointment of Karennina Page as a director (1 page) |
18 May 2011 | Accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Accounts made up to 31 December 2010 (22 pages) |
15 March 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
15 March 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
15 March 2011 | Annual return made up to 9 March 2011 no member list (11 pages) |
15 February 2011 | Registered office address changed from Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Stringer House 34 Lupton Street Hunslet Leeds West Yorkshire LS10 2QW on 15 February 2011 (1 page) |
27 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
27 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
26 May 2010 | Appointment of Simon Bolton as a secretary (1 page) |
26 May 2010 | Appointment of Alistair Stuart Chisholm as a director (2 pages) |
26 May 2010 | Appointment of Simon Bolton as a secretary (1 page) |
26 May 2010 | Termination of appointment of Michael Barry as a secretary (1 page) |
26 May 2010 | Appointment of Alistair Stuart Chisholm as a director (2 pages) |
26 May 2010 | Termination of appointment of Michael Barry as a secretary (1 page) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
21 May 2010 | Annual return made up to 9 March 2010 no member list (6 pages) |
20 May 2010 | Director's details changed for Andrew Leakey on 8 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Andrew Leakey on 8 March 2010 (2 pages) |
20 May 2010 | Appointment of Andrew Leakey as a director (1 page) |
20 May 2010 | Director's details changed for Andrew Leakey on 8 March 2010 (2 pages) |
20 May 2010 | Appointment of Andrew Leakey as a director (1 page) |
17 May 2010 | Appointment of Michael Barry as a secretary (1 page) |
17 May 2010 | Appointment of Michael Barry as a secretary (1 page) |
14 May 2010 | Termination of appointment of Peter Madge as a director (1 page) |
14 May 2010 | Termination of appointment of Peter Madge as a director (1 page) |
13 May 2010 | Appointment of Mark Andrew Savage as a director (1 page) |
13 May 2010 | Appointment of Mark Andrew Savage as a director (1 page) |
13 May 2010 | Termination of appointment of Simon Bolton as a secretary (1 page) |
13 May 2010 | Appointment of Karennina Page as a director (1 page) |
13 May 2010 | Termination of appointment of Simon Bolton as a secretary (1 page) |
13 May 2010 | Appointment of Karennina Page as a director (1 page) |
16 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
16 July 2009 | Accounts made up to 31 December 2008 (20 pages) |
15 April 2009 | Annual return made up to 09/03/09 (4 pages) |
15 April 2009 | Annual return made up to 09/03/09 (4 pages) |
25 March 2009 | Appointment terminated director margaret banks (1 page) |
25 March 2009 | Appointment terminated director margaret banks (1 page) |
16 March 2009 | Director appointed peter robert madge (2 pages) |
16 March 2009 | Appointment terminated director stephanie chambers (1 page) |
16 March 2009 | Director appointed peter robert madge (2 pages) |
16 March 2009 | Appointment terminated director stephanie chambers (1 page) |
14 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 December 2008 | Appointment terminated director rachel fry (1 page) |
24 December 2008 | Appointment terminated director rachel fry (1 page) |
14 October 2008 | Director appointed rachel fry (2 pages) |
14 October 2008 | Director appointed rachel fry (2 pages) |
26 September 2008 | Director appointed michael barry (2 pages) |
26 September 2008 | Director appointed michael barry (2 pages) |
25 September 2008 | Memorandum and Articles of Association (31 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Memorandum and Articles of Association (31 pages) |
25 September 2008 | Resolutions
|
24 September 2008 | Appointment terminated director martin green (1 page) |
24 September 2008 | Appointment terminated director david hawkes (1 page) |
24 September 2008 | Appointment terminated director david hawkes (1 page) |
24 September 2008 | Appointment terminated director martin green (1 page) |
16 September 2008 | Accounts made up to 31 March 2008 (20 pages) |
16 September 2008 | Accounts made up to 31 March 2008 (20 pages) |
28 March 2008 | Annual return made up to 09/03/08 (4 pages) |
28 March 2008 | Annual return made up to 09/03/08 (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Accounts made up to 31 March 2007 (20 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Accounts made up to 31 March 2007 (20 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
25 March 2007 | Annual return made up to 09/03/07 (6 pages) |
25 March 2007 | Annual return made up to 09/03/07 (6 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
19 April 2006 | Annual return made up to 09/03/06 (2 pages) |
19 April 2006 | Annual return made up to 09/03/06 (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
19 January 2006 | Company name changed ima developments\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed ima developments\certificate issued on 19/01/06 (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: office two stringer house 34 lupton street huwslet leeds west yorkshire LS10 2QW (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: office two stringer house 34 lupton street huwslet leeds west yorkshire LS10 2QW (1 page) |
9 March 2005 | Incorporation (38 pages) |
9 March 2005 | Incorporation (38 pages) |