Company NameBehind Closed Doors (BCD)
Company StatusActive
Company Number05802623
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Elizabeth Crofton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(11 years, 11 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Alison Margaret Puente
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMrs Gillian Brook
StatusCurrent
Appointed03 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMs Michelle Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Karen Jayne Milner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Carl Ward Harrison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameDr Karen Anne Llewellyn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive & Business Coach
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMs Patricia Cannon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African,Dutch
StatusCurrent
Appointed04 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMs Guilaine Brutus
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(17 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameCarol Dovener
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Kenley Mount
Bradford
West Yorkshire
BD6 3JD
Director NameKiera Swift
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleTeenage Pregnancy Co-Ordinator
Correspondence Address2 St Clair Street
Otley
West Yorkshire
LS21 1HZ
Director NameMs Sarah Benjamin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address26 Stephenson Street
Bradford
West Yorkshire
BD7 3LZ
Director NameMargaret Shires
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleNurse
Correspondence Address306 Bradford Road
Otley
West Yorkshire
LS21 3LT
Secretary NameMargaret Shires
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleNurse
Correspondence Address306 Bradford Road
Otley
West Yorkshire
LS21 3LT
Director NameCatherine Mary Patricia Dixon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 2017)
RoleManagement Consultant
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Peter Edward Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Carr Lane Sutton On The Forest
York
North Yorkshire
YO61 1EB
Director NameGwendolyn Elizabeth Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 December 2009)
RoleVolunteer Coordinator
Correspondence Address11 Bank Parade
Otley
West Yorkshire
LS21 3DY
Director NameAngela Scholes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 October 2010)
RoleNurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Director NameNorman Stewart Sterling-Baxter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2012)
RoleTrainee And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
BD1 4NS
Director NameHoward Stones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bermondsey Street
Otley
West Yorkshire
LS21 1JQ
Director NameDavid Klemm
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Busk Lane
Otley
West Yorkshire
LS21 1SZ
Director NameSuzanne Kidger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2015)
RoleExecutive Office Of Otley Town Council
Country of ResidenceUnited Kingdom
Correspondence Address7 Dukes Meadow, Thanet Well
Hutton Roof
Penrith
Cumbria
CA11 0XW
Director NameAlison Richards
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashfield Avenue
Shipley
West Yorkshire
BD18 3AL
Director NameRebecca Shenton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameJessica Mae Lister
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 December 2018)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDavid Alan Moore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2019)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameDavid Ruddimann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMs Natalie Julie Saunders
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameBeth Alice Eveleigh
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(11 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameRuth Davison
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2020)
RoleAccess To Housing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMrs Sharon Milner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMs Carmel Marie Gallagher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Gary Harkness
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2024)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebehind-closed-doors.org.uk
Telephone0113 2460401
Telephone regionLeeds

Location

Registered AddressUnit 4a Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£329,375
Net Worth£82,610
Cash£121,768
Current Liabilities£45,179

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

6 March 2024Director's details changed for Dr Karen Anne Llewellyn on 4 March 2024 (2 pages)
6 March 2024Director's details changed for Ms Patricia Cannon on 4 March 2024 (2 pages)
6 March 2024Director's details changed for Ms Guilaine Brutus on 5 March 2024 (2 pages)
6 March 2024Appointment of Ms Patricia Cannon as a director on 4 March 2024 (2 pages)
6 March 2024Appointment of Dr Karen Anne Llewellyn as a director on 4 March 2024 (2 pages)
6 March 2024Director's details changed for Ms Guilaine Brutus on 4 March 2024 (2 pages)
6 March 2024Appointment of Ms Guilaine Brutus as a director on 4 March 2024 (2 pages)
15 January 2024Termination of appointment of Gary Harkness as a director on 12 January 2024 (1 page)
9 January 2024Total exemption full accounts made up to 31 March 2023 (29 pages)
13 November 2023Termination of appointment of Carmel Marie Gallagher as a director on 13 November 2023 (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (29 pages)
22 November 2022Termination of appointment of Jacqueline Withnell as a director on 16 November 2022 (1 page)
13 August 2022Termination of appointment of Sharon Milner as a director on 11 August 2022 (1 page)
26 May 2022Appointment of Mr Carl Ward Harrison as a director on 18 May 2022 (2 pages)
26 May 2022Appointment of Mrs Karen Jayne Milner as a director on 18 May 2022 (2 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (37 pages)
28 July 2021Appointment of Mr Gary Harkness as a director on 21 July 2021 (2 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Ruth Davison as a director on 16 December 2020 (1 page)
11 January 2021Termination of appointment of David Ruddimann as a director on 16 December 2020 (1 page)
27 November 2020Total exemption full accounts made up to 31 March 2020 (35 pages)
10 November 2020Registered office address changed from 11 Victoria Road Elland HX5 0AE England to Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 10 November 2020 (1 page)
24 September 2020Appointment of Ms Carmel Marie Gallagher as a director on 23 September 2020 (2 pages)
5 August 2020Appointment of Ms Michelle Lewis as a director on 22 July 2020 (2 pages)
5 August 2020Appointment of Mrs Gillian Brook as a secretary on 3 July 2020 (2 pages)
14 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 May 2020Appointment of Mrs Alison Margaret Puente as a director on 3 February 2020 (2 pages)
3 April 2020Director's details changed for Ruth Davison on 3 April 2020 (2 pages)
3 April 2020Director's details changed for Mrs Jacqueline Withnell on 3 April 2020 (2 pages)
3 April 2020Director's details changed for David Ruddimann on 3 April 2020 (2 pages)
3 April 2020Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 11 Victoria Road Elland HX5 0AE on 3 April 2020 (1 page)
3 April 2020Director's details changed for Gillian Elizabeth Crofton on 3 April 2020 (2 pages)
12 February 2020Director's details changed for Mrs Sharon Milner on 1 March 2019 (2 pages)
13 December 2019Memorandum and Articles of Association (18 pages)
13 December 2019Statement of company's objects (2 pages)
13 December 2019Resolutions
  • RES13 ‐ Company business 10/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 November 2019Termination of appointment of David Alan Moore as a director on 11 November 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Appointment of Mrs Sharon Milner as a director on 19 February 2019 (2 pages)
10 January 2019Termination of appointment of Rebecca Shenton as a director on 14 November 2018 (1 page)
10 January 2019Termination of appointment of Jessica Mae Lister as a director on 9 December 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
10 October 2018Termination of appointment of Natalie Julie Saunders as a director on 12 September 2018 (1 page)
26 September 2018Memorandum and Articles of Association (20 pages)
20 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2018Appointment of Gillian Elizabeth Crofton as a director on 11 April 2018 (2 pages)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
21 March 2018Appointment of Ruth Davison as a director on 14 February 2018 (2 pages)
20 March 2018Termination of appointment of Beth Alice Eveleigh as a director on 25 January 2018 (1 page)
14 December 2017Director's details changed for Natalie Julie Saunders on 6 December 2017 (2 pages)
14 December 2017Director's details changed for Mrs Jacqueline Withnell on 6 December 2017 (2 pages)
11 December 2017Director's details changed for Catherine Mary Patricia Dixon on 6 December 2017 (2 pages)
11 December 2017Termination of appointment of Catherine Mary Patricia Dixon as a director on 8 November 2017 (1 page)
11 December 2017Appointment of Beth Alice Eveleigh as a director on 13 September 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
4 May 2017Termination of appointment of Alison Richards as a director on 5 March 2017 (1 page)
4 May 2017Appointment of Mrs Jacqueline Withnell as a director on 8 March 2017 (2 pages)
4 May 2017Appointment of Mrs Jacqueline Withnell as a director on 8 March 2017 (2 pages)
4 May 2017Termination of appointment of Howard Stones as a director on 2 March 2017 (1 page)
4 May 2017Appointment of Natalie Julie Saunders as a director on 12 April 2017 (2 pages)
4 May 2017Termination of appointment of Howard Stones as a director on 2 March 2017 (1 page)
4 May 2017Appointment of Natalie Julie Saunders as a director on 12 April 2017 (2 pages)
4 May 2017Termination of appointment of Alison Richards as a director on 5 March 2017 (1 page)
22 September 2016Appointment of David Ruddimann as a director on 13 July 2016 (2 pages)
22 September 2016Appointment of David Ruddimann as a director on 13 July 2016 (2 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
11 August 2016Director's details changed for Rebecca Shenton on 2 August 2016 (2 pages)
11 August 2016Director's details changed for Rebecca Shenton on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Rebecca Shenton on 18 July 2016 (2 pages)
2 August 2016Director's details changed for Rebecca Shenton on 18 July 2016 (2 pages)
5 July 2016Annual return made up to 2 May 2016 no member list (6 pages)
5 July 2016Annual return made up to 2 May 2016 no member list (6 pages)
4 July 2016Termination of appointment of David Klemm as a director on 9 December 2015 (1 page)
4 July 2016Termination of appointment of David Klemm as a director on 9 December 2015 (1 page)
30 June 2016Termination of appointment of David Klemm as a director on 9 December 2015 (1 page)
30 June 2016Termination of appointment of David Klemm as a director on 9 December 2015 (1 page)
18 February 2016Appointment of David Alan Moore as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of David Alan Moore as a director on 1 January 2016 (2 pages)
17 November 2015Appointment of Jessica Mae Lister as a director on 12 November 2015 (2 pages)
17 November 2015Appointment of Jessica Mae Lister as a director on 12 November 2015 (2 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
14 September 2015Termination of appointment of Suzanne Kidger as a director on 15 July 2015 (1 page)
14 September 2015Termination of appointment of Carol Dovener as a director on 15 July 2015 (1 page)
14 September 2015Termination of appointment of Carol Dovener as a director on 15 July 2015 (1 page)
14 September 2015Termination of appointment of Suzanne Kidger as a director on 15 July 2015 (1 page)
19 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
19 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
19 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
29 July 2014Appointment of Rebecca Shenton as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Rebecca Shenton as a director on 16 July 2014 (2 pages)
12 June 2014Annual return made up to 2 May 2014 no member list (7 pages)
12 June 2014Annual return made up to 2 May 2014 no member list (7 pages)
12 June 2014Annual return made up to 2 May 2014 no member list (7 pages)
25 February 2014Appointment of Alison Richards as a director (2 pages)
25 February 2014Appointment of Alison Richards as a director (2 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
12 September 2013Appointment of Suzanne Kidger as a director (2 pages)
12 September 2013Appointment of Suzanne Kidger as a director (2 pages)
5 July 2013Annual return made up to 2 May 2013 no member list (5 pages)
5 July 2013Annual return made up to 2 May 2013 no member list (5 pages)
5 July 2013Annual return made up to 2 May 2013 no member list (5 pages)
3 July 2013Appointment of David Klemm as a director (2 pages)
3 July 2013Appointment of David Klemm as a director (2 pages)
2 July 2013Appointment of Howard Stones as a director (2 pages)
2 July 2013Appointment of Howard Stones as a director (2 pages)
17 June 2013Termination of appointment of Helen Toft as a director (1 page)
17 June 2013Termination of appointment of Helen Toft as a director (1 page)
26 November 2012Termination of appointment of Margaret Shires as a director (1 page)
26 November 2012Termination of appointment of Ruth Davison as a director (1 page)
26 November 2012Termination of appointment of Ruth Davison as a director (1 page)
26 November 2012Appointment of Ms Helen Mary Toft as a director (2 pages)
26 November 2012Termination of appointment of Margaret Shires as a director (1 page)
26 November 2012Appointment of Ms Helen Mary Toft as a director (2 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
7 August 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (5 pages)
6 June 2012Annual return made up to 2 May 2012 no member list (5 pages)
16 May 2012Termination of appointment of Peter Morris as a director (1 page)
16 May 2012Termination of appointment of Peter Morris as a director (1 page)
16 May 2012Termination of appointment of Norman Sterling-Baxter as a director (1 page)
16 May 2012Termination of appointment of Norman Sterling-Baxter as a director (1 page)
16 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
1 August 2011Termination of appointment of Margaret Shires as a secretary (1 page)
1 August 2011Termination of appointment of Margaret Shires as a secretary (1 page)
15 June 2011Memorandum and Articles of Association (17 pages)
15 June 2011Memorandum and Articles of Association (17 pages)
20 May 2011Statement of company's objects (2 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Statement of company's objects (2 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
18 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
4 May 2011Appointment of Norman Stewart Sterling-Baxter as a director (2 pages)
4 May 2011Appointment of Norman Stewart Sterling-Baxter as a director (2 pages)
15 November 2010Termination of appointment of Angela Scholes as a director (4 pages)
15 November 2010Termination of appointment of Angela Scholes as a director (4 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
17 June 2010Annual return made up to 2 May 2010 no member list (6 pages)
17 June 2010Annual return made up to 2 May 2010 no member list (6 pages)
17 June 2010Termination of appointment of Timothy Ward as a director (1 page)
17 June 2010Annual return made up to 2 May 2010 no member list (6 pages)
17 June 2010Termination of appointment of Timothy Ward as a director (1 page)
2 June 2010Appointment of Angela Scholes as a director (2 pages)
2 June 2010Appointment of Angela Scholes as a director (2 pages)
2 June 2010Termination of appointment of Gwendolyn Oates as a director (1 page)
2 June 2010Termination of appointment of Gwendolyn Oates as a director (1 page)
24 September 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
18 June 2009Director appointed gwendolyn elizabeth oates (1 page)
18 June 2009Director appointed gwendolyn elizabeth oates (1 page)
18 June 2009Director appointed catherine mary patricia dixon (1 page)
18 June 2009Director appointed peter edward morris (1 page)
18 June 2009Director appointed peter edward morris (1 page)
18 June 2009Director appointed catherine mary patricia dixon (1 page)
29 May 2009Annual return made up to 02/05/09 (3 pages)
29 May 2009Annual return made up to 02/05/09 (3 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2008Appointment terminate, director sarah benjamin logged form (1 page)
8 September 2008Appointment terminate, director sarah benjamin logged form (1 page)
8 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
8 September 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
14 July 2008Annual return made up to 02/05/08 (3 pages)
14 July 2008Annual return made up to 02/05/08 (3 pages)
1 July 2008Appointment terminated director york place company secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
1 July 2008Appointment terminated director sarah benjamin (1 page)
1 July 2008Appointment terminated director york place company secretaries LIMITED (1 page)
1 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
1 July 2008Appointment terminated director sarah benjamin (1 page)
1 July 2008Appointment terminated director york place second nominees LIMITED (1 page)
1 July 2008Appointment terminated director york place company nominees LIMITED (1 page)
1 July 2008Appointment terminated director york place second nominees LIMITED (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Annual return made up to 02/05/07 (3 pages)
6 July 2007Annual return made up to 02/05/07 (3 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
14 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
2 May 2006Incorporation (23 pages)
2 May 2006Incorporation (23 pages)