Kirkburton
Huddersfield
West Yorkshire
HD8 0TE
Director Name | Mr Tony Peter Wright |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | NHS Trade Officer |
Country of Residence | England |
Correspondence Address | 55 Longman Road Barnsley South Yorkshire S70 2LD |
Director Name | Ms Charlotte Peel |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Harper James Cavendish House, Floor 5 39-41 Waterloo Street Birmingham B2 5PP |
Director Name | Mrs Tracy Ann Rodgers |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Eagle Avenue Barnsley South Yorkshire S75 1FE |
Director Name | Mr Alister Khalil Chad Albert |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Business Process Analyst |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Mr Robert Frost |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(16 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Secretary Name | Barnsley Metropolitan Borough Council (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2024(17 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Mr Andrew Christopher Frosdick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Borough Secretary And Solicito |
Country of Residence | England |
Correspondence Address | 1 Pledwick Drive Wakefield West Yorkshire WF2 6DE |
Director Name | Joanne Needham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Senior Legal Officer |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Briery Busk Farm Stocksbridge Sheffield South Yorkshire S36 2BS |
Secretary Name | Mr Andrew Christopher Frosdick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Borough Secretary And Solicito |
Country of Residence | England |
Correspondence Address | 1 Pledwick Drive Wakefield West Yorkshire WF2 6DE |
Director Name | Mr David Patrick Leslie Kennedy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 October 2007) |
Role | Local Govt |
Correspondence Address | 4 Waterhouse Lane Gedling Nottingham Nottinghamshire NG4 4BP |
Director Name | Carol Ann Cooper Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 June 2008) |
Role | Local Govt Officer |
Correspondence Address | 6 Fold Court Low Town Kirkburton Huddersfield West Yorkshire HD8 0TE |
Director Name | Tracey Lally |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rob Royd Hound Hill Lane Worsbrough Barnsley South Yorkshire S70 6TU |
Director Name | Mrs Emma Francis Hunt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 April 2013) |
Role | Education |
Country of Residence | England |
Correspondence Address | Old Barn The Turnpike Halam Nottinghamshire NG22 8AE |
Director Name | Mr John Noel Kelly |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Lodge 118 Low Moor Lane Woolley Wakefield West Yorkshire WF4 2LW |
Director Name | Michael Wildman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hayfield Mews Auckley Doncaster South Yorkshire DN9 3NU |
Director Name | Dr Helen Lucy Pheby |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2019) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 37 George Street Horbury West Yorkshire |
Director Name | Mr David John Friesner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2012) |
Role | Chief Executive (South Yorkshire) |
Country of Residence | United Kingdom |
Correspondence Address | Welcome To Yorkshire Dry Sand Foundry Foundry Square Holbeck Leeds Yorkshire LS11 5DL |
Director Name | Mr Timothy John Robert Cheetham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(5 years after company formation) |
Appointment Duration | 12 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 30 Shambles Street Barnsley South Yorkshire S70 2SW |
Director Name | Mr William Henry Newman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Jack Close Orchard Royston Barnsley South Yorkshire S71 4QS |
Director Name | Mr Stephen Wragg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 07 December 2022) |
Role | Strategic Consultant |
Country of Residence | England |
Correspondence Address | 9, The Rambles Ballfield Lane Darton Barnsley South Yorkshire S75 5GZ |
Director Name | Cllr Patrick Roy Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Mrs Gail Glover |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Longlands Road Ossett West Yorkshire WF5 0QU |
Director Name | Miss Hollie Latham |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Guest Road Barnsley S Yorks S75 2SR |
Director Name | Mr David Gregor Grimes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 225 Dodworth Road Barnsley South Yorkshire S70 6HT |
Director Name | Tracy Ann Bryant |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2020) |
Role | Arts Management |
Country of Residence | England |
Correspondence Address | 18 Winterton Gardens Sheffield South Yorkshire S12 4NA |
Director Name | Adam Cookson |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 March 2018) |
Role | Freelance Events & Theatre Technician |
Country of Residence | England |
Correspondence Address | 1 Cobcar Close Elsecar Barnsley S74 8BL |
Director Name | Ralph Dartford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2017) |
Role | Artist |
Country of Residence | Uk England |
Correspondence Address | 109 Kingsway Ossett West Yorkshire WF5 8DN |
Director Name | Mr Mark Wilcockson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2022) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 44 Oaks Farm Drive Darton Barnsley South Yorkshire S75 5BZ |
Director Name | Mr Joshua Luke Babcock |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2021) |
Role | Marketing And Communications Manager |
Country of Residence | England |
Correspondence Address | Flat 407 Victoria House Skinner Lane Leeds West Yorkshire LS7 1DL |
Secretary Name | Mr Garry Paul Kirk |
---|---|
Status | Resigned |
Appointed | 01 June 2020(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Miss Jade Lavina Samuels |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Secretary Name | Mr Jason Darrel Field |
---|---|
Status | Resigned |
Appointed | 31 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2023) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Secretary Name | Mr Sukdave Singh Ghuman |
---|---|
Status | Resigned |
Appointed | 10 January 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2024) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Website | barnsleycivic.co.uk |
---|---|
Telephone | 01226 327000 |
Telephone region | Barnsley |
Registered Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £952,168 |
Net Worth | £3,699,630 |
Cash | £207,357 |
Current Liabilities | £110,911 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
21 April 2011 | Delivered on: 23 April 2011 Persons entitled: The Arts Council England Classification: Debenture Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H civic hall, eldon street, barnsley, south yorkshire t/n SYK519419. L/h mandella gardens adjoining see image for full details. Outstanding |
---|---|
25 August 2010 | Delivered on: 26 August 2010 Persons entitled: The Arts Council England Classification: Debenture Secured details: £1,000,00.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Director's details changed for Mrs Charlotte Peel on 28 April 2023 (2 pages) |
16 January 2023 | Termination of appointment of Jason Darrel Field as a secretary on 10 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Sukdave Singh Ghuman as a secretary on 10 January 2023 (2 pages) |
12 December 2022 | Termination of appointment of Stephen Wragg as a director on 7 December 2022 (1 page) |
1 December 2022 | Termination of appointment of David Gregor Grimes as a director on 5 October 2022 (1 page) |
6 October 2022 | Termination of appointment of Jade Lavina Samuels as a director on 6 October 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 March 2022 (34 pages) |
20 July 2022 | Termination of appointment of Mark Wilcockson as a director on 1 July 2022 (1 page) |
1 June 2022 | Appointment of Mr Robert Frost as a director on 20 May 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Timothy John Robert Cheetham as a director on 5 May 2022 (1 page) |
1 February 2022 | Appointment of Mr Jason Darrel Field as a secretary on 31 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Garry Paul Kirk as a secretary on 31 January 2022 (1 page) |
9 December 2021 | Full accounts made up to 31 March 2021 (35 pages) |
8 October 2021 | Termination of appointment of Joshua Luke Babcock as a director on 1 October 2021 (1 page) |
25 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 May 2021 | Appointment of Miss Jade Lavina Samuels as a director on 5 May 2021 (2 pages) |
26 April 2021 | Director's details changed for Mrs Charlotte Peel on 25 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mrs Charlotte Peel on 26 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Alister Khalil Chad Albert as a director on 6 April 2021 (2 pages) |
26 October 2020 | Full accounts made up to 31 March 2020 (35 pages) |
8 June 2020 | Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Tracy Ann Bryant as a director on 21 January 2020 (1 page) |
4 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
27 August 2019 | Appointment of Mr Joshua Luke Babcock as a director on 24 July 2019 (2 pages) |
27 August 2019 | Appointment of Mrs Tracy Ann Rodgers as a director on 24 July 2019 (2 pages) |
27 August 2019 | Appointment of Mrs Charlotte Peel as a director on 24 July 2019 (2 pages) |
25 June 2019 | Termination of appointment of Helen Lucy Pheby as a director on 12 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Patrick Roy Miller as a director on 17 May 2019 (1 page) |
7 June 2019 | Appointment of Councillor Timothy John Robert Cheetham as a director on 17 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
12 October 2018 | Appointment of Mr Tony Peter Wright as a director on 9 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Hollie Latham as a director on 2 October 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Stephen Wragg on 28 May 2015 (2 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Adam Cookson as a director on 20 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Mark Wilcockson as a director on 28 February 2016 (2 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
10 August 2017 | Termination of appointment of Ralph Dartford as a director on 10 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of Ralph Dartford as a director on 10 July 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
13 April 2017 | Appointment of Mrs Carol Ann Cooper-Smith as a director on 20 March 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Carol Ann Cooper-Smith as a director on 20 March 2017 (2 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (28 pages) |
18 November 2016 | Termination of appointment of Gail Glover as a director on 10 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Gail Glover as a director on 10 November 2016 (1 page) |
11 May 2016 | Annual return made up to 10 May 2016 no member list (11 pages) |
11 May 2016 | Annual return made up to 10 May 2016 no member list (11 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
10 September 2015 | Appointment of Ralph Dartford as a director on 27 May 2015 (3 pages) |
10 September 2015 | Appointment of Ralph Dartford as a director on 27 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 10 May 2015 no member list (10 pages) |
4 June 2015 | Annual return made up to 10 May 2015 no member list (10 pages) |
27 May 2015 | Appointment of Adam Cookson as a director on 26 March 2015 (3 pages) |
27 May 2015 | Appointment of Adam Cookson as a director on 26 March 2015 (3 pages) |
27 May 2015 | Appointment of Tracy Ann Bryant as a director on 23 March 2015 (3 pages) |
27 May 2015 | Appointment of Tracy Ann Bryant as a director on 23 March 2015 (3 pages) |
17 April 2015 | Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages) |
17 April 2015 | Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages) |
17 April 2015 | Appointment of Mrs Gail Glover as a director on 4 December 2014 (3 pages) |
24 March 2015 | Appointment of Hollie Latham as a director on 18 December 2014 (3 pages) |
24 March 2015 | Appointment of David Gregor Grimes as a director on 16 January 2015 (3 pages) |
24 March 2015 | Appointment of David Gregor Grimes as a director on 16 January 2015 (3 pages) |
24 March 2015 | Appointment of Hollie Latham as a director on 18 December 2014 (3 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 August 2014 | Termination of appointment of Tracey Lally as a director on 14 July 2014 (2 pages) |
16 August 2014 | Termination of appointment of Tracey Lally as a director on 14 July 2014 (2 pages) |
19 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
19 May 2014 | Annual return made up to 10 May 2014 no member list (6 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
13 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
1 July 2013 | Appointment of Councillor Patrick Roy Miller as a director on 21 June 2013 (2 pages) |
1 July 2013 | Appointment of Councillor Patrick Roy Miller as a director on 21 June 2013 (2 pages) |
1 July 2013 | Appointment of Councillor Patrick Roy Miller as a director (2 pages) |
14 June 2013 | Termination of appointment of William Newman as a director (1 page) |
14 June 2013 | Termination of appointment of William Henry Newman as a director on 13 May 2013 (1 page) |
14 June 2013 | Termination of appointment of William Henry Newman as a director on 13 May 2013 (1 page) |
17 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
17 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
17 May 2013 | Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page) |
17 May 2013 | Termination of appointment of Emma Hunt as a director (1 page) |
17 May 2013 | Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page) |
16 May 2013 | Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page) |
16 May 2013 | Termination of appointment of Emma Francis Hunt as a director on 12 April 2013 (1 page) |
16 May 2013 | Termination of appointment of Emma Hunt as a director (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (27 pages) |
1 August 2012 | Termination of appointment of Timothy Cheetham as a director (2 pages) |
1 August 2012 | Termination of appointment of David John Friesner as a director on 15 June 2012 (2 pages) |
1 August 2012 | Termination of appointment of Timothy John Robert Cheetham as a director on 18 May 2012 (2 pages) |
1 August 2012 | Termination of appointment of Timothy John Robert Cheetham as a director on 18 May 2012 (2 pages) |
1 August 2012 | Termination of appointment of David Friesner as a director (2 pages) |
1 August 2012 | Termination of appointment of David John Friesner as a director on 15 June 2012 (2 pages) |
28 May 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
28 May 2012 | Annual return made up to 10 May 2012 no member list (9 pages) |
22 December 2011 | Appointment of Mr Stephen Wragg as a director (3 pages) |
22 December 2011 | Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 December 2011 | Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages) |
22 December 2011 | Appointment of Mr Stephen Wragg as a director on 5 December 2011 (3 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 October 2011 | Appointment of Councillor Timothy John Robert Cheetham as a director (3 pages) |
6 October 2011 | Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages) |
6 October 2011 | Appointment of Councillor Timothy John Robert Cheetham as a director on 20 May 2011 (3 pages) |
6 October 2011 | Appointment of Councillor Timothy John Robert Cheetham as a director on 20 May 2011 (3 pages) |
6 October 2011 | Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Michael Wildman as a director on 7 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Michael Wildman as a director (2 pages) |
30 August 2011 | Appointment of Mr William Henry Newman as a director (3 pages) |
30 August 2011 | Appointment of Mr William Henry Newman as a director (3 pages) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
17 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
16 May 2011 | Termination of appointment of William Newman as a director (1 page) |
16 May 2011 | Termination of appointment of William Newman as a director (1 page) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
7 February 2011 | Termination of appointment of John Wright as a director (2 pages) |
7 February 2011 | Termination of appointment of John Wright as a director (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
16 September 2010 | Appointment of David Friesner as a director (3 pages) |
16 September 2010 | Appointment of David Friesner as a director (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 June 2010 | Director's details changed for Mr John Edward Wright on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Emma Hunt on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Edward Wright on 10 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
3 June 2010 | Director's details changed for Tracey Lally on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Emma Hunt on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Tracey Lally on 10 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Termination of appointment of John Kelly as a director (1 page) |
1 December 2009 | Termination of appointment of John Kelly as a director (1 page) |
15 October 2009 | Appointment of Michael Wildman as a director (2 pages) |
15 October 2009 | Appointment of Michael Wildman as a director (2 pages) |
25 September 2009 | Director appointed doctor helen lucy pheby (2 pages) |
25 September 2009 | Director appointed doctor helen lucy pheby (2 pages) |
19 May 2009 | Annual return made up to 10/05/09 (3 pages) |
19 May 2009 | Annual return made up to 10/05/09 (3 pages) |
7 May 2009 | Director appointed john noel kelly (2 pages) |
7 May 2009 | Director appointed john noel kelly (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
28 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
28 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 August 2008 | Director appointed john edward wright (2 pages) |
5 August 2008 | Director appointed john edward wright (2 pages) |
16 July 2008 | Director appointed tracey lally (2 pages) |
16 July 2008 | Director appointed william henry newman (2 pages) |
16 July 2008 | Appointment terminated director carol cooper smith (1 page) |
16 July 2008 | Director appointed tracey lally (2 pages) |
16 July 2008 | Director appointed emma hunt (2 pages) |
16 July 2008 | Appointment terminated director joanne needham (1 page) |
16 July 2008 | Appointment terminated director joanne needham (1 page) |
16 July 2008 | Appointment terminated director carol cooper smith (1 page) |
16 July 2008 | Director appointed emma hunt (2 pages) |
16 July 2008 | Director appointed william henry newman (2 pages) |
27 June 2008 | Appointment terminated director andrew frosdick (1 page) |
27 June 2008 | Director appointed joanne needham (2 pages) |
27 June 2008 | Appointment terminated director andrew frosdick (1 page) |
27 June 2008 | Director appointed joanne needham (2 pages) |
15 May 2008 | Annual return made up to 10/05/08 (2 pages) |
15 May 2008 | Annual return made up to 10/05/08 (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (23 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Memorandum and Articles of Association (23 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Accounts made up to 31 May 2007 (5 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
6 November 2007 | Accounts made up to 31 May 2007 (5 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
10 July 2007 | Annual return made up to 10/05/07 (4 pages) |
10 July 2007 | Annual return made up to 10/05/07 (4 pages) |
10 May 2006 | Incorporation (30 pages) |
10 May 2006 | Incorporation (30 pages) |