Sheffield
South Yorkshire
S6 5JA
Director Name | Ms Alison Jane Warner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Mrs Sheila Broadhead |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant (Retired) |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Celia Elizabeth Alcock |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Assistant Vice Principal |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Mr Adrian Marc Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Mr Alan Hurford |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Retired Educational Psychologist |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Pirashanthie Vivekananda-Schmidt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Psychologist And Educationalist |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Laura Catherine Selby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Deputy Manager Of A Local Charity |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Gillian Patricia Hind |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Providence Road Sheffield South Yorkshire S6 5BG |
Director Name | Mr John Frederick Vear |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Williamson Road Sheffield South Yorkshire S11 9AR |
Director Name | Robert Dudley Unwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 131 Meersbrook Park Road Sheffield South Yorkshire S8 9FP |
Director Name | Margaret Eileen Risely |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Associate Headteacher |
Correspondence Address | 17 South Croft Upper Denby Huddersfield West Yorkshire HD8 8UA |
Director Name | Mr Simon Robert Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21a Oxspring Bank Herries Road Sheffield South Yorkshire S5 8NR |
Director Name | Helen Patricia Griffin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Meersbrook Park Road Sheffield South Yorkshire S8 9FP |
Director Name | Gordon David Ferguson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Retired IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rossington Road Sheffield South Yorkshire S11 8SA |
Secretary Name | Kiri-Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Quaker Community Water Lane Bamford Hope Valley Derbyshire S33 0DA |
Secretary Name | Tamar Jane Millen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2009) |
Role | Business Development |
Correspondence Address | 9 Grange Crescent Sheffield South Yorkshire S11 8AY |
Director Name | Mr Clifford Todd Crellin |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2011) |
Role | Retired University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Mr Oliver James Ibbotson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2014) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Teresa Anne Booth |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2010) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Daphne Ingham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 September 2021) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hadfield Street Sheffield S6 3RS |
Director Name | Mr Jonathan Howlin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 73 Ashley Drive Bramhall Stockport Cheshire SK7 1EP |
Director Name | Mr Samuel William Robinson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2014) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Kate Rebecca Marks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Christine Love |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2014) |
Role | Fundraiser (Grants & Trusts) |
Country of Residence | United Kingdom |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Chris Marie Dawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 08 March 2016) |
Role | Educational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Argyle Road Sheffield S8 9HG |
Director Name | Ms Janet Gwenllian Craven Paske |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 5 Upper Albert Road Sheffield S8 9HR |
Director Name | Mr Timothy Herrick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 December 2019) |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bingham Park Road Sheffield S11 7BE |
Secretary Name | Mrs Ruth Elizabeth Dawson |
---|---|
Status | Resigned |
Appointed | 21 September 2016(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2021) |
Role | Company Director |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Kathryn Hancock |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Rachel Clare Firth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2021) |
Role | Careers Adviser |
Country of Residence | England |
Correspondence Address | 53 Dransfield Road Sheffield S10 5RP |
Director Name | Ms Loveday Mary Herridge |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Westwood Road Sheffield S11 7EY |
Director Name | Ms Moya Hope Barnett |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2022) |
Role | Apprentice Bench Joiner |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Director Name | Ms Alison Jane McKenzie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 May 2021) |
Role | Specialist He Study Skills Tutor |
Country of Residence | England |
Correspondence Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
Website | www.a1training.org |
---|
Registered Address | Scotia Works Leadmill Road Sheffield South Yorkshire S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £81,467 |
Net Worth | £83,515 |
Cash | £84,283 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
8 February 2021 | Appointment of Mr Adrian Marc Hughes as a director on 26 January 2021 (2 pages) |
---|---|
6 January 2021 | Appointment of Ms Moya Hope Barnett as a director on 1 January 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Timothy Herrick as a director on 30 December 2019 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
4 September 2019 | Director's details changed for Ms Celia Elizabeth Alcock on 1 September 2019 (2 pages) |
16 May 2019 | Termination of appointment of Kathryn Hancock as a director on 14 May 2019 (1 page) |
3 January 2019 | Termination of appointment of Janet Gwenllian Craven Paske as a director on 31 December 2018 (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Ms Kathryn Hancock on 30 November 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
3 October 2017 | Appointment of Ms Loveday Mary Herridge as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Loveday Mary Herridge as a director on 19 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of John Frederick Vear as a director on 19 September 2017 (1 page) |
27 September 2017 | Termination of appointment of John Frederick Vear as a director on 19 September 2017 (1 page) |
20 September 2017 | Director's details changed for Ms Kathryn Bradley on 6 May 2017 (2 pages) |
20 September 2017 | Director's details changed for Ms Kathryn Bradley on 6 May 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 August 2017 | Appointment of Ms Rachel Clare Firth as a director on 11 July 2017 (2 pages) |
25 August 2017 | Appointment of Ms Rachel Clare Firth as a director on 11 July 2017 (2 pages) |
9 June 2017 | Appointment of Ms Celia Elizabeth Alcock as a director on 16 May 2017 (2 pages) |
9 June 2017 | Appointment of Ms Celia Elizabeth Alcock as a director on 16 May 2017 (2 pages) |
24 April 2017 | Appointment of Ms Kathryn Bradley as a director on 21 March 2017 (2 pages) |
24 April 2017 | Appointment of Ms Kathryn Bradley as a director on 21 March 2017 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Termination of appointment of Gillian Patricia Hind as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Jonathan Howlin as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Jonathan Howlin as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Ruth Elizabeth Dawson as a secretary on 21 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Gillian Patricia Hind as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mrs Ruth Elizabeth Dawson as a secretary on 21 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
18 July 2016 | Termination of appointment of Chris Marie Dawson as a director on 8 March 2016 (1 page) |
18 July 2016 | Termination of appointment of Chris Marie Dawson as a director on 8 March 2016 (1 page) |
13 April 2016 | Appointment of Ms Janet Gwenllian Craven Paske as a director on 1 January 2016 (2 pages) |
13 April 2016 | Appointment of Ms Janet Gwenllian Craven Paske as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Timothy Herrick as a director on 1 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Kate Rebecca Marks as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Kate Rebecca Marks as a director on 1 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Tanya Cheranne Wells as a director on 11 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Timothy Herrick as a director on 1 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Tanya Cheranne Wells as a director on 11 January 2016 (1 page) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
16 November 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
14 September 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
14 September 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
16 March 2015 | Appointment of Mrs Tanya Cheranne Wells as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Chris Marie Dawson as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Sheila Broadhead as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Chris Marie Dawson as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Tanya Cheranne Wells as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs Sheila Broadhead as a director on 10 March 2015 (2 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
2 October 2014 | Annual return made up to 12 September 2014 no member list (9 pages) |
2 October 2014 | Annual return made up to 12 September 2014 no member list (9 pages) |
24 September 2014 | Termination of appointment of Oliver James Ibbotson as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Oliver James Ibbotson as a director on 23 September 2014 (1 page) |
28 July 2014 | Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages) |
12 June 2014 | Termination of appointment of Christine Love as a director (1 page) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages) |
12 June 2014 | Termination of appointment of Jennifer Vine as a director (1 page) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2013 (2 pages) |
12 June 2014 | Termination of appointment of Jennifer Vine as a director (1 page) |
12 June 2014 | Termination of appointment of Christine Love as a director (1 page) |
12 June 2014 | Director's details changed for Mr Jonathan Howlin on 12 January 2013 (2 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
3 October 2013 | Annual return made up to 12 September 2013 no member list (10 pages) |
3 October 2013 | Annual return made up to 12 September 2013 no member list (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
9 October 2012 | Termination of appointment of a director (1 page) |
9 October 2012 | Termination of appointment of a director (1 page) |
9 October 2012 | Annual return made up to 12 September 2012 no member list (11 pages) |
9 October 2012 | Termination of appointment of Gordon Ferguson as a director (1 page) |
9 October 2012 | Termination of appointment of Gordon Ferguson as a director (1 page) |
9 October 2012 | Annual return made up to 12 September 2012 no member list (11 pages) |
27 September 2012 | Appointment of Christine Love as a director (2 pages) |
27 September 2012 | Termination of appointment of Simon Heywood as a director (1 page) |
27 September 2012 | Appointment of Christine Love as a director (2 pages) |
27 September 2012 | Termination of appointment of Gordon Ferguson as a director (1 page) |
27 September 2012 | Termination of appointment of Gordon Ferguson as a director (1 page) |
27 September 2012 | Appointment of Kate Rebecca Marks as a director (2 pages) |
27 September 2012 | Appointment of Kate Rebecca Marks as a director (2 pages) |
27 September 2012 | Termination of appointment of Simon Heywood as a director (1 page) |
16 April 2012 | Appointment of Mr Samuel William Robinson as a director (2 pages) |
16 April 2012 | Appointment of Mr Samuel William Robinson as a director (2 pages) |
22 February 2012 | Appointment of Ms Jeni Vine as a director (2 pages) |
22 February 2012 | Appointment of Ms Jeni Vine as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Termination of appointment of Clifford Crellin as a director (1 page) |
17 October 2011 | Termination of appointment of Clifford Crellin as a director (1 page) |
10 October 2011 | Termination of appointment of Helen Griffin as a director (1 page) |
10 October 2011 | Appointment of Mr Jonathan Howlin as a director (2 pages) |
10 October 2011 | Appointment of Mr Jonathan Howlin as a director (2 pages) |
10 October 2011 | Appointment of Ms Daphne Ingham as a director (2 pages) |
10 October 2011 | Appointment of Mr Simon Robert Heywood as a director (2 pages) |
10 October 2011 | Appointment of Mr Simon Robert Heywood as a director (2 pages) |
10 October 2011 | Annual return made up to 12 September 2011 no member list (11 pages) |
10 October 2011 | Appointment of Ms Daphne Ingham as a director (2 pages) |
10 October 2011 | Annual return made up to 12 September 2011 no member list (11 pages) |
10 October 2011 | Termination of appointment of Helen Griffin as a director (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
30 November 2010 | Director's details changed for Gillian Patricia Hind on 13 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Clifford Todd Crellin on 13 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Margaret Anne Edmonds on 13 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Margaret Anne Edmonds on 13 July 2010 (2 pages) |
30 November 2010 | Termination of appointment of Robert Unwin as a director (1 page) |
30 November 2010 | Termination of appointment of Simon Heywood as a director (1 page) |
30 November 2010 | Director's details changed for Gillian Patricia Hind on 13 July 2010 (2 pages) |
30 November 2010 | Termination of appointment of Teresa Booth as a director (1 page) |
30 November 2010 | Annual return made up to 12 September 2010 no member list (9 pages) |
30 November 2010 | Termination of appointment of Robert Unwin as a director (1 page) |
30 November 2010 | Termination of appointment of Simon Heywood as a director (1 page) |
30 November 2010 | Director's details changed for Helen Patricia Griffin on 13 July 2010 (2 pages) |
30 November 2010 | Termination of appointment of Teresa Booth as a director (1 page) |
30 November 2010 | Director's details changed for Helen Patricia Griffin on 13 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Gordon David Ferguson on 13 July 2010 (2 pages) |
30 November 2010 | Director's details changed for Gordon David Ferguson on 13 July 2010 (2 pages) |
30 November 2010 | Annual return made up to 12 September 2010 no member list (9 pages) |
30 November 2010 | Director's details changed for Mr Clifford Todd Crellin on 13 July 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 January 2010 | Termination of appointment of Tamar Millen as a secretary (1 page) |
18 January 2010 | Termination of appointment of Tamar Millen as a secretary (1 page) |
30 November 2009 | Appointment of Ms Alison Jane Warner as a director (2 pages) |
30 November 2009 | Appointment of Ms Alison Jane Warner as a director (2 pages) |
30 October 2009 | Appointment of Ms Teresa Anne Booth as a director (2 pages) |
30 October 2009 | Appointment of Ms Teresa Anne Booth as a director (2 pages) |
29 October 2009 | Appointment of Mr Oliver James Ibbotson as a director (2 pages) |
29 October 2009 | Appointment of Mr Oliver James Ibbotson as a director (2 pages) |
7 October 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
7 October 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
5 October 2009 | Appointment of Mr Clifford Todd Crellin as a director (2 pages) |
5 October 2009 | Appointment of Mr Clifford Todd Crellin as a director (2 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Annual return made up to 12/09/08 (4 pages) |
29 September 2008 | Annual return made up to 12/09/08 (4 pages) |
21 July 2008 | Appointment terminated director margaret risely (1 page) |
21 July 2008 | Appointment terminated director margaret risely (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 September 2007 | Annual return made up to 12/09/07 (3 pages) |
13 September 2007 | Annual return made up to 12/09/07 (3 pages) |
21 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
21 June 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
22 March 2007 | Secretary resigned (2 pages) |
22 March 2007 | Secretary resigned (2 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
12 September 2006 | Incorporation (34 pages) |
12 September 2006 | Incorporation (34 pages) |