Company NameConflict Resolution Education In Sheffield Schools Training
Company StatusActive
Company Number05932383
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMargaret Anne Edmonds
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanwood Crescent
Sheffield
South Yorkshire
S6 5JA
Director NameMs Alison Jane Warner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMrs Sheila Broadhead
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant (Retired)
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Celia Elizabeth Alcock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleAssistant Vice Principal
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMr Adrian Marc Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMr Alan Hurford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(14 years, 7 months after company formation)
Appointment Duration3 years
RoleRetired Educational Psychologist
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Pirashanthie Vivekananda-Schmidt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RolePsychologist And Educationalist
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Laura Catherine Selby
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleDeputy Manager Of A Local Charity
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameGillian Patricia Hind
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Providence Road
Sheffield
South Yorkshire
S6 5BG
Director NameMr John Frederick Vear
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Williamson Road
Sheffield
South Yorkshire
S11 9AR
Director NameRobert Dudley Unwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address131 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FP
Director NameMargaret Eileen Risely
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAssociate Headteacher
Correspondence Address17 South Croft
Upper Denby
Huddersfield
West Yorkshire
HD8 8UA
Director NameMr Simon Robert Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address21a Oxspring Bank
Herries Road
Sheffield
South Yorkshire
S5 8NR
Director NameHelen Patricia Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address131 Meersbrook Park Road
Sheffield
South Yorkshire
S8 9FP
Director NameGordon David Ferguson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleRetired IT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address31 Rossington Road
Sheffield
South Yorkshire
S11 8SA
Secretary NameKiri-Anne Smith
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressQuaker Community
Water Lane Bamford
Hope Valley
Derbyshire
S33 0DA
Secretary NameTamar Jane Millen
NationalityBritish
StatusResigned
Appointed06 March 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2009)
RoleBusiness Development
Correspondence Address9 Grange Crescent
Sheffield
South Yorkshire
S11 8AY
Director NameMr Clifford Todd Crellin
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2011)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameMr Oliver James Ibbotson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2014)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Teresa Anne Booth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2010)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Daphne Ingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 September 2021)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Hadfield Street
Sheffield
S6 3RS
Director NameMr Jonathan Howlin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address73 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EP
Director NameMr Samuel William Robinson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameKate Rebecca Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameChristine Love
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2014)
RoleFundraiser (Grants & Trusts)
Country of ResidenceUnited Kingdom
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Chris Marie Dawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 08 March 2016)
RoleEducational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address63 Argyle Road
Sheffield
S8 9HG
Director NameMs Janet Gwenllian Craven Paske
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address5 Upper Albert Road
Sheffield
S8 9HR
Director NameMr Timothy Herrick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 December 2019)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address67 Bingham Park Road
Sheffield
S11 7BE
Secretary NameMrs Ruth Elizabeth Dawson
StatusResigned
Appointed21 September 2016(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2021)
RoleCompany Director
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Kathryn Hancock
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Rachel Clare Firth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2021)
RoleCareers Adviser
Country of ResidenceEngland
Correspondence Address53 Dransfield Road
Sheffield
S10 5RP
Director NameMs Loveday Mary Herridge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Westwood Road
Sheffield
S11 7EY
Director NameMs Moya Hope Barnett
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2022)
RoleApprentice Bench Joiner
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Alison Jane McKenzie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(14 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 04 May 2021)
RoleSpecialist He Study Skills Tutor
Country of ResidenceEngland
Correspondence AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE

Contact

Websitewww.a1training.org

Location

Registered AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£81,467
Net Worth£83,515
Cash£84,283
Current Liabilities£1,140

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

8 February 2021Appointment of Mr Adrian Marc Hughes as a director on 26 January 2021 (2 pages)
6 January 2021Appointment of Ms Moya Hope Barnett as a director on 1 January 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Timothy Herrick as a director on 30 December 2019 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
4 September 2019Director's details changed for Ms Celia Elizabeth Alcock on 1 September 2019 (2 pages)
16 May 2019Termination of appointment of Kathryn Hancock as a director on 14 May 2019 (1 page)
3 January 2019Termination of appointment of Janet Gwenllian Craven Paske as a director on 31 December 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
21 March 2018Director's details changed for Ms Kathryn Hancock on 30 November 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
3 October 2017Appointment of Ms Loveday Mary Herridge as a director on 19 September 2017 (2 pages)
3 October 2017Appointment of Ms Loveday Mary Herridge as a director on 19 September 2017 (2 pages)
27 September 2017Termination of appointment of John Frederick Vear as a director on 19 September 2017 (1 page)
27 September 2017Termination of appointment of John Frederick Vear as a director on 19 September 2017 (1 page)
20 September 2017Director's details changed for Ms Kathryn Bradley on 6 May 2017 (2 pages)
20 September 2017Director's details changed for Ms Kathryn Bradley on 6 May 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 August 2017Appointment of Ms Rachel Clare Firth as a director on 11 July 2017 (2 pages)
25 August 2017Appointment of Ms Rachel Clare Firth as a director on 11 July 2017 (2 pages)
9 June 2017Appointment of Ms Celia Elizabeth Alcock as a director on 16 May 2017 (2 pages)
9 June 2017Appointment of Ms Celia Elizabeth Alcock as a director on 16 May 2017 (2 pages)
24 April 2017Appointment of Ms Kathryn Bradley as a director on 21 March 2017 (2 pages)
24 April 2017Appointment of Ms Kathryn Bradley as a director on 21 March 2017 (2 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
21 September 2016Termination of appointment of Gillian Patricia Hind as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Jonathan Howlin as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Jonathan Howlin as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mrs Ruth Elizabeth Dawson as a secretary on 21 September 2016 (2 pages)
21 September 2016Termination of appointment of Gillian Patricia Hind as a director on 20 September 2016 (1 page)
21 September 2016Appointment of Mrs Ruth Elizabeth Dawson as a secretary on 21 September 2016 (2 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
18 July 2016Termination of appointment of Chris Marie Dawson as a director on 8 March 2016 (1 page)
18 July 2016Termination of appointment of Chris Marie Dawson as a director on 8 March 2016 (1 page)
13 April 2016Appointment of Ms Janet Gwenllian Craven Paske as a director on 1 January 2016 (2 pages)
13 April 2016Appointment of Ms Janet Gwenllian Craven Paske as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Timothy Herrick as a director on 1 January 2016 (2 pages)
18 January 2016Termination of appointment of Kate Rebecca Marks as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Kate Rebecca Marks as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Tanya Cheranne Wells as a director on 11 January 2016 (1 page)
18 January 2016Appointment of Mr Timothy Herrick as a director on 1 January 2016 (2 pages)
18 January 2016Termination of appointment of Tanya Cheranne Wells as a director on 11 January 2016 (1 page)
16 November 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
14 September 2015Annual return made up to 12 September 2015 no member list (11 pages)
14 September 2015Annual return made up to 12 September 2015 no member list (11 pages)
16 March 2015Appointment of Mrs Tanya Cheranne Wells as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Ms Chris Marie Dawson as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mrs Sheila Broadhead as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Ms Chris Marie Dawson as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mrs Tanya Cheranne Wells as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mrs Sheila Broadhead as a director on 10 March 2015 (2 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
2 October 2014Annual return made up to 12 September 2014 no member list (9 pages)
2 October 2014Annual return made up to 12 September 2014 no member list (9 pages)
24 September 2014Termination of appointment of Oliver James Ibbotson as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Oliver James Ibbotson as a director on 23 September 2014 (1 page)
28 July 2014Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page)
28 July 2014Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page)
28 July 2014Termination of appointment of Samuel William Robinson as a director on 8 July 2014 (1 page)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages)
12 June 2014Termination of appointment of Christine Love as a director (1 page)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages)
12 June 2014Termination of appointment of Jennifer Vine as a director (1 page)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2011 (2 pages)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2013 (2 pages)
12 June 2014Termination of appointment of Jennifer Vine as a director (1 page)
12 June 2014Termination of appointment of Christine Love as a director (1 page)
12 June 2014Director's details changed for Mr Jonathan Howlin on 12 January 2013 (2 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
3 October 2013Annual return made up to 12 September 2013 no member list (10 pages)
3 October 2013Annual return made up to 12 September 2013 no member list (10 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Annual return made up to 12 September 2012 no member list (11 pages)
9 October 2012Termination of appointment of Gordon Ferguson as a director (1 page)
9 October 2012Termination of appointment of Gordon Ferguson as a director (1 page)
9 October 2012Annual return made up to 12 September 2012 no member list (11 pages)
27 September 2012Appointment of Christine Love as a director (2 pages)
27 September 2012Termination of appointment of Simon Heywood as a director (1 page)
27 September 2012Appointment of Christine Love as a director (2 pages)
27 September 2012Termination of appointment of Gordon Ferguson as a director (1 page)
27 September 2012Termination of appointment of Gordon Ferguson as a director (1 page)
27 September 2012Appointment of Kate Rebecca Marks as a director (2 pages)
27 September 2012Appointment of Kate Rebecca Marks as a director (2 pages)
27 September 2012Termination of appointment of Simon Heywood as a director (1 page)
16 April 2012Appointment of Mr Samuel William Robinson as a director (2 pages)
16 April 2012Appointment of Mr Samuel William Robinson as a director (2 pages)
22 February 2012Appointment of Ms Jeni Vine as a director (2 pages)
22 February 2012Appointment of Ms Jeni Vine as a director (2 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 October 2011Termination of appointment of Clifford Crellin as a director (1 page)
17 October 2011Termination of appointment of Clifford Crellin as a director (1 page)
10 October 2011Termination of appointment of Helen Griffin as a director (1 page)
10 October 2011Appointment of Mr Jonathan Howlin as a director (2 pages)
10 October 2011Appointment of Mr Jonathan Howlin as a director (2 pages)
10 October 2011Appointment of Ms Daphne Ingham as a director (2 pages)
10 October 2011Appointment of Mr Simon Robert Heywood as a director (2 pages)
10 October 2011Appointment of Mr Simon Robert Heywood as a director (2 pages)
10 October 2011Annual return made up to 12 September 2011 no member list (11 pages)
10 October 2011Appointment of Ms Daphne Ingham as a director (2 pages)
10 October 2011Annual return made up to 12 September 2011 no member list (11 pages)
10 October 2011Termination of appointment of Helen Griffin as a director (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
30 November 2010Director's details changed for Gillian Patricia Hind on 13 July 2010 (2 pages)
30 November 2010Director's details changed for Mr Clifford Todd Crellin on 13 July 2010 (2 pages)
30 November 2010Director's details changed for Margaret Anne Edmonds on 13 July 2010 (2 pages)
30 November 2010Director's details changed for Margaret Anne Edmonds on 13 July 2010 (2 pages)
30 November 2010Termination of appointment of Robert Unwin as a director (1 page)
30 November 2010Termination of appointment of Simon Heywood as a director (1 page)
30 November 2010Director's details changed for Gillian Patricia Hind on 13 July 2010 (2 pages)
30 November 2010Termination of appointment of Teresa Booth as a director (1 page)
30 November 2010Annual return made up to 12 September 2010 no member list (9 pages)
30 November 2010Termination of appointment of Robert Unwin as a director (1 page)
30 November 2010Termination of appointment of Simon Heywood as a director (1 page)
30 November 2010Director's details changed for Helen Patricia Griffin on 13 July 2010 (2 pages)
30 November 2010Termination of appointment of Teresa Booth as a director (1 page)
30 November 2010Director's details changed for Helen Patricia Griffin on 13 July 2010 (2 pages)
30 November 2010Director's details changed for Gordon David Ferguson on 13 July 2010 (2 pages)
30 November 2010Director's details changed for Gordon David Ferguson on 13 July 2010 (2 pages)
30 November 2010Annual return made up to 12 September 2010 no member list (9 pages)
30 November 2010Director's details changed for Mr Clifford Todd Crellin on 13 July 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
18 January 2010Termination of appointment of Tamar Millen as a secretary (1 page)
18 January 2010Termination of appointment of Tamar Millen as a secretary (1 page)
30 November 2009Appointment of Ms Alison Jane Warner as a director (2 pages)
30 November 2009Appointment of Ms Alison Jane Warner as a director (2 pages)
30 October 2009Appointment of Ms Teresa Anne Booth as a director (2 pages)
30 October 2009Appointment of Ms Teresa Anne Booth as a director (2 pages)
29 October 2009Appointment of Mr Oliver James Ibbotson as a director (2 pages)
29 October 2009Appointment of Mr Oliver James Ibbotson as a director (2 pages)
7 October 2009Annual return made up to 12 September 2009 no member list (4 pages)
7 October 2009Annual return made up to 12 September 2009 no member list (4 pages)
5 October 2009Appointment of Mr Clifford Todd Crellin as a director (2 pages)
5 October 2009Appointment of Mr Clifford Todd Crellin as a director (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 September 2008Annual return made up to 12/09/08 (4 pages)
29 September 2008Annual return made up to 12/09/08 (4 pages)
21 July 2008Appointment terminated director margaret risely (1 page)
21 July 2008Appointment terminated director margaret risely (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 September 2007Annual return made up to 12/09/07 (3 pages)
13 September 2007Annual return made up to 12/09/07 (3 pages)
21 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 June 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
22 March 2007Secretary resigned (2 pages)
22 March 2007Secretary resigned (2 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
12 September 2006Incorporation (34 pages)
12 September 2006Incorporation (34 pages)