Hull
HU3 4AE
Director Name | Mr Paul Hillary |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mr David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Miss Tracy Ann Vickers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Care Group Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Miss Suzanne Lynn Baker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Executive Nurse |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Yvonne Elliott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Carol Maria Waudby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Dr Tonye Telema Wokoma |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(16 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Secretary Name | Philippe Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Main Road Shavington Crewe Cheshire CW2 5DU |
Secretary Name | Mr Paul Hillary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Assistant Director Finance |
Correspondence Address | 49 Welton Road Brough North Humberside HU15 1DW |
Secretary Name | Ms Yvonne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2010) |
Role | Deputy Director |
Correspondence Address | Elmhouse Howe Lane Goxhill Barrow-Upon-Humber South Humberside DN19 7JG |
Director Name | Mr Michael John Collinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY |
Director Name | Mr Ian Dominic Parsons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY |
Director Name | Mr Mark Andrew Willett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY |
Director Name | Mrs Lynda Whincup |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Yvonne Elliott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2018) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mr Andrew Charles Lindsey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Secretary Name | Mr David Taylor |
---|---|
Status | Resigned |
Appointed | 28 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Dr Mark Findley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2024) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Carol Maria Waudby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Website | cityhealthdental.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 5 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 97.88% - |
---|---|
1 at £1 | Dr Oluyemi Alli 0.11% Ordinary |
1 at £1 | Dr Pushpa Ajith 0.11% Ordinary |
1 at £1 | Miss Marie Adam 0.11% Ordinary |
1 at £1 | Miss Sarah Allport 0.11% Ordinary |
1 at £1 | Mr Kevin Acaster 0.11% Ordinary |
1 at £1 | Mr Lee Alexander 0.11% Ordinary |
1 at £1 | Mr Philip Aldridge 0.11% Ordinary |
1 at £1 | Mr Steven Aldridge 0.11% Ordinary |
1 at £1 | Mrs Amanda Allenby 0.11% Ordinary |
1 at £1 | Mrs Deborah Allanson 0.11% Ordinary |
1 at £1 | Mrs Elizabeth Aldridge 0.11% Ordinary |
1 at £1 | Mrs Elizabeth Altass 0.11% Ordinary |
1 at £1 | Mrs Jennifer Ajala 0.11% Ordinary |
1 at £1 | Mrs June Agius 0.11% Ordinary |
1 at £1 | Mrs Laura Allison 0.11% Ordinary |
1 at £1 | Mrs Lorraine Aldred 0.11% Ordinary |
1 at £1 | Mrs Lucy Almond-bell 0.11% Ordinary |
1 at £1 | Mrs Monika Allen 0.11% Ordinary |
1 at £1 | Mrs Susan Ainley 0.11% Ordinary |
1 at £1 | Ms Suzanne Alexander 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,350,792 |
Gross Profit | £10,296,113 |
Net Worth | £4,157,772 |
Cash | £9,590,180 |
Current Liabilities | £14,736,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 5 beacon way hull registered at the land registry under title number HS37669. Outstanding |
---|---|
8 January 2014 | Delivered on: 17 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as office 1, the beacon, brighton street, kingston upon hull, humberside registered at hm land registry with title numbers HS262846 and HS241523. Notification of addition to or amendment of charge. Outstanding |
8 January 2014 | Delivered on: 10 January 2014 Persons entitled: Horncastle Group PLC Classification: A registered charge Particulars: F/H property k/a office suite 1 the beacon brighton street hull being part of property under t/nos HS241523 and HS262846. Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
10 May 2013 | Delivered on: 13 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 August 2011 | Delivered on: 11 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re city health care partnership CIC and numbered 03017415 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
10 July 2020 | Confirmation statement made on 11 June 2020 with updates (45 pages) |
27 February 2020 | Registration of charge 062739050007, created on 25 February 2020 (33 pages) |
18 December 2019 | Satisfaction of charge 062739050005 in full (1 page) |
25 November 2019 | Group of companies' accounts made up to 31 March 2019 (142 pages) |
1 July 2019 | Confirmation statement made on 11 June 2019 with updates (45 pages) |
10 June 2019 | Satisfaction of charge 1 in full (2 pages) |
10 June 2019 | Satisfaction of charge 062739050003 in full (1 page) |
10 June 2019 | Satisfaction of charge 062739050002 in full (1 page) |
21 November 2018 | Group of companies' accounts made up to 31 March 2018 (155 pages) |
9 July 2018 | Appointment of Miss Carol Maria Waudby as a director on 4 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with no updates (2 pages) |
30 May 2018 | Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (133 pages) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (133 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (118 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (118 pages) |
31 March 2017 | Appointment of Miss Tracy Ann Vickers as a director on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Miss Tracy Ann Vickers as a director on 27 March 2017 (2 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (198 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (198 pages) |
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (85 pages) |
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (85 pages) |
6 October 2015 | Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages) |
6 October 2015 | Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page) |
14 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 November 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
26 November 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
13 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 February 2014 | Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 28 February 2014 (1 page) |
17 January 2014 | Registration of charge 062739050006 (31 pages) |
17 January 2014 | Registration of charge 062739050006 (31 pages) |
10 January 2014 | Registration of charge 062739050005
|
10 January 2014 | Registration of charge 062739050005
|
5 November 2013 | Registration of charge 062739050003 (15 pages) |
5 November 2013 | Registration of charge 062739050004 (30 pages) |
5 November 2013 | Registration of charge 062739050004 (30 pages) |
5 November 2013 | Registration of charge 062739050003 (15 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
29 May 2013 | Termination of appointment of Mark Willett as a director (1 page) |
29 May 2013 | Termination of appointment of Ian Parsons as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Collinson as a director (1 page) |
29 May 2013 | Termination of appointment of Mark Willett as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Collinson as a director (1 page) |
29 May 2013 | Termination of appointment of Ian Parsons as a director (1 page) |
13 May 2013 | Registration of charge 062739050002 (15 pages) |
13 May 2013 | Registration of charge 062739050002 (15 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (42 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (42 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (42 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (34 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (34 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (34 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages) |
2 June 2010 | Appointment of a secretary (1 page) |
2 June 2010 | Appointment of a secretary (1 page) |
1 June 2010 | Appointment of Mr David Taylor as a secretary (1 page) |
1 June 2010 | Appointment of Mr David Taylor as a secretary (1 page) |
28 May 2010 | Appointment of Mr Ian Dominic Parsons as a director (2 pages) |
28 May 2010 | Appointment of Mr Paul Hillary as a director (2 pages) |
28 May 2010 | Termination of appointment of Paul Hillary as a secretary (1 page) |
28 May 2010 | Appointment of Mr Paul Hillary as a director (2 pages) |
28 May 2010 | Appointment of Mr Andrew Charles Lindsey as a director (2 pages) |
28 May 2010 | Appointment of Mr David Adrian Leedham as a director (2 pages) |
28 May 2010 | Appointment of Mr Michael John Collinson as a director (2 pages) |
28 May 2010 | Appointment of Mr Mark Willett as a director (2 pages) |
28 May 2010 | Appointment of Mrs Yvonne Elliott as a director (2 pages) |
28 May 2010 | Appointment of Mr Andrew Charles Lindsey as a director (2 pages) |
28 May 2010 | Appointment of Mr Mark Willett as a director (2 pages) |
28 May 2010 | Termination of appointment of Yvonne Edwards as a secretary (1 page) |
28 May 2010 | Appointment of Mrs Yvonne Elliott as a director (2 pages) |
28 May 2010 | Appointment of Mr Ian Dominic Parsons as a director (2 pages) |
28 May 2010 | Appointment of Mr David Adrian Leedham as a director (2 pages) |
28 May 2010 | Appointment of Mrs Lynda Whincup as a director (2 pages) |
28 May 2010 | Termination of appointment of Paul Hillary as a secretary (1 page) |
28 May 2010 | Appointment of Mrs Lynda Whincup as a director (2 pages) |
28 May 2010 | Termination of appointment of Yvonne Edwards as a secretary (1 page) |
28 May 2010 | Appointment of Mr Michael John Collinson as a director (2 pages) |
19 May 2010 | Registered office address changed from , 2 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from , 2 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom on 19 May 2010 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 18/09/09 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 18/09/09 (1 page) |
23 September 2009 | Company name changed the city health care partnership CIC\certificate issued on 24/09/09 (3 pages) |
23 September 2009 | Company name changed the city health care partnership CIC\certificate issued on 24/09/09 (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 July 2009 | Director's change of particulars / andrew burnell / 20/07/2009 (1 page) |
22 July 2009 | Return made up to 08/06/09; no change of members (5 pages) |
22 July 2009 | Return made up to 08/06/09; no change of members (5 pages) |
22 July 2009 | Director's change of particulars / andrew burnell / 20/07/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, riverside medical centre, the octagon walker street, hull, north yorkshire, HU2 3RA (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, riverside medical centre, the octagon walker street, hull, north yorkshire, HU2 3RA (1 page) |
14 April 2009 | Secretary appointed ms yvonne edwards (1 page) |
14 April 2009 | Secretary appointed mr paul hillary (1 page) |
14 April 2009 | Appointment terminated secretary philippe lacey (1 page) |
14 April 2009 | Appointment terminated secretary philippe lacey (1 page) |
14 April 2009 | Secretary appointed mr paul hillary (1 page) |
14 April 2009 | Secretary appointed ms yvonne edwards (1 page) |
25 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 June 2007 | Incorporation of a Community Interest Company (31 pages) |
8 June 2007 | Incorporation of a Community Interest Company (31 pages) |